Charges

Security interests and charges registered against the company

54 Outstanding 8 Satisfied

Outstanding Charges

A registered charge #187

Outstanding
30 Jun 2021
5 Jul 2021
021625610187
  • Tarleton Estates Limited

The freehold property known as land at beefold lane, atherton, manchester shown edged red on the plan attached to the charge.

A registered charge #188

Outstanding
6 Sept 2021
10 Sept 2021
021625610188
  • Omega Warrington Limited

Relating to land at residential zone 6 phase 6. omega south, warrington.

A registered charge #189

Outstanding
10 Nov 2021
18 Nov 2021
021625610189
  • Roger William Stride
  • Martin Ronald Stride
  • Heather Mary Hills
  • Jonathan Harley Haskins

Relating to land at cooks lane, southbourne shown edged red on the plan attached to the charge.

A registered charge #190

Outstanding
12 Nov 2021
22 Nov 2021
021625610190
  • Natwest Markets Plc (as Security Trustee)

A registered charge #191

Outstanding
23 Feb 2022
1 Mar 2022
021625610191
  • Sandra Teresa Durno
  • Stephen James Durno

Land at crown hill nurseries old holly lane atherstone described in schedule 1 of the charge.

A registered charge #192

Outstanding
25 Feb 2022
3 Mar 2022
021625610192
  • Turnpike Road Farm Limited

Land at cottage farm, oadby shown edged red on the plan to the transfer of property dated on the date of the legal charge and made between the chargee and the chargor appended to the legal charge.

A registered charge #193

Outstanding
18 Mar 2022
31 Mar 2022
021625610193
  • David Lewis Simkins
  • Ruth Mary Simkins
  • Gavin Joshua Simkins
  • Tara Miranda Simkins

Freehold property, shown edged in red on the plan attached to the instrument, known as mount pleasant golf course, station road, lower stondon.

A registered charge #194

Outstanding
8 Apr 2022
11 Apr 2022
021625610194
  • Clowes Developments (north West) Limited

The freehold property at sandy lane farm, hulme walfield, congleton CW12 2JJ registered at the land registry with absolute title under part of title number CH706900 shown edged red on the plan to the legal charge dated 8 april 2022.

A registered charge #195

Outstanding
11 Apr 2022
21 Apr 2022
021625610195
  • George Robert Lilley

Land at whyburn farm, hucknall, nottinghamshire.

A registered charge #196

Outstanding
12 May 2022
13 May 2022
021625610196
  • Robert James Barnes
  • Nigel Leonard Martin Barnes

Land on the west side of mill road, cranfield, bedford.

A registered charge #197

Outstanding
20 May 2022
27 May 2022
021625610197
  • Sue West 1 Limited
  • Sue West 2 Limited

Relating to land at roman road, harpole, northampton and shown edged red on the plan attached in appendix 1 to the charge.

A registered charge #198

Outstanding
12 Jul 2022
18 Jul 2022
021625610198
  • Sylvia Mary Goodall And Lawrence Ernest Goodall

The land shown edged red on the charged plan appended to the legal charge and compromising freehold property known as thompson farm, thompsons road, keresley end, coventry CV7 8JW with title number WM53456 and for other properties see schedule 1 in the legal charge.

A registered charge #200

Outstanding
22 Jul 2022
28 Jul 2022
021625610200
  • Elizabeth Mary Cook

The freehold property at dodhill lying south of nailsbourne, kingston st mary shown edged and hatched green on plan 1 of the instrument being at the date of the instrument part of the land registered at hm land registry under title number ST74338; and. The freehold property the north side of langford lane, staplegrove shown edged and hatched green on plan 2 of the instrument being part of the land registered at hm land registry under title number ST63499.

A registered charge #201

Outstanding
22 Jul 2022
28 Jul 2022
021625610201
  • Catherine Louise Cadwallader

The land forming part of the freehold property transferred to the chargor by the transfers comprising the land shown edged red on plan 1 of the instrument less the first released property shown edged red on plan 2 of the instrument.

A registered charge #202

Outstanding
29 Jul 2022
4 Aug 2022
021625610202
  • St Helens Site Limited

The land known as land at linkway distribution park and adjoining land at sherdley road/ elton head road/ st helens linkway, st helens, merseyside. For full details of the charges, please refer to the charging document directly.

A registered charge #203

Outstanding
11 Aug 2022
18 Aug 2022
021625610203
  • Taylor Wimpey Uk Limited

A registered charge #204

Outstanding
17 Aug 2022
18 Aug 2022
021625610204
  • Aber Limited
  • A. W. Squier Limited
  • D. W. Squier Limited

Relating to land at ashingdon road, rochford, essex shown edged red on the plan attached to the charge.

A registered charge #206

Outstanding
5 Sept 2022
13 Sept 2022
021625610206
  • The Richborough Estates Partnership Llp

The freehold land at ingleberry road, shepshed. For more details please refer to the instrument.

A registered charge #207

Outstanding
14 Mar 2023
4 Apr 2023
021625610207
  • Robert Edward Lane
  • Andrew Herbert Lane
  • James Stuart Hawkins
  • Christopher Paul Hawkins

The part of the freehold property being land at bromyard road, ledbury identified coloured green and orange on the plan attached to the instrument. For further details see the instrument.

A registered charge #208

Outstanding
3 Apr 2023
5 Apr 2023
021625610208
  • Vivid Housing Limited

The freehold land at the former basingstoke golf course shown more particularly delineated in orange on the plan annexed to the charge.

A registered charge #209

Outstanding
2 Nov 2023
10 Nov 2023
021625610209
  • Hallam Land Management Limited
  • Barbara Helena Botterill
  • John Peter Sillito Hulme
  • Andrew William Bailey

Land at and near upper outwoods farm, beamhill road, burton on trent as shown tinted pink on the plan attached to the legal charge dated 2/11/2023.

A registered charge #210

Outstanding
28 Mar 2024
2 Apr 2024
021625610210
  • Frances Mary Hendy

Land at newton abbot.

A registered charge #211

Outstanding
5 Apr 2024
11 Apr 2024
021625610211
  • The Secretary Of State For Defence

The freehold land edged orange, pink and blue on the charge plan attached to the charge instrument being the land comprised within the transfer dated on or about the date of the charge instrument and made between (1) the chargee and (2) the chargor, which at the date of this charge instrument forms part of the property registered at hm land registry with title number SY746846.. Please refer to the charge instrument for further details.

A registered charge #213

Outstanding
17 May 2024
29 May 2024
021625610213
  • Borrow Investments Limited

All that freehold land known as part of hazleton farm, havant road, horndean, waterlooville PO8 0DR registered at h m land registry with title numbers SH43909 and SH14021.

A registered charge #214

Outstanding
17 May 2024
31 May 2024
021625610214
  • Borrow Investments Limited

The parts of the property known as land at hazleton farm, havant road, horndean, waterlooville, PO8 0DR shown coloured green, blue and dark yellow on the plan appended to the instrument.

A registered charge #212

Outstanding
17 May 2024
22 May 2024
021625610212
  • Vivid Housing Limited

The land known as former basingstoke golf course shown edged orange on the plan attached to the instrument.

A registered charge #215

Outstanding
7 Jun 2024
25 Jun 2024
021625610215
  • C.c. Projects

The parts of the freehold land at dordon and polesworth shown coloured blue on the plan attached to the deed.

A registered charge #217

Outstanding
4 Jul 2024
5 Jul 2024
021625610217
  • Sir George Anthony Agnew

Land at rougham estate, ipswich road, rougham, bury st edmunds.

A registered charge #218

Outstanding
5 Jul 2024
8 Jul 2024
021625610218
  • Heart Church

The freehold property known as land on the north east sid of stapleford lane and land on the south west side and lying to the west and south west of stapleford lane, toton forming part of the property registered at hm land registry with title number NT207566 as at 17 september 2021 (09:07:39) as the same is shown coloured yellow, coloured blue and coloured green (on the plan annexed to the legal charge).

A registered charge #219

Outstanding
16 Jul 2024
25 Jul 2024
021625610219
  • John Robert Carmichael Smith, Robert Giles Russell Smith And Andrew James Smith

The freehold property shown edged red on plan 1 of the instrument forming part of the development site. The development site being, all of the property at elsenham, essex, being all of the land as shown edged red on plan 1 of the instrument.

A registered charge #221

Outstanding
23 Aug 2024
27 Aug 2024
021625610221
  • Caldecote Farm Trustee Limited

Part of the freehold land known as caldecote farm, newport pagnell, buckinghamshire.

A registered charge #222

Outstanding
23 Aug 2024
28 Aug 2024
021625610222
  • Thomas Joshua Stratford Dugdale And Sir William Matthew Stratford Dugdale (as Trustees Of The Nuneaton And Atherstone Settlement) And Sir William Matthew Stratford Dugdale

Freehold property known as land at holly lane, atherstone, warwickshire registered at hm land registry with title number WK326055 as shown edged red on plan 1 attached to the legal charge.

A registered charge #223

Outstanding
17 Sept 2024
19 Sept 2024
021625610223
  • Daniel Philip Walter Bingham
  • Nicola Carolyn Edwards

The whole of the land registered at hm land registry with title number CH677408 being the freehold land lying to the north of 85 cronton lane, widnes WA8 5AP and shown edged red on the plan at appendix 1 to the instrument.

A registered charge #225

Outstanding
30 Sept 2024
9 Oct 2024
021625610225
  • Seabrook Land Developments Limited

As a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the creditor by way of a first legal mortgage, the property, being the freehold property at seabrook orchards, exeter and shown edged red on the plan attached to the charging document and being the whole of the property registered at the land registry with title number DN119033 and parts of the property registered at the land registry with title absolute under title number ND717416 and DN362683 transferred to the chargor pursuant to the transfer dated the date of the charging document and made between (1) seabrook land developments limited and (2) george paul dart, michael charles rowe dart and ronald james dart, and (3) bloor homes limited.

A registered charge #224

Outstanding
30 Sept 2024
7 Oct 2024
021625610224
  • Martin Bushnell, John Jordan, Michael Sherratt Simpson And Heulwen Mai Simpson

Land to the east of oldbury farm, lower broadheath,. Worcester, worcestershire as shown tinted pink, tinted green, tinted orange and tinted purple on the plan attached to the instrument..

A registered charge #226

Outstanding
4 Oct 2024
14 Oct 2024
021625610226
  • Paul Thomas Buckenham
  • Linda Valerie Buckenham

Land at dunton road, basildon shown shaded blue on the plan attached to the instrument creating the charge.

A registered charge #227

Outstanding
14 Oct 2024
18 Oct 2024
021625610227
  • Stephen James Langrish

The parts of the property known as land at pyle farm, pyle lane, horndean waterlooville shown coloured green, blue and yellow on the plan appended to the instrument.

A registered charge #228

Outstanding
23 Oct 2024
25 Oct 2024
021625610228
  • Gsnt Limited (12504484)

The freehold land at norlands farm, norlands lane, widnes, WA8 5AT being the whole of the land registered with title number CH707839 and shown edged red on the plan.

A registered charge #230

Outstanding
24 Oct 2024
29 Oct 2024
021625610230
  • Nichols 3n Limited

The land forming part of the land on the north side of stanley road, cheadle hulme, cheadle (being land registered at the land registry under title number MAN231422 and each and every part of it).

A registered charge #239

Outstanding
24 Oct 2024
14 Nov 2024
021625610239
  • Hallam Land Management Limited
  • Barbara Helena Botterill
  • John Peter Sillito Hulme
  • Andrew William Bailey

Land at upper outwoods farm, burton on trent.

A registered charge #237

Outstanding
25 Oct 2024
6 Nov 2024
021625610237
  • Alexandra Eve Seymour-williams (also Known As Alexandra Eve Graves), Patricia Mary Seymour-williams (also Known As Patricia Mary Digby), Alison Anne Edwards And Jonathan Tippett Seymour-williams

By way of legal mortgage the freehold property known as land at springfield farm, warmley, bristol (title nos. GR253146 and GR371676 shown coloured pink and blue on the attached plan). For further details please refer to the instrument.

A registered charge #233

Outstanding
25 Oct 2024
30 Oct 2024
021625610233
  • David Balderson
  • Jack Balderson
  • William Arthur Balderson

The borrower with full title guarantee charges to the property (being the land on the north side of bridge end road, grantham (the property)) as a continuing security for the payment and discharge of the liabilities as set out in the legal charge, and granted in respect of all the right, title and interest (if any), present and future of the chargor in and to the property. The chargor charges the property by way of first legal mortgage as security for the satisfaction and discharge of the liabilities and the proceeds of sale of any part or parts of the property that at the point of such sale remain subject to the deed. This legal charge incorporates, and is subject to, the legal charge and the offer and the borrower covenants with the lender to observe and comply with, and be bound by, the legal charge conditions.

A registered charge #231

Part Satisfied
25 Oct 2024
29 Oct 2024
021625610231
  • Stephen Henry Brandon And Lesley Barbara Brandon

1. the property as comprised in the transfer dated 25 october 2024 and made between (1) bloor homes limited and (2) elizabeth anne williams, michael john williams, matthew david williams and katherine mary kingsley and shown coloured green on plan 1 annexed to the instrument;. 2. the property as comprised in the transfer dated 25 october 2024 and made between (1) bloor homes limited and (2) stephen henry brandon and lesley barbara brandon and shown shaded blue on plan 2 annexed to the instrument;. 3. the property as comprised in the transfer dated 25 october 2024 and made between (1) bloor homes limited and (2) stephen henry brandon and lesley barbara brandon and shown edged red on plan 3 annexed to the instrument; and. 4. the property comprised in title numbers SF665740 and SF666807 and respectively shown edged red on plan 4 and plan 5 annexed to the instrument.

A registered charge #232

Part Satisfied
25 Oct 2024
29 Oct 2024
021625610232
  • Elizabeth Anne Williams, Michael John Williams, Matthew David Williams And Katherine Mary Kingsley

1. the property as comprised in the transfer dated 25 october 2024 and made between (1) bloor homes limited and (2) elizabeth anne williams, michael john williams, matthew david williams and katherine mary kingsley and shown coloured green on plan 1 annexed to the instrument;. 2. the property as comprised in the transfer dated 25 october 2024 and made between (1) bloor homes limited and (2) stephen henry brandon and lesley barbara brandon and shown shaded blue on plan 2 annexed to the instrument;. 3. the property as comprised in the transfer dated 25 october 2024 and made between (1) bloor homes limited and (2) stephen henry brandon and lesley barbara brandon and shown edged red on plan 3 annexed to the instrument; and. 4. the property comprised in title numbers SF665740 and SF666807 and respectively shown edged red on plan 4 and plan 5 annexed to the instrument.

A registered charge #234

Outstanding
25 Oct 2024
30 Oct 2024
021625610234
  • Peter Thomas Surman
  • John Francis Surman
  • Robert James Surman

Freehold land at uckington farm, the green, uckington, cheltenham gloucestershire more particularly described in a transfer dated 25 october 2024 made between pt surman jf surman and mc chapman (1) bloor homes limited (2) and pt surman and mj surman (3).

A registered charge #238

Outstanding
29 Oct 2024
13 Nov 2024
021625610238
  • Richard Martin Harvey
  • Caroline Wendy Horne
  • Countrywide Tax & Trust Corporation Limited
  • Shirley Jennifer Jones

Freehold property at rudgeway lane, tredington, gloucestershire (known as wheatpieces. Iv).

A registered charge #240

Outstanding
22 Nov 2024
26 Nov 2024
021625610240
  • Tarleton Estates Limited

Land at crab tree lane, atherton, manchester.

A registered charge #241

Outstanding
18 Dec 2024
23 Dec 2024
021625610241
  • Ian Ross Kershaw, Stephen Glenn Kershaw, David Scott Kershaw, Janette Sharon Kershaw

The freehold property known as land at lower cleggswood farm, littleborough, lancashire as further described in the instrument.

A registered charge #242

Outstanding
20 Dec 2024
24 Dec 2024
021625610242
  • Robert William Walmsley

The freehold land shown shaded yellow and blue on the plan attached to the instrument being part of the land registered at hm land registry under title number DY442287 as at the date of the instrument.

A registered charge #243

Outstanding
7 Mar 2025
25 Mar 2025
021625610243
  • Stephen Daniel Lloyd
  • Megan Ann Lloyd
  • Julie Annette Burt
  • Thomas John Lloyd

Land at temple laughern farm, oldbury road, worcester, worcestershire.

A registered charge #244

Outstanding
30 Jun 2025
17 Jul 2025
021625610244
  • Vistry Homes Limited

Parcels R1 R1-2 and R2 the woodlands south marston swindon.

A registered charge #245

Outstanding
8 Sept 2025
11 Sept 2025
021625610245
  • Toby Michael Crawford Lewis
  • West Of England Developments (taunton) No2 Limited

The mortgagor with full title guarantee as a continuing security for the payment and discharge of the secured obligations hereby charges to the mortgagee by way of legal mortgage the property as specified in schedule 1 of the legal charge, being part of the land transferred by the transfer being land at nynehead road, wellington registered as at the date of the legal charge under title number ST396968 as shown edged red on the plan in appendix 1 of the legal charge and all buildings and fixtures from time to time on such property together with all rights, easements and privileges appurtenant to, or benefiting, the same.. Please see the charge document for full details.

A registered charge #246

Outstanding
8 Sept 2025
11 Sept 2025
021625610246
  • Toby Michael Crawford Lewis
  • West Of England Developments (taunton) No2 Limited
  • West Of England Developments (taunton) Limited

The mortgagor with full title guarantee as a continuing security for the payment and discharge of the secured obligations hereby charges to the mortgagees by way of legal mortgage the property as specified in schedule 1 of the legal charge, being part of the land transferred by the transfer being land at nynehead road, wellington registered as at the date of the legal charge under title numbers ST1985 and ST396968 as shown edged blue on the plan in appendix 1 of the legal charge and all buildings and fixtures from time to time on such property together with all rights, easements and privileges appurtenant to, or benefiting, the same.. Please see the charge document for full details.

A registered charge #247

Outstanding
17 Sept 2025
29 Sept 2025
021625610247
  • Nnb Generation Company (hpc) Limited

All that freehold property at parcel b, sydenham manor, bridgwater, somerset as the same is shown coloured orange on plan 1 (of the instrument) and forming part of the land registered (as at the date of the instrument) at the land registry with title numbers ST125423 as at 15 august 2024 at 15:07:22, ST219504 as at 15 august 2024 at 15:07:22 and ST288370 as at 15 august 2024 at 15:07:22 and forming part of land transferred to the chargee pursuant to a transfer between (1) the chargee and (2) the chargor dated 27 july 2024 (which is in the course of registration at hm land registry with an allocated title number ST390021).

Satisfied Charges

A registered charge #180

Fully Satisfied
30 Apr 2021
26 Jul 2024
021625610180
  • Ralph Brian Lewis
  • Angela Ruth Lewis

Freehold property at the asps, warwick, warwickshire as shown edged red on plan.

A registered charge #199

Fully Satisfied
15 Jul 2022
22 Jan 2025
021625610199
  • Bond Holdings Limited
  • Wh Bond & Sons Limited

The freehold property being land on the south west side of carkeel farm, carkeel, saltash, cornwall. For more details please refer to the instrument.

A registered charge #205

Fully Satisfied
5 Sept 2022
12 Sept 2023
021625610205
  • Shaun William Taylor
  • Patrick Adam Taylor

The freehold land at ingleberry road, shepshed. For more details please refer to the instrument.

A registered charge #216

Fully Satisfied
13 Jun 2024
25 Apr 2025
021625610216
  • Seashell Trust As Trustee For The Royal Schools For The Deaf, Manchester Trust

The freehold property known as land at wilmslow road, cheadle hulme shown edged red on the plan appended to the instrument, which forms part of the land originally registered under title number GM910913.

A registered charge #220

Fully Satisfied
26 Jul 2024
7 Oct 2025
021625610220
  • Nnb Generation Company (hpc) Limited

All that freehold property at parcel b, sydenham manor, bridgwater, somerset as the same is shown coloured orange on plan 1 (of the instrument) and forming part of the land registered (as at the date of the instrument) at the land registry with title numbers ST125423 as at 21 july 2021 at 12:01:02, ST219504 as at 3 november 2021 at 09:05:19 and ST288370 as at 3 november 2021 at 09:05:18.

A registered charge #229

Fully Satisfied
23 Oct 2024
28 Oct 2025
021625610229
  • C E Caldwell (norlands Farm) Limited (531119)
  • Anjen Llp (oc423932)

The freehold land at norlands farm, widnes being the land registered with title number CH689318 and shown edged red on plan a; and the freehold land being land on the west side of norlands lane, rainhill, prescot registered with title number MS210169 and shown edged red on plan B.

A registered charge #235

Fully Satisfied
28 Oct 2024
3 Nov 2025
021625610235
  • James Paul Reynolds Sheate
  • David Syer Bousfield
  • Neil David Patterson

Land at new farm new, new road, melksham.

A registered charge #236

Fully Satisfied
29 Oct 2024
4 Jul 2025
021625610236
  • Connolly Homes Limited

Land at west view farm, park road, westoning.