Charges

Security interests and charges registered against the company

6 Outstanding 7 Satisfied

Outstanding Charges

A registered charge #9

Outstanding
17 Dec 2018
19 Dec 2018
032442790009
  • Hsbc Uk Bank Plc

Waste transfer station, collier close, coppice side industrial estate, brownhills, walsall registered under hm land registry title numbers WM738804, WM928761, WM893288 and WM920536.

A registered charge #10

Outstanding
17 Dec 2018
19 Dec 2018
032442790010
  • Hsbc Uk Bank Plc

Waste transfer station, unit 30, thornleigh trading estate, dudley registered under land registry title number WM94779.

A registered charge #8

Outstanding
17 Dec 2018
19 Dec 2018
032442790008
  • Hsbc Uk Bank Plc

A fixed and floating charge over all assets.

A registered charge #11

Outstanding
17 Dec 2018
24 Dec 2018
032442790011
  • Hsbc Invoice Finance (uk) Ltd

A registered charge #12

Outstanding
4 Jan 2019
8 Jan 2019
032442790012
  • Hsbc Uk Bank Plc

A legal assignment of contract monies.

A registered charge #13

Outstanding
9 Sept 2025
11 Sept 2025
032442790013
  • Hsbc Uk Bank Plc

No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.

Satisfied Charges

Debenture deed #1

Fully Satisfied
4 Apr 2001
26 Jan 2005
  • Lloyds Tsb 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.

All assets debenture #2

Fully Satisfied
4 May 2001
5 Nov 2001
  • Lloyds Tsb Commercial Finance Limited Trading As Alex Lawrie Factors

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.

Debenture #3

Fully Satisfied
28 Nov 2003
1 Sept 2005
  • The Governor And Company Of The Bank Of Scotland

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. See the mortgage charge document for full details.

Debenture #4

Fully Satisfied
26 Aug 2005
15 Feb 2019
  • 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.

Debenture #5

Fully Satisfied
17 Jan 2011
17 Jan 2015
  • Aron Lee James

Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.

A registered charge #6

Fully Satisfied
12 Jan 2015
15 Feb 2019
032442790006
  • Barclays Bank Plc

Freehold property known as alchemy house collier close coppice side industrial estate brownhills and land and buildings at collier close title numbers WM928761, WM893288, WM738804 and WM920536.

A registered charge #7

Fully Satisfied
12 Jan 2015
15 Oct 2018
032442790007
  • Aron Lee James