Charges

Security interests and charges registered against the company

8 Outstanding 20 Satisfied

Outstanding Charges

A registered charge #43

Outstanding
20 Nov 2015
2 Dec 2015
007755050043
  • Wheal Harmony Limited

Land at wheal harmony redruth cornwall.

A registered charge #48

Outstanding
24 May 2018
30 May 2018
007755050048
  • The Gurloque Settlement
  • Norwich Consolidated Charities
  • Great Hospital
  • Anguish's Educational Foundation

A registered charge #47

Outstanding
24 May 2018
30 May 2018
007755050047
  • The Gurloque Settlement
  • Norwich Consolidated Charities
  • Great Hospital
  • Anguish's Educational Foundation

The land at cringleford shown edged red on plan 1 to the extent that such property has not been released from the legal charge.

A registered charge #54

Outstanding
22 Dec 2022
3 Jan 2023
007755050054
  • Chesterfield Borough Council

Land at linacre road, chesterfield, derbyshire.

A registered charge #53

Outstanding
22 Dec 2022
22 Dec 2022
007755050053
  • Chesterfield Borough Council

Housing plots forming part of land off linacre road, chesterfield, derbyshire.

A registered charge #55

Outstanding
11 Jun 2024
12 Jun 2024
007755050055
  • Hsbc Corporate Trustee Company (uk) Limited (as Security Agent)

A registered charge #56

Outstanding
7 Aug 2025
8 Aug 2025
007755050056
  • Foster Investments Limited

A registered charge #57

Outstanding
17 Oct 2025
30 Oct 2025
007755050057
  • Foster Investments Limited

All that freehold land and buildings known as tranche 1, parcels 4 & 5, phase 4, linmere being part of the land on the south side of bedford road, houghton regis and shown edged red on the plan. Attached registered at the land registry under title number BD311896.

Satisfied Charges

Legal charge #32

Fully Satisfied
13 Mar 1987
8 Jun 1994
  • Barclays Bank Plc

All those pieces or parcels of land containing plots nos, 55-86, 94-98, 120-142 and 173-223 inclusive phase 5, burleigh hill estate, st. Ives, huntingdon, cambridgeshire.

Legal charge #31

Fully Satisfied
13 Mar 1987
8 Jun 1994
  • Barclays Bank Plc

All that piece or parcel of land near dells lane, biggleswade, bedfordshire.

Legal charge #27

Fully Satisfied
16 Mar 1987
8 Jun 1994
  • Barclays Bank Plc

All that piece or parcel of land adjoinining silver street, godmanchester, huntingdon, cambridgeshire, containing an area of seven acres or thereabouts.

Legal charge #33

Fully Satisfied
7 Apr 1987
12 Jul 1993
  • National Westminster Bank Plc

Phase ii fields end, hemel hempstead, herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.

Legal charge #34

Fully Satisfied
17 Jul 1987
8 Jun 1994
  • Barclays Bank Plc

Plot 56 and land adjoining, croft farm estate, godmanchester, in the county of cambridgeshire.

Legal charge #35

Fully Satisfied
28 Aug 1987
12 Jul 1993
  • National Westminster Bank Plc

Phase iii fields end, boxted road, hemel hempstead, hertfordshire title number HD207586 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.

Legal charge #36

Fully Satisfied
29 Jul 1988
4 Nov 1993
  • Tsb England And Wales Plc

Land & premises on the south side of thorpe road norwich.

Legal charge #37

Fully Satisfied
11 Apr 1989
8 Jun 1994
  • Barclays Bank Plc

Land & buildings on west side of dells lane biggleswade bedfordshire title no bd 143141.

Legal mortgage #38

Fully Satisfied
29 Jan 1999
13 Jan 2001
  • Dudley Hoy, Joan Mary Hoy, William Tony Hoy And Mary Marguerite Hoy

Land at melbourn road royston hertfordshire.

Legal mortgage #39

Fully Satisfied
29 Jan 1999
4 Mar 2006
  • Dudley Hoy, Joan Mary Hoy, William Tony Hoy And Mary Marguerite Hoy

Land at melbourn road royston hertfordshire, fixed charge in respect of the rights to recover vat on any supplies made relating to the property.

Legal mortgage #40

Fully Satisfied
7 Apr 2000
23 Jan 2001
  • National Westminster Bank Plc

F/H property k/a land to the east of melbourn road royston hertgordshire. Part t/no. HD373939. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.

A registered charge #41

Fully Satisfied
24 Jun 2015
16 Aug 2016
007755050041
  • Blue Cedar Homes Limited

The freehold property known as land to the east of highworth road, shrivenham, swindon shown edged red on the attached plan but excluding the land edged blue and hatched with diagonal blue lines on the attached plan and excluding for the avoidance of doubt the land both hatched blue and hatched green on the attached plan, being part of the property currently registered at the land registry with title absolute under title number ON312379.

A registered charge #42

Fully Satisfied
21 Jul 2015
17 Aug 2016
007755050042
  • Joyce Brereton
  • John Ernest Atherton
  • The Richborough Estates Partnership Llp

The property known as land at gateway avenue, baldwins gate, newcastle-under-lyme, staffordshire, ST5 5PD being all of the land registered at the land registry with freehold title absolute under title number SF603952.

A registered charge #44

Fully Satisfied
7 Jun 2016
20 Dec 2016
007755050044
  • The Richborough Estates Partnership Llp
  • Leicestershire County Council

The freehold property known as land at station road, ibstock, leicestershire, and forming part of the land registered at the land registry with title number LT389482 as shown edged red on the attached plan and the land edged green and labeled 'plan 1' attached to a transfer dated 7 june 2016 between leicestershire county council and kier living limited.

A registered charge #45

Fully Satisfied
14 Oct 2016
17 Sept 2021
007755050045
  • Debra Ann Davis
  • Richard Howard Stanbridge

Land at chapel end houghton conquest beds.

A registered charge #46

Fully Satisfied
28 Jun 2017
21 Jan 2022
007755050046
  • United Welsh Housing Association Limited
  • England Environmental (northern) Limited

The land k/a land at cardigan close dinas powys vale of glamorgan and ew'r delyn dinas powys vale of glamorgan.

A registered charge #49

Fully Satisfied
5 Jun 2018
6 Feb 2019
007755050049
  • Katrina Newstead
  • Toby Victor Stephen Newstead
  • Prydis Ssas Trustees Limited

The part of the property known as land on the east side of station road, copplestone, crediton, devon as registered at hm land registry under title number DN496891 as shown hatched blue in the plan attached to the instrument.

A registered charge #50

Fully Satisfied
12 Sept 2018
15 Jan 2019
007755050050
  • Aspire Housing Limited

That part of the property known as wilmot drive cross heath newcastle under lyme registered at the land registry shown hatched blue, hatched pink, cross hatched green, hatched purple and hatched red on the plan appended to the instrument, as more particularly described in the instrument.

A registered charge #51

Fully Satisfied
11 Oct 2018
15 Jan 2019
007755050051
  • Clarke Willmott Trust Corporation Limited
  • Abbey Manor Developments Limited
  • Edward Nicholas Brabazon Clive-ponsonby-fane

Land at bunford hollow roundabout yeovil somerset (also known as bunford heights to the west of watercombe lane yeovil somerset).

A registered charge #52

Fully Satisfied
14 Sept 2021
12 Mar 2025
007755050052
  • Danbank Developments Limited
  • Trevor John Williams
  • Robert Thomas Williams
  • Glenys Hilda Gill

The property known as land at greenfields, market drayton, shropshire comprising registered title numbers as to part: SL198101 and as to the whole: SL107894, SL174397, SL47682, SL47790 and SL47681 as shown edged red on the plan annexed to the instrument together with such right title and interest as the chargor may have in the land shown coloured green on the plan annexed to the instrument.