BEAL DEVELOPMENTS LIMITED
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0DH

Company number 00932246
Status Active
Incorporation Date 17 May 1968
Company Type Private Limited Company
Address HOLDERNESS HOUSE BRIDGEHEAD BUSINESS PARK, HESSLE, HULL, EAST YORKSHIRE, HU13 0DH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Guy Jewitt as a director on 1 February 2017; Appointment of Mr Christopher Murphy as a director on 1 February 2017; Appointment of Mr Jason Aran Williams as a director on 1 February 2017. The most likely internet sites of BEAL DEVELOPMENTS LIMITED are www.bealdevelopments.co.uk, and www.beal-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. The distance to to Barton-on-Humber Rail Station is 2.5 miles; to Barrow Haven Rail Station is 3.4 miles; to Beverley Rail Station is 8.3 miles; to Barnetby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beal Developments Limited is a Private Limited Company. The company registration number is 00932246. Beal Developments Limited has been working since 17 May 1968. The present status of the company is Active. The registered address of Beal Developments Limited is Holderness House Bridgehead Business Park Hessle Hull East Yorkshire Hu13 0dh. . BEAL, Mary is a Director of the company. BEAL, Richard Luther is a Director of the company. BOWSER, Wayne is a Director of the company. COSTALL, Richard Albert is a Director of the company. CURTIS, David Geoffrey Wharram is a Director of the company. GOODFELLOW, John Roland is a Director of the company. JEWITT, Guy is a Director of the company. MURPHY, Christopher is a Director of the company. SALKELD, Catherine is a Director of the company. WAUDBY, Susan Pamela is a Director of the company. WILLIAMS, Jason Aran is a Director of the company. Secretary BEAL, Raymond Henry has been resigned. Secretary CANE, Philip Charles Antony has been resigned. Secretary TAYLOR, Kent has been resigned. Director BEAL, John Luther has been resigned. Director BEAL, Raymond Henry has been resigned. Director BEAL, Valerie has been resigned. Director BROWN, Janet has been resigned. Director CANE, Philip Charles Antony has been resigned. Director MUNDIN, Paul has been resigned. Director TAYLOR, Kent has been resigned. Director WHITTLE, Alan has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BEAL, Mary
Appointed Date: 29 March 2010
84 years old

Director
BEAL, Richard Luther
Appointed Date: 10 June 1996
55 years old

Director
BOWSER, Wayne
Appointed Date: 01 April 2013
73 years old

Director
COSTALL, Richard Albert
Appointed Date: 01 January 2004
79 years old

Director
CURTIS, David Geoffrey Wharram
Appointed Date: 01 October 2015
81 years old

Director
GOODFELLOW, John Roland
Appointed Date: 13 April 2004
71 years old

Director
JEWITT, Guy
Appointed Date: 01 February 2017
39 years old

Director
MURPHY, Christopher
Appointed Date: 01 February 2017
49 years old

Director
SALKELD, Catherine
Appointed Date: 01 December 2013
69 years old

Director
WAUDBY, Susan Pamela
Appointed Date: 11 June 2003
71 years old

Director
WILLIAMS, Jason Aran
Appointed Date: 01 February 2017
43 years old

Resigned Directors

Secretary
BEAL, Raymond Henry
Resigned: 03 December 1996

Secretary
CANE, Philip Charles Antony
Resigned: 30 September 2011
Appointed Date: 03 December 1996

Secretary
TAYLOR, Kent
Resigned: 01 October 2012
Appointed Date: 01 November 2011

Director
BEAL, John Luther
Resigned: 19 March 2010
86 years old

Director
BEAL, Raymond Henry
Resigned: 03 December 1996
82 years old

Director
BEAL, Valerie
Resigned: 10 December 1993
110 years old

Director
BROWN, Janet
Resigned: 31 December 2002
Appointed Date: 01 July 2001
78 years old

Director
CANE, Philip Charles Antony
Resigned: 30 September 2011
Appointed Date: 06 November 2000
58 years old

Director
MUNDIN, Paul
Resigned: 01 March 2017
Appointed Date: 08 October 2007
76 years old

Director
TAYLOR, Kent
Resigned: 01 October 2012
Appointed Date: 01 November 2011
67 years old

Director
WHITTLE, Alan
Resigned: 13 February 2004
Appointed Date: 01 July 2001
78 years old

Persons With Significant Control

Mr Richard Luther Beal
Notified on: 1 January 2017
55 years old
Nature of control: Has significant influence or control

BEAL DEVELOPMENTS LIMITED Events

15 Mar 2017
Appointment of Mr Guy Jewitt as a director on 1 February 2017
15 Mar 2017
Appointment of Mr Christopher Murphy as a director on 1 February 2017
15 Mar 2017
Appointment of Mr Jason Aran Williams as a director on 1 February 2017
15 Mar 2017
Termination of appointment of Paul Mundin as a director on 1 March 2017
14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
...
... and 240 more events
19 Jun 1996
Memorandum and Articles of Association
19 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jun 1996
New director appointed
11 May 1996
Declaration of satisfaction of mortgage/charge
11 May 1996
Declaration of satisfaction of mortgage/charge

BEAL DEVELOPMENTS LIMITED Charges

13 January 2017
Charge code 0093 2246 0129
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land being land at glebe farm, wawne, kingston…
13 December 2016
Charge code 0093 2246 0128
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land known as phase 1, G3 corringham road…
30 September 2016
Charge code 0093 2246 0127
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land being land at glebe farm, wawne, kingston…
28 June 2016
Charge code 0093 2246 0126
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land and buildings known as land on the south side…
31 May 2016
Charge code 0093 2246 0125
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land known as tranche 2 H22 kingswood parks…
29 March 2016
Charge code 0093 2246 0124
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property being tranche 2, H20(b), kingswood, kingston…
14 September 2015
Charge code 0093 2246 0123
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Tranche 1 H20 (b) kingswood kingston upon hull t/n HS330049…
14 September 2015
Charge code 0093 2246 0121
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at glebe farm, wawne, kingston upon hull and land on…
7 August 2015
Charge code 0093 2246 0120
Delivered: 8 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property known as land on the west side of griffins lane…
30 June 2015
Charge code 0093 2246 0119
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Tranche 4 forming part of parcels LC2-LC3 kingswood…
5 June 2015
Charge code 0093 2246 0118
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Phase 2 parcel H20(a) kingswood parks kingston upon hull…
31 March 2015
Charge code 0093 2246 0117
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land known as tranche 3 and forming part of…
19 September 2014
Charge code 0093 2246 0116
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land being land at glebe farm wawne kingston-upon-hull…
29 August 2014
Charge code 0093 2246 0115
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a tranche 2 and forming part of parcels LC2-LC3…
29 August 2014
Charge code 0093 2246 0114
Delivered: 3 September 2014
Status: Satisfied on 15 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a tranche 2 and forming part of parcels LC2-LC3…
18 July 2014
Charge code 0093 2246 0113
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings known as 89 main street, etton t/no…
13 June 2014
Charge code 0093 2246 0112
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north side of corringham road, gainsborough…
11 June 2014
Charge code 0093 2246 0111
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC (Lender)
Description: F/H land forming part of parcels LC2-LC3 kingswood kingston…
20 May 2014
Charge code 0093 2246 0110
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land k/a phase 2 on the north side of station road…
14 March 2014
Charge code 0093 2246 0109
Delivered: 15 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All the land and buildings on the north side of station…
3 January 2014
Charge code 0093 2246 0108
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Yorkshire & Lincolnshire Developments Limited
Description: Office site c burton lane end burton waters lincoln t/no…
30 October 2013
Charge code 0093 2246 0107
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the west side of common lane welton…
2 April 2013
Deed of assignment
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All its right title and interest (if any) present and…
2 April 2013
Legal charge
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the east side of station yard staion road…
1 October 2012
Legal mortgage
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at site f burton waters lincoln with the…
28 September 2012
Legal charge
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Tranche 6 forming part of parcels LC6 kingswood, kingston…
31 July 2012
Legal charge
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Tranche 5 forming part of parcel LC6 kingswood kingston…
30 March 2012
Legal charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Tranche 4 forming part of parcels LC1 and LC6, kingswood…
27 January 2012
Legal charge
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Tranche 3 forming part of parcels LC1 and LC6, kingswood…
20 December 2011
Legal mortgage
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Sites b e and f and park lane compound with the benefit of…
25 November 2011
Legal charge
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Tranche 2 forming part of parcels LC1 and LC6, kingswood…
1 July 2011
Legal charge
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings forming part of parcel H7 kingswood…
16 May 2011
Legal charge
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property being tranche 1 forming part of parcels LC1 and…
1 October 2010
Legal charge
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings forming part of parcel H7 kingswood…
28 April 2010
Legal charge
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and building forming part of parcel H7 kingswood…
12 April 2010
Legal mortgage
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plots 4-5 the ridings farm road broadgate walkington with…
29 January 2010
Legal mortgage
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1.1 acres of land at the ridings farm road broadgate…
25 January 2010
Legal mortgage
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 1.46 acres of land at poplar farm north…
6 November 2009
Debenture
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2008
Legal mortgage
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H holmes joinery site lincoln road wragby lincolnshire…
29 June 2007
Legal mortgage
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at high street scotter. With the benefit of all…
3 May 2007
Legal mortgage
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at nefferton. With the benefit of all rights…
5 April 2007
Legal mortgage
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at station road crowle. With the…
28 February 2007
Legal mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at sleaford road branston lincolnshire t/n…
26 January 2007
Legal mortgage
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at willerby t/n HS272405. With the benefit of all…
8 November 2006
Legal mortgage
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Malfracar 40 station road and the nook 42 station road…
6 September 2005
Legal mortgage
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at cornflower close, healing, N.e lincs t/n…
31 August 2005
Legal mortgage
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at kingswood hull t/no HS183233. With the benefit of…
7 March 2005
Legal mortgage
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land at 10-18 wincolmlee hull. With the benefit of…
30 December 2004
Legal mortgage
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a land kingswood parks oakwood kingston upon…
30 September 2004
Legal mortgage
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Ennerdale, kingston upon hull, t/no HS240288. With the…
9 September 2004
Legal mortgage
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: North side of high street scotter lincolnshire. With the…
15 December 2003
Legal mortgage
Delivered: 17 December 2003
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at leaf sail farm, hedon. With the…
31 March 2003
Legal mortgage
Delivered: 3 April 2003
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: The property at the f/h land k/a land at leaf sail farm…
3 December 2002
Legal mortgage
Delivered: 6 December 2002
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: Freehold property plots 54, 56, 59, 60, 64, 68, 74, 75, 76…
30 October 2002
Legal mortgage
Delivered: 1 November 2002
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at tower house lane, hedon, hull…
31 July 2002
Legal mortgage
Delivered: 3 August 2002
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as plots 58, 61, 62, 63, 65…
29 July 2002
Legal mortgage
Delivered: 2 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 19-26 jarratt street, 6 kingston square, 82…
19 July 2002
Legal mortgage
Delivered: 23 July 2002
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at leaf sail farm, hedon (k/a sadlers…
30 May 2002
Legal mortgage
Delivered: 6 June 2002
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: The property at 35 new road hedon east yorkshire t/no…
22 May 2002
Guarantee
Delivered: 8 June 2002
Status: Satisfied on 17 May 2012
Persons entitled: Barbara Hart
Description: Fixed and floating charges over the undertaking and all…
7 May 2002
Legal mortgage
Delivered: 15 May 2002
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: The property k/a leaf sail farm, hedon, east yorkshire…
30 April 2002
Legal mortgage
Delivered: 1 May 2002
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: Property k/a plots 33,34,38,39,43,48 & 51 oakwood kingswood…
18 April 2002
Legal mortgage
Delivered: 26 April 2002
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: The property at sunnyside lauty lane long riston HU11 5JJ…
28 February 2002
Legal mortgage
Delivered: 1 March 2002
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: The property at plots 23,27,35,36,42,44,45,46,49,50 and 52…
11 February 2002
Legal mortgage
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 4 baxtergate hedon east riding of yorkshire. With the…
31 October 2001
Legal mortgage
Delivered: 8 November 2001
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: Property at plots 20, 24, 25, 28, 29, 32, 37, 40, 41 and 47…
3 August 2001
Legal mortgage
Delivered: 10 August 2001
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: Plots 12,13,14,21,22,26 and 30 oakwood chevening park…
8 May 2001
Legal mortgage
Delivered: 10 May 2001
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: 3.8 acres or thereabouts of f/h land at leaf sail farm…
3 May 2001
Legal mortgage
Delivered: 10 May 2001
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: Land lying to the east of sacred gate hedon t/no;-HS240666…
30 April 2001
Legal mortgage
Delivered: 10 May 2001
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: Property k/a rise farm sproatley east riding of yorkshire…
28 February 2001
Legal mortgage
Delivered: 6 March 2001
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: The property at rise farm, sproatley, east riding of…
8 December 2000
Legal mortgage
Delivered: 15 December 2000
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: The property at plots 15 16 17 18 19 and 31 oakwood…
29 August 2000
Legal mortgage
Delivered: 7 September 2000
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: Plots 1-11 oakwood chevening park kingswood. With the…
26 July 2000
Legal mortgage
Delivered: 27 July 2000
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: Property k/a land at leaf sail farm. With the benefit of…
21 July 2000
Legal mortgage
Delivered: 11 August 2000
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: Silver birches bude road hull (plots 40,41,57,60 and 61)…
22 June 2000
Legal mortgage
Delivered: 27 June 2000
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: Market weighton east riding of yorkshire. With the benefit…
28 April 2000
Legal mortgage
Delivered: 18 May 2000
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: The property k/a plots 58,59,70,71 and 90 silver birches…
10 April 2000
Legal mortgage
Delivered: 20 April 2000
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: 3.25 acres of f/hold land at leaf sail farm hedon. With the…
3 March 2000
Legal mortgage
Delivered: 24 March 2000
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: Plots 62, 63, 89, & 93 silver birches bude road hull. With…
30 December 1999
Legal mortgage
Delivered: 5 January 2000
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: Property k/a plots 51, 52, 67, 68, 69, 91 and 92 silver…
10 December 1999
Legal mortgage
Delivered: 13 December 1999
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: 0.75 acres of land at leaf sail farm hedon. Fixed charge on…
5 November 1999
Legal mortgage
Delivered: 6 November 1999
Status: Satisfied on 13 April 2007
Persons entitled: Hsbc Bank PLC
Description: Property k/a 48,49,50,54 and 74 silver birches bude road…
17 September 1999
Legal mortgage
Delivered: 21 September 1999
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: Property k/a swallowfields (phase 3) market weighton east…
30 April 1999
Legal mortgage
Delivered: 6 May 1999
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: Kingswood wawne kingston-upon-hull. With the benefit of all…
9 April 1999
Legal mortgage
Delivered: 12 April 1999
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: 3 acres of land at cleeve road hedon. With the benefit of…
20 January 1999
Legal mortgage
Delivered: 23 January 1999
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: Land known as swallowfields,market weighton. With the…
27 November 1998
Legal mortgage
Delivered: 2 December 1998
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: Property k/a land at kingswood wawne kingston-upon-hull…
25 September 1998
Legal mortgage
Delivered: 30 September 1998
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: Land at kingswood wawne kingston-upon-hull. With the…
13 August 1998
Legal mortgage
Delivered: 18 August 1998
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: Silver birches bude road hull - 6 plots numbered…
22 May 1998
Legal mortgage
Delivered: 27 May 1998
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: Land at plots 32, 79, 80, 96, 97 & 99 silver birches bude…
8 May 1998
Legal mortgage
Delivered: 9 May 1998
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: Development land known as swallowfields market weighton;…
31 March 1998
Legal mortgage
Delivered: 2 April 1998
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: Kingswood wawne kingston upon hull. With the benefit of all…
27 February 1998
Legal mortgage
Delivered: 28 February 1998
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: Property at kingswood wawne kingston-upon-hull. With the…
8 December 1997
Legal mortgage
Delivered: 24 December 1997
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: Property k/a kingswood wawne kingswood upon hull. With the…
8 October 1997
Legal mortgage
Delivered: 18 October 1997
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: Hill top farm on the west side of main street coniston in…
24 September 1997
Legal mortgage
Delivered: 27 September 1997
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: Land at kingswood wawne kingston upon hull. With the…
31 July 1997
Legal mortgage
Delivered: 14 August 1997
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: The property being land at kingswood wawne…
16 April 1997
Legal mortgage
Delivered: 17 April 1997
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: Kingswood wawne kingston upon hull; the benefit of all…
27 March 1997
Legal mortgage
Delivered: 10 April 1997
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: Land on the north side of hull road kingston upon hull t/n…
20 February 1997
Legal mortgage
Delivered: 26 February 1997
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: Land at kingswood wawne kingston upon hull with all…
3 December 1996
Debenture
Delivered: 5 December 1996
Status: Satisfied on 22 March 2001
Persons entitled: Raymond Henry Beal
Description: .. fixed and floating charges over the undertaking and all…
11 October 1996
Legal mortgage
Delivered: 19 October 1996
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: Land on the north side of benningholme lane skirlough and…
29 January 1996
Legal mortgage
Delivered: 31 January 1996
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: 64 severn st,hull upto £7000; all…
3 January 1996
Legal mortgage
Delivered: 9 January 1996
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: The property at southfield park and sacred gate,hedon with…
3 January 1996
Fixed and floating charge
Delivered: 9 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1996
Legal mortgage
Delivered: 3 January 1996
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: Property at the north side of kingsbury way hull…
15 November 1995
Legal mortgage
Delivered: 17 November 1995
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: 19 myrtle street williamson street hull. See the mortgage…
19 October 1995
Legal charge
Delivered: 1 November 1995
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: Freehold property known as 18,cricklewood walk,wembly park…
22 September 1995
Legal charge
Delivered: 26 September 1995
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: Freehold property known as 5 brackley close,woohall…
9 August 1995
Legal charge
Delivered: 10 August 1995
Status: Satisfied on 18 December 1996
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the north and south side of sacred…
28 July 1995
Legal charge
Delivered: 4 August 1995
Status: Satisfied on 13 April 2007
Persons entitled: Midland Bank PLC
Description: Freehold property known as 2 myrtle avenue williamson…
6 July 1995
Legal charge
Delivered: 8 July 1995
Status: Satisfied on 13 April 2007
Persons entitled: Lloyds Bank PLC
Description: F/Hold property- land at ings farm,wawne lying to the east…
15 March 1995
Legal charge
Delivered: 17 March 1995
Status: Satisfied on 15 July 1995
Persons entitled: Midland Bank PLC
Description: F/H property k/a 102 belvoir street hull together with all…
14 July 1994
Mortgage
Delivered: 19 July 1994
Status: Satisfied on 13 April 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at kingwood hill,kesteven way…
22 May 1991
Marine mortgage
Delivered: 28 May 1991
Status: Satisfied on 12 January 1995
Persons entitled: Chartered Trust PLC.
Description: 64/64S shares in the vessel her boats and appurtenances…
17 May 1991
Mortgage debenture
Delivered: 21 May 1991
Status: Satisfied on 12 January 1995
Persons entitled: Chartered Trust PLC
Description: 64/64TH shares in the vessel cornish sovereign no 718235…
4 February 1988
Legal charge
Delivered: 16 February 1988
Status: Satisfied on 13 April 2007
Persons entitled: West Ella Holding Limited
Description: By way of legal mortgage all that piece of land on the…
18 August 1986
Debenture
Delivered: 26 August 1986
Status: Satisfied on 11 May 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1986
Legal charge
Delivered: 9 May 1986
Status: Satisfied on 30 July 1992
Persons entitled: R. H. Beal J. L. Beal T. N. Wheldon
Description: All that piece of land to west of sherriffs highway hedon…
2 December 1985
Legal charge
Delivered: 5 December 1985
Status: Satisfied on 30 July 1992
Persons entitled: Raymon H. Beal John Luther Beal Terence N. Wheldon.
Description: By way of legal mortgage 47A thorn road, hedon, humberside.
5 July 1985
Legal charge
Delivered: 10 July 1985
Status: Satisfied on 30 July 1992
Persons entitled: Raymond H. Beal John Luther Beal Terence N. Wheldon
Description: Ground floor flat k/a : plot 12, st. Augustines court…
10 January 1984
Further charge
Delivered: 19 January 1984
Status: Satisfied
Persons entitled: Terence N. Wheldon Raymond H. Beal John L. Beal
Description: By way of legal mortgage plot 8 south park roos humberside.
7 November 1983
Legal charge
Delivered: 15 November 1983
Status: Satisfied
Persons entitled: Terence N Wheldon John L. Beal Raymond M Beal
Description: Plot 8 south palk roos humberside.
16 June 1983
Counter indemnity
Delivered: 22 June 1983
Status: Satisfied on 30 July 1992
Persons entitled: Lloyds Bank PLC
Description: The sum of £4,050 standing to the credit of a designated…
4 November 1981
Counter indemnity and charge on deposit
Delivered: 9 November 1981
Status: Satisfied on 30 July 1992
Persons entitled: Lloyds Bank PLC
Description: The sum of £2565 standing in or to be credited to a…
5 December 1980
Mortgage
Delivered: 8 December 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…
19 August 1975
Debenture
Delivered: 20 August 1975
Status: Satisfied on 11 May 1996
Persons entitled: Lloyds Bank PLC
Description: Undertaking and goodwill all property and assets present…