HOPKINS HOMES LIMITED
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP12 1TJ
Company number 02875798
Status Active
Incorporation Date 26 November 1993
Company Type Private Limited Company
Address MELTON PARK HOUSE, MELTON, WOODBRIDGE, SUFFOLK, IP12 1TJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and twenty-one events have happened. The last three records are Registration of charge 028757980119, created on 8 March 2017; Registration of charge 028757980118, created on 1 February 2017; Full accounts made up to 30 April 2016. The most likely internet sites of HOPKINS HOMES LIMITED are www.hopkinshomes.co.uk, and www.hopkins-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Woodbridge Rail Station is 2.1 miles; to Wickham Market Rail Station is 3.5 miles; to Trimley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hopkins Homes Limited is a Private Limited Company. The company registration number is 02875798. Hopkins Homes Limited has been working since 26 November 1993. The present status of the company is Active. The registered address of Hopkins Homes Limited is Melton Park House Melton Woodbridge Suffolk Ip12 1tj. . WHITING, Robert Edward is a Secretary of the company. ARMITAGE, Marcus Charles is a Director of the company. BAILEY, Martin is a Director of the company. BARNARD, Lee Carl is a Director of the company. BRYAN, Simon Charles Wesley is a Director of the company. COX, Michael John is a Director of the company. HOPKINS, James Jonathan is a Director of the company. JAMIE, Iain David is a Director of the company. Secretary HARRIS, Trevor Frank has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ATKINSON, Carl Ramon has been resigned. Director COLE, Alan Kenneth has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FISHER, Richard Martyn has been resigned. Director HARRIS, Trevor Frank has been resigned. Director HIGGINS, Roy has been resigned. Director JAMIE, Iain David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WHITING, Robert Edward
Appointed Date: 17 May 1999

Director
ARMITAGE, Marcus Charles
Appointed Date: 08 October 2015
61 years old

Director
BAILEY, Martin
Appointed Date: 01 May 2006
58 years old

Director
BARNARD, Lee Carl
Appointed Date: 01 January 2011
49 years old

Director
BRYAN, Simon Charles Wesley
Appointed Date: 01 May 2001
61 years old

Director
COX, Michael John
Appointed Date: 02 December 2002
68 years old

Director
HOPKINS, James Jonathan
Appointed Date: 26 November 1993
65 years old

Director
JAMIE, Iain David
Appointed Date: 01 May 2015
48 years old

Resigned Directors

Secretary
HARRIS, Trevor Frank
Resigned: 17 May 1999
Appointed Date: 26 November 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Director
ATKINSON, Carl Ramon
Resigned: 06 February 2008
Appointed Date: 09 July 2007
65 years old

Director
COLE, Alan Kenneth
Resigned: 28 November 2005
Appointed Date: 05 January 2004
75 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1993
35 years old

Director
FISHER, Richard Martyn
Resigned: 21 September 2003
Appointed Date: 15 October 1997
64 years old

Director
HARRIS, Trevor Frank
Resigned: 04 July 2014
Appointed Date: 26 November 1993
80 years old

Director
HIGGINS, Roy
Resigned: 31 July 2014
Appointed Date: 01 May 2002
73 years old

Director
JAMIE, Iain David
Resigned: 30 September 2014
Appointed Date: 18 January 2010
48 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Persons With Significant Control

Hopkins Homes Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOPKINS HOMES LIMITED Events

13 Mar 2017
Registration of charge 028757980119, created on 8 March 2017
17 Feb 2017
Registration of charge 028757980118, created on 1 February 2017
04 Jan 2017
Full accounts made up to 30 April 2016
04 Jan 2017
Registration of charge 028757980117, created on 21 December 2016
22 Dec 2016
Confirmation statement made on 26 November 2016 with updates
...
... and 211 more events
09 Dec 1993
Director resigned;new director appointed

09 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Dec 1993
Accounting reference date notified as 30/04

09 Dec 1993
Registered office changed on 09/12/93 from: 33 crwys road cardiff CF2 4YF

26 Nov 1993
Incorporation

HOPKINS HOMES LIMITED Charges

8 March 2017
Charge code 0287 5798 0119
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Parcels a and b of phase 1 at orchard's green, ely…
1 February 2017
Charge code 0287 5798 0118
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south west side of fordham road, soham, ely…
21 December 2016
Charge code 0287 5798 0117
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the east side of the street, bramford…
24 June 2016
Charge code 0287 5798 0116
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the south side of cromer road holt…
3 May 2016
Charge code 0287 5798 0115
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the south of ipswich road needham market and…
29 April 2016
Charge code 0287 5798 0114
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land forming part of manor farm hunstanton road heacham t/n…
1 December 2015
Charge code 0287 5798 0113
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Street farm street farm road saxmundham title no SK278358…
4 November 2015
Charge code 0287 5798 0112
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south side of robinson road brightlingsea…
9 October 2015
Charge code 0287 5798 0111
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the southside of mudesley road overstrand norfolk…
21 August 2015
Charge code 0287 5798 0110
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the south of wroxham road norwich t/n…
3 July 2015
Charge code 0287 5798 0109
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property known as land on the south west side of reach road…
26 June 2015
Charge code 0287 5798 0108
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property known as site 1 greshams school holt norfolk t/n…
27 March 2015
Charge code 0287 5798 0107
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the west of moulton road kennett newmarket…
23 January 2015
Charge code 0287 5798 0106
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land known as rectory road swanton morley norfolk title…
15 October 2014
Charge code 0287 5798 0105
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the west side of thetford road, thetford, norfolk…
21 August 2014
Charge code 0287 5798 0104
Delivered: 6 September 2014
Status: Satisfied on 26 August 2015
Persons entitled: Persimmon Homes Limited
Description: Land at white house farm sprowston…
21 August 2014
Charge code 0287 5798 0103
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at white house farm, sprowston, norwich as shown edged…
21 August 2014
Charge code 0287 5798 0102
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
31 July 2014
Charge code 0287 5798 0101
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a land on the west side of thetford road watton…
11 July 2014
Charge code 0287 5798 0100
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the west side of salhouse road, wroxham, norfolk…
20 June 2014
Charge code 0287 5798 0099
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land known as former cricket ground, carshalton way…
2 May 2014
Charge code 0287 5798 0098
Delivered: 10 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land k/a land adjoining aldeburgh road and red house lane…
1 April 2014
Charge code 0287 5798 0097
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the west of station road framlingham…
18 December 2013
Charge code 0287 5798 0096
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the east side of long lane mulbarton t/no NK399579…
5 December 2013
Charge code 0287 5798 0095
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land to the south of featherbroom gardens, wickham market…
20 November 2013
Charge code 0287 5798 0094
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at watering farm long lane stoke holy cross t/no…
8 October 2013
Charge code 0287 5798 0093
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at market lane wells-next-the -sea norfolk t/no…
8 October 2013
Charge code 0287 5798 0092
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The limes, 44, 45 and 46 the green, barrow, bury st edmunds…
8 October 2013
Charge code 0287 5798 0091
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the north side of halstead road and west side of…
4 October 2013
Charge code 0287 5798 0090
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at yarmouth road stalham title no NK251431…
19 September 2013
Charge code 0287 5798 0089
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the ouh side of hospital road little plumstead…
23 August 2013
Charge code 0287 5798 0088
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the north side of crostwick lane spixworth norfolk…
24 July 2013
Charge code 0287 5798 0087
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings k/a st michael's hospital aylsham…
28 June 2013
Charge code 0287 5798 0086
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
21 May 2013
Charge code 0287 5798 0085
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Former fire station, colchester road, ipswich t/no…
26 March 2013
Legal mortgage
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The land situated between street farm road and church…
25 March 2013
Legal mortgage
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the east side of norwich road cromer…
25 January 2013
Legal mortgage
Delivered: 4 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the west side of shakers lane bury st edmunds…
12 August 2012
Legal mortgage
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 25 mill street necton swaffham norfolk t/no.NK305761 with…
20 June 2012
Legal charge
Delivered: 3 July 2012
Status: Satisfied on 1 September 2012
Persons entitled: The Lady Karen Jean Fisher and Mairi Jean Johnston
Description: F/H property k/a land at vinefields farm bury st edmunds…
29 March 2012
Legal mortgage
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land (allotment gardens), north west of regal drive…
18 July 2011
Legal mortgage
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the east of rosecroft way thetford (also…
1 July 2011
Legal mortgage
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at wangford road reydon t/n SK330705 with the…
13 August 2009
Legal mortgage
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings lying to the south of quay street…
24 April 2009
Legal charge
Delivered: 11 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: St audry's hospital melton t/no. SK137145, 19-21 oak street…
28 January 2009
Legal mortgage
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the west of station road harleston t/no…
10 September 2008
Legal mortgage
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land walsham le willows suffolk with…
10 September 2008
Legal mortgage
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - land off castle brooks framlingham with the benefit…
27 August 2008
Legal mortgage
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land off broad street ely (former fenland…
22 August 2008
Legal mortgage
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land of pytches road woodbridge (former melton grange…
21 August 2008
Legal mortgage
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land off the albany, ipswich, suffolk t/no…
25 July 2008
Legal mortgage
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land off oak street, norwich, former lc…
23 June 2008
Legal mortgage
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land off field stile road victoria street southwold…
7 May 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land off convent hill bocking braintree t/no. EX802494…
8 April 2008
Legal mortgage
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land being part of phase ii, ermine street south…
9 August 2007
Legal mortgage
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land off mill road horstead norfolk. With the benefit of…
5 March 2007
Legal mortgage
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at 26 wangford road reydon suffolk. With the benefit…
2 February 2007
Legal mortgage
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at lodge farm costessey norwich norfolk. With the…
23 November 2006
Legal mortgage
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 20 wangford road, reydon, southwold, suffolk. With the…
20 October 2006
Legal mortgage
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land off prickwillow road ely cambridgeshire. With the…
8 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a phase ii ermine street south papworth…
28 April 2006
Legal mortgage
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at townsend soham. With the benefit of all rights…
25 April 2006
Legal mortgage
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 60 st faiths lane norwich norfolk. With the…
18 April 2006
Legal mortgage
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a st michael's hospital, aylsham…
6 April 2006
Legal mortgage
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at hillfields winston road reydon suffolk…
30 March 2006
Legal mortgage
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land off highlands close needham market suffolk. With the…
30 March 2006
Legal mortgage
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at land off tower road felixstowe suffolk…
30 March 2006
Legal mortgage
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at land off mile end road colchester essex. With…
30 March 2006
Legal mortgage
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at land at lawford place lawford essex. With the…
30 March 2006
Legal mortgage
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at land at elmswell former thurlow nunn atanden…
30 March 2006
Legal mortgage
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at land off queensbury road newmarket suffolk…
1 February 2006
Legal mortgage
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land and buildings on the east side of…
12 April 2005
Legal mortgage
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land off halesworth road reydon. With the benefit of…
14 February 2005
Legal mortgage
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at cotton lane bury st edmunds suffolk. With the…
7 January 2005
Legal mortgage
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold white house farm diss road stradbroke. With the…
10 December 2004
Legal mortgage
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H former nestle site moulton road kennett. With the…
11 May 2004
Debenture
Delivered: 12 May 2004
Status: Satisfied on 20 June 2013
Persons entitled: Trevor Frank Harris
Description: Fixed and floating charges over the undertaking and all…
11 May 2004
Debenture
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: James Jonathan Hopkins
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Legal mortgage
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at new mills yard oak street norwich. With the…
12 September 2002
Legal mortgage
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land off oak street fakenham norfolk. With the benefit of…
5 July 2002
Legal mortgage
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at the rear of the elms london road halesworth…
28 June 2002
Legal mortgage
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a former mays garden centre, windmill hill…
14 June 2002
Legal mortgage
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at priory lane north wootton t/n NK48308. With…
16 January 2002
Legal mortgage
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a grange farm estate at kesgrave near ipswich in…
29 November 2001
Legal mortgage
Delivered: 5 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at baltic wharf mountergate norwich. With the…
27 September 2001
Legal mortgage
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Drovers went,moreton hall,bury st.edmunds,suffolk; sk…
19 September 2001
Legal mortgage
Delivered: 25 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Woodbridge road ipswich suffolk. With the benefit of all…
11 September 2001
Legal mortgage
Delivered: 13 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land off king street/rouen road norwich norfolk. With…
1 May 2001
Legal mortgage
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Cuckoofield lane mulbarton norfolk. With the benefit of all…
21 December 2000
Legal mortgage
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land off chapel road wrentham suffolk. With the benefit of…
20 September 2000
Legal mortgage
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at trowse,norwich. With the benefit of all rights…
29 August 2000
Legal mortgage
Delivered: 2 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land off woodrow avenue holt norfolk (f/h). With the…
20 July 2000
Legal mortgage
Delivered: 29 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at development land at risbygate road bury st…
6 June 2000
Legal mortgage
Delivered: 15 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a land at broad street ely cambridgeshire…
2 June 2000
Legal mortgage
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at land adjacent to maids head hotel norwich…
10 May 2000
Legal mortgage
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at st peter's street colchester essex (f/h). With the…
28 April 2000
Legal mortgage
Delivered: 8 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land off watton road hingham…
11 April 2000
Legal mortgage
Delivered: 15 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 1.583HA land at gardeners…
10 September 1999
Legal mortgage
Delivered: 11 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a additional piece of land adjoining land at the…
13 August 1999
Legal mortgage
Delivered: 26 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 124 dukes drive: part 126 dukesdrive and land at church…
11 August 1999
Legal mortgage
Delivered: 14 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land at the street framlington earl norwich norfolk…
25 June 1999
Legal mortgage
Delivered: 1 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a site d drovers went (3.8 acres) bury…
18 June 1999
Legal mortgage
Delivered: 26 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a hill house farm needham market…
26 February 1999
Legal mortgage
Delivered: 12 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Former library site thorpe road norwich norfolk.. With the…
5 February 1999
Legal mortgage
Delivered: 17 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property k/a land at oak street norwich norfolk…
15 May 1998
Legal mortgage
Delivered: 21 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 7 acres of land off holly road kesgrave ipswich suffolk…
7 May 1998
Legal mortgage
Delivered: 14 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Lots 1, 2 & 3 felixstowe college felixstowe suffolk…
17 November 1997
Legal mortgage
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a land at townlands bewccles suffolk. With the…
3 November 1997
Legal mortgage
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 5.15 acres of land at drovers went bury st…
8 September 1997
Legal mortgage
Delivered: 9 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Former eight bells public house church lane kelsale…
24 June 1997
Legal mortgage
Delivered: 27 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at land at coslany street norwich norfolk…
14 March 1997
Legal mortgage
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at st audry's hospital melton woodbridge…
11 March 1997
Debenture
Delivered: 12 March 1997
Status: Satisfied on 20 June 2013
Persons entitled: Trevor Frank Harris
Description: Approximately 2 acres of land at hospital road, bury st…
14 October 1996
Legal mortgage
Delivered: 16 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 4.75 acres at morton hall bury st edmonds suffolk…
16 August 1996
Legal mortgage
Delivered: 22 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Approx 2 acres of land at hospital road bury st edmunds…
31 January 1995
Legal charge
Delivered: 1 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the south side of woolpit road beyton…
3 June 1994
Legal charge
Delivered: 20 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at church road snape suffolk. Together with all…
3 June 1994
Fixed and floating charge
Delivered: 7 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…