Charges

Security interests and charges registered against the company

0 Outstanding 25 Satisfied

Satisfied Charges

Legal charge #14

Fully Satisfied
17 May 1991
29 May 2012
  • Midland Bank Plc

F/H lands hereditaments and premises being 23-39 (odd numbers inclusive) wollaton road beeston nottingham.

Legal charge #15

Fully Satisfied
29 Nov 1991
29 May 2012
  • Midland Bank Plc

Land to the south of main street and fronting to manor house rd long eaton derbyshire.

Equitable charge #16

Fully Satisfied
18 Aug 1992
29 May 2012
  • Thomas William Anthony Cundy And Angela Susannah Cundy

Firs farm blackscotch lane mansfield notts.

Legal charge #17

Fully Satisfied
2 Feb 1993
10 Jun 2021
  • F.w.taylor And F.c.taylor

Land on the eastern side of baulk lane stapleford notts.

Legal charge #18

Fully Satisfied
2 Feb 1993
17 Sept 2019
  • F.w.taylor And R.h.w.taylor

Land and buildings k/a fields farm ilkeston road stapleford notts.

Legal charge #19

Fully Satisfied
13 Jan 1994
29 May 2012
  • Midland Bank Plc

Builders yard and offices 158 bye pass road chilwell nottinghamshire with land at rear thereof and goodwill fixtures fittings.

Legal charge #20

Fully Satisfied
13 Jan 1994
29 May 2012
  • Midland Bank Plc

89,97,99 bingham road radcliffe-on-trent nottinghamshire and land at rear with goodwill fixtures fittings.

Legal mortgage #21

Fully Satisfied
1 Mar 1996
29 May 2012
  • Midland Bank Plc

8 acres of land at wilsthorpe road long eaton any shares or membership rights any goodwill any rental and other money payable all other payments. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.

Second legal charge #22

Fully Satisfied
30 Jan 2009
24 Oct 2012
  • Philip Andrew Marriott & Laura Bahillo Ramos

Plot 64 regent court sandiacre nottingham.

Legal charge #23

Fully Satisfied
22 May 2012
17 Sept 2019
  • Tony Percival Brittain And Barbara May Brittain

Land at pinxton lane kirkby in ashfield nottinghamshire t/n NT182347.

A registered charge #24

Fully Satisfied
18 Apr 2013
17 Sept 2019
004063120024
  • Geoffrey Woolley And Audrey Janet Woolley

Land and buildings at 3 cow pasture lane and adjoining land kirkby in ashfield. Notification of addition to or amendment of charge.

A registered charge #25

Fully Satisfied
8 Nov 2013
17 Sept 2019
004063120025
  • David Wilson Homes Limited

F/H land and premises k/a new farm, washdyke lane, hucknall, nottinghamshire t/no NT240705. Notification of addition to or amendment of charge.

A registered charge #27

Fully Satisfied
24 Jun 2015
2 Jun 2021
004063120027
  • Hsbc Bank Plc

131 queens road, beeston, nottingham NG9 2FE in the administrative area of nottinghamshire – broxtowe and registered at hm land registry under title number NT28400.

A registered charge #29

Fully Satisfied
24 Jun 2015
1 Jun 2021
004063120029
  • Hsbc Bank Plc

26 – 40 (even) and 27 – 49 (odd) hetley road, beeston, nottingham in the administrative area of nottinghamshire – broxtowe and registered at hm land registry under title number NT372620.

A registered charge #26

Fully Satisfied
24 Jun 2015
1 Jun 2021
004063120026
  • Hsbc Bank Plc

Land to the south east of high road, chilwell, beeston in the administrative area of nottinghamshire – broxtowe and registered at hm land registry under title number NT44290.

A registered charge #28

Fully Satisfied
24 Jun 2015
1 Jun 2021
004063120028
  • Hsbc Bank Plc

121 - 129 (odd) queens road, beeston, nottingham NG9 2FE in the administrative area of nottinghamshire - broxtowe and registered at hm land registry under title number NT414890.

A registered charge #30

Fully Satisfied
14 Dec 2016
17 Sept 2019
004063120030
  • David Reay Warrener, Mark Henry Warrener, Rosemary Ann Peel And Sally Margaret Alvey

The freehold land at three horn hollow farm mansfield being part of the land registered with the freehold title absolute under title number NT387869 comprised in a transfer dated the same date as the instrument made between david reay warrener, mark henry warrener, rosemary ann peel and sally margaret alvey (1) and w westerman limited (2).

A registered charge #34

Fully Satisfied
9 Mar 2017
26 Aug 2022
004063120034
  • The Homes And Communities Agency

A registered charge #31

Fully Satisfied
9 Mar 2017
26 Aug 2022
004063120031
  • The Homes And Communities Agency

A registered charge #32

Fully Satisfied
10 Mar 2017
26 Aug 2022
004063120032
  • The Homes And Communities Agency

A registered charge #33

Fully Satisfied
16 Mar 2017
26 Aug 2022
004063120033
  • The Homes And Communities Agency

The land comprised in titles numbered NT140852, NT414655, NT453226 and the part of the land in title number NT387869 comprised in a transfer dated 14 december 2016 made between david reay warrener, mark henry warrener, rosemary ann peel and sally margaret alvey (1) and w westerman limited (2).

A registered charge #35

Fully Satisfied
30 Mar 2017
26 Aug 2022
004063120035
  • Homes And Communities Agency

A registered charge #36

Fully Satisfied
21 Jun 2018
26 Aug 2022
004063120036
  • Homes And Communities Agency

A registered charge #38

Fully Satisfied
29 Jan 2021
10 Jun 2021
004063120038
  • R And B Finance Limited

The freehold land at 1-18 inclusive brentall court, kirk close, beeston, nottingham, NG9 5EZ, 1-18 inclusive towlson court, kirk close, beeston, nottingham, NG9 5FB being registered at the land registry under title number NT44290 as shown edged red on the plan.

A registered charge #37

Fully Satisfied
29 Jan 2021
10 Jun 2021
004063120037
  • R And B Finance Limited

The freehold land at 26-40 (even) and 27-49 (odd) hetley road, beeston, nottingham, NG9 2QL being registered at the land registry under title number NT372620 as shown edged red on the plan.