WOODHEAD INVESTMENTS & DEVELOPMENT SERVICES LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 3BG

Company number 00849788
Status Active
Incorporation Date 21 May 1965
Company Type Private Limited Company
Address 2ND FLOOR WOODHEAD HOUSE, 8-10 PROVIDENCE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 3BG
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 Registration of charge 008497880202, created on 17 January 2017; Confirmation statement made on 15 December 2016 with updates; Registration of charge 008497880201, created on 14 December 2016. The most likely internet sites of WOODHEAD INVESTMENTS & DEVELOPMENT SERVICES LIMITED are www.woodheadinvestmentsdevelopmentservices.co.uk, and www.woodhead-investments-development-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. Woodhead Investments Development Services Limited is a Private Limited Company. The company registration number is 00849788. Woodhead Investments Development Services Limited has been working since 21 May 1965. The present status of the company is Active. The registered address of Woodhead Investments Development Services Limited is 2nd Floor Woodhead House 8 10 Providence Street Wakefield West Yorkshire Wf1 3bg. . WOODHEAD, David Melvyn is a Secretary of the company. WOODHEAD, David Melvyn is a Director of the company. WOODHEAD, George Melvyn Walker is a Director of the company. WOODHEAD, Mark Stephen is a Director of the company. WOODHEAD, Susan is a Director of the company. Secretary WOODHEAD, George Melvyn Walker has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOODHEAD, David Melvyn
Appointed Date: 18 August 2003

Director
WOODHEAD, David Melvyn
Appointed Date: 07 January 2000
49 years old

Director

Director
WOODHEAD, Mark Stephen
Appointed Date: 29 March 1999
55 years old

Director
WOODHEAD, Susan

84 years old

Resigned Directors

Secretary
WOODHEAD, George Melvyn Walker
Resigned: 18 August 2003

Persons With Significant Control

Mr David Melvyn Woodhead
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Stephen Woodhead
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Melvyn Walker Woodhead
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Woodhead
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODHEAD INVESTMENTS & DEVELOPMENT SERVICES LIMITED Events

17 Jan 2017
Registration of charge 008497880202, created on 17 January 2017
19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
14 Dec 2016
Registration of charge 008497880201, created on 14 December 2016
30 Nov 2016
Registration of charge 008497880200, created on 30 November 2016
29 Nov 2016
Registration of charge 008497880199, created on 29 November 2016
...
... and 240 more events
08 Aug 2008
Particulars of a mortgage or charge / charge no: 122
08 Aug 2008
Particulars of a mortgage or charge / charge no: 121
04 Apr 2008
Particulars of a mortgage or charge / charge no: 120
04 Feb 2008
Full accounts made up to 31 July 2007
01 Feb 2008
Particulars of mortgage/charge

WOODHEAD INVESTMENTS & DEVELOPMENT SERVICES LIMITED Charges

17 January 2017
Charge code 0084 9788 0202
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Gibbett cottage, farnham lane, farnham, knaresborough, HG5…
14 December 2016
Charge code 0084 9788 0201
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 wesley place, sowerby bridge, HX6 1JQ…
30 November 2016
Charge code 0084 9788 0200
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 76 bilton lane, harrogate, HG1 3DG…
29 November 2016
Charge code 0084 9788 0199
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 31 matlock road, walkley, sheffield, S6 3RQ…
26 September 2016
Charge code 0084 9788 0198
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 neill road, sheffield, S11 8QG under title numbers…
15 September 2016
Charge code 0084 9788 0197
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 & 22 wakefield road, rothwell, leeds, LS26 0SF…
18 August 2016
Charge code 0084 9788 0196
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2A westmorland street and part 2-10 northgate wakefield…
15 August 2016
Charge code 0084 9788 0195
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 & 12 alderson drive, smithies, barnsley, S71 1UU…
19 July 2016
Charge code 0084 9788 0194
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 45 & 47 fargate & 1 to 7 (odd) norfolk row sheffield…
22 June 2016
Charge code 0084 9788 0193
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 burnell road, sheffield, S6 2AW…
3 June 2016
Charge code 0084 9788 0191
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property being cherry bank, hunger hill…
31 May 2016
Charge code 0084 9788 0190
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold land being 5 moor edge, harden, bingley, BD16 1LB…
27 May 2016
Charge code 0084 9788 0192
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Navigation yard calder vale road wakefield…
26 May 2016
Charge code 0084 9788 0189
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Leasehold property being 7 belgrave square, sheffield, S2…
17 May 2016
Charge code 0084 9788 0188
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22 hodroyd cottages. Brierley. Barnsley. S72 9JA…
1 February 2016
Charge code 0084 9788 0187
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The freehold property known as bentley hall farm, eckington…
5 January 2016
Charge code 0084 9788 0186
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Down yonder main street amotherby malton…
30 June 2015
Charge code 0084 9788 0185
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H WYK805925 being 2 binks yard ossett…
30 June 2015
Charge code 0084 9788 0184
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H WYK805926 being 3 binks yard ossett…
30 June 2015
Charge code 0084 9788 0183
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H WYK90074 being 4 binks yard ossett…
2 April 2015
Charge code 0084 9788 0182
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 high street arksey doncaster t/no. SYK610817…
1 December 2014
Charge code 0084 9788 0181
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Part of f/h land known as 483 leeds road robin hood…
1 December 2014
Charge code 0084 9788 0180
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Part of the f/h land known as 483 leeds road robin hood…
16 October 2014
Charge code 0084 9788 0179
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land k/a 5, 7, 9 and 11PITFIELD road, carlton…
20 August 2014
Charge code 0084 9788 0178
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 34 asquith avenue, ealand, crowle t/no HS144190…
20 August 2014
Charge code 0084 9788 0177
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 5 asquith avenue, ealand, crowle t/no HS144190…
26 June 2014
Charge code 0084 9788 0176
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 mill lane ebberston t/no.NYK23991…
2 May 2014
Charge code 0084 9788 0175
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 1 and 1A cross square wakefield and 8…
22 April 2014
Charge code 0084 9788 0174
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 effingham street rotherham…
9 April 2014
Charge code 0084 9788 0173
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 the top rhosygadfa oswestry shropshire t/no. SL136805…
28 March 2014
Charge code 0084 9788 0172
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 6 orford road, warrington t/no:CH100644…
4 March 2014
Charge code 0084 9788 0171
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 ropergate pontefract west yorkshire. Notification of…
24 January 2014
Charge code 0084 9788 0170
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 240 doncaster road wakefield…
10 January 2014
Charge code 0084 9788 0169
Delivered: 11 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 cutpurse lane richmond north yorkshire t/no NYK27629…
16 December 2013
Charge code 0084 9788 0168
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Avonlea the leazes burnopfield newcastle-upon-tyne…
13 September 2013
Charge code 0084 9788 0167
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property at 6 and 8 bull ring wakefield west…
8 July 2013
Charge code 0084 9788 0166
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 246 weeland road, sharlston, wakefield t/no: WYK679052…
15 May 2013
Charge code 0084 9788 0164
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the north side of asdale road and land on the north…
14 May 2013
Charge code 0084 9788 0165
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as garmitage buildings woodkyrk dewsbury t/n…
1 May 2013
Charge code 0084 9788 0163
Delivered: 8 May 2013
Status: Satisfied on 24 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 92 circular drive chester t/n CH330581, 19 new bank street…
1 May 2013
Charge code 0084 9788 0162
Delivered: 8 May 2013
Status: Satisfied on 24 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Properties k/a 13 alexander avenue york t/n NYK172459, 32…
1 May 2013
Charge code 0084 9788 0161
Delivered: 2 May 2013
Status: Satisfied on 24 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 bridge street pontefract t/no WYK653266, land and…
1 May 2013
Charge code 0084 9788 0160
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Thornes trading estate west side of thornes lane wakefield…
1 May 2013
Charge code 0084 9788 0159
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 37 fargate sheffield t/no t/no YWE68313, f/h 303 eccleshall…
1 May 2013
Charge code 0084 9788 0158
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 91 yorkshire street rochdale t/no GM263110, 34 lands lane…
1 May 2013
Charge code 0084 9788 0157
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the south west side of the junction…
1 May 2013
Charge code 0084 9788 0156
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Cross street chambers including 43/45/47 northgate and 4/6…
1 May 2013
Charge code 0084 9788 0155
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 32-56 northgate wakefield t/no WYK605912, land to the north…
1 May 2013
Charge code 0084 9788 0154
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13/17 northgate and 1/3 bull ring wakefield t/no WYK545870…
1 May 2013
Charge code 0084 9788 0153
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Woodhead house 8-10 providence street wakefield t/no…
1 May 2013
Charge code 0084 9788 0152
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Holdsworth house 11A-13 wood street wakefield t/no…
5 April 2013
Deed of legal charge
Delivered: 6 April 2013
Status: Satisfied on 24 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 falconer lane sheffield all plant and machinery and its…
25 March 2013
Deed of legal charge
Delivered: 27 March 2013
Status: Satisfied on 24 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 60 henshaw lane yeadon leeds all plant and machinery and…
14 February 2013
Legal charge
Delivered: 21 February 2013
Status: Satisfied on 24 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4/6 high street clayton west huddersfield all plant and…
21 December 2012
Deed of legal charge
Delivered: 4 January 2013
Status: Satisfied on 24 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 288 duffield road derby all plant and machinery owned by…
31 October 2012
Legal mortgage
Delivered: 3 November 2012
Status: Satisfied on 24 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 106 barrow road wincobank sheffield t/no SYK350043, 85…
31 October 2012
Deed of legal mortgage
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 48 and 50 grove street wilmslow, all plant and machinery…
18 October 2011
Legal mortgage
Delivered: 29 October 2011
Status: Satisfied on 24 October 2013
Persons entitled: Clydesdale Bank PLC
Description: 42 laird road sheffield assigns the goodwill of all…
18 October 2011
Legal mortgage
Delivered: 22 October 2011
Status: Satisfied on 24 October 2013
Persons entitled: Clydesdale Bank PLC
Description: 14 kirkstone road sheffield assigns the goodwill of all…
18 October 2011
Legal mortgage
Delivered: 22 October 2011
Status: Satisfied on 10 December 2013
Persons entitled: Clydesdale Bank PLC
Description: 119 western road crookes sheffield t/no. SYK358168 assigns…
30 September 2011
Legal mortgage
Delivered: 1 October 2011
Status: Satisfied on 24 October 2013
Persons entitled: Clydesdale Bank PLC
Description: 375/377 denby dale road, east durkar, wakefield, t/no:…
29 July 2011
Legal mortgage
Delivered: 2 August 2011
Status: Satisfied on 24 October 2013
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 83 murray road, sheffield assigns the…
26 July 2011
Legal mortgage
Delivered: 27 July 2011
Status: Satisfied on 24 October 2013
Persons entitled: Clydesdale Bank PLC
Description: 18 long ridge brighouse t/no:WYK542261 assigns the goodwill…
29 March 2011
Legal mortgage
Delivered: 14 April 2011
Status: Satisfied on 24 October 2013
Persons entitled: Clydesdale Bank PLC
Description: 48 glen view road sheffield t/no. SYK474716 assigns the…
25 November 2010
Legal mortgage
Delivered: 8 December 2010
Status: Satisfied on 10 December 2013
Persons entitled: Clydesdale Bank PLC
Description: 18C stocks avenue hebden bridge t/no. WYK814274 assigns the…
25 November 2010
Legal mortgage
Delivered: 8 December 2010
Status: Satisfied on 24 October 2013
Persons entitled: Clydesdale Bank PLC
Description: 18B stocks avenue hebden bridge t/no WYK814270 assigns the…
23 November 2010
Legal mortgage
Delivered: 8 December 2010
Status: Satisfied on 24 October 2013
Persons entitled: Clydesdale Bank PLC
Description: 1A highfield road netherton wakefield t/n WYK246442 assigns…
15 October 2010
Legal mortgage
Delivered: 21 October 2010
Status: Satisfied on 15 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Jockey hotel, 65 northgate, wakefield, west yorkshire…
4 August 2010
Legal mortgage
Delivered: 7 August 2010
Status: Satisfied on 15 March 2014
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 25/27 market place pontefract west…
18 June 2010
Legal mortgage
Delivered: 24 June 2010
Status: Satisfied on 15 March 2014
Persons entitled: Clydesdale Bank PLC
Description: 303 eccleshall road sheffield t/no SYK115777 l/h and…
14 May 2010
Legal mortgage
Delivered: 27 May 2010
Status: Satisfied on 15 March 2014
Persons entitled: Clydesdale Bank PLC
Description: 6 middlewood road hillsborough sheffield south yorkshire…
26 April 2010
Legal mortgage
Delivered: 7 May 2010
Status: Satisfied on 24 October 2013
Persons entitled: Clydesdale Bank PLC
Description: F/H 45 park avenue barnsley t/n syk 413191, assigns the…
26 May 2009
Legal mortgage
Delivered: 27 May 2009
Status: Satisfied on 24 October 2013
Persons entitled: Clydesdale Bank PLC
Description: 262 springvale road sheffield, assigns the goodwill of all…
15 May 2009
Legal mortgage
Delivered: 22 May 2009
Status: Satisfied on 15 March 2014
Persons entitled: Clydesdale Bank PLC
Description: 38 westgate wakefield west yorkshire assigns the goodwill…
8 May 2009
Legal mortgage
Delivered: 9 May 2009
Status: Satisfied on 10 December 2013
Persons entitled: Clydesdale Bank PLC
Description: 79 street lane, leeds assigns the goodwill of all…
30 March 2009
Legal mortgage
Delivered: 31 March 2009
Status: Satisfied on 24 October 2013
Persons entitled: Clydesdale Bank PLC
Description: 84 forres road sheffield assigns the goodwill of all…
17 February 2009
Legal mortgage
Delivered: 26 February 2009
Status: Satisfied on 15 March 2014
Persons entitled: Clydesdale Bank PLC
Description: 10 westgate wakefield west yorkshire assigns the goodwill…
13 August 2008
Legal mortgage
Delivered: 15 August 2008
Status: Satisfied on 15 March 2014
Persons entitled: Clydesdale Bank PLC
Description: 23 grove street wilmslow cheshire assigns the goodwill of…
31 July 2008
Legal mortgage
Delivered: 8 August 2008
Status: Satisfied on 24 October 2013
Persons entitled: Clydesdale Bank PLC
Description: 14 beechwood street assigns the goodwill of all businesses…
31 July 2008
Legal mortgage
Delivered: 8 August 2008
Status: Satisfied on 24 October 2013
Persons entitled: Clydesdale Bank PLC
Description: 12 beachwood street stanningley leeds assigns the goodwill…
31 July 2008
Legal mortgage
Delivered: 8 August 2008
Status: Satisfied on 24 October 2013
Persons entitled: Clydesdale Bank PLC
Description: 10 beachwood street stanningley leeds assigns the goodwill…
31 July 2008
Legal mortgage
Delivered: 8 August 2008
Status: Satisfied on 24 October 2013
Persons entitled: Clydesdale Bank PLC
Description: 8 beechwood street stanningley leeds assigns the goodwill…
28 March 2008
Legal mortgage
Delivered: 4 April 2008
Status: Satisfied on 15 March 2014
Persons entitled: Clydesdale Bank PLC
Description: 15 beastfair, pontefract assigns the goodwill of all…
28 January 2008
Legal mortgage
Delivered: 1 February 2008
Status: Satisfied on 15 March 2014
Persons entitled: Clydesdale Bank PLC
Description: 48 & 50 grove street wilmslow t/no CH462518. Assigns the…
12 October 2007
Legal mortgage
Delivered: 25 October 2007
Status: Satisfied on 15 March 2014
Persons entitled: Clydesdale Bank PLC
Description: 34 lands lane and 29 thorntons arcade leeds. Assigns the…
5 October 2007
Legal mortgage
Delivered: 10 October 2007
Status: Satisfied on 15 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at borough road wakefield west yorks…
4 May 2007
Legal mortgage
Delivered: 11 May 2007
Status: Satisfied on 15 March 2014
Persons entitled: Clydesdale Bank PLC
Description: 25 front street acomb york north yorkshire. Assigns the…
27 April 2007
Legal mortgage
Delivered: 4 May 2007
Status: Satisfied on 13 July 2013
Persons entitled: Clydesdale Bank PLC
Description: 20 and 22 effingham street rotherham south yorkshire…
23 April 2007
Legal mortgage
Delivered: 27 April 2007
Status: Satisfied on 23 July 2013
Persons entitled: Clydesdale Bank PLC
Description: 91 yorkshire street rochdale greater manchester. Assigns…
23 April 2007
Legal mortgage
Delivered: 26 April 2007
Status: Satisfied on 13 July 2013
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 6 and market street, barnsley, south…
7 March 2007
Legal mortgage
Delivered: 9 March 2007
Status: Satisfied on 13 July 2013
Persons entitled: Clydesdale Bank PLC
Description: 10 corn market halifax. Assigns the goodwill of all…
6 March 2007
Legal mortgage
Delivered: 8 March 2007
Status: Satisfied on 13 July 2013
Persons entitled: Clydesdale Bank PLC
Description: 16 effingham street rotherham. Assigns the goodwill of all…
6 March 2007
Legal mortgage
Delivered: 8 March 2007
Status: Satisfied on 13 July 2013
Persons entitled: Clydesdale Bank PLC
Description: 5 and 7 the walk rochdale greater manchester. Assigns the…
6 March 2007
Legal mortgage
Delivered: 8 March 2007
Status: Satisfied on 13 July 2013
Persons entitled: Clydesdale Bank PLC
Description: 13 shaws road altrincham cheshire. Assigns the goodwill of…
14 December 2006
Legal mortgage
Delivered: 16 December 2006
Status: Satisfied on 13 July 2013
Persons entitled: Clydesdale Bank PLC
Description: 4-6 providence street wakefield. Assigns the goodwill of…
24 November 2006
Legal mortgage
Delivered: 6 December 2006
Status: Satisfied on 13 July 2013
Persons entitled: Clydesdale Bank PLC
Description: 37 fargate sheffield south yorks t/no YWE68313. Together…
9 June 2006
Legal mortgage
Delivered: 13 June 2006
Status: Satisfied on 13 July 2013
Persons entitled: Clydesdale Bank PLC
Description: 13 westgate wakefield t/no WYK442737. Assigns the goodwill…
24 June 2005
Legal mortgage
Delivered: 29 June 2005
Status: Satisfied on 13 July 2013
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at the junction of grove road and grove…
22 June 2005
Legal mortgage
Delivered: 27 June 2005
Status: Satisfied on 24 October 2013
Persons entitled: Clydesdale Bank PLC
Description: 24 ashton view bramley leeds. Assigns the goodwill of all…
11 May 2005
Legal mortgage
Delivered: 12 May 2005
Status: Satisfied on 24 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 10 brookdale avenue ossett. Assigns the goodwill of all…
20 December 2004
Legal mortgage (own account)
Delivered: 31 December 2004
Status: Satisfied on 13 July 2013
Persons entitled: Yorkshire Bank
Description: 36 austhorpe road, crossgates, leeds. Assigns the goodwill…
17 November 2004
Legal mortgage
Delivered: 23 November 2004
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank
Description: 34 james street harrogate north yorkshire. Assigns the…
26 June 2004
Legal mortgage
Delivered: 26 June 2004
Status: Satisfied on 21 June 2013
Persons entitled: Yorkshire Bank PLC
Description: 8 westgate wakefield. Assigns the goodwill of all…
4 May 2004
Legal mortgage
Delivered: 20 May 2004
Status: Satisfied on 21 June 2013
Persons entitled: Yorkshire Bank
Description: 3 market place pontefract west yorkshire t/n WYK682936…
12 March 2004
Legal mortgage
Delivered: 23 March 2004
Status: Satisfied on 15 March 2014
Persons entitled: Yorkshire Bank PLC
Description: 5/7 st sepulchre gate doncaster t/n SYK335271. Assigns the…
4 March 2004
Legal mortgage
Delivered: 12 March 2004
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 9 sunny bank drive mirfield west yorks. Assigns the…
20 February 2004
Legal mortgage
Delivered: 24 February 2004
Status: Satisfied on 21 June 2013
Persons entitled: Yorkshire Bank PLC
Description: 11 wood street, wakefield,. Assigns the goodwill of all…
29 January 2004
Legal mortgage
Delivered: 3 February 2004
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: Land on the east side of ripon road killinghall harrogate…
28 July 2003
Legal mortgage (own account)
Delivered: 1 August 2003
Status: Satisfied on 21 June 2013
Persons entitled: Yorkshire Bank PLC
Description: 17 westgate wakefield west yorkshire WF1 1JZ. Assigns the…
10 June 2003
Legal mortgage (own account)
Delivered: 19 June 2003
Status: Satisfied on 21 June 2013
Persons entitled: Yorkshire Bank PLC
Description: 2-6 northgate wakefield west yorkshire. Assigns the…
1 May 2003
Legal mortgage
Delivered: 7 May 2003
Status: Satisfied on 21 June 2013
Persons entitled: Yorkshire Bank PLC
Description: The property 1 kirkgate and 8/10 teall street wakefield…
7 February 2003
Legal mortgage (own account)
Delivered: 12 February 2003
Status: Satisfied on 21 June 2013
Persons entitled: Yorkshire Bank PLC
Description: 5 baxtergate doncaster. Assigns the goodwill of all…
28 March 2002
Legal mortgage
Delivered: 10 April 2002
Status: Satisfied on 23 November 2007
Persons entitled: Yorkshire Bank PLC
Description: The property being 2, 4, 6, 8, 10, 12 & 14 holly dene…
10 May 2001
Legal mortgage (own account)
Delivered: 15 May 2001
Status: Satisfied on 21 June 2013
Persons entitled: Yorkshire Bank PLC
Description: 32/56 northgate wakefield. Assigns the goodwill of all…
12 April 2001
Legal mortgage
Delivered: 27 April 2001
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: The property known as 135 danube road hull. Assigns the…
12 April 2001
Legal mortgage
Delivered: 18 April 2001
Status: Satisfied on 21 June 2013
Persons entitled: Yorkshire Bank PLC
Description: The property known as buildings & car park providence…
19 February 2001
Legal mortgage (own account)
Delivered: 24 February 2001
Status: Satisfied on 21 June 2013
Persons entitled: Yorkshire Bank PLC
Description: Units 1-10 thornes trading estate thornes wakefield…
17 October 2000
Legal mortgage
Delivered: 21 October 2000
Status: Satisfied on 15 March 2014
Persons entitled: Yorkshire Bank PLC
Description: 20 wood street wakefield. Assigns the goodwill of all…
18 July 2000
Legal mortgage
Delivered: 27 July 2000
Status: Satisfied on 15 March 2014
Persons entitled: Yorkshire Bank PLC
Description: The property known as holdsworth house 11A/13 wood street…
19 June 2000
Legal mortgage
Delivered: 24 June 2000
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: The properties known as 22 brooklands road kingston upon…
7 January 2000
Legal mortgage
Delivered: 11 January 2000
Status: Satisfied on 15 March 2014
Persons entitled: Yorkshire Bank PLC
Description: 8 radcliffe place wakefield t/no WYK319889. Assigns the…
4 October 1999
Legal mortgage
Delivered: 6 October 1999
Status: Satisfied on 10 December 2013
Persons entitled: Yorkshire Bank PLC
Description: 9 & 11 castle street barnsley; 15 & 23 chapel street…
28 September 1999
Legal mortgage (own account)
Delivered: 29 September 1999
Status: Satisfied on 15 March 2014
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 24, 26 and 28 westgate wakefield and 17…
31 March 1999
Legal mortgage
Delivered: 1 April 1999
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 40 & 22 cantrell road bulwell nottingham..14, 16, 18, 20 &…
15 March 1999
Legal mortgage
Delivered: 17 March 1999
Status: Satisfied on 15 March 2014
Persons entitled: Yorkshire Bank PLC
Description: The property known as 8 and 10 providence street, wakefield…
25 February 1999
Legal mortgage
Delivered: 1 March 1999
Status: Satisfied on 10 December 2013
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 653/653A roundhay road leeds. Assigns the…
24 February 1999
Legal mortgage
Delivered: 1 March 1999
Status: Satisfied on 15 March 2014
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 651/651A roundhay road leeds. Assigns the…
29 January 1999
Legal mortgage
Delivered: 3 February 1999
Status: Satisfied on 29 April 2014
Persons entitled: Yorkshire Bank PLC
Description: The f/h property k/a 51 and 51A northgate wakefield west…
29 January 1999
Legal mortgage (own account)
Delivered: 2 February 1999
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 31 bath street ilkeston derbyshire…
29 January 1999
Legal mortgage (own account)
Delivered: 2 February 1999
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: F/H property the county shop matlock street bakewell…
29 January 1999
Legal mortgage (own account)
Delivered: 2 February 1999
Status: Satisfied on 15 March 2014
Persons entitled: Yorkshire Bank PLC
Description: 31,33 and 35 arundel gate sheffield. Assigns the goodwill…
29 January 1999
Legal mortgage (own account)
Delivered: 2 February 1999
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 6 grove street retford nottinghamshire…
29 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Satisfied on 15 March 2014
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 952/952A ecclesall road sheffield. Assigns…
29 January 1999
Legal mortgage (own account)
Delivered: 2 February 1999
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 15 & 17 boothferry road goole. Assigns the…
29 January 1999
Legal mortgage (own account)
Delivered: 2 February 1999
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 8A high street huddersfield (l/h). Assigns the goodwill of…
29 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 277 fulwood road sheffield (f/h). Assigns the goodwill of…
29 January 1999
Legal mortgage (own account)
Delivered: 2 February 1999
Status: Satisfied on 15 March 2014
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 6 middlewood road hillsborough sheffield…
29 January 1999
Legal mortgage (own account)
Delivered: 30 January 1999
Status: Satisfied on 10 December 2013
Persons entitled: Yorkshire Bank PLC
Description: 114 cambridge road great crosby sefton merseyside. Assigns…
29 January 1999
Legal mortgage (own account)
Delivered: 30 January 1999
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 106 circular drive latch lane chester. Assigns the goodwill…
2 November 1998
Legal mortgage
Delivered: 3 November 1998
Status: Satisfied on 21 October 1999
Persons entitled: Yorkshire Bank PLC
Description: 106 and 106A barnsley road sandal wakefield and four…
10 March 1998
Legal mortgage
Delivered: 13 March 1998
Status: Satisfied on 15 March 2014
Persons entitled: Yorkshire Bank PLC
Description: The property being 13,15 and 17 northgate and 1/3…
30 January 1998
Legal mortgage
Delivered: 3 February 1998
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 378 harrogate road leeds. Assigns the goodwill of all…
29 January 1998
Legal mortgage (own account)
Delivered: 31 January 1998
Status: Satisfied on 10 December 2013
Persons entitled: Yorkshire Bank PLC
Description: 141, 144, 147, 170, 186 and 200 eltham road, west…
14 July 1997
Legal mortgage
Delivered: 15 July 1997
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 1, 26, 30, 44, 48, 50, 53, 54, 71 + 72 thompson avenue…
24 June 1997
Legal mortgage
Delivered: 25 June 1997
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 20 moss lea churwell morley leeds. Assigns the…
2 May 1997
Legal mortgage
Delivered: 14 May 1997
Status: Satisfied on 15 March 2014
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings located at 4 wood street wakefield…
23 December 1996
Legal mortgage
Delivered: 8 January 1997
Status: Satisfied on 15 March 2014
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings at 2 wood street and 12, 14 and 16 bull…
18 October 1996
Legal mortgage
Delivered: 5 November 1996
Status: Satisfied on 22 March 2014
Persons entitled: Yorkshire Bank PLC
Description: 64 / 66 wakefield road, rothwell, leeds west yorkshire . .…
15 August 1996
Legal mortgage
Delivered: 5 September 1996
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: L/H property k/a wakefield tec, 35A ings road, wakefield as…
15 August 1996
Legal mortgage
Delivered: 5 September 1996
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a wakefield tec, 35A ings road, wakefield as…
29 February 1996
Legal mortgage
Delivered: 1 March 1996
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 18, 20, 22, 24, 37, 39, 41, 43, 45 and 47 heathfield drive…
16 November 1995
Legal mortgage
Delivered: 22 November 1995
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 13,15,17,19,26,28,30,32,34,36,38,40,42 and 44 alexander…
25 August 1995
Mortgage
Delivered: 1 September 1995
Status: Satisfied on 9 July 1996
Persons entitled: Cantors (Properties) Limited
Description: F/H property k/a 60 northgate wakefield west yorkshire.
25 August 1995
Legal charge
Delivered: 1 September 1995
Status: Satisfied on 21 June 2013
Persons entitled: Yorkshire Bank PLC
Description: 60 northgate wakefield west yorkshire with all fixtures &…
24 July 1995
Legal charge
Delivered: 25 July 1995
Status: Satisfied on 21 April 2010
Persons entitled: Yorkshire Bank PLC
Description: 24 and 25 the avenue harlington doncaster south yorkshire;…
8 June 1995
Legal charge
Delivered: 14 June 1995
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 167 & 169 abbey road north, shepley, huddersfield, west…
8 June 1995
Legal charge
Delivered: 14 June 1995
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: Barn adjacent to 167 abbey rd, shepley, huddersfield, west…
11 May 1995
Legal charge
Delivered: 12 May 1995
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 96 and 98 abbey road,shepley,huddersfield including all…
11 May 1995
Legal charge
Delivered: 12 May 1995
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 9,10,11,13,15,17,21,23,29 and 31 george street,york and 1…
23 January 1995
Legal charge
Delivered: 25 January 1995
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 30 broomhead road wombwell barnsley south yorkshire…
23 January 1995
Legal charge
Delivered: 25 January 1995
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 22 broomhead road wombwell barnsley south yorkshire…
23 January 1995
Legal charge
Delivered: 25 January 1995
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 18 broomhead road wombwell barnsley south yorkshire…
4 November 1994
Legal charge
Delivered: 5 November 1994
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC,
Description: 1 and 7 clifton terrace ossett, wakefield , west yorkshire…
30 August 1994
Legal charge
Delivered: 1 September 1994
Status: Satisfied on 21 June 2013
Persons entitled: Yorkshire Bank PLC
Description: 6 and 8 bond terrace wakefield. Floating charge over all…
24 June 1994
Legal charge
Delivered: 25 June 1994
Status: Satisfied on 4 May 2000
Persons entitled: Yorkshire Bank PLC
Description: 17 commercial street brighouse west yorkshire including all…
27 May 1994
Legal mortgage
Delivered: 7 June 1994
Status: Satisfied on 10 December 2013
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 27 and 29 royds avenue birkenshaw bradford…
27 May 1994
Legal mortgage
Delivered: 7 June 1994
Status: Satisfied on 10 December 2013
Persons entitled: Yorkshire Bank PLC
Description: 1,3,5,9 and 15 viola terrace union road liversedge…
22 December 1993
Legal charge
Delivered: 6 January 1994
Status: Satisfied on 7 June 2013
Persons entitled: Yorkshire Bank PLC
Description: The f/h land and 9 retail units known respectiveley as 12…
17 December 1993
Legal charge
Delivered: 5 January 1994
Status: Satisfied on 7 June 2013
Persons entitled: Yorkshire Bank PLC
Description: The f/h property k/as 24 teall street wakefield including…
8 February 1993
Legal charge
Delivered: 9 February 1993
Status: Satisfied on 7 June 2013
Persons entitled: Yorkshire Bank PLC
Description: 9,11, and 13 warrengate,wakefield,west yorkshire including…
24 June 1992
Legal charge
Delivered: 26 June 1992
Status: Satisfied on 7 June 2013
Persons entitled: Yorkshire Bank PLC
Description: F/Hold--49 and 49A northgate wakefield west yorkshire…
24 June 1992
Legal charge
Delivered: 25 June 1992
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: F/H land and premises--18 & 20 st john's north,st…
29 April 1992
Legal charge
Delivered: 30 April 1992
Status: Satisfied on 23 March 2013
Persons entitled: Yorkshire Bank PLC
Description: 1 peterson road wakefield west yorkshire with all fixtures…
17 August 1990
Legal charge
Delivered: 23 August 1990
Status: Satisfied on 7 June 2013
Persons entitled: Yorkshire Bank PLC
Description: 2 & 4 bullring and 19/27 (odd) northgate wakefield west…
29 September 1989
Legal charge
Delivered: 13 October 1989
Status: Satisfied on 19 January 1994
Persons entitled: Yorkshire Bank PLC
Description: Leasehold land and nine retail units known as respectively…
18 August 1989
Legal charge
Delivered: 26 August 1989
Status: Satisfied on 13 January 1994
Persons entitled: Yorkshire Bank PLC
Description: 24 teall street, wakefield, W. yorks t/no. Wyk 337488 with…
31 March 1989
Legal charge
Delivered: 6 April 1989
Status: Satisfied on 15 March 1990
Persons entitled: Yorkshire Bank PLC
Description: All that f/h property comprised in land and buildings k/a…
29 March 1989
Legal charge
Delivered: 7 April 1989
Status: Satisfied on 23 March 2013
Persons entitled: Yorkshire Bank PLC
Description: F/H land and buildings k/a 28 teall street, wakefield t/n…
23 November 1988
Legal charge
Delivered: 25 November 1988
Status: Satisfied on 10 January 1990
Persons entitled: Yorkshire Bank PLC
Description: F/H land & buildings k/a the kirkgate commerical certire…
29 September 1988
Legal charge
Delivered: 4 October 1988
Status: Satisfied on 7 June 2013
Persons entitled: Yorkshire Bank PLC
Description: F/H land and building situate and k/a, 11,13,15,17 & 19…
23 June 1988
Legal charge
Delivered: 25 June 1988
Status: Satisfied on 1 May 2014
Persons entitled: Yorkshire Bank PLC.
Description: 1 property including all fixtures & fittings (other than…
29 July 1987
Legal charge
Delivered: 11 August 1987
Status: Satisfied on 7 June 2013
Persons entitled: Yorkshire Bank PLC.
Description: F/H property k/a 2-8 (even nos). Cross street and 43-47…
1 December 1986
Legal charge
Delivered: 8 December 1986
Status: Satisfied on 23 March 2013
Persons entitled: Yorkshire Bank PLC
Description: 26 teall street, wakefield west yorkshire (see form 395 for…
1 October 1986
Legal charge
Delivered: 8 October 1986
Status: Satisfied on 18 March 1988
Persons entitled: Yorkshire Bank PLC
Description: 17 park row and 47 upper basinghall street, leeds, west…
9 May 1986
Legal charge
Delivered: 14 May 1986
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 41 northgate and 1 cross street, wakefield, west yorkshire…
11 November 1985
Legal charge
Delivered: 21 November 1985
Status: Satisfied on 7 June 2013
Persons entitled: Yorkshire Bank PLC
Description: F/H land and buildings on the south west side of the…
18 January 1985
Legal charge
Delivered: 1 February 1985
Status: Satisfied on 23 March 2013
Persons entitled: Yorkshire Bank PLC
Description: Legal mortgage 1,3,5,7,9,11,13 & 15 darton lane, darton…
26 March 1984
Legal charge
Delivered: 2 April 1984
Status: Satisfied on 23 March 2013
Persons entitled: Yorkshire Bank PLC
Description: F/H 24 st. John's north wakefield west yorkshire T.N. wyk…
8 July 1983
Legal charge
Delivered: 15 July 1983
Status: Satisfied on 23 March 2013
Persons entitled: Yorkshire Bank PLC.
Description: F/H-22 st. John's north wakefield, west yorks. T.n-wyk…
30 June 1983
Legal charge
Delivered: 13 July 1983
Status: Satisfied
Persons entitled: Yorkshire Bank PLC.
Description: F/H property situate and k/a nunmber 66 newborough…
24 March 1983
Legal charge
Delivered: 6 April 1983
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: All that f/h property situate at durkar low lane, durkar…
10 July 1982
Mortgage
Delivered: 30 July 1982
Status: Satisfied on 23 March 2013
Persons entitled: Yorkshire Bank LTD
Description: Land in warrengate & 19 & 19A warren gate wakefield.
8 July 1982
Legal charge
Delivered: 14 July 1982
Status: Satisfied
Persons entitled: Yorkshire Bank LTD
Description: Nombers 22 silver street and 2,2A & 4 barstow square…
16 February 1981
Legal charge
Delivered: 5 March 1981
Status: Satisfied on 3 April 1989
Persons entitled: Yorkshire Bank LTD
Description: F/H shop premises. 4 wood street, wakefield west yorkshire.
31 January 1980
Legal charge
Delivered: 11 February 1980
Status: Satisfied on 15 March 1990
Persons entitled: Yorkshire Bank LTD
Description: F/H nos 8 and 10 and 8A and 8B, westmorland street…
3 April 1978
Legal charge
Delivered: 10 April 1978
Status: Satisfied on 7 April 2000
Persons entitled: Yorkshire Bank LTD
Description: F/H, 20/30 lawefield lane, wakefield, west yorkshire.
6 May 1977
Legal charge
Delivered: 25 May 1977
Status: Satisfied on 23 March 2013
Persons entitled: Yorkshire Bank LTD
Description: F/H no's 20/29 the springs wakefield.
27 May 1976
Legal charge
Delivered: 11 June 1976
Status: Satisfied on 7 June 2013
Persons entitled: Yorkshire Bank LTD
Description: 71A and 71B northgate, wakefield, west yorkshire.
12 April 1976
Legal charge
Delivered: 20 April 1976
Status: Satisfied on 24 October 2013
Persons entitled: Yorkshire Bank LTD
Description: 34,36,38,40,42,44,46,50,52,54,56,58,60,62,64,66,68,70,72,76,…
18 July 1975
Legal charge
Delivered: 23 July 1975
Status: Satisfied on 7 June 2013
Persons entitled: Yorkshire Bank LTD
Description: 72,74,76,78,80,82, & 84, northgate, wakefield west…
11 December 1972
Legal charge
Delivered: 20 December 1972
Status: Satisfied on 23 March 2013
Persons entitled: Yorkshire Bank LTD
Description: 136/138 lincoln st wakefield.
11 December 1972
Legal charge
Delivered: 20 December 1972
Status: Satisfied on 23 March 2013
Persons entitled: Yorkshire Bank LTD
Description: 12,18 & 20 denstane st, wakefield.