Charges

Security interests and charges registered against the company

1 Outstanding 11 Satisfied

Outstanding Charges

A registered charge #10

Outstanding
4 Feb 2015
6 Feb 2015
043052950010
  • Close Brothers Limited

Westfield road, eppleworth t/no YEA61970. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.

Satisfied Charges

Mortgage #1

Fully Satisfied
20 Jan 2011
15 Nov 2021
  • Union Pension Trustees Limited, Paul C W Landau And Pamela Landau

F/H land on the south side of albion lane, willerby t/no YEA62569, f/h land on the north west side of albion lane, willerby t/no YEA61186, f/h land on the north side of westfield road, eppleworth t/no YEA61970.

Legal charge #2

Fully Satisfied
27 Dec 2012
23 May 2022
  • Paul Christopher Warrington Landau, Pamela Landau, Victoria Jane Warrington Fawke, Naomi Caroline Landau, James Alexander Charles Landau, Daniel Robert John Ingram And Annalise Suzanne Ingram

The f/h property k/a land on the north west side of albion lane willerby t/no YEA61186, land on the north side of westfield road eppleworth t/no YEA61970 and land on the south side of albion lane willerby t/no YEA62569.

A registered charge #3

Fully Satisfied
23 Oct 2013
25 Jul 2014
043052950003
  • Skipton Business Finance Limited

'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Notification of addition to or amendment of charge.

A registered charge #4

Fully Satisfied
4 Aug 2014
7 Jan 2016
043052950004
  • Skipton Business Finance Ltd

Fixed and floating charge on book and other debts only.

A registered charge #8

Fully Satisfied
1 Sept 2014
15 Nov 2021
043052950008
  • Kingston Upon Hull City Council

Title number YEA61970.

A registered charge #5

Fully Satisfied
4 Sept 2014
15 Nov 2021
043052950005
  • Kingston Upon Hull City Council

And/or.

A registered charge #9

Fully Satisfied
14 Jan 2015
13 Jun 2022
043052950009
  • Clydesdale Bank Plc(trading As Both Clydesdale And Yorkshire Bank)

A registered charge #6

Fully Satisfied
19 Jan 2015
30 May 2022
043052950006
  • Clydesdale Bank Plc (trading As Both Clydesdale Bank And Yorkshire Bank)

Land on the north west side of albion lane, willerby and land at albion lane, willerby (title numbers YEA61186 and YEA74183).

A registered charge #7

Fully Satisfied
19 Jan 2015
30 May 2022
043052950007
  • Clydesdale Bank Plc (trading As Both Clydesdale Bank And Yorkshire Bank)

Land on the north side of westfield road, eppleworth (part of title number YEA61970).

A registered charge #11

Fully Satisfied
4 Feb 2015
15 Nov 2021
043052950011
  • Kingston Upon Hull City Council

All that land shown edged green on the attached plan under t/no YEA61970.

A registered charge #12

Fully Satisfied
29 Mar 2019
6 Jun 2022
043052950012
  • Clydesdale Bank Plc (trading As Both Clydesdale Bank And Yorkshire Bank)