BLACKSHAW HOLDINGS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 7NA

Company number 03985190
Status Active
Incorporation Date 3 May 2000
Company Type Private Limited Company
Address ST BERNARD'S MILL GELDERD ROAD, GILDERSOME, LEEDS, WEST YORKSHIRE, LS27 7NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registration of charge 039851900138, created on 25 July 2016. The most likely internet sites of BLACKSHAW HOLDINGS LIMITED are www.blackshawholdings.co.uk, and www.blackshaw-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Bradford Interchange Rail Station is 6 miles; to Bradford Forster Square Rail Station is 6.3 miles; to Menston Rail Station is 10.2 miles; to Burley-in-Wharfedale Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackshaw Holdings Limited is a Private Limited Company. The company registration number is 03985190. Blackshaw Holdings Limited has been working since 03 May 2000. The present status of the company is Active. The registered address of Blackshaw Holdings Limited is St Bernard S Mill Gelderd Road Gildersome Leeds West Yorkshire Ls27 7na. . BROOKSBANK, Susan is a Secretary of the company. BROOKSBANK, John Stephen is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROOKSBANK, Susan
Appointed Date: 03 May 2000

Director
BROOKSBANK, John Stephen
Appointed Date: 03 May 2000
69 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 03 May 2000
Appointed Date: 03 May 2000

Nominee Director
BONUSWORTH LIMITED
Resigned: 03 May 2000
Appointed Date: 03 May 2000

Persons With Significant Control

Blackshaw Investment Group Ltd
Notified on: 3 May 2017
Nature of control: Ownership of shares – 75% or more

BLACKSHAW HOLDINGS LIMITED Events

12 May 2017
Confirmation statement made on 3 May 2017 with updates
06 Apr 2017
Total exemption small company accounts made up to 31 May 2016
26 Jul 2016
Registration of charge 039851900138, created on 25 July 2016
12 Jul 2016
Part of the property or undertaking has been released and no longer forms part of charge 039851900136
12 Jul 2016
Part of the property or undertaking has been released and no longer forms part of charge 039851900129
...
... and 240 more events
15 Apr 2005
Particulars of mortgage/charge
23 Mar 2005
Full accounts made up to 31 December 2003
12 Mar 2005
Particulars of mortgage/charge
12 Mar 2005
Particulars of mortgage/charge
02 Mar 2005
Particulars of mortgage/charge

BLACKSHAW HOLDINGS LIMITED Charges

25 July 2016
Charge code 0398 5190 0138
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 December 2015
Charge code 0398 5190 0137
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: Leo Group LTD
Description: Contains fixed charge…
30 October 2015
Charge code 0398 5190 0136
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Leo Group Limited
Description: 53 daisy street, bradford t/no WYK337579…
30 October 2015
Charge code 0398 5190 0135
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Leo Group Limited
Description: Contains fixed charge…
30 October 2015
Charge code 0398 5190 0134
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 October 2015
Charge code 0398 5190 0133
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 October 2015
Charge code 0398 5190 0132
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as 21 draughton street, bradford BD5 9QQ…
30 October 2015
Charge code 0398 5190 0131
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as 31 green end, clayton, bradford BD14…
30 October 2015
Charge code 0398 5190 0130
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 October 2015
Charge code 0398 5190 0129
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as 53 daisy street, bradford ND7 3PH…
30 October 2015
Charge code 0398 5190 0128
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as 2 rawson street, wyke, bradford BD12…
1 September 2014
Charge code 0398 5190 0127
Delivered: 3 September 2014
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
1 September 2014
Charge code 0398 5190 0126
Delivered: 3 September 2014
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: The freehold land known as perseverance mill comprising…
1 September 2014
Charge code 0398 5190 0125
Delivered: 3 September 2014
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: N/A…
1 September 2014
Charge code 0398 5190 0124
Delivered: 3 September 2014
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: The freehold land at sherburn grange, sherburn in elmet…
1 September 2014
Charge code 0398 5190 0123
Delivered: 3 September 2014
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
1 September 2014
Charge code 0398 5190 0122
Delivered: 2 September 2014
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: N/A…
20 March 2012
Charge over cash deposit
Delivered: 23 March 2012
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: By way of first fixed charge the entire right title and…
30 June 2011
Legal mortgage
Delivered: 13 July 2011
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 12 shirley place, wyke, bradford, t/no WYK445190 assigns…
23 March 2010
Standard security executed on 27 november 2009
Delivered: 10 April 2010
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Largo house caravan park upper largo lundin links leven t/n…
11 January 2010
Legal mortgage
Delivered: 16 January 2010
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 26 reevy avenue wibsey bradford t/n WYK803999 assigns the…
6 January 2010
Legal mortgage
Delivered: 14 January 2010
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 24 reevy avenue wibsey bradford t/n 803999 west yorkshire…
31 December 2009
Legal mortgage
Delivered: 12 January 2010
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 10 far hills wibsey bradford t/no WYK750677 assigns the…
30 November 2009
Legal mortgage
Delivered: 21 December 2009
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 5 alma street queensbury t/n wyk 328712. 88 bartle lane…
30 November 2009
Legal mortgage
Delivered: 21 December 2009
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 45 acaster drive low moor bradford t/n wyk 267273. 11 anne…
30 November 2009
Legal mortgage
Delivered: 12 December 2009
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: The landfill site at woodhall lane calverley pudsey leeds…
30 November 2009
Legal mortgage
Delivered: 12 December 2009
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the west side of valley road…
30 November 2009
Legal mortgage
Delivered: 12 December 2009
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Newlay quarry pollard lane bramley leeds west yorkshire…
30 November 2009
Legal mortgage
Delivered: 12 December 2009
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Land on the west side of black hill road arthington and…
30 November 2009
Legal mortgage
Delivered: 12 December 2009
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Land at spring willows caravan park staxton east yorkshire…
11 November 2009
Legal mortgage
Delivered: 17 November 2009
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: F/H land lying to the west side of bradford road gomersal…
19 June 2009
Legal mortgage
Delivered: 27 June 2009
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Former cartakers house huddersfield road wyke bradford…
18 March 2009
Legal mortgage
Delivered: 24 March 2009
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 16 dene road bradford assigns the goodwill of all…
18 March 2009
Legal mortgage
Delivered: 24 March 2009
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 33 torre road bradford assigns the goodwill of all…
18 March 2009
Legal mortgage
Delivered: 24 March 2009
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 16 little moor queensbury bradford assigns the goodwill of…
25 July 2008
Legal mortgage
Delivered: 26 July 2008
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 79 barnard road bradford assigns the goodwill of all…
16 July 2008
Legal mortgage
Delivered: 24 July 2008
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 18 market place knaresborough north yorkshire assigns the…
11 July 2008
Legal mortgage
Delivered: 15 July 2008
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 13 and 14 manorley lane buttershaw bradford assigns the…
6 May 2008
Legal mortgage
Delivered: 17 May 2008
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 26 northedge park hipperholme halifax west yorkshire…
7 February 2008
Legal mortgage
Delivered: 9 February 2008
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 70 hillcrest road queensbury bradford. Assigns the goodwill…
10 January 2008
Legal mortgage
Delivered: 15 January 2008
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Newlay quarry pollard lane bramley leeds west yorkshire…
19 December 2007
Legal mortgage
Delivered: 21 December 2007
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank
Description: F/H 38 parliament street harrogate north yorkshire t/no…
17 December 2007
Legal charge
Delivered: 4 January 2008
Status: Satisfied on 13 September 2014
Persons entitled: Santon Group Developments Limited
Description: Land on the north side of great horton road bradford west…
17 December 2007
Legal mortgage
Delivered: 28 December 2007
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Land on north side of great horton road bradford west…
7 December 2007
Legal mortgage
Delivered: 8 December 2007
Status: Satisfied on 25 June 2009
Persons entitled: Clydesdale Bank PLC
Description: Leeming farm and leeming old lodge watermillock penrith…
6 December 2007
Legal mortgage
Delivered: 8 December 2007
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: The ellers 40 leeds & bradford road leeds west yorkshire…
15 November 2007
Legal mortgage
Delivered: 22 November 2007
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 70 carr house road halifax west yorkshire. Assigns the…
5 November 2007
Legal mortgage
Delivered: 22 November 2007
Status: Satisfied on 11 November 2014
Persons entitled: Clydesdale Bank PLC
Description: 10 kitchener street oakenshaw bradford. Assigns the…
4 October 2007
Legal mortgage
Delivered: 9 October 2007
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 55 barkly road leeds west yorkshire. Assigns the goodwill…
1 October 2007
Legal mortgage
Delivered: 9 October 2007
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 39 eaglesfield drive bradford west yorkshire. Assigns the…
28 September 2007
Legal mortgage
Delivered: 10 October 2007
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Smithfield works south lane elland. Assigns the goodwill of…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 12 brearcliffe close wibsey bradford west yorkshire…
24 August 2007
Legal mortgage
Delivered: 29 August 2007
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: The bethel sunday school carr house lane shelf halifax…
8 August 2007
Legal mortgage
Delivered: 11 August 2007
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Land lying to the south of mount street bradford west…
18 June 2007
Legal mortgage
Delivered: 22 June 2007
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the north west side of whitehall road…
14 May 2007
Legal mortgage
Delivered: 17 May 2007
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the north side of halifax road…
4 May 2007
Legal mortgage
Delivered: 22 May 2007
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Land lying to the south west of carr crofts and land and…
24 April 2007
Legal mortgage
Delivered: 28 April 2007
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Spitfire way sherburn grange sherburn in elmet leeds west…
18 April 2007
Legal mortgage
Delivered: 25 April 2007
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Lockwood farm spen view lane bierley bradford west…
28 March 2007
Legal mortgage
Delivered: 29 March 2007
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 5 ashbourne grove bradford west yorkshire. Assigns the…
21 February 2007
Legal mortgage
Delivered: 24 February 2007
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 3 ullswater drive, bradford. Assigns the goodwill of all…
16 February 2007
Legal charge
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 79 carr house road, shelf, halifax. The rental income by…
17 November 2006
Legal mortgage
Delivered: 23 November 2006
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Mountain house farm cross roads shelf halifax west…
10 November 2006
Legal mortgage
Delivered: 14 November 2006
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 674 halifax road bradford west yorkshire,. Assigns the…
10 July 2006
Legal mortgage
Delivered: 21 July 2006
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 112 cross lane, great horton, bradford. Assigns the…
5 July 2006
Legal mortgage
Delivered: 7 July 2006
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Land on north side of station road luddendenfoot halifax…
5 July 2006
Legal mortgage
Delivered: 6 July 2006
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Land on the north side of new bank halifax west yorkshire…
3 July 2006
Legal mortgage
Delivered: 6 July 2006
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 26 reevy street bradford west yorkshire. Assigns the…
21 June 2006
Legal mortgage
Delivered: 23 June 2006
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 31 green end clayton bradford. Assigns the goodwill of all…
5 June 2006
Legal mortgage
Delivered: 6 June 2006
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land on south side of peace street bradford west yorkshire…
31 May 2006
Legal mortgage
Delivered: 3 June 2006
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Bailiff bridge club, birkby kane, bailiff bridge…
31 May 2006
Legal mortgage
Delivered: 3 June 2006
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings on north west side of merrydale road…
18 May 2006
Legal mortgage
Delivered: 19 May 2006
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 141-147 allerton road bradford west yorkshire. Assigns the…
12 April 2006
Legal mortgage
Delivered: 18 April 2006
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 18 carr lane windhill shipley west yorkshire. Assigns the…
30 November 2005
Legal mortgage
Delivered: 2 December 2005
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 10 princes street wibsey bradford west yorkshire. Assigns…
6 October 2005
Legal mortgage
Delivered: 13 October 2005
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 252-254 huddersfield road, low moor, bradford t/no's…
16 August 2005
Legal mortgage
Delivered: 17 August 2005
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 205 hall lane bradford west yorkshire. Assigns the goodwill…
5 August 2005
Legal mortgage
Delivered: 9 August 2005
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings on south side of owler ings road…
26 April 2005
Deed of mortgage
Delivered: 30 April 2005
Status: Satisfied on 16 August 2014
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name (philante) mangusta 80…
8 April 2005
Legal mortgage
Delivered: 15 April 2005
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 19 milford grove gomersal cleckheaton west yorkshire…
11 March 2005
Legal mortgage
Delivered: 12 March 2005
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 39 harbour road wibsey bradford west yorkshire. Assigns the…
11 March 2005
Legal mortgage
Delivered: 12 March 2005
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 37 st helena road wibsey bradford west yorkshire. Assigns…
15 February 2005
Legal mortgage
Delivered: 2 March 2005
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Land on the north east side of leeds road shipley west…
16 December 2004
Legal mortgage
Delivered: 30 December 2004
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Land at birkby lane, bailiff bridge, brighouse, west…
10 December 2004
Legal mortgage (own account)
Delivered: 11 December 2004
Status: Satisfied on 11 March 2015
Persons entitled: Clydesdale Bank PLC
Description: The timble inn, timble great, otley, west yorkshire…
10 December 2004
Legal mortgage (own account)
Delivered: 11 December 2004
Status: Satisfied on 11 March 2015
Persons entitled: Clydesdale Bank PLC
Description: 15/17 albion street, earby, lancashire. Assigns the…
10 December 2004
Legal mortgage (own account)
Delivered: 11 December 2004
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: 1 glencoe wade house road, shelf, halifax, west yorkshire…
12 November 2004
Legal mortgage
Delivered: 13 November 2004
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: 12 carr house lane shelf halifax west yorkshire. Assigns…
8 October 2004
Legal mortgage (own account)
Delivered: 16 October 2004
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank
Description: Land on south west side of huddersfield road, elland…
8 October 2004
Legal mortgage (own account)
Delivered: 13 October 2004
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank
Description: 440 smithies lane norristhorpe west yorkshire,. Assigns the…
8 October 2004
Legal mortgage (own account)
Delivered: 13 October 2004
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank
Description: 4 second street low moor bradford west yorkshire,. Assigns…
8 October 2004
Legal mortgage
Delivered: 9 October 2004
Status: Satisfied on 11 March 2015
Persons entitled: Yorkshire Bank PLC
Description: Land on south west side of huddersfield road, elland k/a 9…
30 September 2004
Legal mortgage
Delivered: 2 October 2004
Status: Satisfied on 13 February 2009
Persons entitled: Yorkshire Bank PLC
Description: Part of little newton hellifield skipton north yorkshire…
30 September 2004
Legal mortgage
Delivered: 2 October 2004
Status: Satisfied on 13 February 2009
Persons entitled: Yorkshire Bank PLC
Description: Part of little newton hellifield skipton north yorkshire…
17 September 2004
Legal mortgage
Delivered: 21 September 2004
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank
Description: 40 piccadilly and 8 duke street bradford west yorkshire…
14 July 2004
Legal mortgage (own account)
Delivered: 15 July 2004
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank
Description: Victoria works, barnard road, land on south west side of…
9 July 2004
Legal mortgage
Delivered: 22 July 2004
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: 66 park lane little horton bradford west yorkshire. Assigns…
6 July 2004
Legal mortgage
Delivered: 8 July 2004
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank
Description: 4 mount pleasant buttershaw bradford. Assigns the goodwill…
5 July 2004
Legal mortgage
Delivered: 7 July 2004
Status: Satisfied on 13 February 2009
Persons entitled: Yorkshire Bank
Description: Newton moor little newton hellifield skipton north…
28 June 2004
Legal mortgage
Delivered: 30 June 2004
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank
Description: Ringbyfarm boothtown, halifax, west yorkshire. Assigns the…
4 June 2004
Legal mortgage
Delivered: 16 September 2004
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: Perserverance mills dewsbury road elland west yorkshire…
25 May 2004
Legal mortgage
Delivered: 27 May 2004
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: 2 green mount norwood green halifax west yorkshire HX3…
21 May 2004
Legal mortgage
Delivered: 25 May 2004
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 209 high street wibsey bradford west…
14 May 2004
Legal mortgage
Delivered: 15 May 2004
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: 49 carr house road shelf halifax west yorkshire. Assigns…
6 May 2004
Legal mortgage (own account)
Delivered: 11 May 2004
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: 9 soaper lane, wibsey, bradford, west yorkshire. Assigns…
27 February 2004
Legal mortgage
Delivered: 4 March 2004
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: The property 10 duke street and 23 and 23A piccadilly…
20 February 2004
Legal mortgage
Delivered: 21 February 2004
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: Bocking garage halifax road keighley west yorkshire…
23 January 2004
Legal mortgage (own account)
Delivered: 31 January 2004
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings in smithies lane heckmondwicke west…
28 November 2003
Legal mortgage
Delivered: 6 December 2003
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: 16 sandbeds queensbury bradford west yorkshire. Assigns the…
13 November 2003
Legal mortgage
Delivered: 3 December 2003
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: 6 beehive street and 3 beehive yard bradford. Assigns the…
13 November 2003
Legal mortgage
Delivered: 3 December 2003
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: 4 beehive street bradford. Assigns the goodwill of all…
13 November 2003
Legal mortgage
Delivered: 3 December 2003
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: 2 beehive yard bradford. Assigns the goodwill of all…
7 November 2003
Legal mortgage
Delivered: 15 November 2003
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: Land buildings situate at smithies lane heckmondwike west…
10 October 2003
Legal mortgage (own account)
Delivered: 15 October 2003
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: Heathfield farm whitehall road west birkenshaw bradford…
7 October 2003
Legal mortgage
Delivered: 22 October 2003
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: Land on the south east side of balme road, cleckheaton…
5 September 2003
Legal mortgage
Delivered: 9 September 2003
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: Land at rear of 1 newholme hipperholme halifax. Assigns the…
5 September 2003
Legal mortgage
Delivered: 9 September 2003
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: 18 woodthorpe lane, wakefield. Assigns the goodwill of all…
5 September 2003
Legal mortgage (own account)
Delivered: 6 September 2003
Status: Satisfied on 13 February 2009
Persons entitled: Yorkshire Bank PLC
Description: Land at little newton, hellifield, skipton, north…
18 July 2003
Legal mortgage
Delivered: 19 July 2003
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the north east side of bradford road…
2 July 2003
Legal mortgage (own account)
Delivered: 3 July 2003
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: 23 bewerley crescent woodside bradford west yorkshire BD6…
20 June 2003
Legal mortgage (own account)
Delivered: 27 June 2003
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: 54 daisy street great horton bradford west yorkshire…
20 June 2003
Legal mortgage
Delivered: 27 June 2003
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 1 gaythorne terrace, hipperholme, halifax…
20 June 2003
Legal mortgage
Delivered: 27 June 2003
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: The property k/a unit 2, sykes street, cleckheaton, west…
17 June 2003
Legal mortgage
Delivered: 20 June 2003
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: 66 carr house road shelf halifax west yorkshire. Assigns…
16 May 2003
Legal mortgage
Delivered: 20 May 2003
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: 78 carr house road shelf halifax west yorkshire. Assigns…
2 May 2003
Legal mortgage
Delivered: 13 May 2003
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: High house carr house road shelf halifax west yorkshire…
28 March 2003
Legal mortgage
Delivered: 29 March 2003
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage the property 30 reevy crescent…
10 March 2003
Legal charge
Delivered: 13 March 2003
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 63 daisy street, great horton, bradford…
26 February 2003
Legal mortgage
Delivered: 27 February 2003
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 3 the coppies wyke bradford west…
19 December 2002
Legal mortgage
Delivered: 21 December 2002
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: The property k/a the willows green lane shelf. Assigns the…
2 December 2002
Legal mortgage
Delivered: 19 December 2002
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: Land and building at dowley gap mills dobbin kiln lane…
2 December 2002
Legal mortgage
Delivered: 5 December 2002
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: The property k/a bridge road works brighouse. Assigns the…
2 December 2002
Legal mortgage
Delivered: 5 December 2002
Status: Satisfied on 11 March 2015
Persons entitled: Yorkshire Bank PLC
Description: The property k/a greenbanks scrap yard southedge…
13 July 2001
Legal mortgage
Delivered: 17 July 2001
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage the property being clifton mills…
20 March 2001
Legal mortgage (own account)
Delivered: 22 March 2001
Status: Satisfied on 2 August 2001
Persons entitled: Yorkshire Bank PLC
Description: Westercroft farm, westercroft lane, northowram halifax west…
26 February 2001
Debenture
Delivered: 27 February 2001
Status: Satisfied on 13 November 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…