Charges

Security interests and charges registered against the company

2 Outstanding 23 Satisfied

Outstanding Charges

A registered charge #29

Outstanding
4 Mar 2020
12 Mar 2020
024178310029
  • Hsbc Uk Bank Plc

Land registered under title numbers CB266775, CB308812, CB333462 and CB412591 as more particularly described in part 1 of schedule 1.

A registered charge #30

Outstanding
1 Dec 2020
17 Dec 2020
024178310030
  • Stody Estate Limited

The southern site and pinkney's reservoir land at breck farm, stody, norfolk.

Satisfied Charges

Second legal charge #7

Fully Satisfied
26 May 1994
13 Jul 2016
  • Redland Aggregates Limited

Pieces or parcels of land k/a southorpe quarry southorpe peterborough cambridgeshire t/no CB119664.

Deed of charge #8

Fully Satisfied
3 Oct 1996
9 Nov 2022
  • Environment Agency

All sums from time to time standing to the credit of a joint bank account maintained by the company and the environment agency at barclays bank PLC being an escrow account in respect of environmental monitoring or waste removal.

Deed of charge over credit balances #9

Fully Satisfied
12 Jun 1998
14 Jul 2016
  • Barclays Bank Plc

673668. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.

Guarantee & debenture #10

Fully Satisfied
31 Jan 2000
14 Jul 2016
  • Barclays Bank Plc

Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.

Asset sub-hire agreement #11

Fully Satisfied
16 May 2003
13 Jul 2016
  • Bank Of Ireland Business Finance Limited

All the companys rights title and intrest in sub-hire agreements and related contracts. See the mortgage charge document for full details.

Legal charge #14

Fully Satisfied
19 Aug 2008
25 Jul 2016
  • Barclays Bank Plc

Lease of access rights at mepal quarry mepal cambridgeshire see image for full details.

Legal charge #13

Fully Satisfied
19 Aug 2008
25 Jul 2016
  • Barclays Bank Plc

The f/h property k/a block fen mepal cambridgeshire t/no CB308812 see image for full details.

Legal charge #12

Fully Satisfied
19 Aug 2008
25 Jul 2016
  • Barclays Bank Plc

The l/h property k/a rushton landfill site oakley road rushton northamptonshire see image for full details.

Mortgage #15

Fully Satisfied
11 Mar 2013
4 Apr 2018
  • Barclays Bank Plc

Hino 8X4 tipper day cab-serial/chassis/reg number AE13 bmy JHEFY1EUK00011605,hino 8X4 tipper day club-serial/chassis/reg number AE13 bmy JHEFY1EUK00011842 stetter truck mixer model AM8-serial/chassis/reg number 828 3041 fhcll mounted in volvo FM13 8X4 together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed. The mortgage contains a covenant by the company not to create or allow to arise in respect of the above items any mortgage charge pledge lien or other encumbrance.

Mortgage #16

Fully Satisfied
25 Mar 2013
4 Apr 2018
  • Barclays Bank Plc

Hino FY1EUKA 8X4 tipper day cab AE13 bna serial no.JHEFY1EUK00011849 andhino FY1EUKA 8X4 tipper day cab AE13 bnb serial no.JHEFY1EUK00011912.

A registered charge #17

Fully Satisfied
30 Apr 2013
4 Apr 2018
024178310017
  • Barclays Bank Plc

Notification of addition to or amendment of charge.

A registered charge #18

Fully Satisfied
20 May 2013
4 Apr 2018
024178310018
  • Barclays Bank Plc

Notification of addition to or amendment of charge.

A registered charge #19

Fully Satisfied
5 Jun 2013
25 Jul 2016
024178310019
  • Barclays Bank Plc

Notification of addition to or amendment of charge.

A registered charge #20

Fully Satisfied
19 Jun 2013
4 Apr 2018
024178310020
  • Barclays Bank Plc

Notification of addition to or amendment of charge.

A registered charge #21

Fully Satisfied
22 Jul 2013
4 Apr 2018
024178310021
  • Barclays Bank Plc

Notification of addition to or amendment of charge.

A registered charge #22

Fully Satisfied
17 Apr 2015
25 Jul 2016
024178310022
  • Barclays Bank Plc

Freehold property known as 6 lancaster way huntingdon cambridgeshire being land comprised in land registry title number CB266775.

A registered charge #24

Fully Satisfied
22 Jul 2016
27 Jan 2022
024178310024
  • Hsbc Bank Plc

F/H 6 lancaster way ermine business park huntingdon t/no.CB266775 for further details please refer to the instrument.

A registered charge #23

Fully Satisfied
27 Jul 2016
25 Jun 2024
024178310023
  • Hsbc Invoice Finance (uk) Ltd

A registered charge #25

Fully Satisfied
9 Aug 2016
26 Jun 2024
024178310025
  • Hsbc Asset Finance (uk) Ltd
  • Hsbc Equipment Finance (uk) Ltd

A legal assignment of contract monies.

A registered charge #26

Fully Satisfied
1 Feb 2017
17 Dec 2024
024178310026
  • Hsbc Bank Plc

A legal assignment of contract monies.

A registered charge #28

Fully Satisfied
24 Mar 2018
17 Dec 2024
024178310028
  • Hsbc Uk Bank Plc

A registered charge #27

Fully Satisfied
22 Aug 2018
26 Jun 2024
024178310027
  • Hsbc Equipment Finance (uk) Ltd

A registered charge #31

Fully Satisfied
17 Apr 2023
17 Dec 2024
024178310031
  • Hsbc Uk Bank Plc

Land at great billing, northampton, england. Land registry title number NN386328.