Charges

Security interests and charges registered against the company

35 Outstanding 12 Satisfied

Outstanding Charges

A registered charge #1173

Outstanding
24 Sept 2021
14 Oct 2021
006148641173
  • Strawson Holdings Limited

Part of the freehold property shown edged in red on the plan within the instrument, being part of the land comprised in the agreement and a transfer of even date and made between the knightwood trust farms limited and the chargor and forming part of the title number LL145258. For more details please refer to the instrument.

A registered charge #1172

Outstanding
6 Oct 2021
8 Oct 2021
006148641172
  • David William Allen

The freehold property known as land at drakelow power station, drakelow being all that land registered at hm land registry under the title number DY311041.

A registered charge #1174

Outstanding
12 Nov 2021
29 Nov 2021
006148641174
  • Warton East Developments Limited

The freehold property known as land at lytham road, warton, fylde being all of the land edged red on plan 1 (appended to the charge) but excluding the land edged blue on plan 1 and the land shown coloured green on plan 2 (appended to the charge).

A registered charge #1175

Outstanding
7 Dec 2021
13 Dec 2021
006148641175
  • L&q New Homes Limited

The land designated for the development of freehold houses within phase 2 at the beam park development, as shown edged red (less the areas tinted green) on the plan appended to the instrument at appendix 1.

A registered charge #1176

Outstanding
10 Dec 2021
21 Dec 2021
006148641176
  • Together Commercial Limited

The parcel 3 council sale part (as defined in the sale and development agreement dated 10 december 2021 and made between (1) countryside properties (UK) limited (2) countryside properties PLC (3) together housing association limited and (4) together commercial limited) as shown edged red on the plan attached to the instrument.

A registered charge #1177

Outstanding
21 Dec 2021
23 Dec 2021
006148641177
  • The Council Of The City Of Salford

The freehold property known as former brackley golf course, bullows road, little hulton, manchester M38 9TR as shown edged in red on the plan attached to the legal charge.

A registered charge #1178

Outstanding
9 Mar 2022
14 Mar 2022
006148641178
  • O&h Properties Limited

The part of the development site as coloured pink on the plan attached to the instrument.

A registered charge #1179

Part Satisfied
23 Mar 2022
28 Mar 2022
006148641179
  • Audrey O'donnell
  • Shoina O'donnell

Land at summerhill farm, poverty lane, maghull, merseyside and being the whole of the land registered at the land registry with title numbers MS676291 and MS687521.

A registered charge #1180

Outstanding
28 Apr 2022
6 May 2022
006148641180
  • Together Commercial Limited

The parcel 1 tha sale part as more particularly described in a sale and development agreement dated 10 december 2022 and as shown edged red on the plan attached to the charging instrument.

A registered charge #1181

Outstanding
13 May 2022
16 May 2022
006148641181
  • L&q New Homes Limited

The land designated for the development of freehold houses being terraces 11-21 (inclusive) phase 2 at the beam park development, as also shown hatched red (less the areas tinted green) on the plan appended to the instrument at appendix 1.

A registered charge #1183

Outstanding
30 Sept 2022
18 Oct 2022
006148641183
  • Maro Developments Limited

Land at spectra, slutchers lane, warrington as shown coloured green on the plan attached to the legal charge. For more details, please see the legal charge.

A registered charge #1185

Outstanding
30 Mar 2023
5 Apr 2023
006148641185
  • Greater Manchester Combined Authority

The land being part of the land at royle road, rochdale OL11 3EG registered at hm land registry with the title number MAN387256 as shown edged red and shaded green on the plan in annex 1 to the instrument.

A registered charge #1184

Outstanding
31 Mar 2023
5 Apr 2023
006148641184
  • Homes And Communities Agency (trading As Homes England)

Property known as phase 3 fairham which is edged red on the plan marked within title number NT554804.

A registered charge #1186

Outstanding
4 Apr 2023
17 Apr 2023
006148641186
  • Hallam Land Management Limited
  • Sarah Jane Cash
  • Sarah Jane Hogg

The freehold property known as parcel 1 pickford gate, eastern green, coventry being part of the land registered as hm land registry under the title numbers: WM705548; MM31390; and WK150371.

A registered charge #1187

Outstanding
19 May 2023
19 May 2023
006148641187
  • L&q New Homes Limited

The land designated for the development of freehold houses being terraces 22-24 (inclusive) phase 2 at the beam park development, as also shown edged red (less the areas tinted green) on the plan numbered 448-ptazz- zz-sk-a-4136 (revision P02) appended to the instrument at appendix 1.

A registered charge #1188

Outstanding
21 Dec 2023
22 Dec 2023
006148641188
  • Blackburn With Darwen Borough Council
  • James Christopher Cummins
  • Lynne Jayne Cummins
  • William John Entwisle

Land at holden fold, darwen.

A registered charge #1191

Outstanding
21 Dec 2023
28 Dec 2023
006148641191
  • Co-operative Group Limited

Freehold property at summerville farm, harrowgate lane, stockton-on-tees, which is registered at the land registry with the title number CE214581.

A registered charge #1189

Outstanding
21 Dec 2023
22 Dec 2023
006148641189
  • Medway Council
  • Homes England

Freehold land at rochester riverside, medway, kent comprising phase 7 and comprised in a transfer of. Even date made between the landowners (1) and the developers (2).

A registered charge #1190

Outstanding
22 Dec 2023
22 Dec 2023
006148641190
  • L&q New Homes Limited

Phase c at beam park development as also shown edged red on the plan(s) appended to the charge document.

A registered charge #1195

Outstanding
15 Mar 2024
20 Mar 2024
006148641195
  • Sansovino Developments Limited

The freehold property known as land on the east side of fordham road, newmarket being part of the property registered at hm land registry under title number SK394724.

A registered charge #1201

Outstanding
29 Nov 2024
29 Nov 2024
006148641201
  • Wates Developments Limited

All that freehold property known as land to the north of dedworth road, windsor shown indicatively on. Plan 1 to the legal charge comprising title numbers BK515993 (land on the east side of oakley. Green road, oakley green, windsor - part). BK485727 (land adjoining rainworth, oakley. Green road, oakley green, windsor SL4 5UL -. part) BK357745 - land on the north-east side of. Dedworth road, oakley green, windsor - whole). BK843 (land adjoining wyevale garden centre, dedworth road, windsor SL4 4LH - part) BK531269 (land on the east side of oakley road, oakley green, windsor - part) BK242059 (sunnymeads, dedworth road, windsor SL4 4LH - whole) and in the case of title numbers BK515993, BK485727, BK843 and BK531269 being the whole of those titles but excluding the 500MM strips of land from the boundaries of title numbers BK515993, BK485727, BK843 and BK531269 marked 'g' and 'f', 'f' and 'e', 'e' and 'd', 'd' and. 'C', 'c' and 'b' and 'b' and 'a' on plan 4 to the legal charge and shown indicatively by red edging on plan 4 to the legal charge;.

A registered charge #1202

Outstanding
5 Dec 2024
10 Dec 2024
006148641202
  • St. Modwen Developments Limited

That part of the freehold property known as former mg works (phase 2 and phase 3), longbridge, birmingham shown coloured purple and that part shown coloured yellow on the plan attached to the legal charge at the annex.

A registered charge #1203

Outstanding
19 Dec 2024
24 Dec 2024
006148641203
  • Bloor Homes Limited

All that property transferred by a transfer of even date. Herewith made between (1) the chargee and (2) the chargor forming part of the land registered at the land registry with title number WR156366.

A registered charge #1205

Outstanding
20 Dec 2024
2 Jan 2025
006148641205
  • Hallam Land Management Limited As Security Agent
  • Sarah Jane Cash As Security Agent
  • Sarah Jane Hogg As Security Agent

The freehold property known as phases 4 and 5, pickford gate, eastern green, coventry being part of the land registered at hm land registry under the following title numbers: MM31390, WK150371 and WK212880.

A registered charge #1207

Outstanding
6 Jan 2025
10 Jan 2025
006148641207
  • Lloyds Bank Plc As Security Trustee For The Secured Parties

Not applicable.

A registered charge #1208

Outstanding
6 Jan 2025
10 Jan 2025
006148641208
  • Lloyds Bank Plc, As Security Trustee For Itself And The Other Secured Parties

Not applicable.

A registered charge #1210

Outstanding
14 Jan 2025
15 Jan 2025
006148641210
  • Stanley Arthur Adcock, Jo-ann Adcock And Martin John Owen Jones As Trustees Of The Mr S Adcock And Mrs J Adcock Discretionary Settlement 2023
  • Stanley Arthur Adcock
  • Jo-ann Adcock

The freehold property known as land at hinckley being part of the land registered at hm land registry with title numbers LT375028, LT505061, LT113676 and LT547417 as more particularly described in the legal charge.

A registered charge #1211

Outstanding
22 Jan 2025
24 Jan 2025
006148641211
  • Mark Andrew Barber

The area of the property as shaded red on the plan.. The property meaning the land off barnards drive, sileby registered with title. Numbers LT497337 (part) and LT186371 (whole).

A registered charge #1212

Outstanding
23 Jan 2025
29 Jan 2025
006148641212
  • Harworth Estates (waverley Prince) Ltd

The freehold property known as phases 2G and 2F waverley, highfield lane, rotherham and registered at the land registry under the title number SYK590199 and more particularly delineated shaded blue and shaded pink and edged red on the plan appended to the legal charge.

A registered charge #1213

Outstanding
26 Jun 2025
30 Jun 2025
006148641213
  • Andrew John Huddlestone

The land shown edged red on the plan annexed to the charge and known as the land at womersley road, knottingly and the land at park balk house, womersley road, knottingly, WF11 0DQ and the land on the west side of greenfields, 166A womersley road, knottingly, WF11 0DQ. For more details please refer to the charge.

A registered charge #1214

Outstanding
30 Jun 2025
10 Jul 2025
006148641214
  • Bathurst Limited

Land at millfields, cam, dursley, gloucestershire known as parcels H3 – H6.

A registered charge #1215

Outstanding
11 Jul 2025
18 Jul 2025
006148641215
  • Cala Management Limited

Legal mortgage over parcels 6, 11, 12 and 13 at finchwood park, finchampstead wokingham and being part of the land registered at the land registry under title number BK496482. For more details please refer to the instrument.

A registered charge #1216

Outstanding
7 Aug 2025
11 Aug 2025
006148641216
  • Rugeley Power Limited (company Number 04212554)

Part of the freehold property known as rugeley power station, rugeley, WS15 1PR (title numbers: SF436495 and SF552130), specifically the areas shaded blue, orange, yellow, brown, and green on the property plan. For more details, please refer to the instrument attached.

A registered charge #1217

Outstanding
7 Aug 2025
12 Aug 2025
006148641217
  • Central Land Holdings Limited
  • Jsc Farming Limited

The land edged red as shown on the plan annexed to the legal charge dated 7TH august 2025.

A registered charge #1218

Outstanding
22 Oct 2025
31 Oct 2025
006148641218
  • Starlight Maidenhead Block C Propco Limited

Property known as the leasehold land relating to blocks C1 C2 C3 C4 st cloud way maidenhead the block c leasehold land t/n BK527254 in respect of the block c leasehold land and others in schedule 2.

Satisfied Charges

A registered charge #1182

Fully Satisfied
11 Aug 2022
27 Nov 2024
006148641182
  • The Secretary Of State For Defence

The company has charged by way of first legal mortgage the land known as dsg colchester, flagstaff road, colchester, essex, being part of the property comprised in land registry title number EX641744, as shown red on the attached plan.. For more details please see the charging instrument.

A registered charge #1194

Fully Satisfied
21 Dec 2023
6 Jan 2025
006148641194
  • Lenham Parish Council Of Lenham, Kent

The freehold property known as land to the south side of william pitt field, old ham lane, lenham registered under title number: K397513.

A registered charge #1193

Fully Satisfied
21 Dec 2023
4 Jul 2024
006148641193
  • Anthony Roy Crouch (deceased) Acting By The Sole Executor Alexander Astley C/o Gullands Solicitors

The freehold property known as land at phase 1 old ham lane, lenham, kent, ME17 2LR being land registered at the land registry under the title numbers: K190344, K405125, K463259, K467717.

A registered charge #1192

Fully Satisfied
22 Dec 2023
1 Apr 2025
006148641192
  • Cannon Kirk Property Limited

Land on the south side of the A38 plympton, plymouth, as shown edged red on the plan appended at schedule 2 of the instrument.

A registered charge #1196

Fully Satisfied
19 Apr 2024
4 Sept 2024
006148641196
  • Btr Dean Beck Limited

The freehold property known as land lying on the south of newhall drive and registered at hm land registry WYK724463 and the other property listed in the definition of property therein (but excluding the land edged red on plan 1).

A registered charge #1198

Fully Satisfied
16 May 2024
30 Oct 2025
006148641198
  • St. Modwen Developments Limited

That part of the freehold property known as former mg works (phase 2 and phase 3), longbridge, birmingham shown coloured purple and that part shown coloured yellow on the plan attached to the legal charge at the annex.

A registered charge #1197

Fully Satisfied
16 May 2024
30 Oct 2025
006148641197
  • St. Modwen Developments Limited

Part of former mg works (phase 2 and phase 3), longbridge, birmingham shown coloured purple and coloured yellow on the plan to the charge.

A registered charge #1199

Fully Satisfied
3 Jun 2024
7 Oct 2024
006148641199
  • Keystone Developments (lg) Limited

The freehold property known as land at phases 8, 9 and 10 at new holme farm, humberston avenue, humberston, grimsby DN36 4SL shown edged red on the plan being part of the land which is registered at hm land registry under title number HS286811.

A registered charge #1200

Fully Satisfied
29 Oct 2024
18 Jul 2025
006148641200
  • Backhouse Developments Limited

The land at former ibstock brickworks site, chester road, roughdales, merseyside shown edged blue on the attached plan attached to the legal charge registered under title number MS589076 and MS589074.

A registered charge #1204

Fully Satisfied
18 Dec 2024
22 Oct 2025
006148641204
  • Bromford Developments Limited

Land on the south - east side of lickey road, longbridge, birmingham as shown edged red on plan 1 of the legal charge being part of the title number WM975962 and known as the roundhouse, the conference and media centre and the international hq.

A registered charge #1206

Fully Satisfied
23 Dec 2024
30 Jul 2025
006148641206
  • Nadiya Virani-bland As Executor For The Late Janet Ellen Hemsley
  • Mathew Michael John Hawkins As Executor For The Late Janet Ellen Hemsley
  • Paul Steven Batson
  • Colin Jeffrey Meakins

Means the area of the property shown edged red on the plan attached to the legal charge.

A registered charge #1209

Fully Satisfied
14 Jan 2025
27 May 2025
006148641209
  • Richborough Estates Group Limited

The freehold property known as land at hinckley being part of the land registered at hm land registry with title numbers LT375028, LT505061, LT113676 and LT547417 as more particularly described in the legal charge.