Charges

Security interests and charges registered against the company

60 Outstanding 13 Satisfied

Outstanding Charges

A registered charge #909

Outstanding
1 Mar 2022
9 Mar 2022
026302030909
  • Handelsbanken Plc

Unit 1 lodge way, indian queens industrial estate, indian queens, cornwall TR9 6TF and registered at land registry under title number CL107206.

A registered charge #911

Outstanding
1 Mar 2022
9 Mar 2022
026302030911
  • Handelsbanken Plc

Units a & 1, 167 castle boulevard, nottingham NG7 1FJ and registered at land registry under title number NT40357.

A registered charge #910

Outstanding
1 Mar 2022
9 Mar 2022
026302030910
  • Handelsbanken Plc

25-27 bridgford road, west bridgford, nottingham NG2 6AU and registered at land registry under title number NT359941.

A registered charge #912

Outstanding
10 May 2022
19 May 2022
026302030912
  • Hsbc Uk Bank Plc

Freehold property known as corner house garage and land adjoining wootton road, abingdon, oxfordshire OX13 6BS and registered with title. Numbers ON61105 and ON94238.

A registered charge #914

Outstanding
25 May 2022
30 May 2022
026302030914
  • Barclays Security Trustee Limited

Quantum house, 3-5 collage street, nottingham.

A registered charge #913

Outstanding
25 May 2022
30 May 2022
026302030913
  • Barclays Security Trustee Limited

Quantum house, 3-5 collage street, nottingham.

A registered charge #916

Outstanding
17 Jun 2022
23 Jun 2022
026302030916
  • Lloyds Bank Plc

70-74 albert road. Stechford. Birmingham. B33 9AJ.

A registered charge #917

Outstanding
27 Jun 2022
12 Jul 2022
026302030917
  • Barclays Security Trustee Limited

Unit 8 laxcon close drury way brent park neasden registered with title number NGL623775.

A registered charge #918

Outstanding
1 Jul 2022
13 Jul 2022
026302030918
  • Lloyds Bank Plc

Property known as unit 3 harrier court, harrier way, eagle business park, yaxley, peterborough, PE7 3EH and 8 kingfisher court, huntingdon, PE29 6AA (title numbers: CB443553 and CB305208).

A registered charge #919

Outstanding
22 Jul 2022
22 Jul 2022
026302030919
  • National Westminster Bank Plc

Land on the east side of north street, wigston, title number LT167601.

A registered charge #920

Outstanding
29 Jul 2022
29 Jul 2022
026302030920
  • Folk Nominee Limited

Freehold land adjoining salthouse farm, salters lane, werrington, stoke-on-trent registered at the land registry with title number SF646505.

A registered charge #921

Outstanding
7 Oct 2022
14 Oct 2022
026302030921
  • Matthew John Symonds

All that freehold land and building known as 81A endell street, london WC2H 9DX registered with the land registry with title number NGL398012.

A registered charge #922

Outstanding
7 Nov 2022
23 Nov 2022
026302030922
  • Wellbeing Fitness Limited

Unit 4, old greens norton road, towcester and parking spaces NN12 8AX as registered at the land registry under title number NN305881.

A registered charge #924

Outstanding
16 Nov 2022
6 Dec 2022
026302030924
  • Mark Stephen Dukes
  • Karen Lesley Dukes

Barn at brookside farm, petridge wood common, redhill, RH1 5JJ.

A registered charge #923

Outstanding
21 Nov 2022
26 Nov 2022
026302030923
  • Btm International Uk Limited

Unit 2 lancaster enterprise park lancaster close sherburn-in-elmet leeds registered with title number NYK302479.

A registered charge #925

Outstanding
5 Jan 2023
5 Jan 2023
026302030925
  • Hsbc Uk Bank Plc

Leasehold property known as unit 8 and 9 theale lakes business park moulden way theale reading berkshire land registry title number: BK479531.

A registered charge #926

Outstanding
8 Mar 2023
9 Mar 2023
026302030926
  • Together Commercial Finance Limited

All that freehold property known as land lying to the south of level street, brierley hill, DY5 1UB and registered at hm land registry under title number WM210257.

A registered charge #928

Outstanding
10 Mar 2023
23 Mar 2023
026302030928
  • Pirmo Enterprises Limited

Unit 8, thames court, enterprise way, enterprise park, yaxley, peterborough PE7 3GU.

A registered charge #927

Outstanding
15 Mar 2023
22 Mar 2023
026302030927
  • Nts Trustees Limited
  • Esther Marie Neill

All that land and buildings known as the freehold property at unit 2 stevern way, edgerley drain road, peterborough registered under title number CB307480.

A registered charge #929

Outstanding
5 Apr 2023
14 Apr 2023
026302030929
  • Mr Philip Mark Stuckey
  • Mrs Beverley Carol Stuckey

Willowburn trading estate, alnwick, NE66 2PF (title no: ND68911).

A registered charge #930

Outstanding
23 Jun 2023
5 Jul 2023
026302030930
  • J.b. Rubber (corby) Limited (company Number: 02026688)

Land on the west side of phoenix parkway, corby also known as unit 4 heritage way, phoenix parkway, corby NN17 5XW (which is registered at the land registry under title number NN135278).

A registered charge #931

Outstanding
10 Jul 2023
12 Jul 2023
026302030931
  • Lloyds Bank Plc

Unit 2 stevern way, edgerley drain road, peterborough as registered with hm land registry with the title number CB307480. And. 23 wainman road, peterborough, PE2 7BU as registered with hm land registry with the title number CB300454.

A registered charge #933

Outstanding
15 Dec 2023
2 Jan 2024
026302030933
  • Unity Trust Bank Plc (company Number 01713124)

1. the freehold land being 170 park road, peterborough PE1 2UF registered at the land registry under title number CB374839. 2. the freehold land being 1-5 (inclusive) skaters way, werrington, peterborough PE4 6NB registered at the land registry under title number CB470359. 3. the freehold land being 4-8 staniland way, werrington, peterborough PE4 6NA which is the subject of a transfer dated 15 december 2023 made between (1) jwl private limited (2) murtuza broachwalla, batul mutuza and mw trustees limited as trustee of the tranquil trust ssas subject to registration at the land registry. 4. the freehold land being 9-10 staniland way, werrington, peterborough PE4 6NB registered at the land registry under title number CB470357.

A registered charge #932

Outstanding
19 Dec 2023
20 Dec 2023
026302030932
  • Barclays Security Trustee Limited Acting As Security Trustee For Barclays Bank Uk Plc And Barclays Bank Plc

All that freehold property known as 1 victoria way newmarket suffolk CB8 7AR contained within title number SK350539.

A registered charge #934

Outstanding
31 Jan 2024
1 Feb 2024
026302030934
  • Crimplesham Property Limited

Ashcroft farm, crimplesham and land lying to the south of main road, crimplesham being all the land comprised in title numbers NK215123 and NK226293 respectively.

A registered charge #935

Outstanding
22 Mar 2024
25 Mar 2024
026302030935
  • Handelsbanken Plc

41-43 market place, chippenham, wiltshire, SN15 3HR.

A registered charge #937

Outstanding
27 Mar 2024
12 Apr 2024
026302030937
  • Lloyds Bank Plc

258 preston road, standish, WN6 0NY. 260 preston road, standish, WN6 0NY.

A registered charge #938

Outstanding
27 Mar 2024
12 Apr 2024
026302030938
  • Lloyds Bank Plc

7 worden lane. Leyland. PR25 3EL.

A registered charge #939

Outstanding
27 Mar 2024
12 Apr 2024
026302030939
  • Lloyds Bank Plc

117-119 hornby road. Blackpool. FY1 4QP.

A registered charge #936

Outstanding
10 Apr 2024
11 Apr 2024
026302030936
  • Barclays Security Trustee Limited

The property known as brookfield, 8 nab wood drive, shipley registered with the land registry under title number WYK234840.

A registered charge #940

Outstanding
10 May 2024
13 May 2024
026302030940
  • 15pm Llp

A registered charge #941

Outstanding
17 Jun 2024
17 Jun 2024
026302030941
  • Michael Kuldip Johal And Harjit Kaur Johal

Freehold property known as:. 1. 3 thurland street, nottingham, NG1 3DR registered at land registry under title number NT383505;. 2. multi-storey car park, peel parade, barnsley, S70 2RN registered at land registry under title number SYK411382; and. 3. 24-32 carlton street, nottingham and 27-33 warser gate, nottingham, NG1 1NU registered at land registry under title number NT46028.

A registered charge #943

Outstanding
5 Aug 2024
23 Aug 2024
026302030943
  • Ian Kenneth Hailwood And Suzanne Elizabeth Hailwood

All that freehold property known as unit 1, ravells yard, carr lane, hoylake, wirral CH47 4AZ and registered at land registry under the title number MS506432.

A registered charge #942

Outstanding
15 Aug 2024
20 Aug 2024
026302030942
  • Lloyds Bank Plc

7 enterprise way, peterborough PE7 3WY.

A registered charge #944

Outstanding
5 Sept 2024
5 Sept 2024
026302030944
  • Pfic Limited (co No: 12276454)

Unit A3, chartwell point, chartwell drive, wigston, leicestershire title number LT394945.

A registered charge #945

Outstanding
17 Oct 2024
1 Nov 2024
026302030945
  • Coutts & Company

186 and 188 high street, slough SL1 1JS (for further properties being charged please see the schedule of the charge).

A registered charge #946

Outstanding
13 Nov 2024
13 Nov 2024
026302030946
  • Barclays Security Trustee Limited

The freehold property know as or being 70A, 70B, 72 and 74 albert road, stechford, birmingham as registered under titles WM582108, WM412069, WM544220, WM523753 and WM642227.

A registered charge #949

Outstanding
25 Nov 2024
26 Nov 2024
026302030949
  • Lloyds Bank Plc

Legal charge relating to land on the south-west side of wallace way, wyberton, boston.

A registered charge #947

Outstanding
25 Nov 2024
26 Nov 2024
026302030947
  • Lloyds Bank Plc

Legal charge relating to unit bl, bell lane office village, amersham HP6 6GL.

A registered charge #948

Outstanding
25 Nov 2024
26 Nov 2024
026302030948
  • Lloyds Bank Plc

Legal charge relating to 63, haresfinch view, st helens, WA1.1 9LQ.

A registered charge #950

Outstanding
12 Dec 2024
18 Dec 2024
026302030950
  • Rabbits Vehicle Hire Limited

Land and buildings on the east side of wolsey road, caversham as registered at hm land registry under title numbers BK904, BK314660 and BK524849.

A registered charge #951

Outstanding
12 Dec 2024
18 Dec 2024
026302030951
  • Rabbits Vehicle Hire Limited

Land and buildings on the east side of wolsey road, caversham as registered at hm land registry under title numbers BK904, BK314660 and BK524849.

A registered charge #952

Outstanding
23 Dec 2024
8 Jan 2025
026302030952
  • Barclays Security Trustee Limited

Old linen court. 83-85 shambles street. Barnsley. South yorkshire. S70 2SB. Title numbers: SYK338518, SYK394840, SYK112346 and SYK189890.

A registered charge #953

Outstanding
27 Jan 2025
12 Feb 2025
026302030953
  • Cotswold Barristers Limited

Unit D5 cotswold airport, kemble airfield, kemble, cirencester GL7 6BA (registered under freehold title number GR483301).

A registered charge #955

Outstanding
27 Feb 2025
4 Mar 2025
026302030955
  • Lloyds Bank Plc

Freehold property known as unit 26, red lion business park, red lion road, surbiton, KT6 7QD comprised in title number SGL637419.

A registered charge #954

Outstanding
27 Feb 2025
4 Mar 2025
026302030954
  • Lloyds Bank Plc

Freehold property known as unit 26, red lion business park, red lion road, surbiton, KT6 7QD comprised in title number SGL637419.

A registered charge #957

Outstanding
4 Apr 2025
22 Apr 2025
026302030957
  • Unity Trust Bank Plc (crn: 01713124)

The freehold property to be known as 6 trent way, enterprise park, yaxley, peterborough, PE7 7AT transferred out of title number CB409537 by way of a transfer of part dated 4 april 2025 made between (1) broadway developments yaxley limited and (2) murtuza broachwalla and batul mur-tuza and M.w trustees limited as trustees of the tranquil trust sass.

A registered charge #956

Outstanding
4 Apr 2025
8 Apr 2025
026302030956
  • Barclays Security Trustee Limited

Unit B3 chaucer business park. Watery lane. Kemsing. Sevenoaks. Kent TN15 6QY.

A registered charge #958

Outstanding
29 Apr 2025
29 Apr 2025
026302030958
  • Allica Bank Limited

Unit d, lea road, waltham abbey (EN9 1AS). Title number: HD567923.

A registered charge #959

Outstanding
19 May 2025
22 May 2025
026302030959
  • Barclays Security Trustee Limited

Unit 1140A, the axis centre, cleeve road, leatherhead KT22 7RD as registered at hm land registry under title number SY863060.

A registered charge #960

Outstanding
9 Jun 2025
10 Jun 2025
026302030960
  • Msp Capital Ltd

The old turkey farm, barrows lane, sway, hampshire SO41 6DD.

A registered charge #961

Outstanding
25 Jun 2025
25 Jun 2025
026302030961
  • Hsbc Uk Bank Plc

Leasehold property known as unit 8 and 9 theale lakes business park moulden way theale reading berkshire land registry title number: BK479531.

A registered charge #962

Outstanding
16 Jul 2025
17 Jul 2025
026302030962
  • Barclays Security Trustee Limited

155 west street fareham.

A registered charge #963

Outstanding
16 Jul 2025
17 Jul 2025
026302030963
  • Barclays Security Trustee Limited

153A west street fareham hampshire.

A registered charge #964

Outstanding
16 Jul 2025
17 Jul 2025
026302030964
  • Barclays Security Trustee Limited

153 west street fareham.

A registered charge #965

Outstanding
18 Jul 2025
1 Aug 2025
026302030965
  • Sarah Jane Adam
  • Elizabeth Mary Stanley
  • Timothy James Gardner
  • Joanna Mary Broadbridge

Land lying to the east of new lease house, kings somborne, stockbridge registered at hm land registry with title number: HP839536.

A registered charge #966

Outstanding
31 Jul 2025
4 Aug 2025
026302030966
  • Interbay Funding Ltd

All that freehold interest in the land and property known as 10 derby street, leek, ST13 5AW and registered at the land registry with title absolute under title number SF515178. All that freehold interest in the land and property known as land and buildings at the rear of 12 derby street, leek, ST13 5AB and registered at the land registry with title absolute under title number SF400193.

A registered charge #967

Outstanding
1 Aug 2025
5 Aug 2025
026302030967
  • The Yellow Submarine Activities Ltd

Drive thru, the concourse shopping centre, skelmersdale, lancashire.

A registered charge #968

Outstanding
16 Oct 2025
22 Oct 2025
026302030968
  • Handelsbanken Plc

41 high street, penge, london, SE20 7HG.

A registered charge #969

Outstanding
16 Oct 2025
22 Oct 2025
026302030969
  • Handelsbanken Plc

Unit 6 abbey trading estate, bell green lane, sydenham, london, SE26 5TW.

Satisfied Charges

Mortgage deed #543

Fully Satisfied
19 Mar 2013
11 Feb 2025
  • Lloyds Tsb Bank Plc

F/H property k/a land and buildings on the south west side of coxmoor road sutton in ashfield t/no. NT472131 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 #551

Fully Satisfied
29 May 2013
26 Feb 2024
026302030551
  • Lloyds Tsb Bank Plc

Site h lakeside south cerney cirencester gloucestershire. Notification of addition to or amendment of charge.

A registered charge #589

Fully Satisfied
19 Mar 2014
19 Mar 2025
026302030589
  • Lloyds Bank Plc

Land and buildings at 36 tyndall court commerce road lynch wood peterborough. Notification of addition to or amendment of charge.

A registered charge #594

Fully Satisfied
7 May 2014
17 Apr 2024
026302030594
  • Lloyds Bank Plc

90 granby street, leicester t/no LT22428.

A registered charge #682

Fully Satisfied
27 May 2016
3 Apr 2025
026302030682
  • Lloyds Bank Plc

Unit 2 sudbury road little maplestead halstead essex.

A registered charge #802

Fully Satisfied
15 Feb 2019
17 Jun 2025
026302030802
  • Lloyds Bank Plc

Unit 11 interface business park, royal wootton bassett, wiltshire, SM4 8SY.

A registered charge #846

Fully Satisfied
23 Dec 2019
22 Oct 2024
026302030846
  • Lloyds Bank Plc

6 lissenden gardens, london, NM5 1LX and 30 gordon house road, london, NW5 1LP (freehold - 367762). ground floor and basement premises, 27-29 high street, ewell, epsom (KT17 1SB) (leasehold - SY859296). 31 windsor road, wraysbury, staines-upon-thames (TW19 5DE) (freehold - BK265864).

A registered charge #843

Fully Satisfied
23 Dec 2019
22 Oct 2024
026302030843
  • Lloyds Bank Plc

Office suites 13-17, part ground floor and part first floor, buckingham house east, the broadway, stanmore HA7 4EB and site number VF3109, buckingham house being part of the rooftop at buckingham house, buckingham parade, the broadway, stanmore, HA7 4EE as demised in a lease between (1) buckingham house limited and (2) mw trustees limited, rajenda pankhania, chandrika pankhania and anup pankhania as trustees of the sensemove pension scheme.

A registered charge #844

Fully Satisfied
23 Dec 2019
22 Oct 2024
026302030844
  • Lloyds Bank Plc

Ground and part first floor, 19-22 southgate, chichester, PO19 1ES as demised in a lease made between (1) parkview homes limited and (2) mw trustees limited, rajenda pankhania, chandrika pankhania and anup pankhania as trustees of the sensemove pension scheme.

A registered charge #845

Fully Satisfied
23 Dec 2019
22 Oct 2024
026302030845
  • Lloyds Bank Plc

Ground floor of 186 and 188 high street slough SL1 1JS and basement floor of 186 and 188 high street, slough, SL1 1JS as demised in leases dated 20 december 2018 and 19 september 2019 made between (1) greenslade properties limited and (2) rajendra pankhania, chandrika pankhania, anup pankhania and M.W. trustees limited of sensemove pension scheme.

A registered charge #899

Fully Satisfied
29 May 2020
29 Apr 2025
026302030899
  • Lloyds Bank Plc

5 barrow point avenue pinner (title number MX134585).

A registered charge #876

Fully Satisfied
18 Feb 2021
30 Oct 2025
026302030876
  • Lloyds Bank Plc

The freehold property being costa coffee drive through, the eastway hub, fulwood, preston PR2 3FB also known as land on the north side of eastway, fulwood, preston comprised in title number LAN234739.

A registered charge #906

Fully Satisfied
17 Dec 2021
23 Feb 2024
026302030906
  • Folk Nominee Limited

Part of the freehold land lying to the south east of thorpe road, melton mowbray (being unit A1) as shown edged red on the plan attached to the legal charge and registered at the land registry with part of title number LT235630.