CAMERONS BREWERY LIMITED
HARTLEPOOL CASTLE EDEN BREWERY LIMITED PUNCHROB 112 LIMITED

Hellopages » County Durham » Hartlepool » TS24 7QS

Company number 03571101
Status Active
Incorporation Date 27 May 1998
Company Type Private Limited Company
Address MAIN GATE HOUSE, WALDON STREET, HARTLEPOOL, CLEVELAND, TS24 7QS
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 035711010159, created on 24 January 2017; Group of companies' accounts made up to 1 May 2016; Registration of charge 035711010158, created on 6 July 2016. The most likely internet sites of CAMERONS BREWERY LIMITED are www.cameronsbrewery.co.uk, and www.camerons-brewery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Seaton Carew Rail Station is 1.7 miles; to Middlesbrough Rail Station is 7.1 miles; to Redcar Central Rail Station is 7.3 miles; to Thornaby Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camerons Brewery Limited is a Private Limited Company. The company registration number is 03571101. Camerons Brewery Limited has been working since 27 May 1998. The present status of the company is Active. The registered address of Camerons Brewery Limited is Main Gate House Waldon Street Hartlepool Cleveland Ts24 7qs. . FOOTS, John Richard is a Secretary of the company. FOOTS, John Richard is a Director of the company. SOLEY, Christopher David is a Director of the company. SOLEY, David John is a Director of the company. Secretary OWEN, Clive Faulkner has been resigned. Secretary ENDEAVOUR SECRETARY LIMITED has been resigned. Director BALDRY, Neville William has been resigned. Director BEECROFT, David Alan has been resigned. Director BURDASS, Geoffrey Robert Benison has been resigned. Director KERR, James has been resigned. Director KINNAIRD, John has been resigned. Director MCKEE, William has been resigned. Director OWEN, Clive Faulkner has been resigned. Director ENDEAVOUR DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
FOOTS, John Richard
Appointed Date: 08 November 2010

Director
FOOTS, John Richard
Appointed Date: 05 June 2007
57 years old

Director
SOLEY, Christopher David
Appointed Date: 01 July 2003
50 years old

Director
SOLEY, David John
Appointed Date: 16 September 1998
76 years old

Resigned Directors

Secretary
OWEN, Clive Faulkner
Resigned: 08 November 2010
Appointed Date: 13 November 1998

Secretary
ENDEAVOUR SECRETARY LIMITED
Resigned: 13 November 1998
Appointed Date: 27 May 1998

Director
BALDRY, Neville William
Resigned: 16 July 2004
Appointed Date: 27 September 2002
63 years old

Director
BEECROFT, David Alan
Resigned: 09 August 2000
Appointed Date: 16 September 1998
66 years old

Director
BURDASS, Geoffrey Robert Benison
Resigned: 22 April 2016
Appointed Date: 28 May 2002
78 years old

Director
KERR, James
Resigned: 30 June 2000
Appointed Date: 20 January 1999
72 years old

Director
KINNAIRD, John
Resigned: 06 September 2003
Appointed Date: 28 May 2002
66 years old

Director
MCKEE, William
Resigned: 30 July 2010
Appointed Date: 18 April 2006
61 years old

Director
OWEN, Clive Faulkner
Resigned: 08 November 2010
Appointed Date: 13 November 1998
77 years old

Director
ENDEAVOUR DIRECTOR LIMITED
Resigned: 16 September 1998
Appointed Date: 27 May 1998

CAMERONS BREWERY LIMITED Events

26 Jan 2017
Registration of charge 035711010159, created on 24 January 2017
24 Nov 2016
Group of companies' accounts made up to 1 May 2016
15 Jul 2016
Registration of charge 035711010158, created on 6 July 2016
07 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 217,350

07 Jun 2016
Termination of appointment of Geoffrey Robert Benison Burdass as a director on 22 April 2016
...
... and 240 more events
12 Nov 2005
Particulars of mortgage/charge
03 Nov 2005
Particulars of mortgage/charge
25 Aug 2005
Particulars of mortgage/charge
23 Aug 2005
Particulars of mortgage/charge
13 Jul 2005
Particulars of mortgage/charge

CAMERONS BREWERY LIMITED Charges

24 January 2017
Charge code 0357 1101 0159
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8 harland place, norton, stockton on tees, cleveland, TS20…
6 July 2016
Charge code 0357 1101 0158
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold premises known as the basement, ground and…
29 December 2015
Charge code 0357 1101 0157
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the marsden rattler public…
29 December 2015
Charge code 0357 1101 0156
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the head of steam (formerly…
29 December 2015
Charge code 0357 1101 0155
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed charges over all land and intellectual property owned…
29 December 2015
Charge code 0357 1101 0154
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the railway crossing public…
29 December 2015
Charge code 0357 1101 0153
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the bay horse hotel…
29 December 2015
Charge code 0357 1101 0152
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the lambton arms, 5 east…
29 December 2015
Charge code 0357 1101 0151
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the manor house hotel, market…
29 December 2015
Charge code 0357 1101 0150
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the old fox inn, 10-14 carlisle…
29 December 2015
Charge code 0357 1101 0149
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the crook hotel, 56 hope…
29 December 2015
Charge code 0357 1101 0148
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the kings head, 53 front…
29 December 2015
Charge code 0357 1101 0147
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as priory club, 102-104 lord…
29 December 2015
Charge code 0357 1101 0146
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as hogans ba, 151 newgate street…
29 December 2015
Charge code 0357 1101 0145
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the queens head, 82-84 sheriffs…
29 December 2015
Charge code 0357 1101 0144
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the mechanics (formerly the…
29 December 2015
Charge code 0357 1101 0143
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as maynard arms, carlin how…
29 December 2015
Charge code 0357 1101 0142
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the queen’s head, annfield…
29 December 2015
Charge code 0357 1101 0141
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as garricks head, 44 to 52 (even)…
29 December 2015
Charge code 0357 1101 0140
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as 289 – 291 high street…
29 December 2015
Charge code 0357 1101 0139
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as bellamys, newmarket street…
29 December 2015
Charge code 0357 1101 0138
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as starrs bar, 5-7 new house road…
29 December 2015
Charge code 0357 1101 0137
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the new vic, castlegate…
29 December 2015
Charge code 0357 1101 0136
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as 10 crown street, darlington…
29 December 2015
Charge code 0357 1101 0135
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the north side of warwick street…
29 December 2015
Charge code 0357 1101 0134
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as buzzers (also known as the top…
29 December 2015
Charge code 0357 1101 0133
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as bellamys, newmarket street…
29 December 2015
Charge code 0357 1101 0132
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the boot & shoe church row…
29 December 2015
Charge code 0357 1101 0131
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as busters public house, 8, 10, 12…
29 December 2015
Charge code 0357 1101 0130
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the grey horse public house, 39…
29 December 2015
Charge code 0357 1101 0129
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as “top house”, 103 front street…
29 December 2015
Charge code 0357 1101 0128
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as oddfellows arms, front street…
29 December 2015
Charge code 0357 1101 0127
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as free gardners arms, 21-22…
29 December 2015
Charge code 0357 1101 0126
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as hogans, 180 victoria road…
29 December 2015
Charge code 0357 1101 0125
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the eden arms, 6 staindrop…
29 December 2015
Charge code 0357 1101 0124
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as ye olde earl grey, kyo road…
29 December 2015
Charge code 0357 1101 0123
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the royal hotel public house…
29 December 2015
Charge code 0357 1101 0122
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as hogans willington (formerly the…
29 December 2015
Charge code 0357 1101 0121
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the wheatsheaf, durham road…
29 December 2015
Charge code 0357 1101 0120
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the holywell view public house…
29 December 2015
Charge code 0357 1101 0119
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the duke of albany public…
29 December 2015
Charge code 0357 1101 0118
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the railway hotel, 1 clyde…
29 December 2015
Charge code 0357 1101 0117
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as duke of york inn, firtree…
29 December 2015
Charge code 0357 1101 0116
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the lion brewery, waldon…
29 December 2015
Charge code 0357 1101 0115
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the waterloo hotel, 6 queen…
29 December 2015
Charge code 0357 1101 0114
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the queen vic, 78 victoria…
29 December 2015
Charge code 0357 1101 0113
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the cyprus public house…
29 December 2015
Charge code 0357 1101 0112
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as sambucas, 29 south view…
29 December 2015
Charge code 0357 1101 0111
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as establishment (formerly aspire)…
29 December 2015
Charge code 0357 1101 0110
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the pier inn public house, 4-6…
29 December 2015
Charge code 0357 1101 0109
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the pennygill, 17 cheapside…
29 December 2015
Charge code 0357 1101 0108
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the mill house inn, rium…
29 December 2015
Charge code 0357 1101 0107
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as the head of steam leeds public…
25 February 2013
Legal charge
Delivered: 1 March 2013
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 1 marshall house st nicholas street scarborough t/n…
25 February 2013
Legal charge
Delivered: 1 March 2013
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: 23 and 24 denmark centre south shields t/n TY314662 by way…
25 February 2013
Legal charge
Delivered: 1 March 2013
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: 3 the arcade front street tynemouth t/n TY463823 by way of…
25 February 2013
Legal charge
Delivered: 1 March 2013
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: 96 high street redcar t/n CE189165 by way of fixed charge…
4 January 2010
Charge of deposit
Delivered: 6 January 2010
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
8 August 2008
Legal charge
Delivered: 9 August 2008
Status: Satisfied on 7 January 2016
Persons entitled: Scottish & Newcastle UK Limited
Description: L/H property and the premises and buildings situate thereon…
24 July 2008
Legal charge
Delivered: 30 July 2008
Status: Satisfied on 7 January 2016
Persons entitled: Scottish & Newcastle UK Limited
Description: L/H property and the premises and buildings k/a blue lounge…
24 July 2008
Legal charge
Delivered: 30 July 2008
Status: Satisfied on 7 January 2016
Persons entitled: Scottish & Newcastle UK Limited
Description: L/H property and the premises and buildings k/a blue lounge…
24 July 2008
Legal charge
Delivered: 30 July 2008
Status: Satisfied on 7 January 2016
Persons entitled: Scottish & Newcastle UK Limited
Description: L/H property and the premises and buildings k/a blue lounge…
24 July 2008
Legal charge
Delivered: 30 July 2008
Status: Satisfied on 7 January 2016
Persons entitled: Scottish & Newcastle UK Limited
Description: L/H property and the premises and buildings k/a blue lounge…
18 July 2008
Legal charge over licensed premises
Delivered: 22 July 2008
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: 10 crown street darlington county durham by way of fixed…
4 July 2008
Legal charge
Delivered: 5 July 2008
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The dalton lodge, dalton piercy, hartlepool by way of fixed…
20 June 2008
Legal charge of licensed premises
Delivered: 27 June 2008
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the baroque, 34 low road sunderland t/no…
20 June 2008
Legal charge over licensed premises
Delivered: 24 June 2008
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The mill house inn rium terrace hartlepool by way of fixed…
13 May 2008
Legal charge over licensed premises
Delivered: 15 May 2008
Status: Satisfied on 5 July 2013
Persons entitled: National Westminster Bank PLC
Description: The angel inn, lond street, topcliffe, thirsk by way of…
15 March 2008
Legal charge over licensed premises
Delivered: 20 March 2008
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a station road, ashington, northumberland by…
21 January 2008
Legal charge over licensed premises
Delivered: 7 February 2008
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The duke of york (fir tree) crook, county durham, by way of…
21 December 2007
Legal charge over licensed premises
Delivered: 3 January 2008
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The duke of albany, albany village, washington, tyne & wear…
12 December 2007
Legal charge over licensed premises
Delivered: 15 December 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The free gardeners arms, 21-22 grafton street, sunderland…
24 October 2007
Legal charge over licensed premises
Delivered: 8 November 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H the black diamond 29 south view ashington t/n 94159 by…
24 October 2007
Legal charge over licensed premises
Delivered: 8 November 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: L/H bubbles 58 station road ashington by way of fixed…
10 October 2007
Legal charge over licensed premises
Delivered: 29 October 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Tavistock italia bar & restaurant sea road south shields…
31 July 2007
Legal charge over licensed premises
Delivered: 7 August 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Property comprising ground floor harland house 8 harland…
25 July 2007
Legal charge of licensed premises
Delivered: 9 August 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Hogans darlington 180 victoria road, darlington by way of…
25 July 2007
Legal charge of licensed premises
Delivered: 9 August 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Hogans bishop auckland 151 newgate street, bishop auckland…
25 July 2007
Legal charge of licensed premises
Delivered: 9 August 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The boot and shoe, church road, darlington, county durham…
25 July 2007
Legal charge of licensed premises
Delivered: 9 August 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The grey horse, 39 houghton green, darlington by way of…
23 April 2007
Legal charge over licensed premises
Delivered: 3 May 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The lambton arms east street south shields tyne and wear by…
23 April 2007
Legal charge over licensed premises
Delivered: 3 May 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The office victoria road south shields tyne and wear by way…
23 April 2007
Legal charge over licensed premises
Delivered: 3 May 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The mechanics east street south shields tyne and wear by…
23 April 2007
Legal charge over licensed premises
Delivered: 3 May 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The top club victoria road south shields tyne and wear by…
14 March 2007
Legal charge over licensed premises
Delivered: 16 March 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H premises k/a the pennygill 17 cheapside spennymoor…
2 February 2007
Legal charge over licensed premises
Delivered: 23 February 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the coach and horses 3 addison street…
2 February 2007
Legal charge over licensed premises
Delivered: 23 February 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land and premises k/a the wheatsheaf chilton county…
2 February 2007
Legal charge over licensed premises
Delivered: 14 February 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H the fox and hounds kirk merrington t/n DU123170 by way…
2 February 2007
Legal charge over licensed premises
Delivered: 14 February 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the kings head 53 front street cockfield…
2 February 2007
Legal charge over licensed premises
Delivered: 14 February 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a busters 8, 10 and 12 yarm road and part 14…
2 February 2007
Legal charge over licensed premises
Delivered: 14 February 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a 102 and 104 lord street redcar…
12 January 2007
Legal charge over licensed premises
Delivered: 19 January 2007
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H the ship inn high heworth lane felling gateshead t/no…
24 November 2006
Legal charge over licensed premises
Delivered: 30 November 2006
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h k/a the manor house hotel and land market street…
26 October 2006
Legal charge over licensed premises
Delivered: 1 November 2006
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The castle dene, burnhope way, peterlee, county durham by…
26 September 2006
Legal charge over licensed premises
Delivered: 6 October 2006
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: On the square 2 market place bishop auckland durham t/no…
26 September 2006
Legal charge over licensed premises
Delivered: 6 October 2006
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Washington football club spout lane washington t/no…
26 September 2006
Legal charge over licensed premises
Delivered: 6 October 2006
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Cyprus public house chichester road south shields tyne &…
26 September 2006
Legal charge over licensed premises
Delivered: 6 October 2006
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The ropery public house websters bank deptford sunderland…
5 May 2006
Legal charge over licensed premises
Delivered: 23 May 2006
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: O'keefs high street gateshead by way of fixed charge, the…
5 May 2006
Debenture
Delivered: 23 May 2006
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 2006
Legal charge
Delivered: 23 May 2006
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Park lane club 2 park lane gateshead t/no TY223788. By way…
5 May 2006
Legal charge over licensed premises
Delivered: 12 May 2006
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Park lane club, 2 park lane, gateshead t/no TY223788 by way…
5 May 2006
Legal charge over licensed premises
Delivered: 12 May 2006
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: O'keefes, high street, gateshead t/no TY187263 by way of…
23 March 2006
Legal charge over licensed premises
Delivered: 25 March 2006
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a the sherburn hill club, 7 front street…
10 March 2006
Legal charge of licensed premises
Delivered: 24 March 2006
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The railways crossings front street wingate co. Durham by…
10 January 2006
Rent deposit deed
Delivered: 25 January 2006
Status: Satisfied on 4 September 2015
Persons entitled: Northern Trust Company Limited
Description: The sum of £3,875 pursuant to the rent deposit deed and…
21 December 2005
Legal charge over licensed premises
Delivered: 23 December 2005
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The earl grey inn west kyo stanley co. Durham and land…
5 December 2005
Legal charge over licensed premises
Delivered: 16 December 2005
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The waterloo 6 queen street amble by way of fixed charge…
14 November 2005
Legal charge of licensed premises
Delivered: 24 November 2005
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The garricks head 50 saville street north shields tyne &…
9 November 2005
Legal charge over licensed premises
Delivered: 12 November 2005
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The bay horse hotel, wolsingham county durham and bungalow…
9 November 2005
Legal charge over licensed premises
Delivered: 12 November 2005
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The new inn 115 commercial street, willington, crook co…
9 November 2005
Legal charge over licensed premises
Delivered: 12 November 2005
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Bar 56, 56 & 57 hope street, crook, by way of fixed charge…
9 November 2005
Legal charge over licensed premises
Delivered: 12 November 2005
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Railway hotel, 1 clyde terrace, spennymoor co durham, by…
9 November 2005
Legal charge over licensed premises
Delivered: 12 November 2005
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Mckennas 5 to 7 new house road esh winning co. Durham, by…
25 October 2005
Legal charge over licensed premises
Delivered: 3 November 2005
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The queen's head 11 front street annfield stanley by way of…
23 August 2005
Legal charge over licensed premises
Delivered: 25 August 2005
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The sportsman inn, laversdale, carlisle, cumbria by way of…
8 August 2005
Legal charge over licensed premises
Delivered: 23 August 2005
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The hollywell view public house liverton terrace liverton…
1 July 2005
Legal charge of licensed premises
Delivered: 13 July 2005
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The new vic castlegate penrith cumbria by way of fixed…
1 July 2005
Legal charge over licensed premises
Delivered: 13 July 2005
Status: Satisfied on 14 November 2009
Persons entitled: National Westminster Bank PLC
Description: The melrose arms front street shotton colliery county…
1 July 2005
Legal charge over licensed premises
Delivered: 13 July 2005
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The oddfellows arms haswell county durham by way of fixed…
1 July 2005
Legal charge over licensed premises
Delivered: 13 July 2005
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Oddfellow main street brampton cumbria by way of fixed…
31 May 2005
Rent deposit deed
Delivered: 10 June 2005
Status: Satisfied on 4 September 2015
Persons entitled: Northern Trust Company Limited
Description: By way of first fixed equitable charge the deposit balance.
27 May 2005
Legal charge of licensed premises
Delivered: 28 May 2005
Status: Satisfied on 7 May 2011
Persons entitled: National Westminster Bank PLC
Description: The grey bull wark northumberland by way of fixed charge…
16 May 2005
Legal charge of licensed premises
Delivered: 1 June 2005
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The old fleece 289-291 high street gateshead tyne & wear by…
27 April 2005
Legal charge of licensed premises
Delivered: 29 April 2005
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The maynard arms maynard street carlin how by way of fixed…
3 March 2005
Legal charge of licensed premises
Delivered: 22 March 2005
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The eden arms public house, 8 staindrop road, west auckland…
28 February 2005
Legal charge of licensed premises
Delivered: 9 March 2005
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The blue boar public house & montys nightclub front street…
9 February 2005
Legal charge of licensed premises
Delivered: 11 February 2005
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Queens arms, 7 union street, jarrow, tyne & wear by way of…
31 January 2005
Legal charge of licensed premises
Delivered: 2 February 2005
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The royal hotel, royal road, stanley, county durham DH9…
24 December 2004
Legal charge of licensed premises
Delivered: 11 January 2005
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The duke of wellington, 1 wellington street, high…
22 December 2004
Legal charge
Delivered: 5 January 2005
Status: Satisfied on 7 January 2016
Persons entitled: Scottish Courage Limited
Description: The f/h land and buildings known as camerons brewery…
14 September 2004
Legal charge of licensed premises
Delivered: 17 September 2004
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Quarryman's arms rockliffe way eighton banks gateshead tyne…
8 September 2004
Legal charge of licensed premises
Delivered: 11 September 2004
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The queens head sheriffs highway gateshead tyne and wear by…
23 August 2004
Legal charge of licensed premises
Delivered: 28 August 2004
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Land at brewery street and church row hartlepool t/no…
11 August 2004
Legal charge of licensed premises
Delivered: 18 August 2004
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Bellamys new market consett county durham, by way of fixed…
6 August 2004
Legal charge of licensed premises
Delivered: 14 August 2004
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: The old fox inn, 10/14 carlisle street, gateshead, tyne &…
30 July 2004
Legal charge of licensed premises
Delivered: 7 August 2004
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a bourgognes public house and land adjoining…
30 July 2004
Legal charge of licensed premises
Delivered: 7 August 2004
Status: Satisfied on 4 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the three tons public house and land and…
30 July 2004
Legal charge of licensed premises
Delivered: 7 August 2004
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the lion brewery, stranton hartlepool t/no…
30 July 2004
Debenture
Delivered: 7 August 2004
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2004
Fixed and floating charge
Delivered: 4 August 2004
Status: Satisfied on 20 July 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 April 2004
Legal mortgage (own account)
Delivered: 15 April 2004
Status: Satisfied on 8 December 2004
Persons entitled: Yorkshire Bank PLC
Description: The three tuns public house & land and buildings adjoining…
8 April 2004
Legal mortgage (own account)
Delivered: 15 April 2004
Status: Satisfied on 8 December 2004
Persons entitled: Yorkshire Bank PLC
Description: Bourgognes public house & adjoining land hexham road…
13 December 2002
Legal mortgage (own account)
Delivered: 27 December 2002
Status: Satisfied on 8 December 2004
Persons entitled: Yorkshire Bank PLC
Description: The punch bowl inn,satley,bishop auckland DL13 2HU. Assigns…
10 September 2002
Legal mortgage
Delivered: 20 September 2002
Status: Satisfied on 8 December 2004
Persons entitled: Yorkshire Bank PLC
Description: F/H land and building k/a the white tun sacriston lane…
10 September 2002
Legal mortgage
Delivered: 20 September 2002
Status: Satisfied on 8 December 2004
Persons entitled: Yorkshire Bank PLC
Description: F/H land k/a the black horse barnard castle county durham…
10 September 2002
Legal mortgage
Delivered: 20 September 2002
Status: Satisfied on 8 December 2004
Persons entitled: Yorkshire Bank PLC
Description: F/H land and building k/a the falchion stockton on tees…
31 May 2002
Equipment mortgage
Delivered: 14 June 2002
Status: Satisfied on 4 September 2015
Persons entitled: European Leasing PLC
Description: The items of plant machinery equipment and/or other goods…
23 April 2002
Chattel mortgage
Delivered: 1 May 2002
Status: Satisfied on 8 December 2004
Persons entitled: Yorkshire Bank PLC
Description: 2 x 8 tonne heated tanks (C.36 brl), 3 x 16 tonne heated…
23 April 2002
Legal mortgage
Delivered: 1 May 2002
Status: Satisfied on 8 December 2004
Persons entitled: Yorkshire Bank PLC
Description: Land lying on the west side of eden street hartlepool t/n…
23 April 2002
Debenture
Delivered: 1 May 2002
Status: Satisfied on 8 December 2004
Persons entitled: Yorkshire Bank PLC
Description: Land lying on the west side of eden street hartlepool t/n…
3 November 1998
Debenture
Delivered: 3 November 1998
Status: Satisfied on 6 August 2002
Persons entitled: Euro Sales Finance PLC
Description: First fixed charge all book and other debts both present…
2 November 1998
Legal charge
Delivered: 13 November 1998
Status: Satisfied on 6 August 2002
Persons entitled: Barclays Bank PLC
Description: The brewery castle eden hartlepool county of hartlepool.
2 November 1998
Debenture
Delivered: 13 November 1998
Status: Satisfied on 6 August 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1998
Deed
Delivered: 12 November 1998
Status: Satisfied on 23 January 2016
Persons entitled: Whitbread PLC
Description: By way of fixed charge all rights present and future actual…
2 November 1998
Mortgage
Delivered: 5 November 1998
Status: Satisfied on 6 August 2002
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The items as listed on the schedules to form M395: redler…