Charges

Security interests and charges registered against the company

3 Outstanding 21 Satisfied

Outstanding Charges

A registered charge #15

Outstanding
28 Jun 2019
9 Jul 2019
077359790015
  • Bgf Nominees Limited (as Security Trustee)

The freehold property know as gorsey lane, coleshill with title numbers WK286628, WK360555 and WK331502, the freehold property know as essex work, holborn hill, aston with title number WK56832, the leasehold property know as unit e, redfern, industrial park with title number WM991853, the leasehold property known as car park area, redfern industrial (unregistered). For further information please see the instrument.

A registered charge #20

Outstanding
23 Dec 2020
7 Jan 2021
077359790020
  • Bgf Nominees Limited (as Security Trustee)

Leasehold property known as car park area, redfern industrial and which is unregistered. For more details please refer to schedule 2 of the instrument.

A registered charge #24

Outstanding
24 Mar 2022
29 Mar 2022
077359790024
  • Bgf Nominees Limited (as Security Trustee)

Satisfied Charges

Debenture #1

Fully Satisfied
26 Oct 2011
11 Mar 2015
  • Lloyds Tsb Bank Plc

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.

Deed of admission to an omnibus guarantee and set-off agreement dated 19TH april 2006 #2

Fully Satisfied
31 Oct 2011
20 Apr 2022
  • Lloyds Tsb Bank Plc

Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.

Deed of loan & chattel mortgage #3

Fully Satisfied
5 Mar 2012
8 Jun 2019
  • Ing Lease (uk) Ltd

2002 cattaneo transfer press mechanical tri-axis (type: S4-1000-4500-2200) complete with norda transfer system and planting blank destack/loading unit, serial number 1148.

Omnibus guarantee and set-off agreement #5

Fully Satisfied
9 Nov 2012
20 Apr 2022
  • Lloyds Tsb Bank Plc

Its credit balances see image for full details.

Debenture #4

Fully Satisfied
9 Nov 2012
9 Mar 2016
  • Graham Mosedale

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.

Debenture #6

Fully Satisfied
9 Nov 2012
20 Apr 2022
  • Lloyds Tsb Bank Plc

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 see image for full details.

A registered charge #7

Fully Satisfied
18 Aug 2014
20 Apr 2022
077359790007
  • Lloyds Bank Plc

A registered charge #8

Fully Satisfied
2 Jul 2015
20 Apr 2022
077359790008
  • Lloyds Bank Plc (the "bank")

As continuing security for payment and/or discharge of the secured liabilities, the chargor with full title guarantee charges to the bank:. (A) by way of legal mortgage the property (if any) described in schedule 2;. (b) by way of fixed charge any freehold or leasehold property (excluding any property charged by clause 2.1.1 of the debenture) now and in the future owned by the chargor or in which the chargor may have an interest;. (C) by way of fixed charge all buildings, fixtures and and fittings (including trade fixtures and fittings) from time to time in, on or attached to any of the chargor's freehold or leasehold property; and. (D) by way of fixed charge, all the chargor's intellectual property from time to time not disposed of in the ordinary course of the chargor's business.. All defined terms are as defined in the debenture.

A registered charge #10

Fully Satisfied
15 Feb 2016
17 Feb 2021
077359790010
  • Lloyds Bank Plc

A registered charge #9

Fully Satisfied
17 Feb 2016
20 Apr 2022
077359790009
  • Lloyds Bank Plc

A registered charge #12

Fully Satisfied
25 Aug 2016
20 Apr 2022
077359790012
  • Santander Uk Plc As Security Trustee For Each Group Member

A registered charge #11

Fully Satisfied
25 Aug 2016
20 Apr 2022
077359790011
  • Lloyds Bank Plc

A registered charge #14

Fully Satisfied
25 Aug 2016
20 Apr 2022
077359790014
  • Lloyds Bank Plc

A registered charge #13

Fully Satisfied
25 Aug 2016
20 Apr 2022
077359790013
  • Santander Uk Plc

A registered charge #18

Fully Satisfied
28 Jun 2019
20 Apr 2022
077359790018
  • Santander Uk Plc

Fixed charges over all interests and estates in an in any freehold, leasehold or commonhold property and all intellectual property owned by the company at any time.

A registered charge #16

Fully Satisfied
28 Jun 2019
20 Apr 2022
077359790016
  • Lloyds Bank Plc

Fixed charges over all land and intellectual property owned by the company at any time.

A registered charge #17

Fully Satisfied
28 Jun 2019
20 Apr 2022
077359790017
  • Lloyds Bank Plc

A registered charge #19

Fully Satisfied
28 Jun 2019
20 Apr 2022
077359790019
  • Lloyds Bank Plc

A registered charge #21

Fully Satisfied
1 Apr 2021
20 Apr 2022
077359790021
  • Lloyds Bank Plc

A registered charge #23

Fully Satisfied
1 Apr 2021
20 Apr 2022
077359790023
  • Lloyds Bank Plc

A registered charge #22

Fully Satisfied
1 Apr 2021
20 Apr 2022
077359790022
  • Santander Uk Plc