COMMERCIAL DEVELOPMENT PROJECTS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX5 9BW

Company number 00993768
Status Active
Incorporation Date 9 November 1970
Company Type Private Limited Company
Address HUDDERSFIELD ROAD, ELLAND, WEST YORKSHIRE, HX5 9BW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration two hundred and twenty-five events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 5 October 2016 with updates; Registration of charge 009937680138, created on 14 July 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of COMMERCIAL DEVELOPMENT PROJECTS LIMITED are www.commercialdevelopmentprojects.co.uk, and www.commercial-development-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Commercial Development Projects Limited is a Private Limited Company. The company registration number is 00993768. Commercial Development Projects Limited has been working since 09 November 1970. The present status of the company is Active. The registered address of Commercial Development Projects Limited is Huddersfield Road Elland West Yorkshire Hx5 9bw. . BOOTH, Jonathan is a Secretary of the company. BOOTH, Jonathan is a Director of the company. MARSHALL, Christopher Roy is a Director of the company. MARSHALL, James Robert is a Director of the company. MARSHALL, Simon Charles Newton is a Director of the company. Secretary WOOD, Thomas Melvyn has been resigned. Director MARSHALL, Susan has been resigned. Director WOOD, Thomas Melvyn has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOOTH, Jonathan
Appointed Date: 01 June 1998

Director
BOOTH, Jonathan
Appointed Date: 01 February 2006
55 years old

Director

Director
MARSHALL, James Robert
Appointed Date: 09 August 1999
60 years old

Director
MARSHALL, Simon Charles Newton
Appointed Date: 09 August 1999
61 years old

Resigned Directors

Secretary
WOOD, Thomas Melvyn
Resigned: 01 June 1998

Director
MARSHALL, Susan
Resigned: 27 September 2012
83 years old

Director
WOOD, Thomas Melvyn
Resigned: 01 June 1998
85 years old

Persons With Significant Control

Marshall Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMMERCIAL DEVELOPMENT PROJECTS LIMITED Events

08 Oct 2016
Group of companies' accounts made up to 31 December 2015
06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
29 Jul 2016
Registration of charge 009937680138, created on 14 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

28 Jul 2016
Satisfaction of charge 127 in full
27 Jul 2016
Satisfaction of charge 124 in full
...
... and 215 more events
13 Oct 1986
Particulars of mortgage/charge

09 Nov 1976
Alter mem and arts
05 Dec 1974
Particulars of mortgage/charge
30 Sep 1974
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 Nov 1970
Incorporation

COMMERCIAL DEVELOPMENT PROJECTS LIMITED Charges

14 July 2016
Charge code 0099 3768 0138
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Fitzwilliam Trust Corporation Limited
Description: Land tinted yellow and red (excluding land tinted pink) on…
18 June 2015
Charge code 0099 3768 0137
Delivered: 20 June 2015
Status: Satisfied on 22 March 2016
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
Description: Part and portion of all land with title number GLA73702…
9 September 2014
Charge code 0099 3768 0136
Delivered: 19 September 2014
Status: Satisfied on 22 March 2016
Persons entitled: National Westminster Bank PLC The Royal Bank of Scotland PLC
Description: T/No GLA215676…
30 April 2014
Charge code 0099 3768 0135
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Icg-Longbow Senior Debt S.A.
Description: Contains fixed charge…
7 February 2014
Charge code 0099 3768 0134
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC The Royal Bank of Scotland PLC
Description: All and whole those subjects k/a and forming helix house…
28 January 2013
A rent guarantee and account charge
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of a first fixed charge all right title and interest…
27 February 2012
Legal charge
Delivered: 29 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot r centre park warrington t/no CH532104 by way of fixed…
22 November 2010
Legal charge
Delivered: 24 November 2010
Status: Satisfied on 3 September 2014
Persons entitled: Swayfields (Skelton) Limited
Description: L/H land k/a knowsthorpe lane skelton near leeds west…
2 December 2009
Deed of assignment
Delivered: 12 December 2009
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: The assigned contract see image for full details.
2 December 2009
Legal charge
Delivered: 12 December 2009
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at longbarn boulevard, birchwood…
2 December 2009
Charge of agreement for lease
Delivered: 12 December 2009
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 18 september 2009 over land and…
23 March 2009
Legal charge
Delivered: 27 March 2009
Status: Satisfied on 28 July 2016
Persons entitled: National Westminster Bank PLC
Description: F/H units 15A/15B tiger court kings business park knowsley…
23 March 2009
Legal charge
Delivered: 27 March 2009
Status: Satisfied on 12 September 2012
Persons entitled: National Westminster Bank PLC
Description: F/H unit 24 cobra court trafford park t/n LA198414 (part)…
23 March 2009
Legal charge
Delivered: 27 March 2009
Status: Satisfied on 14 September 2012
Persons entitled: National Westminster Bank PLC
Description: F/H phoenix house centre park warrington t/n CH532104, by…
23 March 2009
Legal charge
Delivered: 27 March 2009
Status: Satisfied on 27 July 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings 100 king street manchester t/n…
8 September 2008
Debenture
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 June 2007
Licence fee deposit deed
Delivered: 29 June 2007
Status: Satisfied on 2 July 2011
Persons entitled: Pfb Regional Office Fund Limited
Description: The deposits the deposit account. See the mortgage charge…
19 May 2004
Legal charge
Delivered: 25 May 2004
Status: Satisfied on 22 June 2006
Persons entitled: Akzo Nobel Holdings Limited
Description: The f/h property known as land at hibernia way lying to the…
30 April 2003
Legal charge
Delivered: 20 May 2003
Status: Satisfied on 22 June 2006
Persons entitled: Akzo Nobel Holdings Limited
Description: The f/h property k/a land and buildings on the north east…
8 May 2002
Legal charge
Delivered: 22 May 2002
Status: Satisfied on 21 August 2008
Persons entitled: Birse Properties Limited
Description: Plots 7/8/9 centre park warrington cheshire.
27 July 2001
Legal charge
Delivered: 1 August 2001
Status: Satisfied on 2 August 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage plot a roysdale way, euroway…
25 June 2001
Charge over development agreement
Delivered: 10 July 2001
Status: Satisfied on 2 August 2005
Persons entitled: Birse Properties Limited
Description: All its rights benefits and interests in all that…
9 May 2001
Deed of charge
Delivered: 26 May 2001
Status: Satisfied on 2 August 2005
Persons entitled: Bessingby Developments Limited
Description: A 7 day notice deposit account.
9 May 2001
Charge over deposit account
Delivered: 26 May 2001
Status: Satisfied on 2 August 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Monies held in the deposit account with the royal bank of…
30 January 2001
Legal charge
Delivered: 12 February 2001
Status: Satisfied on 2 August 2005
Persons entitled: Birse Properties Limited
Description: Property k/a plot 1 centre park warrington cheshire.
10 November 2000
Legal mortgage
Delivered: 22 November 2000
Status: Satisfied on 2 August 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land on the south side of rooley…
3 July 2000
Legal charge
Delivered: 8 July 2000
Status: Satisfied on 2 August 2005
Persons entitled: Barlows Investments Limited
Description: F/H property at wingates industrial estate forming part of…
19 April 2000
Legal charge
Delivered: 10 May 2000
Status: Satisfied on 2 August 2005
Persons entitled: St Modwen Ventures Limited
Description: The freehold property at wellfield, preston brook runcorn…
17 April 2000
First legal charge
Delivered: 5 May 2000
Status: Satisfied on 21 August 2008
Persons entitled: Ditton Land Limited
Description: Land to the west side of hale road ditton widnes t/n…
5 April 2000
Legal charge
Delivered: 7 April 2000
Status: Satisfied on 2 August 2005
Persons entitled: Barlows Investments Limited
Description: F/H property at wingates industrial estate forming part of…
4 February 2000
Legal charge
Delivered: 17 February 2000
Status: Satisfied on 2 August 2005
Persons entitled: St Modwen Ventures Limited
Description: Land at wellfield preston brook runcorn cheshire together…
25 January 2000
Legal charge
Delivered: 28 January 2000
Status: Satisfied on 2 August 2005
Persons entitled: Praxis Tailoring Limited
Description: L/H land and buildings lying to the north of teesway north…
14 January 2000
Second legal charge
Delivered: 21 January 2000
Status: Satisfied on 2 August 2005
Persons entitled: Chartford Investments Limited
Description: Phases 1, 2 and 3 gelderd business park, gelderd road…
15 October 1999
Legal charge
Delivered: 29 October 1999
Status: Satisfied on 2 August 2005
Persons entitled: Birse Properties Limited
Description: Within plots 5 and 6 centre park warrington cheshire…
30 June 1999
Legal charge
Delivered: 7 July 1999
Status: Satisfied on 2 August 2005
Persons entitled: Barlows Investments Limited
Description: The f/h property at wingates industrial estate westhoughton…
27 April 1999
Second legal charge
Delivered: 29 April 1999
Status: Satisfied on 2 August 2005
Persons entitled: Bracken Developments (Northern) Limited
Description: Fixed charge over property land at windmill lane denton and…
29 March 1999
Legal mortgage
Delivered: 13 April 1999
Status: Satisfied on 2 August 2005
Persons entitled: National Westminster Bank PLC
Description: F/H hollywood park hindpool road barrow in furness…
8 January 1999
Legal charge
Delivered: 19 January 1999
Status: Satisfied on 2 August 2005
Persons entitled: Birse Properties Limited
Description: Plots 14 and 15 centre park warrington cheshire together…
16 July 1998
Legal charge
Delivered: 27 July 1998
Status: Satisfied on 2 August 2005
Persons entitled: Barlows Investments Limited
Description: 5.376 acres or thereabouts of f/h land at wingates…
14 July 1998
Legal charge
Delivered: 17 July 1998
Status: Outstanding
Persons entitled: Lakeville International Investments Limited
Description: Land and buildings on the east side of the river derwent…
14 July 1998
Legal charge
Delivered: 17 July 1998
Status: Satisfied on 2 August 2005
Persons entitled: Lakeville International Investments Limited
Description: Land/blds on east side of the river…
8 April 1998
Legal charge
Delivered: 15 April 1998
Status: Satisfied on 2 August 2005
Persons entitled: Birse Properties Limited
Description: Plots 16 and 17 centre park warrington cheshire.
16 October 1996
Legal charge
Delivered: 18 October 1996
Status: Satisfied on 2 August 2005
Persons entitled: Birse Properties Limited
Description: All the company's interest in plots 16/17 at cygnet court…
20 March 1996
Assignment
Delivered: 30 March 1996
Status: Satisfied on 23 June 2000
Persons entitled: Yorkshire Bank PLC
Description: Anj agreement for lease dated 27 december 1995 and a…
16 January 1996
Legal mortgage
Delivered: 18 January 1996
Status: Satisfied on 5 April 2000
Persons entitled: Yorkshire Bank PLC
Description: F/H land on the south east side of sovereign street leeds…
22 December 1995
Legal mortgage
Delivered: 23 December 1995
Status: Satisfied on 5 April 2000
Persons entitled: Yorkshire Bank PLC
Description: F/H land on the south east side of sovereign street leeds…
13 July 1995
Legal mortgage
Delivered: 14 July 1995
Status: Satisfied on 5 April 2000
Persons entitled: Yorkshire Bank PLC
Description: F/Hold land on the south east side of sovereign…
12 April 1995
Legal mortgage
Delivered: 20 April 1995
Status: Satisfied on 2 August 2005
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as land off hunsworth lane…
9 December 1994
Charge
Delivered: 13 December 1994
Status: Satisfied on 2 August 2005
Persons entitled: Harold Jeffrey Cooke
Description: Land on the south side of doncaster road,north elmsall…
7 November 1994
Legal charge
Delivered: 10 November 1994
Status: Satisfied on 5 April 2000
Persons entitled: Oakwell Projects (Leeds) Limited
Description: F/H land k/as 81-89 great george street and 18 and 18A…
6 January 1994
Legal charge
Delivered: 19 January 1994
Status: Satisfied on 27 April 2001
Persons entitled: Botany Investments Limited
Description: Land formerly k/a hunsworth dyeworks whitehall road…
21 December 1993
Legal charge
Delivered: 5 January 1994
Status: Satisfied on 18 January 1994
Persons entitled: The South Yorkshire Passenger Transport Executive
Description: Land fronting queens road at its junction with charlotte…
21 December 1993
Legal charge
Delivered: 23 December 1993
Status: Satisfied on 5 April 2000
Persons entitled: The South Yorkshire Passenger Transport Executive
Description: F/H land fronting onto queens road sheffield south…
10 November 1992
Memorandum of deposit
Delivered: 17 November 1992
Status: Satisfied on 5 April 2000
Persons entitled: National Westminster Bank PLC
Description: The property being development at st pauls street, leeds…
31 May 1991
Mortgage
Delivered: 4 June 1991
Status: Satisfied on 18 November 1992
Persons entitled: Yorkshire Bank PLC
Description: The full benefit of and all the rights and interest of the…
21 May 1991
Legal charge
Delivered: 22 May 1991
Status: Satisfied on 5 April 2000
Persons entitled: Chartered Trust PLC
Description: Freehold land & building on the north east side of touchef…
28 November 1990
Memorandum of deposit
Delivered: 3 December 1990
Status: Satisfied on 10 February 1995
Persons entitled: National Westminster Bank PLC
Description: Land certificated no syk 210421 relating for 11 fitzalan…
28 November 1990
Memorandum of deposit
Delivered: 3 December 1990
Status: Satisfied on 5 April 2000
Persons entitled: National Westminster Bank PLC
Description: Deeds and documents including conveynance d/d 18/5/87…
28 November 1990
Memorandum of deposit
Delivered: 3 December 1990
Status: Satisfied on 10 February 1995
Persons entitled: National Westminster Bank PLC
Description: Land certificate number hp 150386 relating to:- 126-152…
28 November 1990
Legal charge
Delivered: 29 November 1990
Status: Satisfied on 18 November 1992
Persons entitled: Yorkshire Bank PLC
Description: F/H land on the north side of st paul's st, leeds t/no: wyk…
12 December 1988
First legal charge
Delivered: 16 December 1988
Status: Satisfied on 19 December 1992
Persons entitled: N M Rothschild & Sons Limited
Description: All that f/h property to the south of albion street…
9 December 1988
First legal charge
Delivered: 16 December 1988
Status: Satisfied on 19 December 1992
Persons entitled: N M Rothschild & Sons Limited
Description: All that part of the property on the south side of albion…
9 December 1988
First legal charge
Delivered: 16 December 1988
Status: Satisfied on 19 December 1992
Persons entitled: N M Rothschild & Sons Limited
Description: All that property k/as land & buildings on the south side…
2 December 1988
Legal charge
Delivered: 7 December 1988
Status: Satisfied on 19 December 1992
Persons entitled: Finlan Group PLC
Description: The land & premises at skakehill industrial estate…
2 November 1988
Legal charge
Delivered: 4 November 1988
Status: Satisfied on 19 December 1992
Persons entitled: Chartered Trust Public Limited Company
Description: An agreement for lease in respiect of land and buildings at…
2 November 1988
Legal charge
Delivered: 4 November 1988
Status: Satisfied on 19 December 1992
Persons entitled: Chartered Trust Public Limited Company
Description: Land at seamer road scarborough north yorkshire beign…
23 June 1988
First legal charge
Delivered: 25 June 1988
Status: Satisfied on 19 December 1992
Persons entitled: Finlan Group PLC
Description: The land and premises at stakehill industrial estate…
14 June 1988
Legal charge
Delivered: 28 June 1988
Status: Satisfied on 20 August 1988
Persons entitled: Chartered Trust Public Limited Company
Description: Land at dodwells road, hinkley, leicestershire being the…
14 June 1988
Legal charge
Delivered: 28 June 1988
Status: Satisfied on 20 August 1988
Persons entitled: Chartered Trust Public Limited Company
Description: All that the agreement for lease dated 2JUNE 1988 relating…
14 June 1988
Legal charge
Delivered: 28 June 1988
Status: Satisfied on 20 August 1988
Persons entitled: Chartered Trust Public Limited Company
Description: All that the estate interest or right of the company in 1)…
4 September 1987
Assignment
Delivered: 7 September 1987
Status: Satisfied on 19 December 1992
Persons entitled: Co-Operative Bank Public Limited Company
Description: A building contract d/d 1/7/87 relating to land in queens…
30 June 1987
Legal charge
Delivered: 1 July 1987
Status: Satisfied on 19 December 1992
Persons entitled: Chartered Trust PLC
Description: Property at seamer road starborough in a coaveyance dated…
1 June 1987
Legal charge
Delivered: 2 June 1987
Status: Satisfied on 19 December 1992
Persons entitled: Chartered Trust Public Limited Company
Description: By way legal mortgage all & singular the property at seamer…
18 May 1987
Legal charge
Delivered: 2 June 1987
Status: Satisfied on 19 December 1992
Persons entitled: Co-Operative Bank Public Limited Company
Description: By way of legal mortgage the property k/a land at…
7 April 1987
Legal mortgage
Delivered: 10 April 1981
Status: Satisfied
Persons entitled: County Bank LTD
Description: L/H king street st helens lancashire.. Floating charge over…
8 October 1986
Legal charge
Delivered: 13 October 1986
Status: Satisfied on 19 December 1992
Persons entitled: Chartered Trusts Public Limited Company.
Description: Land situate at fitzalan square sheffield south yorkshire…
10 June 1986
Legal mortgage
Delivered: 13 June 1986
Status: Satisfied on 19 December 1992
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land on sw side of penistone road and s side of brad…
9 May 1986
Legal charge
Delivered: 14 May 1986
Status: Satisfied on 19 December 1992
Persons entitled: Chartered Trust Public Limited Company
Description: Benefit of an agreement for lease d/d 9/86 made between…
8 May 1986
Legal charge
Delivered: 23 May 1986
Status: Satisfied on 13 February 1991
Persons entitled: Chartered Trust Public Limited
Description: Land situate at and being k/a 11 fitzalan square sheffield…
8 May 1986
Legal charge
Delivered: 10 May 1986
Status: Satisfied on 19 December 1992
Persons entitled: Chartered Trust Public Limited Company
Description: All that land situate on the south side of binns road…
8 May 1986
Legal charge
Delivered: 10 May 1986
Status: Satisfied on 19 December 1992
Persons entitled: Chartered Trust Public Limited Company
Description: Benefit of an agreement for lease d/d 28/2/86 made between…
8 May 1986
Legal charge
Delivered: 10 May 1986
Status: Satisfied on 19 December 1992
Persons entitled: Chartered Trust Public Limited Company.
Description: Benefit of agreement to purchase land at fitzalan square…
8 May 1986
Legal charge
Delivered: 10 May 1986
Status: Satisfied on 19 December 1992
Persons entitled: Chartered Trust Public Limited Company
Description: Benefit of agreement for lease d/d 20/1/86 and made between…
27 September 1985
Legal charge
Delivered: 2 October 1985
Status: Satisfied on 19 December 1992
Persons entitled: Co-Operative Bank Public Limited Company.
Description: Cobridge road shelton stoke-on-trent.
27 September 1985
Legal charge
Delivered: 2 October 1985
Status: Satisfied on 19 December 1992
Persons entitled: Co-Operative Bank Public Limited Company
Description: Cobridge road, shelton stoke-on-trent.
27 September 1985
Legal charge
Delivered: 2 October 1985
Status: Satisfied on 19 December 1992
Persons entitled: Co-Operative Bank Public Limited Company
Description: F/H proeprty situate on the east side of cobridge road…
27 September 1985
Legal charge
Delivered: 2 October 1985
Status: Satisfied on 13 February 1991
Persons entitled: Co-Operative Bank Public Limited Company
Description: F/H property situate on the south-east side of portswood…
27 September 1985
Legal charge
Delivered: 2 October 1985
Status: Satisfied on 13 February 1991
Persons entitled: Co-Operative Bank Public Limited Company
Description: F/H land on the south east side of portswood road protswood…
22 May 1985
Legal charge
Delivered: 8 June 1985
Status: Satisfied on 19 December 1992
Persons entitled: Esse Petroleam Compny Limited
Description: F/H property situate at or near john adams way baston…
8 March 1985
Legal charge
Delivered: 15 March 1985
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: The benefit of an agreement dated the 8.3. 85 relating to a…
8 March 1985
Legal charge
Delivered: 15 March 1985
Status: Satisfied
Persons entitled: Chartered Trst Public Limited Company
Description: The benefit of a building contract dated 1.2.85 between the…
8 March 1985
Legal charge
Delivered: 21 March 1985
Status: Satisfied
Persons entitled: Chartereed Trust PLC
Description: F/H property situate at the rear of numbber 19 galgate…
26 February 1985
Legal charge
Delivered: 27 February 1985
Status: Satisfied on 19 December 1992
Persons entitled: Co-Operative Bank Public Limited Company
Description: The benefit of agreements for leases relating to premises…
31 January 1985
Legal charge
Delivered: 11 February 1985
Status: Satisfied on 19 December 1992
Persons entitled: Chartered Trust Public Limited Company
Description: Unit 1 of a development of land comprising part of the site…
31 January 1985
Legal charge
Delivered: 11 February 1985
Status: Satisfied on 19 December 1992
Persons entitled: Chartered Trust Public Limited Company.
Description: F/H land comprising part of the site of lawer holme mills…
11 December 1984
Legal charge
Delivered: 24 December 1984
Status: Satisfied on 19 December 1992
Persons entitled: The Co-Operative Bank PLC
Description: Benefit of building contract dated 1 november 1984…
11 December 1984
Legal charge
Delivered: 24 December 1984
Status: Satisfied on 19 December 1992
Persons entitled: The Co-Operative Bank PLC
Description: F/H property on the south side of pastur e st grimsby t/n:-…
1 November 1984
Legal charge
Delivered: 3 November 1984
Status: Satisfied on 19 December 1992
Persons entitled: Co Operative Bank PLC
Description: F/H property situate at main street haxby north yorkshire…
28 September 1984
Mortgage
Delivered: 8 October 1984
Status: Satisfied on 10 February 1995
Persons entitled: Mfi Properties Limited
Description: L/H premises situate to the east side of manchester road…
1 May 1984
Legal charge
Delivered: 14 May 1984
Status: Satisfied on 19 December 1992
Persons entitled: Chartered Trust PLC
Description: Land adjoining middleton road,and neville street oldham…
13 April 1984
Legal charge
Delivered: 17 April 1984
Status: Satisfied
Persons entitled: Chartered Trust PLC
Description: Land having a frontage to tenter street, rotherham, south…
13 April 1984
Legal charge
Delivered: 17 April 1984
Status: Satisfied
Persons entitled: Chartered Trust PLC
Description: The benefit of an agreement for lease d/d 11 april 1984 and…
6 February 1984
Mortgage
Delivered: 17 February 1984
Status: Satisfied
Persons entitled: Tcb Limidted
Description: Ash tree house, weston hse & leedhams garage main street…
15 July 1983
Charge
Delivered: 2 August 1983
Status: Satisfied on 27 April 2001
Persons entitled: National Westminster Bank PLC
Description: Specific charge over the benefit of all book debts & other…
24 February 1983
Charge by way of assignment
Delivered: 25 February 1983
Status: Satisfied on 19 December 1992
Persons entitled: The Co-Operative Bank PLC
Description: The benefit of a building contract dated 6 jan 83 relating…
30 December 1982
Legal charge
Delivered: 6 January 1983
Status: Satisfied
Persons entitled: The Co-Operative Bank PLC
Description: F/H bristol road south, northfield. B'ham, W. midlands…
22 September 1982
Legal charge
Delivered: 23 September 1982
Status: Satisfied on 28 April 2001
Persons entitled: The Co-Operative Bank PLC
Description: The benefit of and all the interest of the company (see doc…
7 July 1982
Legal charge
Delivered: 26 July 1982
Status: Satisfied
Persons entitled: Chartered Trust PLC
Description: Land adjoining 630 anlaby road, hull, humberside. Together…
24 June 1982
Legal charge
Delivered: 25 June 1982
Status: Satisfied on 19 December 1992
Persons entitled: Forward Trust Limited
Description: L/H plot of land situate on the southerly side of leeds…
24 May 1982
Legal charge
Delivered: 11 June 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Benefit & all the interet relating to development at the…
24 May 1982
Mortgage
Delivered: 29 May 1982
Status: Satisfied
Persons entitled: Co-Operative Bank Limited
Description: Land in wakefield road, gildersome, leeds T.n: wyk 70896.
3 May 1982
Legal mortgage
Delivered: 5 May 1982
Status: Satisfied on 10 February 1995
Persons entitled: National Westminster Bank PLC
Description: L/H property known as numbers 21 and 23 st johns road…
30 April 1982
Legal charge
Delivered: 6 May 1982
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: 630/And 640/646 anlaby road hull humberside. Together with…
30 April 1982
Legal charge
Delivered: 6 May 1982
Status: Satisfied
Persons entitled: Chartred Trust Public Limited Company
Description: Land and buildings situate at 630 anlaby road hull.
30 April 1982
Legal charge
Delivered: 5 May 1982
Status: Satisfied
Persons entitled: The Co-Operative Bank PLC
Description: Land in wakefield road, gildersome leeds title no:- wyk…
19 April 1982
Legal mortgage
Delivered: 20 April 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H grove road, kirkgate & charlotte street wakefield tn…
19 April 1982
Legal mortgage
Delivered: 20 April 1982
Status: Satisfied on 10 February 1995
Persons entitled: National Westminster Bank PLC
Description: F/H new road, kidderminster, county of hereford &…
13 April 1982
Legal mortgage
Delivered: 20 April 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H norton mills sawite road, elland, W. yorks.. Floating…
11 February 1982
Legal mortgage
Delivered: 13 February 1982
Status: Satisfied
Persons entitled: Hill Samuel & Co LTD
Description: Calder mills, longcauseway dewsbury, west yorkshire T.no…
3 February 1982
Legal mortgage
Delivered: 10 February 1982
Status: Satisfied on 19 December 1992
Persons entitled: National Westminster Bank PLC
Description: F/H ingleby rd, bradford west yorkshire T.no wyk 241953…
26 January 1982
Charge
Delivered: 6 February 1982
Status: Satisfied
Persons entitled: The Co-Operative Bank PLC
Description: All the interest of the company in a buildin agreement d/d…
10 December 1981
Legal charge
Delivered: 29 December 1981
Status: Satisfied
Persons entitled: The Co-Operative Bank PLC
Description: 234/236 cheetham hill road, manchester.. Floating charge…
8 December 1981
Legal mortgage
Delivered: 11 December 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a part of calder mills, longcauseway…
11 August 1981
Legal charge
Delivered: 14 August 1981
Status: Satisfied
Persons entitled: Chartered Trust Limited
Description: Agreement inrespect of land and buildings in whessoe road…
11 August 1981
Legal charge
Delivered: 14 August 1981
Status: Satisfied
Persons entitled: Chartered Trust Limited
Description: Agreement to construct certain buildings on land at whessoe…
11 August 1981
Legal charge
Delivered: 14 August 1981
Status: Satisfied
Persons entitled: Chartered Trust Limited
Description: Land and buildings on the north east side of whessoe road…
3 July 1981
Legal charge
Delivered: 20 July 1981
Status: Satisfied
Persons entitled: Co-Operative Bank LTD
Description: Land in james street york T.no nyk 1043. floating charge…
20 October 1980
Charge
Delivered: 22 October 1980
Status: Satisfied
Persons entitled: Co-Perative Bank LTD
Description: The benefit of a building contract d/d 6/10/80) relating to…
29 September 1980
Charge
Delivered: 1 October 1980
Status: Satisfied
Persons entitled: Co-Perative Bank LTD
Description: And at the junciton of queens rd and kings rd, bradford…
29 September 1980
Charge
Delivered: 1 October 1980
Status: Satisfied
Persons entitled: Co-Operative Bank LTD
Description: The development of land in queens rd and kings rd…
2 September 1980
Mortgage
Delivered: 3 September 1980
Status: Satisfied
Description: All the right title & interest of the company in and to an…
2 September 1980
Legal charge
Delivered: 3 September 1980
Status: Satisfied
Persons entitled: Co-Operative Bank Limited
Description: Property k/a land at whitewell place elland together with…
6 August 1980
Supplemental charge
Delivered: 7 August 1980
Status: Satisfied
Persons entitled: County Bank LTD
Description: 1. benefit of a building agreement d/d 30.7.80 made between…
30 May 1980
Charge
Delivered: 17 June 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Specific charge over all the companys benifit of the…
28 January 1980
Assignment by way of legal charge
Delivered: 4 February 1980
Status: Satisfied
Persons entitled: Co-Operative Bank LTD
Description: Land at the corner of sackiville street and sheepscar…
15 January 1980
Legal mortgage
Delivered: 17 January 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land on the n/e side of whessor rd, darlington.. Floating…
15 January 1980
Legal charge
Delivered: 17 January 1980
Status: Satisfied
Persons entitled: Co-Operative Bank LTD
Description: Land at the corner of sacktille st & sheepscar st. North…
28 November 1974
Mortgage debenture
Delivered: 5 December 1974
Status: Satisfied on 28 April 2001
Persons entitled: National Westminster Bank PLC
Description: Undertaking and goodwill all property and assets present…