ARNCLIFFE HOMES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 3DW

Company number 02621807
Status Active
Incorporation Date 19 June 1991
Company Type Private Limited Company
Address ARNCLIFFE HOUSE BRAMLEY GRANGE, SKELTONS LANE THORNER, LEEDS, WEST YORKSHIRE, LS14 3DW
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 Registration of charge 026218070178, created on 10 March 2017; Registration of charge 026218070177, created on 10 February 2017 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. ; Registration of charge 026218070176, created on 10 February 2017 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 ARNCLIFFE HOMES LIMITED are www.arncliffehomes.co.uk, and www.arncliffe-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Leeds Rail Station is 5.4 miles; to Castleford Rail Station is 8.8 miles; to Pannal Rail Station is 9 miles; to Pontefract Monkhill Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arncliffe Homes Limited is a Private Limited Company. The company registration number is 02621807. Arncliffe Homes Limited has been working since 19 June 1991. The present status of the company is Active. The registered address of Arncliffe Homes Limited is Arncliffe House Bramley Grange Skeltons Lane Thorner Leeds West Yorkshire Ls14 3dw. . STAFFORD, Michael James is a Secretary of the company. MACER, Nichola Marina Jane is a Director of the company. MACER, Phillip is a Director of the company. STAFFORD, Helen Margaret is a Director of the company. STAFFORD, Michael James is a Director of the company. Secretary MATTHEWS, Kent has been resigned. Secretary STAFFORD, Michael James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NEALE, Frank Leslie George has been resigned. Director RATCLIFFE, Walter Arnold has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
STAFFORD, Michael James
Appointed Date: 26 September 2008

Director
MACER, Nichola Marina Jane
Appointed Date: 01 August 1998
60 years old

Director
MACER, Phillip
Appointed Date: 01 July 1991
73 years old

Director
STAFFORD, Helen Margaret
Appointed Date: 01 August 1998
72 years old

Director
STAFFORD, Michael James
Appointed Date: 01 July 1991
76 years old

Resigned Directors

Secretary
MATTHEWS, Kent
Resigned: 26 September 2008
Appointed Date: 06 May 1997

Secretary
STAFFORD, Michael James
Resigned: 30 September 1996
Appointed Date: 01 July 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 July 1991
Appointed Date: 19 June 1991

Director
NEALE, Frank Leslie George
Resigned: 13 October 1997
75 years old

Director
RATCLIFFE, Walter Arnold
Resigned: 30 September 1996
Appointed Date: 01 July 1991
96 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 July 1991
Appointed Date: 19 June 1991

Persons With Significant Control

Mr Michael James Stafford
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Phillip Macer
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARNCLIFFE HOMES LIMITED Events

25 Mar 2017
Registration of charge 026218070178, created on 10 March 2017
22 Feb 2017
Registration of charge 026218070177, created on 10 February 2017
  • 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.

17 Feb 2017
Registration of charge 026218070176, created on 10 February 2017
  • 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.

20 Dec 2016
Registration of charge 026218070175, created on 15 December 2016
11 Nov 2016
Accounts for a small company made up to 31 July 2016
...
... and 240 more events
10 Apr 2004
Declaration of satisfaction of mortgage/charge
10 Apr 2004
Declaration of satisfaction of mortgage/charge
10 Apr 2004
Declaration of satisfaction of mortgage/charge
10 Apr 2004
Declaration of satisfaction of mortgage/charge
10 Apr 2004
Declaration of satisfaction of mortgage/charge

ARNCLIFFE HOMES LIMITED Charges

10 March 2017
Charge code 0262 1807 0178
Delivered: 25 March 2017
Status: Outstanding
Persons entitled: Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Rosemary Haggerty Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H property k/a 2 dove street, saltaire t/no WYK419329…
10 February 2017
Charge code 0262 1807 0177
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Bankhead 23 Limited
Description: F/H bradford road burley in wharfedale ilkley…
10 February 2017
Charge code 0262 1807 0176
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Michael Wheatley Finance Limited
Description: F/H property at bradford road burley in wharfedale being…
15 December 2016
Charge code 0262 1807 0175
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H property k/a 41 station road cross hills keighley…
27 October 2016
Charge code 0262 1807 0174
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: Freehold 56 hetton drive clay cross chesterfield title no…
9 September 2016
Charge code 0262 1807 0173
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H 65 bloomery way clay cross chesterfield t/no DY384721…
25 August 2016
Charge code 0262 1807 0172
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Michael Wheatley Finance Limited
Description: Freehold property at street lane, east morton more…
29 July 2016
Charge code 0262 1807 0171
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H property k/a 19 applewood close worksop t/no NT336690…
29 July 2016
Charge code 0262 1807 0170
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Michael Wheatley Finance Limited
Description: Freehold property at ardsley house hotel, doncaster road…
1 July 2016
Charge code 0262 1807 0168
Delivered: 2 July 2016
Status: Outstanding
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H 14 broadlands close sutton-in-ashfield t/no.NT401126…
24 June 2016
Charge code 0262 1807 0169
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H 4 elton close north wingfield chesterfield t/n DY219773…
3 June 2016
Charge code 0262 1807 0167
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H 29 saffron street forest town mansfield t/no NT435566…
13 May 2016
Charge code 0262 1807 0166
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Rosemanry Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H property k/a 1 titchfield street whitwell derbyshire…
13 May 2016
Charge code 0262 1807 0165
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H property k/a 26 overstone close sutton in ashfield t/n…
18 March 2016
Charge code 0262 1807 0164
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H property k/a 20 cricket close, kirkby in ashfield…
29 February 2016
Charge code 0262 1807 0163
Delivered: 3 March 2016
Status: Satisfied on 4 June 2016
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H k/a 12 lilac grove clapwell chesterfield t/no.DY54170…
15 February 2016
Charge code 0262 1807 0162
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H 41 furnacer hill road clay cross chesterfield t/no…
29 January 2016
Charge code 0262 1807 0161
Delivered: 4 February 2016
Status: Satisfied on 4 June 2016
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: Freehodl proerpty known as 42 rowthorne lane glapwell…
9 November 2015
Charge code 0262 1807 0160
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Michael Wheatley Finance Limited
Description: F/H property at hazel beck bingley t/no WYK828682…
31 July 2015
Charge code 0262 1807 0159
Delivered: 6 August 2015
Status: Satisfied on 25 January 2016
Persons entitled: Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Moorside Mining Company Limited
Description: F/H 2 fieldside close bradford t/no.WYK856503…
31 July 2015
Charge code 0262 1807 0158
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Michael Wheatley Finance Limited
Description: Freehold property on the north east side of preston lane…
12 May 2015
Charge code 0262 1807 0157
Delivered: 14 May 2015
Status: Satisfied on 25 January 2016
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H 264 hyde road, woodley, stockport t/no GM421723…
27 February 2015
Charge code 0262 1807 0156
Delivered: 12 March 2015
Status: Satisfied on 25 January 2016
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H 10 princes gate, horbury, wakefield t/no WYK722456…
20 January 2015
Charge code 0262 1807 0155
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Michael Wheatley Finance Limited
Description: Freehold property at mansfied road glapwell title no…
9 January 2015
Charge code 0262 1807 0154
Delivered: 13 January 2015
Status: Satisfied on 25 January 2016
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H property k/a 9 mill pool close, woodley, stockport t/no…
23 December 2014
Charge code 0262 1807 0153
Delivered: 6 January 2015
Status: Satisfied on 25 January 2016
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H property k/a 52B barrack hill romiley stockport t/no…
24 October 2014
Charge code 0262 1807 0152
Delivered: 28 October 2014
Status: Satisfied on 25 January 2016
Persons entitled: Michael Wheatley Finance Limited
Description: F/H rowan tree hookstone chase harrogate t/no.NYK286857…
15 October 2014
Charge code 0262 1807 0151
Delivered: 17 October 2014
Status: Satisfied on 25 January 2016
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustee of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H 8 miriam avenue somersall t/n DY133729…
10 October 2014
Charge code 0262 1807 0150
Delivered: 15 October 2014
Status: Satisfied on 25 January 2016
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H property k/a 12 newhall park drive, bradford t/no's…
1 August 2014
Charge code 0262 1807 0149
Delivered: 6 August 2014
Status: Satisfied on 25 January 2016
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H property k/a 57 south parade pudsey west yorkshire t/no…
30 July 2014
Charge code 0262 1807 0148
Delivered: 5 August 2014
Status: Satisfied on 25 January 2016
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H property k/a 28 sandgate drive, kippax, leeds t/no…
27 June 2014
Charge code 0262 1807 0147
Delivered: 2 July 2014
Status: Satisfied on 25 January 2016
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H property k/a 24 manor garth road kippax leeds t/no…
11 April 2014
Charge code 0262 1807 0146
Delivered: 17 April 2014
Status: Satisfied on 25 January 2016
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: F/H property k/a 27 east ridge view, garforth, leeds…
4 April 2014
Charge code 0262 1807 0145
Delivered: 9 April 2014
Status: Satisfied on 25 January 2016
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: 4 cropston close, chesterfield, t/no: DY323585…
4 April 2014
Charge code 0262 1807 0144
Delivered: 9 April 2014
Status: Satisfied on 25 January 2016
Persons entitled: Rosemary Haggarty Cabot Trustees Limited as Trustees of the Peter Mcgowan Sipp Cabot Trustees Limited as Trustees of the Alan Hawley Sipp Moorside Mining Company Limited
Description: 12 sherbourne avenue newbold t/no DY113655…
14 February 2014
Charge code 0262 1807 0143
Delivered: 15 February 2014
Status: Satisfied on 25 January 2016
Persons entitled: Michael Wheatley Construction Limited
Description: F/H k/a 38 brackenhill ackworth absolute t/n WYK225851. F/h…
17 January 2014
Charge code 0262 1807 0142
Delivered: 18 January 2014
Status: Satisfied on 21 February 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/H 265 potovens lane, wrenthorpe, wakefield…
23 December 2013
Charge code 0262 1807 0140
Delivered: 24 December 2013
Status: Satisfied on 25 January 2016
Persons entitled: Michael Wheatley Construction Limited (Company Number 07413873)
Description: All that freehold property known as greave lawn tennis…
20 December 2013
Charge code 0262 1807 0141
Delivered: 9 January 2014
Status: Satisfied on 21 February 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/H 6 pinfold close knottingley t/no WYK11240…
22 November 2013
Charge code 0262 1807 0139
Delivered: 26 November 2013
Status: Satisfied on 21 February 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/H property k/a wynbourne field lane upton pontefract t/no…
6 September 2013
Charge code 0262 1807 0138
Delivered: 26 September 2013
Status: Satisfied on 21 February 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H property known as 15 loughrigg walk, ackworth, t/no:…
31 July 2013
Charge code 0262 1807 0136
Delivered: 12 August 2013
Status: Satisfied on 21 February 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H proeprty known as 38 bracken hill, ackworth…
31 July 2013
Charge code 0262 1807 0135
Delivered: 12 August 2013
Status: Satisfied on 21 February 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H property known as 2 larch way, brockwell, chesterfield…
30 July 2013
Charge code 0262 1807 0137
Delivered: 12 August 2013
Status: Satisfied on 21 February 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H property known as 10 seagrave drive, chesterfield…
15 February 2013
Legal charge
Delivered: 22 February 2013
Status: Satisfied on 21 February 2014
Persons entitled: Co-Operative Bank PLC
Description: Our lady of lourdes church, barnsley road, ackworth…
31 January 2013
Legal charge
Delivered: 7 February 2013
Status: Satisfied on 25 January 2016
Persons entitled: Michael Wheatley Construction Limited
Description: All that land at great north road micklefield leeds t/no…
6 August 2012
Legal charge
Delivered: 9 August 2012
Status: Satisfied on 25 January 2016
Persons entitled: John Kendall and Pauline Kendall
Description: Land at storrs road, chesterfield, comprising part of the…
6 August 2012
Legal charge
Delivered: 9 August 2012
Status: Satisfied on 25 January 2016
Persons entitled: Michael Wheatley
Description: Land at storrs road, chesterfield t/nos DY425602 and…
3 August 2012
Legal charge
Delivered: 7 August 2012
Status: Satisfied on 21 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 20 leeds road wakefield t/no.WYK283545.
31 July 2012
Legal charge
Delivered: 3 August 2012
Status: Satisfied on 21 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 19 springfield close lofthouse wakefield…
27 July 2012
Legal charge
Delivered: 4 August 2012
Status: Satisfied on 21 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 82 bluehills lane lower cumberworth…
27 July 2012
Legal charge
Delivered: 4 August 2012
Status: Satisfied on 21 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 169 leeds road wakefield t/no.WYK146730.
20 July 2012
Legal charge
Delivered: 25 July 2012
Status: Satisfied on 21 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H 9 claremont view quarry hill woodlesford t/no WYK519434.
25 June 2012
Legal charge
Delivered: 27 June 2012
Status: Satisfied on 21 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H property known as 8 lindale lane, wrenthorpe…
8 May 2012
Legal charge
Delivered: 10 May 2012
Status: Satisfied on 21 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 39 juniper avenue woodlesford leeds t/no…
2 May 2012
Legal charge
Delivered: 4 May 2012
Status: Satisfied on 21 February 2013
Persons entitled: Co-Operative Bank PLC
Description: Plots 1 2 3 at first avenue newton hill wakefield west…
19 April 2012
Legal charge
Delivered: 21 April 2012
Status: Satisfied on 21 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H 6 ridings court, lofthouse, wakefield t/no WYK474376.
2 March 2012
Legal charge
Delivered: 20 March 2012
Status: Satisfied on 21 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 birchfields garth leeds t/no WYK349164.
12 January 2012
Legal charge
Delivered: 14 January 2012
Status: Satisfied on 21 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H 30 hambleton view, tollerton t/no NYK8122.
10 October 2011
Legal charge
Delivered: 21 October 2011
Status: Satisfied on 21 February 2013
Persons entitled: The Co-Operative Bank PLC
Description: Plots 4 and 5 at first avenue newton hill wakefield west…
30 September 2011
Legal charge
Delivered: 5 October 2011
Status: Satisfied on 21 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H 1A deepdale close, baildon, shipley, t/no: WYK282812.
23 August 2011
Legal charge
Delivered: 25 August 2011
Status: Satisfied on 21 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H 5 rowantree avenue baildon shipley t/n WYK102951.
23 August 2011
Legal charge
Delivered: 25 August 2011
Status: Satisfied on 21 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H 24 lyndhurst road scholes leeds t/n WYK743104.
23 August 2011
Legal charge
Delivered: 25 August 2011
Status: Satisfied on 21 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H 18 carleton street york t/n NYK21113.
22 August 2011
Legal charge
Delivered: 3 September 2011
Status: Satisfied on 21 February 2013
Persons entitled: Co-Operative Bank P.L.C.
Description: Plot 7 at first avenue newton hill wakefield west yorkshire…
22 August 2011
Legal charge
Delivered: 3 September 2011
Status: Satisfied on 21 February 2013
Persons entitled: The Co-Operative Bank P.L.C
Description: Plot 6 at first avenue newton hill wakefield west yorkshire…
22 June 2010
Legal charge
Delivered: 9 July 2010
Status: Satisfied on 21 February 2013
Persons entitled: Michael Wheatley (Construction) Limited
Description: All that land off station road scholes t/nos WYK138113…
18 May 2007
Legal charge
Delivered: 1 June 2007
Status: Satisfied on 21 February 2013
Persons entitled: The Co-Operative Bank PLC
Description: The former all saints first school leeds. All fixtures and…
16 April 2007
Deed of charge over credit balances
Delivered: 21 April 2007
Status: Satisfied on 21 February 2013
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re arncliffe homes limited current…
14 February 2007
Legal charge
Delivered: 17 February 2007
Status: Satisfied on 21 February 2013
Persons entitled: The Co-Operative Bank PLC
Description: Property at crab mill lane easingwold a floating charge…
28 July 2006
Legal charge
Delivered: 29 July 2006
Status: Satisfied on 21 February 2013
Persons entitled: The Co-Operative Bank PLC
Description: Greenbelt garage, new lane, huntington, york. All fixtures…
31 March 2006
Legal charge
Delivered: 5 April 2006
Status: Satisfied on 21 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H land at holywell lane castleford west yorkshire t/no…
30 September 2005
Legal charge
Delivered: 5 October 2005
Status: Satisfied on 21 February 2013
Persons entitled: The Co-Operative Bank PLC
Description: Property under t/n NYK162332 floating charge over all plant…
12 August 2005
Legal charge
Delivered: 16 August 2005
Status: Satisfied on 21 February 2013
Persons entitled: The Co-Operative Bank PLC
Description: 35/37 bridgegate howden and all unfixed plant and machinery…
1 August 2005
Legal charge
Delivered: 5 August 2005
Status: Satisfied on 21 February 2013
Persons entitled: The Co-Operative Bank PLC
Description: Inglenook farm high street south milford t/no NYK86163. By…
10 June 2005
Debenture
Delivered: 15 June 2005
Status: Satisfied on 21 February 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land on west street gargrave t/no NYK287274, land on north…
10 June 2005
Legal charge
Delivered: 15 June 2005
Status: Satisfied on 21 February 2013
Persons entitled: The Co-Operative Bank PLC
Description: Land on the east side of west street gargrave skipton t/no…
10 June 2005
Legal charge
Delivered: 15 June 2005
Status: Satisfied on 21 February 2013
Persons entitled: The Co-Operative Bank PLC
Description: Land on the north side of station road norton doncaster…
10 June 2005
Legal charge
Delivered: 15 June 2005
Status: Satisfied on 21 February 2013
Persons entitled: The Co-Operative Bank PLC
Description: Land on the west side of old park road roundhay leeds t/no…
10 June 2005
Legal charge
Delivered: 15 June 2005
Status: Satisfied on 21 February 2013
Persons entitled: The Co-Operative Bank PLC
Description: Castle hill woodacre lane bardsey t/no WYK345233 by way of…
10 June 2005
Legal charge
Delivered: 15 June 2005
Status: Satisfied on 21 February 2013
Persons entitled: The Co-Operative Bank PLC
Description: 4 west street gargrave skipton t/no 46522 by way of…
4 April 2005
Legal charge
Delivered: 6 April 2005
Status: Satisfied on 16 June 2005
Persons entitled: National Westminster Bank PLC
Description: Land at old park road roundhay leeds west yorkshire t/n…
20 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 21 February 2013
Persons entitled: The Co-Operative Bank PLC
Description: Brewers arms main street wilsden west yorkshire t/nos…
1 September 2004
Legal charge
Delivered: 3 September 2004
Status: Satisfied on 16 June 2005
Persons entitled: National Westminster Bank PLC
Description: Land at walkers terrace, station road, norton, doncaster…
4 June 2004
Legal charge
Delivered: 9 June 2004
Status: Satisfied on 21 February 2013
Persons entitled: The Co-Operative Bank PLC
Description: 205 broom lane rotherham t/no SYK141212. All fixtures and…
12 March 2004
Legal charge
Delivered: 17 March 2004
Status: Satisfied on 16 June 2005
Persons entitled: National Westminster Bank PLC
Description: The old school house 4 west street gargrave skipton. By way…
13 October 2003
Legal charge
Delivered: 17 October 2003
Status: Satisfied on 16 June 2005
Persons entitled: National Westminster Bank PLC
Description: All that close of land situate between high street and west…
30 June 2003
Legal charge
Delivered: 4 July 2003
Status: Satisfied on 16 June 2005
Persons entitled: National Westminster Bank PLC
Description: Land at castle hill woodacre lane bardsey leeds WYK345233…
17 January 2003
Legal charge
Delivered: 22 January 2003
Status: Satisfied on 21 February 2013
Persons entitled: Barclays Bank PLC
Description: All that f/h land k/a hazel heads farm scriven…
11 December 2002
Legal charge
Delivered: 18 December 2002
Status: Satisfied on 21 February 2013
Persons entitled: The Co-Operative Bank PLC
Description: The former sandal first school basildon bradford. All…
5 December 2002
Legal charge
Delivered: 12 December 2002
Status: Satisfied on 1 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a bramley grange thorner leeds as…
2 December 2002
Legal charge
Delivered: 7 December 2002
Status: Satisfied on 21 February 2013
Persons entitled: National Westminster Bank PLC
Description: Land at newgate mirfield west yorkshire. By way of fixed…
9 October 2002
Legal charge
Delivered: 12 October 2002
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: Land to rear of 112 high street south milford. By way of…
3 October 2002
Legal charge
Delivered: 8 October 2002
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: Land at beauchief service station abbeydale road…
14 August 2002
Legal charge
Delivered: 20 August 2002
Status: Satisfied on 21 February 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land at high street willingham by…
31 July 2002
Legal charge
Delivered: 6 August 2002
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: 573 the ring road, moortown also k/a 2 hodgson crescent…
21 December 2001
Legal charge
Delivered: 29 December 2001
Status: Satisfied on 10 April 2004
Persons entitled: Peter Michael Hargreaves
Description: Land at south milford t/nos: NYK258613 & NYK258980.
21 December 2001
Legal charge
Delivered: 29 December 2001
Status: Satisfied on 10 April 2004
Persons entitled: Barclays Bank PLC
Description: F/H property at station road south milford t/nos: NYK258613…
9 November 2001
Legal charge
Delivered: 15 November 2001
Status: Satisfied on 10 April 2004
Persons entitled: Bell Elliot Construction Limited
Description: F/H land at woldholme avenue driffield east yorkshire…
9 November 2001
Legal charge
Delivered: 15 November 2001
Status: Satisfied on 10 April 2004
Persons entitled: The Co-Operative Bank PLC
Description: All that property at woldholme avenue, driffield, east…
3 July 2001
Legal mortgage
Delivered: 10 July 2001
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a site at undercliffe bradford t/n…
4 May 2001
Legal mortgage
Delivered: 12 May 2001
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at manor road golcar nr huddersfield…
3 May 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied on 10 April 2004
Persons entitled: The Co-Operative Bank PLC
Description: All that land at ashby view bramley leeds west yorkshire…
27 March 2001
Legal mortgage
Delivered: 30 March 2001
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at kirbymoorside north…
12 February 2001
Legal mortgage
Delivered: 16 February 2001
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at burnestone. And the…
8 February 2001
Legal charge
Delivered: 10 February 2001
Status: Satisfied on 10 April 2004
Persons entitled: Derek Harvey Burt & Hazel Burt
Description: Land at first avenue newton hill wakefield west yorkshire…
8 February 2001
Legal charge
Delivered: 10 February 2001
Status: Satisfied on 10 April 2004
Persons entitled: Barclays Bank PLC
Description: All that land at first avenue newton hill wakefield.
28 April 2000
Legal mortgage
Delivered: 10 May 2000
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/H land at meadow way ackworth pontefract west yorkshire…
28 April 2000
Legal charge
Delivered: 5 May 2000
Status: Satisfied on 10 April 2004
Persons entitled: Stephen Gerald Field
Description: The property k/a land at long meadow pontefract road…
20 April 2000
Legal charge
Delivered: 21 April 2000
Status: Satisfied on 10 April 2004
Persons entitled: Barclays Bank PLC
Description: F/H property church lane saxilby lincoln linolnshire.
31 March 2000
Legal mortgage
Delivered: 6 April 2000
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at watering lane morley leeds…
11 August 1999
Legal mortgage
Delivered: 24 August 1999
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at bedale road/wold avenue…
18 June 1999
Legal mortgage
Delivered: 5 July 1999
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining hazelwood free school lane…
1 April 1999
Legal charge
Delivered: 8 April 1999
Status: Satisfied on 26 July 2002
Persons entitled: The Co-Operative Bank PLC
Description: Land off lowthorpe lane nafferton east yorkshire. All…
22 February 1999
Legal mortgage
Delivered: 3 March 1999
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/H land off croftlands idle bradford west yorkshire. And…
1 December 1998
Legal mortgage
Delivered: 9 December 1998
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land off croftlands idle bradford west…
27 November 1998
Legal mortgage
Delivered: 2 December 1998
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south side of lower mickletown methley…
25 November 1998
Legal charge
Delivered: 9 December 1998
Status: Satisfied on 10 April 2004
Persons entitled: Barclays Bank PLC
Description: Land at gildersome leeds west yorkshire.
29 July 1998
Legal mortgage
Delivered: 7 August 1998
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at bantam grove lane morley leeds…
29 May 1998
Legal mortgage
Delivered: 12 June 1998
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at well holme farm new farnley leeds…
27 May 1998
Legal charge
Delivered: 28 May 1998
Status: Satisfied on 10 April 2004
Persons entitled: Jack Lunn (Homes) Limited
Description: Land at camps mount drive campsall doncaster.
30 April 1998
Legal charge
Delivered: 9 May 1998
Status: Satisfied on 10 April 2004
Persons entitled: The Co-Operative Bank PLC
Description: Development site off new lane burton salmon north yorkshire…
12 September 1997
Legal charge
Delivered: 13 September 1997
Status: Satisfied on 10 April 2004
Persons entitled: The Co-Operative Bank PLC
Description: Development site at queensbury bradford, floating charge…
12 September 1997
Legal charge
Delivered: 13 September 1997
Status: Satisfied on 10 April 2004
Persons entitled: The Co-Operative Bank PLC
Description: Development site at kensington gardens howden, floating…
5 September 1997
Legal charge
Delivered: 15 September 1997
Status: Satisfied on 10 April 2004
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of college road…
17 April 1997
Legal charge
Delivered: 22 April 1997
Status: Satisfied on 10 April 2004
Persons entitled: Jack Lunn (Homes) Limited
Description: Land at campsmount drive campsall doncaster.
17 April 1997
Legal charge
Delivered: 22 April 1997
Status: Satisfied on 10 April 2004
Persons entitled: The Co-Operative Bank PLC
Description: Land at campsmount drive campsall doncaster assigns the…
25 March 1997
Legal mortgage
Delivered: 1 April 1997
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a site of the former whixley hospital…
25 March 1997
Legal mortgage
Delivered: 27 March 1997
Status: Satisfied on 10 April 2004
Persons entitled: Whixley Limited and Harrogate Healthcare Nhs Trust
Description: F/H land forming part of the former whixley hospital being…
6 February 1997
Legal charge
Delivered: 13 February 1997
Status: Satisfied on 10 April 2004
Persons entitled: Kathleen Hilarie Leach Malcolm Walker Leach
Description: Land at hillam hill lane hillam north yorkshire. See the…
4 February 1997
Legal mortgage
Delivered: 21 February 1997
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at providence lane oakworth west…
15 October 1996
Legal charge
Delivered: 4 November 1996
Status: Satisfied on 1 March 2001
Persons entitled: Barclays Bank PLC
Description: Land at college road, lady lane, bingley west yorkshire.
8 May 1996
Legal charge
Delivered: 17 May 1996
Status: Satisfied on 1 March 2001
Persons entitled: Barclays Bank PLC
Description: Phase 3 land off stainland road barkisland halifax west…
1 April 1996
Legal charge
Delivered: 12 April 1996
Status: Satisfied on 10 April 2004
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a henshaw lane yeadon west yorks t/no WYK560079…
8 February 1996
Legal charge
Delivered: 24 February 1996
Status: Satisfied on 10 April 2004
Persons entitled: Malcolm Walker Leach Kathleen Hilarie Leach
Description: Land adjoining hillam hall lane, hillam, north yorkshire.
8 February 1996
Legal mortgage
Delivered: 16 February 1996
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at hillam hall farm hillam nr selby…
1 February 1996
Charge over contract
Delivered: 7 February 1996
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: All that benefit of a contract dated 13 april 1995 between…
18 January 1996
Legal mortgage
Delivered: 30 January 1996
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the north side of linton road…
9 August 1995
Legal charge
Delivered: 23 August 1995
Status: Satisfied on 1 March 2001
Persons entitled: Barclays Bank PLC
Description: Phase 2 land off stainland road barkisland halifax west…
31 May 1995
Legal mortgage
Delivered: 8 June 1995
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at the glen gilstead lane…
31 March 1995
Legal mortgage
Delivered: 7 April 1995
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at farndale avenue northallerton…
18 January 1995
Legal mortgage
Delivered: 30 January 1995
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at wharfe grange hospital wetherby…
18 January 1995
Legal charge
Delivered: 24 January 1995
Status: Satisfied on 27 January 1996
Persons entitled: The Secretary of State for Health
Description: F/H land and buildings situate at the former wharfe grange…
8 November 1994
Legal charge
Delivered: 17 November 1994
Status: Satisfied on 1 March 2001
Persons entitled: Barclays Bank PLC
Description: All that land situate at and adjoining stainland road and…
8 November 1994
Legal charge
Delivered: 11 November 1994
Status: Satisfied on 10 April 2004
Persons entitled: Roy Smithies Fred Smithies
Description: F/H land adjoining scammonden road barkisland halifax west…
7 January 1994
Legal mortgage
Delivered: 17 January 1994
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a the land and buildings at east end…
7 January 1994
Legal charge
Delivered: 14 January 1994
Status: Satisfied on 10 April 2004
Persons entitled: Cyril Edmond Stoker and Charles Rupert Stoker
Description: F/H property at east end farm main street monk fryston…
31 December 1993
Legal mortgage
Delivered: 17 January 1994
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at harrogate road green hammerton…
23 December 1993
Legal mortgage
Delivered: 4 January 1994
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as land at harrogate road green hammerton…
1 October 1993
Legal charge
Delivered: 14 October 1993
Status: Satisfied on 1 March 2001
Persons entitled: Barclays Bank PLC
Description: Land k/a "lane end",oaks lane,boston spa,wtherby,west…
1 October 1993
Legal charge
Delivered: 7 October 1993
Status: Satisfied on 1 March 2001
Persons entitled: Barclays Bank PLC
Description: 22 the spinney moortown leeds 17 west yorkshire t/n…
10 August 1993
Credit agreement
Delivered: 20 August 1993
Status: Satisfied on 4 February 2003
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…
10 August 1993
Legal mortgage
Delivered: 19 August 1993
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining 191 & 193 westfield lane idle bradford…
7 July 1993
Legal charge
Delivered: 7 July 1993
Status: Satisfied on 10 April 2004
Persons entitled: Hensby Transport Limited
Description: F/H land and premises at green lane netherton wakefield…
14 April 1993
Legal mortgage
Delivered: 20 April 1993
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of westfield lane idle…
1 February 1993
Legal charge
Delivered: 11 February 1993
Status: Satisfied on 1 March 2001
Persons entitled: Barclays Bank PLC
Description: Land adjacent to milby road boroughbridge north yorkshire…
28 July 1992
Legal charge
Delivered: 17 August 1992
Status: Satisfied on 1 March 2001
Persons entitled: Barclays Bank PLC
Description: Land adjacent to milby road boroughbridge north yorkshire…
28 July 1992
Legal charge
Delivered: 6 August 1992
Status: Satisfied on 10 April 2004
Persons entitled: Anthony Paul Pallister Colin Thomas Kitching Kenneth Robinson Clifford Dawson
Description: Land adjacent to milby road boroughbridge north yorkshire.
16 July 1991
Legal charge
Delivered: 31 July 1991
Status: Satisfied on 1 March 2001
Persons entitled: Barclays Bank PLC
Description: Land on north, south & eastside of lea vale south normanton…
16 July 1991
Legal charge
Delivered: 31 July 1991
Status: Satisfied on 7 March 1997
Persons entitled: Barclays Bank PLC
Description: Land lying to the north east of low hills lane, lindley…
16 July 1991
Legal charge
Delivered: 31 July 1991
Status: Satisfied on 7 March 1997
Persons entitled: Barclays Bank PLC
Description: Land on the east side of old mill lane, clifford, wetherby…
16 July 1991
Legal charge
Delivered: 31 July 1991
Status: Satisfied on 1 March 2001
Persons entitled: Barclays Bank PLC
Description: Plot of land k/a st botolphs, peterborough, cambridgeshire…
16 July 1991
Debenture
Delivered: 31 July 1991
Status: Satisfied on 21 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1991
Legal charge
Delivered: 31 July 1991
Status: Satisfied on 1 March 2001
Persons entitled: Barclays Bank PLC
Description: Plot 8, st botolphs, peterborough cambridgeshire t/n cb…
16 July 1991
Legal charge
Delivered: 31 July 1991
Status: Satisfied on 1 March 2001
Persons entitled: Barclays Bank PLC
Description: Plot 9, st botolphs, peterborough cambridgeshire t/n cb…
16 July 1991
Legal charge
Delivered: 31 July 1991
Status: Satisfied on 1 March 2001
Persons entitled: Barclays Bank PLC
Description: Plot 5B broadmeadows, south normanton excluding plot 151…
16 July 1991
Legal charge
Delivered: 31 July 1991
Status: Satisfied on 7 March 1997
Persons entitled: Barclays Bank PLC
Description: Plots 4,5,6 & 7 st botolphs peterborough cambridgshire cb…
16 July 1991
Legal charge
Delivered: 31 July 1991
Status: Satisfied on 7 March 1997
Persons entitled: Barclays Bank PLC
Description: London north south and east side of lea vale, south…
16 July 1991
Mortgage
Delivered: 24 July 1991
Status: Satisfied on 16 June 2005
Persons entitled: National Westminster Bank PLC
Description: A charge by legal mortgage over all f/h and l/h property…
16 July 1991
Debenture
Delivered: 23 July 1991
Status: Satisfied on 10 February 1998
Persons entitled: Phildrew Nominees Limitedpdv Account
Description: F/H property k/a land on the south east side of westfield…
16 July 1991
Legal mortgage
Delivered: 23 July 1991
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: 624 harrogate road leeds t/n wyk 405033 and the proceeds of…
16 July 1991
Legal mortgage
Delivered: 23 July 1991
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: 618 harrogate road leeds (excluding the land transferred to…
16 July 1991
Legal mortgage
Delivered: 23 July 1991
Status: Satisfied on 23 June 1992
Persons entitled: National Westminster Bank PLC
Description: 6 beech grove harrogate t/n nyk 54271 and the proceeds of…
16 July 1991
Legal mortgage
Delivered: 23 July 1991
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: 620 harrogate road leeds (excluding the land transferred to…
16 July 1991
Legal mortgage
Delivered: 23 July 1991
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: 624 a harrogate road leeds t/n ywe 17089 and the proceeds…
16 July 1991
Legal mortgage
Delivered: 23 July 1991
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west of azerley grove harrogate t/n nyk…
16 July 1991
Legal mortgage
Delivered: 23 July 1991
Status: Satisfied on 10 April 2004
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of westfield lane idle (excluding…
16 July 1991
Mortgage deed
Delivered: 22 July 1991
Status: Satisfied on 5 December 1994
Persons entitled: Leeds & Holbeck Building Society
Description: Property on the west side of brooke road, great oakley…