BLOOR HOMES LIMITED
SWADLINCOTE J.S. BLOOR (NEWBURY) LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE12 7JP

Company number 02162561
Status Active
Incorporation Date 9 September 1987
Company Type Private Limited Company
Address ASHBY ROAD, MEASHAM, SWADLINCOTE, DERBYSHIRE, DE12 7JP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and forty-three events have happened. The last three records are Registration of charge 021625610107, created on 12 May 2017; Registration of charge 021625610106, created on 2 May 2017; Registration of charge 021625610105, created on 2 May 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 BLOOR HOMES LIMITED are www.bloorhomes.co.uk, and www.bloor-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Burton-on-Trent Rail Station is 8.9 miles; to Atherstone Rail Station is 9.2 miles; to Willington Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bloor Homes Limited is a Private Limited Company. The company registration number is 02162561. Bloor Homes Limited has been working since 09 September 1987. The present status of the company is Active. The registered address of Bloor Homes Limited is Ashby Road Measham Swadlincote Derbyshire De12 7jp. . MEHTA, Dinesh Kumar Ishwerlal Khushalbhai is a Secretary of the company. BLOOR, Adrian John is a Director of the company. BLOOR, John Stuart is a Director of the company. EASTHAM, John Lambert is a Director of the company. MEHTA, Dinesh Kumar Ishwerlal Khushalbhai is a Director of the company. Secretary HANCOCK, Douglas Harold has been resigned. Director DODSON, Robert Kevin has been resigned. Director DRINKWATER, Clive Thomas has been resigned. Director SLATER, Alan John has been resigned. Director WINSEY, David Benjamin has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MEHTA, Dinesh Kumar Ishwerlal Khushalbhai
Appointed Date: 29 February 1992

Director
BLOOR, Adrian John
Appointed Date: 01 July 2016
55 years old

Director
BLOOR, John Stuart

82 years old

Director

Director
MEHTA, Dinesh Kumar Ishwerlal Khushalbhai
Appointed Date: 22 February 2000
73 years old

Resigned Directors

Secretary
HANCOCK, Douglas Harold
Resigned: 28 February 1992

Director
DODSON, Robert Kevin
Resigned: 09 October 2008
73 years old

Director
DRINKWATER, Clive Thomas
Resigned: 07 July 1992
85 years old

Director
SLATER, Alan John
Resigned: 09 May 1995
78 years old

Director
WINSEY, David Benjamin
Resigned: 14 December 2007
79 years old

Persons With Significant Control

Mr John Stuart Bloor
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

BLOOR HOMES LIMITED Events

17 May 2017
Registration of charge 021625610107, created on 12 May 2017
16 May 2017
Registration of charge 021625610106, created on 2 May 2017
15 May 2017
Registration of charge 021625610105, created on 2 May 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.

12 May 2017
Registration of charge 021625610104, created on 4 May 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.

08 May 2017
Registration of charge 021625610103, created on 3 May 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.

...
... and 233 more events
03 Nov 1987
Secretary resigned;new secretary appointed

19 Oct 1987
New director appointed

19 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Sep 1987
Registered office changed on 30/09/87 from: moor house london wall london EC2Y 5HE

09 Sep 1987
Incorporation

BLOOR HOMES LIMITED Charges

12 May 2017
Charge code 0216 2561 0107
Delivered: 17 May 2017
Status: Outstanding
Persons entitled: Richard Peverill Pearce Timothy William Mason Billie Jones Georgina Mary Daniels
Description: Those parcels of land at lower road, aylesbury…
4 May 2017
Charge code 0216 2561 0104
Delivered: 12 May 2017
Status: Outstanding
Persons entitled: Nicholas Charles Wells Cynthia Marjorie Spence
Description: Fairhaven farm, anstey, leicester as the same is shown…
3 May 2017
Charge code 0216 2561 0103
Delivered: 8 May 2017
Status: Outstanding
Persons entitled: The Incorporated Trustees of the Oxford Radcliffe Hospitals Charitable Fund and Other Related Charities as Trustees of the Oxford Radcliffe Hospitals Charitable Fund and Other Related Charities and Corda Preventing Heart Disease and Stroke
Description: All that freehold piece and parcel of land situate at the…
2 May 2017
Charge code 0216 2561 0106
Delivered: 16 May 2017
Status: Outstanding
Persons entitled: Linda Walton Wendie Lovell Ian George Purchase John Richard George Purchase
Description: The freehold land at wilksworth and longclose farms…
2 May 2017
Charge code 0216 2561 0105
Delivered: 15 May 2017
Status: Outstanding
Persons entitled: Mary Elaine Elcock
Description: The land at burts hill wimborne dorset firstly shown shaded…
15 March 2017
Charge code 0216 2561 0102
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Chantal Madeleine Suzanne Butcher Andrew Philip Butcher
Description: The whole of the freehold property at seale hayne, newton…
15 March 2017
Charge code 0216 2561 0101
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Andrew Philip Butcher
Description: The whole of the freehold property at seale hayne, newton…
7 March 2017
Charge code 0216 2561 0100
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Ridgeons Land LLP with Company Number OC381343
Description: The land shown edged blue on the plan attached to the deed…
7 March 2017
Charge code 0216 2561 0099
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Ridgeons Land LLP
Description: The land shown edged blue on the plan attached to. The…
2 March 2017
Charge code 0216 2561 0098
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: University of Reading
Description: The land lying to the west of school green. Shinfield…
2 March 2017
Charge code 0216 2561 0097
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Sentinel Housing Association Limited
Description: The freehold land at shinfield west, reading,. Berkshire as…
3 February 2017
Charge code 0216 2561 0096
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Gallagher Longstation Limited
Description: Land at station road, longstation, cambridge…
1 February 2017
Charge code 0216 2561 0095
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Bishops Park Estates Jean Kathleen Nixey Bernadette Everett-Brown Richard Carpenter
Description: The freehold property at high street, drayton and shown…
27 January 2017
Charge code 0216 2561 0094
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Nicholas Richard Frost James Metford Frost Gordon Murray Maclean Douglas Alexander Maclean
Description: By way of legal mortgage, all the freehold at witney road…
19 January 2017
Charge code 0216 2561 0093
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Buckinghamshire County Council James Mahlon Wheeldon Tearle Patrick Richard John King John George Tearle
Description: The land edged red on the plan attached to the instrument…
15 December 2016
Charge code 0216 2561 0092
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Countryside Properties (UK) Limited
Description: The land at parcels g and h, marham park, bury st edmunds…
28 October 2016
Charge code 0216 2561 0091
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Nigel Leonard Martin Barnes Robert James Barnes Anthony Robert Barnes
Description: Freehold land at mill road, cranfield, beds, MK43 0JG being…
19 October 2016
Charge code 0216 2561 0090
Delivered: 21 October 2016
Status: Satisfied on 13 April 2017
Persons entitled: Gloucestershire County Council
Description: The land at starvehall farm, prestbury, cheltenham…
3 August 2016
Charge code 0216 2561 0088
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Clarke Willmott Trust Corporation Limited
Description: Land at longforth farm wellington somerset…
29 July 2016
Charge code 0216 2561 0089
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Ashley Richard Warren, James Gilbert Warren
Description: The land at red house farm, towcester shown shaded red on…
25 July 2016
Charge code 0216 2561 0087
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Botley Park Golf Club Limited (As Security Trustee)
Description: The freehold properties situate (1) on the north side of…
27 June 2016
Charge code 0216 2561 0086
Delivered: 9 July 2016
Status: Outstanding
Persons entitled: Clarke Wilmott Trust Corporation Limited
Description: Land at woodbury down colway lane lyme reigis dorset t/n…
1 April 2016
Charge code 0216 2561 0085
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Gallagher Longstanton Limited
Description: Land at lot 1, northstowe station road longstanton…
22 December 2015
Charge code 0216 2561 0082
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Harworth Estates Investments Limited
Description: Land on the west of lambley lane, gedling, nottingham shown…
21 December 2015
Charge code 0216 2561 0084
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Sally Ann Wrigley Philip Oliver Wrigley
Description: Freehold land k/a land forming part of the garden of…
21 December 2015
Charge code 0216 2561 0083
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Sally Ann Wrigley Philip Oliver Wrigley
Description: The freehold land known as land formerly forming part of…
21 December 2015
Charge code 0216 2561 0081
Delivered: 4 January 2016
Status: Outstanding
Persons entitled: Richard Michael Moyse Timothy Jobling
Description: Land at fen meadow, redbridge lane, nursling, southampton…
14 December 2015
Charge code 0216 2561 0080
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Oxford Citizens Housing Association Limited
Description: By way of first legal mortgage all legal interest in the…
30 November 2015
Charge code 0216 2561 0079
Delivered: 12 December 2015
Status: Satisfied on 5 May 2017
Persons entitled: Damien John Sarsfield Vincent Gerard Sarsfield
Description: F/H little lowes fold heath lane lowton warrington t/no…
30 November 2015
Charge code 0216 2561 0078
Delivered: 12 December 2015
Status: Satisfied on 5 May 2017
Persons entitled: Vincent Gerard Sarsfield
Description: F/H land on the north east side of heath lane, lowton t/no…
23 November 2015
Charge code 0216 2561 0077
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Steven Denison Smith Andrew Denison Smith
Description: By way of legal mortgage with full title guarantee:-. 1)…
9 November 2015
Charge code 0216 2561 0076
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Sentinel Housing Association Limited
Description: The freehold land at shinfield west, reading, berkshire as…
9 November 2015
Charge code 0216 2561 0075
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: University of Reading
Description: Land at shinfield west wokingham berkshire t/n BK436073…
23 September 2015
Charge code 0216 2561 0074
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Margaret Ann Tibbott Pettinger John William Pettinger
Description: Land at cheswick green solihull west midlands…
23 September 2015
Charge code 0216 2561 0073
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: David John Brown James William Henry Brown
Description: Land at cheswick green solihull west midlands…
18 September 2015
Charge code 0216 2561 0072
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Valerie Rosemary Clabburn James William Clabburn
Description: The land known as the willows, welford road, long marston…
15 September 2015
Charge code 0216 2561 0071
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Tata Steel UK Limited Jane Irvin Michael Levick French
Description: F/H land at west side of harborough road whitehills…
15 September 2015
Charge code 0216 2561 0070
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: John Charles Saynor (As Trustee) Denise Topliss (As Trustee)
Description: F/H land on the west side of harborough road whitehills…
28 August 2015
Charge code 0216 2561 0068
Delivered: 7 September 2015
Status: Satisfied on 3 April 2017
Persons entitled: Clarke Willmott Trust Corporation Limited as Bare Trustee
Description: The land at arnolds way, yatton, north somerset comprised…
12 August 2015
Charge code 0216 2561 0067
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Abf Grain Products Limited (Company Number 00079590)
Description: All that freehold land and property at viscount way woodley…
7 August 2015
Charge code 0216 2561 0069
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Mark Robert Downham, Anthony Lavern Spencer
Description: F/H land breing part of land within t/no;s EX680148 and…
24 July 2015
Charge code 0216 2561 0066
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Ashill Developments Limited Michael Donald James Newell and Janet Lesley Newell
Description: The freehold property situate at and known as maddoxford…
24 July 2015
Charge code 0216 2561 0065
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Botley Park Golf Club Limited (As Security Trustee)
Description: F/H botley park hotel and country club, winchester road…
16 July 2015
Charge code 0216 2561 0064
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Freehold property on the north side of westbrook way…
7 July 2015
Charge code 0216 2561 0063
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: John Hackling (Transport) Limited Kenneth John Hackling Cotswold District Council
Description: Freehold land at bourton on the water, cheltenham…
30 June 2015
Charge code 0216 2561 0061
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Stonewater Limited
Description: Part of the land at hardingslane fair oak hampshire…
29 June 2015
Charge code 0216 2561 0062
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Rumney Manor Limited
Description: The freehold land known as the former pontins holiday park…
13 April 2015
Charge code 0216 2561 0060
Delivered: 16 April 2015
Status: Satisfied on 13 April 2017
Persons entitled: Gloucestershire County Council
Description: Land at starvehall frm prestbury cheltenham…
27 March 2015
Charge code 0216 2561 0059
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: John Richard Dunford David Bernard Dunford Mark Robert Dunford
Description: F/H at sandy lane fair oak hampshre…
20 March 2015
Charge code 0216 2561 0058
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Elizabeth Sara Smith Philip Russell Smith
Description: Land at parkers road, leighton, crewe, cheshire.
25 February 2015
Charge code 0216 2561 0057
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Michael Edward Weaver
Description: Part of whychurch farm, malmesbury, froming part of t/no…
29 January 2015
Charge code 0216 2561 0056
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Michael Charles Rowe Dart, George Paul Dart and Ronald James Dart All Care of Darts Farm, Topsham, Exeter
Description: As a continuing security for the payment and discharge of…
31 October 2014
Charge code 0216 2561 0055
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Papillon Properties Limited
Description: Phase 3 (being land and buildings on the east side of…
31 October 2014
Charge code 0216 2561 0054
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Papillon Properties Limited
Description: Phase 2 (being land and buildings on the east side of…
19 August 2014
Charge code 0216 2561 0053
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Lochailort Investments Limited
Description: Plots 22 and 23 (otherwise known as 43 and 45 fortescue…
8 August 2014
Charge code 0216 2561 0052
Delivered: 16 August 2014
Status: Outstanding
Persons entitled: Henry James Castle Julia Mary Castle James Merry Castle George Merry Castle
Description: Part of the land on the n orth side of oxford road thame…
21 July 2014
Charge code 0216 2561 0051
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Fareham College
Description: Land at fareham college…
21 July 2014
Charge code 0216 2561 0050
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Fareham College
Description: F/H fareham college, bishopsfield road, fareham…
16 June 2014
Charge code 0216 2561 0049
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Cdf (Chipping Sodbury) Limited
Description: F/H land to the west of wickwar road chipping sodbury…
9 May 2014
Charge code 0216 2561 0048
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Susette Dorothy Elevyn Siderfin Nicholas John Siderfin Helen Elizabeth Roberts Lionel Eustace Roberts
Description: Land at swinesherd way worcester worcestershire part of…
30 April 2014
Charge code 0216 2561 0045
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Claire Elizabeth Elwell Jonathan Martyn Elwell
Description: 4 plots at goulds farm salcombe devon…
22 April 2014
Charge code 0216 2561 0047
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: The Dean and Chapter of the Cathedral Church of Christ in Oxford of the Foundation of King Henry the Eighth
Description: The part of the land lying to the east of kilbury drive…
7 April 2014
Charge code 0216 2561 0044
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Julie Diane Whiles Hilda Mary Varney Margaret Jill Tuck Henry Richard George Tuck
Description: All that freehold property known as land at morton way…
1 April 2014
Charge code 0216 2561 0046
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Stracy & Son Limited Suzanne Georgina Owen Jill Sanderson Wilson
Description: Part of f/h t/no.CH258597 k/a land on the south side of…
14 February 2014
Charge code 0216 2561 0043
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Clarke Willmott Trust Corporation Limited as Bare Trustee for Christine Hughes
Description: Land at woodberry down colway lane lyme regis dorset.
6 January 2014
Charge code 0216 2561 0042
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Wilmington Homes Limited
Description: Part t/no's WSX326412, WSX97418, WSX328858 and WSX357262…
28 November 2013
Charge code 0216 2561 0041
Delivered: 5 December 2013
Status: Satisfied on 14 March 2014
Persons entitled: Shirley Advance LLP
Description: The land at stratford road shirley k/a residential blocks…
22 November 2013
Charge code 0216 2561 0040
Delivered: 28 November 2013
Status: Satisfied on 25 November 2014
Persons entitled: Patrick William Peter Hurley Bronwen Elizabeth Hurley Richard George David Hurley
Description: Land and southam road kineton warwickshire. Notification of…
17 October 2013
Charge code 0216 2561 0039
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
18 September 2013
Charge code 0216 2561 0038
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Pcdf Second (B) Nominees 6 Limited Angle Property (Terlings Park) Limited
Description: The f/h property known as terlings park, harlow, essex…
18 June 2013
Charge code 0216 2561 0037
Delivered: 24 June 2013
Status: Outstanding
Persons entitled: Grenville College Limited
Description: F/H property at abbotsham near bideford t/no DN518497…
31 May 2013
Charge code 0216 2561 0036
Delivered: 18 June 2013
Status: Satisfied on 5 April 2017
Persons entitled: Cdf (Chipping Sodbury) Limited
Description: The f/h property being tetlow king drawing number…
26 April 2013
Charge code 0216 2561 0035
Delivered: 2 May 2013
Status: Satisfied on 10 October 2014
Persons entitled: Julia Joy Rees William Henry Wheaton Phillip Hayman Wheaton Pamela Ann Wheaton
Description: Land and buildings to the south east of constance close…
28 February 2013
Legal charge
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: City & County Projects Limited and Melvyn Douglas and Jacqueline Kay Day
Description: The land at 50/52/52A high road, shillington froming part…
29 November 2012
Legal charge
Delivered: 6 December 2012
Status: Satisfied on 10 September 2014
Persons entitled: Gleeson Homes Southern Limited
Description: Land lying to the south of downham road wickford together…
15 October 2012
Legal charge
Delivered: 25 October 2012
Status: Satisfied on 28 August 2014
Persons entitled: Pochin Developments Limited
Description: F/H land known as plots 1B and 1D ellesmere wharf ellesmere…
28 September 2012
Legal charge
Delivered: 4 October 2012
Status: Satisfied on 22 September 2014
Persons entitled: West Waterlooville Developments Limited
Description: F/H property being part of phase 1 of land at west…
31 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Bae Systems (Property Investments) Limited
Description: F/H plot H5(c) being part of group 1 buckshaw village…
13 July 2012
Legal charge
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Bellway Homes Limited
Description: F/H land at marsh lane holmes chapel cheshire.
18 May 2012
Legal mortgage
Delivered: 26 May 2012
Status: Satisfied on 9 August 2014
Persons entitled: Redcliffe Homes Limited
Description: Land forming part of milbury farm main road exminster devon…
6 March 2012
Legal charge
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: North Warwickshire and Hinckley College
Description: The premises known as london road, hinckley, t/no: LT386264…
28 October 2011
Second supplemental debenture
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of burts hill wimborne t/n DT345326…
30 September 2011
Legal mortgage
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Lochailort Investments Limited
Description: Plots 10-25 being part of the f/h norton st philip bath…
10 August 2011
Legal charge
Delivered: 18 August 2011
Status: Satisfied on 7 August 2014
Persons entitled: Ashfield Land Management Limited
Description: Land on the north side of stoke road stoke orchard…
16 August 2010
Legal charge
Delivered: 25 August 2010
Status: Satisfied on 17 September 2011
Persons entitled: Margaret Waters, Jane Patricia Lowe, Andrew David Pedley and Robert Pedley
Description: Land at marsh farm newcastle road congleton cheshire.
13 August 2010
Legal charge
Delivered: 17 August 2010
Status: Satisfied on 23 August 2011
Persons entitled: Ametrine Limited
Description: F/H land on the north side of park lane, castle donington…
2 December 2009
Legal charge
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Rivar Limited
Description: All those two pieces of f/h land lying to the south of…
28 May 2009
A supplemental debenture
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
23 December 2008
Debenture
Delivered: 7 January 2009
Status: Satisfied on 12 November 2011
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Creditors
Description: Fixed and floating charge over the undertaking and all…
31 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 22 September 2014
Persons entitled: Richard William Bishop and David John Weston Richard William Bishop and David John Weston and Maxwell Brent Wildsmith
Description: All of the land within t/nos BK375907 and BK406676 being…
4 December 2006
An omnibus guarantee and set-off agreement
Delivered: 9 December 2006
Status: Satisfied on 17 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 June 2006
Legal charge
Delivered: 1 July 2006
Status: Satisfied on 24 February 2009
Persons entitled: Richard William Bishop and David John Weston
Description: Wykery copse peacock lane bracknell t/no BK375907. See the…
16 July 1999
Legal charge
Delivered: 22 July 1999
Status: Satisfied on 18 April 2000
Persons entitled: Philip David Oram
Description: Property k/a matchams house country club hurn road ringwood…
11 June 1999
Legal charge
Delivered: 12 June 1999
Status: Satisfied on 23 March 2001
Persons entitled: Charles Edward Warner Arthur Thomas Warner
Description: All that property being land at chapel farm walton cardiff…
9 December 1998
Mortgage
Delivered: 10 December 1998
Status: Satisfied on 24 February 2009
Persons entitled: Core Investments Limited
Description: Matbro works garston road frome and land adjoining matbro…
1 July 1998
Legal charge
Delivered: 8 July 1998
Status: Satisfied on 24 February 2009
Persons entitled: Edward Joseph Chivers, Bruce Chivers and Peter Cecil Chivers
Description: Land at nursteed farm devizes wiltshire.
30 March 1998
Legal charge
Delivered: 3 April 1998
Status: Satisfied on 29 June 1999
Persons entitled: Southern Water Services Limited
Description: Land at salternes lane fareham (phase 11).
3 March 1998
Statutory legal charge
Delivered: 4 March 1998
Status: Satisfied on 9 September 1999
Persons entitled: R T C Brown L C Brown R L Brown T S Brown J K Brown S Brown
Description: Land at segensworth road titchfield hampshire.
20 December 1996
Second legal charge
Delivered: 31 December 1996
Status: Satisfied on 11 February 1998
Persons entitled: Alfred Mcalpine Homes South West Limited
Description: Part of the land off the eastern relief road tewkesbury…
7 April 1995
Deed of agreement
Delivered: 8 April 1995
Status: Satisfied on 9 September 1999
Persons entitled: Charles Edward Warner Arthur Thomas Warner
Description: Chapel farm, walton cardiff, gloucestershire.
30 November 1994
Deed of agreement
Delivered: 2 December 1994
Status: Satisfied on 9 September 1999
Persons entitled: Arther Thomas Warner Charles Edward Warner
Description: Chapel farm, walton cardiff, gloucestershire.
30 November 1994
Charge
Delivered: 1 December 1994
Status: Satisfied on 25 April 1995
Persons entitled: Dean & Dyball (Developments) Limited
Description: F/H land an buildings on the north side of northney road…
9 September 1994
Legal charge
Delivered: 21 September 1994
Status: Satisfied on 11 February 1998
Persons entitled: Blandford Homes Limited
Description: Dwellinghouse and premises k/a plot no. 27 on the company's…
12 May 1994
Deed of agreement
Delivered: 28 May 1994
Status: Satisfied on 9 September 1999
Persons entitled: Arthur Thomas Warner Charles Edward Warner
Description: Chapel farm walton cardiff gloucestershire.
27 April 1993
Legal charge
Delivered: 30 April 1993
Status: Satisfied on 11 February 1998
Persons entitled: Gloucestershire County Council
Description: Land situate at and forming part of odessa farm tewkesbury…
6 April 1989
Mortgage
Delivered: 12 April 1989
Status: Satisfied on 11 February 1998
Persons entitled: M P Chapman
Description: Land at brookes hill salisbury road totton hampshire.
12 December 1988
Legal charge
Delivered: 14 December 1988
Status: Satisfied on 9 September 1999
Persons entitled: A T Warner C E Warner
Description: Chapel farm walton cardiff gloucestershire.