Charges

Security interests and charges registered against the company

32 Outstanding 11 Satisfied

Outstanding Charges

A registered charge #89

Outstanding
1 Feb 2019
5 Feb 2019
004353230089
  • Homes England

The freehold property known as site at mere grange, lowfield lane, st helens, merseyside forming part of the property registered at the land registry under title number MS391770 and MS559805 which is more particularly delineated and edged red on the plan.

A registered charge #90

Outstanding
1 Feb 2019
8 Feb 2019
004353230090
  • Network Space Developments Limited

The freehold property known as site at mere grange, lowfield lane, st helens, merseyside forming part of the property registered at the land registry under title number MS391770 and MS559805 which is more particularly delineated and edged in red on the attached plan.

A registered charge #92

Outstanding
28 Feb 2019
5 Mar 2019
004353230092
  • Himor (land) Limited, Heidi Marie Bates (in Her Personal Capacity And As Trustee Of The Beatrice Neal Will Trust), Gwyneth Anne Neal (as Trustee Of The Beatrice Neal Will Trust)

Freehold property shown edged red on plan 1 known as 15 hampson crescent registered with title number CH435182 (whole) and land on the north side of sagers road, handforth registered with title number CH616094 (part).

A registered charge #95

Outstanding
9 Sept 2019
11 Sept 2019
004353230095
  • Timothy John Forrest
  • Linda Seed
  • Anne Louise Pilkington

The freehold property at whittingham road, longridge, preston comprised in the land transfer dated 9TH september 2019 made between the chargors and the chargee and shown edged red on the plan attached to the legal charge excluding the land coloured brown; and all buildings and fixtures and fittings from time to time erected thereon.

A registered charge #96

Outstanding
22 Nov 2019
4 Dec 2019
004353230096
  • Timothy John Forrest
  • Linda Seed
  • Margaret Hindle

Freehold land at inglewhite road, longridge comprised in a transfer dated 22/11/19 made between the charger and the charges shown edged red on the plan attached to the charge.

A registered charge #99

Outstanding
24 Feb 2020
27 Feb 2020
004353230099
  • Crompton Property Developments Limited

The land at yew tree park burscough and shown edged red on the plan and registered with title number LA562662 (part).

A registered charge #98

Outstanding
24 Feb 2020
27 Feb 2020
004353230098
  • Lloyds Bank Plc

Land at yew tree farm liverpool road south, burscough, ormskirk shown edged red on the plan attached to the instrument but excluding the area shown by a green line. Registered with title number LA562662.

A registered charge #97

Outstanding
24 Feb 2020
26 Feb 2020
004353230097
  • Lloyds Bank Plc

The land at yew tree farm liverpool road south, burscough, ormskirk shown edged red on the plan attached to the legal charge but excluding the area shown by a green line.

A registered charge #100

Outstanding
30 Sept 2020
7 Oct 2020
004353230100
  • Keysterne Limited

Land at tyddyn bach, south stack road, holyhead, LL65 1NY which is part of registere title number CYM79035.

A registered charge #101

Outstanding
27 Nov 2020
3 Dec 2020
004353230101
  • Holmes Chapel Estates Limited

First the freehold property known as victoria mills, manchester road, holmes chapel, crewe, CW4 7OA and land at the rear of 74 and 76 macclesfield road, holmes chapel, crewe, registered at hm land registry under title number CH439342, and second the freehold property known as land lying to the south of macclesfield road, holmes chapel, crewe, registered at hm land registry under title number CH330656.

A registered charge #103

Outstanding
21 Apr 2021
30 Apr 2021
004353230103
  • Cartrefi Conwy Cyfyngedig

Plots 151-153, 160-162, 322-329, 336-349, 356-361 and 365-372 at parc aberkinsey, dyserth road, rhyl, denbighshire, LL18.

A registered charge #104

Outstanding
1 Dec 2021
9 Dec 2021
004353230104
  • The Honourable Owain Grenville Rowley-conwy

Part of the freehold property of land lying to the south of dyserth road, rhyl.

A registered charge #105

Outstanding
14 Feb 2022
4 Mar 2022
004353230105
  • Cheshire Green Property Ltd

Land and buildings at rookery farm, flat lane, kelsall, cheshire.

A registered charge #106

Outstanding
9 Mar 2022
29 Mar 2022
004353230106
  • Crag Hill Estates Limited
  • Stybarrow Properties Limited

Plots H3 and H5 the airfields deeside t/n CYM326705.

A registered charge #107

Outstanding
30 Sept 2022
8 Oct 2022
004353230107
  • Wain Estates (carrington) Limited

Freehold the meadow at carrington village manchester road carrington trafford greater manchester forming part of title number GM900776.

A registered charge #108

Outstanding
31 May 2023
9 Jun 2023
004353230108
  • Tatton Bowcock Limited

The freehold property at sandy lane, higher kinnerton, chester and shown coloured pink on plan 1 and being part of the land registered at hm land registry under title number WA981647.

A registered charge #109

Outstanding
28 Jun 2023
29 Jun 2023
004353230109
  • Sara Margaret Heaton
  • Julia Mary Marlow-thomas

Land at gwernaffield road, gwernaffield, mold, flintshire.

A registered charge #112

Outstanding
2 Oct 2023
11 Oct 2023
004353230112
  • Jennings Estates Limited
  • Thomas Charles Wingfield

Land off welshpool road, shrewsbury being the part of the property registered at hm land registry under title number SL180791 and shown edged red on plan 1 of the legal charge.

A registered charge #113

Outstanding
13 May 2024
23 May 2024
004353230113
  • Lloyds Bank Plc As Security Agent

A registered charge #114

Outstanding
14 Jun 2024
21 Jun 2024
004353230114
  • The Trustees Of The Greater Manchester Trust For Recreation

(A) the freehold property known as harry dalton sports ground, wilbraham road, manchester being the whole of the property registered at hm land registry under title number LA145367;. (B) the freehold property known as 354 wilbraham road, chorlton cum hardy M21 oux and registered at the land registry under title number GM438525;. (C) the freehold land known as north side of wilbraham road, chorlton cum hardy and registered at the land registry under title number LA64591; and. (D) the freehold land known as 354 wilbraham road, manchester, M21 oux and registered at the land registry under title number MAN372786.

A registered charge #115

Outstanding
29 Aug 2024
29 Aug 2024
004353230115
  • Lloyds Bank Plc

A) the freehold property known as the land off welshpool road, shrewsbury registered at hm land registry under title no. SL284339;. B) the freehold property known as the land on the north side of sagars road, handforth and 15 hampson crescent, handforth registered at hm land registry under title no. CH616094 and CH435182;. C) the freehold property known as the land on the north east side of sydney road, crewe registered at hm land registry under title no. CH684529;. D) the freehold property known as the land lying to the south of higgins lane, burscough, west lancashire registered at hm land registry under title no. LAN233884;. E) the freehold property known as the land on the south side of manchester road, birch registered at hm land registry under title no. MAN409442;. F) the freehold property known as former victoria mills, macclesfield road, holmes chapel, crewe and land at the rear of 74 and 76 macclesfield road, holmes chapel, crewe registered at hm land registry under title no. CH439342.

A registered charge #116

Outstanding
30 Sept 2024
2 Oct 2024
004353230116
  • Unilever U.k. Holdings Limited
  • Uml Limited

The instrument contains charges (not expressed to be floating charges) over specified land including by way of legal charge over land lying to the west of bromborough road, spittal, registered at the land registry with title number MS364950, land and buildings on the west side of bromborough road, port sunlight and on the south west side of westgate road, port sunlight, registered at the land registry with title number MS423677, and part of the land on the east and west side of st andrews road, bebington, registered at the land with title number MS347023. See the instrument for more details.

A registered charge #119

Outstanding
30 Sept 2024
11 Oct 2024
004353230119
  • Omega Warrington Limited

The freehold land known as residential zone phase 5, omega south, warrington comprising part of the land registered at the date of this deed with land registry under title number CH456055, as shown edged red on the plan attached to the charging instrument.

A registered charge #118

Outstanding
30 Sept 2024
4 Oct 2024
004353230118
  • Lloyds Bank Plc

Land at quarry road east, bromborough road and st andrew’s road, port sunlight, wirral, merseyside being parts of title numbers MS347023, MS364950 and MS423677 and more particularly described in the transfer dated 30 september 2024 between (1) uml limited (2) unilever UK holdings limited and (3) anwyl construction company limited which is the subject of an application for registration at hm land registry.

A registered charge #117

Outstanding
2 Oct 2024
3 Oct 2024
004353230117
  • Lloyds Bank Plc

1. sports ground, wilbraham road, manchester registered at the land registry under title number LA145367;. 2. 354 wilbraham road, manchester, M21 0UX registered at the land registry under title number GM438525;. 3. land adjoining 354 wilbraham road, manchester, M21 0UX registered at the land registry under title number MAN372786; and. 4. land on the north side of wilbraham road, chorlton-cum-hardy registered at the land registry under title number LA64591.

A registered charge #120

Outstanding
13 Dec 2024
18 Dec 2024
004353230120
  • Philip Stuart Richardson
  • David Keith Richardson

By way of legal charge, all that freehold property known as land to the west side of lodge lane, haydock, as registered under the title number MS91661, all that freehold property known as land to the west side of lodge lane, haydock, as registered under the title number MS147262 and all that freehold property known as land on the west side of lodge lane, newton-le-willows, as registered under the title number MS686364 (including the interest transferred by a TP1 transfer of part dated 13 december 2024 and made between (1) david harry wood and stephen john wood (as trustees of a trust for themselves and the beneficiaries of the estates of catherine wood and jane yan man shing) and (2) anwyl construction company limited). Please refer to the instrument for more details.

A registered charge #121

Outstanding
31 Jan 2025
3 Feb 2025
004353230121
  • Simon Roger King And Deborah Louise King

All that freehold land at radnor hall farm, back lane, somerford, congleton being the whole of the land comprised in two transfers both dated 31 january 2025 as follows: (a) a transfer of land forming part of title number CH138718 made between (1) simon roger king and (2) anwyl construction company limited; and (b) a transfer of land forming part of title number CH703139 made between (1) simon roger king and deborah louise king and (2) anwyl construction company limited.

A registered charge #122

Outstanding
4 Feb 2025
5 Feb 2025
004353230122
  • Muller Developments (houndings) Limited

All the freehold property known as fields farm, houndlings lane, sandbach registered at hm land registry with title number CH235044.

A registered charge #124

Outstanding
4 Feb 2025
10 Feb 2025
004353230124
  • Marjorie Jane Holdcroft
  • David Frank Holdcroft
  • Robert Charles Holdcroft

1. all that freehold property known as land on the north side of houndings lane, sandbach being part of the land registered at hm land registry with title number CH231699.. 2. all that freehold property known houndings lane farm, houndings lane, sandbach SW11 4HJ being part of the land registered at hm land registry with title number CH586467.

A registered charge #123

Outstanding
4 Feb 2025
5 Feb 2025
004353230123
  • Lloyds Bank Plc

Land at old mill lane, sandbach as more particularly described in the transfer dated 4 february 2025 between (1) muller developments (houndings) limited and (2) anwyl construction company limited ("the transfer") which is the subject of an application for registration at hm land registry, with title numbers CH235044, CH426304 and parts of CH231699 and CH586467 as shown on the plan to the transfer.

A registered charge #126

Outstanding
31 Mar 2025
14 Apr 2025
004353230126
  • Northern Trust Land Limited

Parcels b & c ingol golf course lightfoot lane ingol.

A registered charge #125

Outstanding
31 Mar 2025
14 Apr 2025
004353230125
  • Northern Trust Land Limited

Land at former ingol golf course, lightfoot lane, ingol.

Satisfied Charges

Mortgage #60

Fully Satisfied
5 Mar 2007
15 Aug 2024
  • Lloyds Tsb Bank Plc

The f/h property k/a land off caesar avenue croes atti oaken holt flint t/n WA976638. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.

Mortgage #61

Fully Satisfied
14 Mar 2007
15 Aug 2024
  • Lloyds Tsb Bank Plc

The l/h property known as penmorfa hotel west shore llandudno conwy, t/n CYM10697,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.

Mortgage #70

Fully Satisfied
14 Mar 2008
15 Aug 2024
  • Lloyds Tsb Bank Plc

F/H property k/a land at tyddyn bach south stack road holyhead isle of anglesey t/nos CYM79035 CYM351270 CYM385553 and WA979008 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.

A registered charge #78

Fully Satisfied
30 Sept 2015
15 Aug 2024
004353230078
  • Lloyds Bank Plc

A registered charge #88

Fully Satisfied
26 Jun 2018
15 Aug 2024
004353230088
  • Lloyds Bank Plc

The part of the freehold property known as or being the land and known as parcel e, carr lane, prescot, knowsley, merseyside, LL64 1PB edged red on the plan annexed to this mortgage deed.

A registered charge #91

Fully Satisfied
28 Feb 2019
15 Aug 2024
004353230091
  • Lloyds Bank Plc

Land on north side of sagars road, handforth, wilmslow registered with title number CH616094 (part); and. 15 hampson crescent, handforth, wilmslow, SK9 3HF registered with title number CH435182 (part).

A registered charge #93

Fully Satisfied
28 Jun 2019
15 Aug 2024
004353230093
  • Lloyds Bank Plc

Land at sydney road, crewe shown edged red on the attached plan 1 excluding the land referred to in the transfer dated 28 june 2019 made between (1) anwyl construction company limited (2) muller developments (crewe north) limited which areas are shown coloured pink, blue and red on plan 2.

A registered charge #94

Fully Satisfied
28 Jun 2019
15 Aug 2024
004353230094
  • Lloyds Bank Plc

Land known as edenhurst sports ground, edenhurst avenue, liverpool.

A registered charge #102

Fully Satisfied
27 Nov 2020
15 Aug 2024
004353230102
  • Lloyds Bank Plc

The freehold property known as victoria mills, macclesfield road, holmes chapel, crewe, CW4 7PA and land to the rear of 74 and 76 macclesfield road, holmes chapel, crewe registered at hm land registry under title number CH439342 and the freehold property known as land lying to the south of macclesfield road, holmes chapel, crewe registered at hm land registry under title number CH330656.

A registered charge #110

Fully Satisfied
30 Aug 2023
15 Aug 2024
004353230110
  • Lloyds Bank Plc

Land on the south side of manchester road, heywood, registered at the land registry under title number MAN409442.

A registered charge #111

Fully Satisfied
2 Oct 2023
15 Aug 2024
004353230111
  • Lloyds Bank Plc

The freehold land off welshpool road, shrewsbury being the land transferred pursuant to a transfer of part dated 2 october 2023 and made between (1) thomas charles wingfield and (2) anwyl construction company limited and granted out of title number SL180791.