Charges

Security interests and charges registered against the company

54 Outstanding 15 Satisfied

Outstanding Charges

A registered charge #636

Outstanding
5 Dec 2022
12 Dec 2022
006701760636
  • Walker Group Springfield Holdings Limited

All and whole the subjects at dalhousie in the county of midlothian shown outlined and shaded blue on the plan, which subjects form part and portion of all and whole the subjects disponed in the disposition by the chargee to the chargor dated on or around the date of the charge and currently registered in the land register of scotland under title number MID202319.

A registered charge #638

Outstanding
3 Feb 2023
13 Feb 2023
006701760638
  • Redlawn Land Limited

Lots p and v at area 10, milton keynes.

A registered charge #639

Outstanding
30 Mar 2023
5 Apr 2023
006701760639
  • Thakeham Mushrooms Limited

Freehold land known as chesswood nurseries, storrington road, thakeham, pulborough, RH20 3DY, the part of the property as shown coloured brown and purple on the security plan within the legal charge.

A registered charge #641

Outstanding
18 Apr 2023
26 Apr 2023
006701760641
  • Carolyn Jane Gregory-hood, Clare Glaisher And Lucy Browne

The part of the property compromised in a transfer dated the same date of the deed between the owner, desborough (general partner) limited and the developer at the land lying on the north east side of harborough road, desborough, northamptonshire shown edged red and blue on the plan appended to the deed.

A registered charge #642

Outstanding
19 Apr 2023
26 Apr 2023
006701760642
  • Doges Properties Limited (sc647532)

All and whole the two areas of land at kings inch road and laymoor avenue, braehead, renfrew shown (1) outlined green and hatched green and (2) outlined blue and hatched blue on the plan annexed to the standard security, which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number REN118915.

A registered charge #645

Outstanding
19 May 2023
30 May 2023
006701760645
  • Pochin Goodman (northern Gateway) Limited

The part of the freehold land at plot 4, northern gateway, deeside which is part of the land registered with title absolute at the land registry under title number CYM269422 and as shown hatched blue and marked 'phase 2 charged land' on the plan attached to the charge.

A registered charge #644

Outstanding
19 May 2023
26 May 2023
006701760644
  • Pochin Goodman (northern Gateway) Limited

The part of the freehold land at plot 4, northern gateway, deeside which is part of the land registered with title absolute at the land registry under title number CYM269422 and shown hatched blue on the attached plan.

A registered charge #646

Outstanding
1 Aug 2023
2 Aug 2023
006701760646
  • The Council Of St Peter's College Radley
  • Ceg Land Promotions Ii Limited

The freehold property known as the eastern parcel (areas a and b) of abingdon north at twelve acre drive abingdon and comprising the land registered at hm land registry with title numbers ON78916, ON338856 and part of title number ON193355 (as at 01 august 2023) as shown edged red on plan 1 to the charge (but excluding the land shown coloured orange on said plan 1).

A registered charge #649

Outstanding
1 Aug 2023
12 Aug 2023
006701760649
  • Robert Hitchins Limited

Land off nass lane, lydney, gloucestershire.

A registered charge #648

Outstanding
8 Aug 2023
16 Aug 2023
006701760648
  • Wixams First Limited

Lot 4 (parcel 4) harrowden green (wixams village 4) ampthill road wixams bedfordshire MK45 3JJ.

A registered charge #652

Outstanding
22 Sept 2023
4 Oct 2023
006701760652
  • Ebbsfleet Valley Estate Company Limited

The freehold land at eastern quarry, kent shown edged red on the plan annexed to this deed at annexure 1 which land is currently known as plots 161 - 169 at alkerden heights within block f at eastern quarry, kent. For more details of the assets charged please refer to the instrument.

A registered charge #650

Outstanding
22 Sept 2023
28 Sept 2023
006701760650
  • Ebbsfleet Valley Estate Company Limited

The freehold land at eastern quarry, kent shown edged red on the plan annexed to this deed at annexure 1 which land is currently known as plots 110 - 118 at alkerden heights within block f at eastern quarry, kent. For more details of the assets charged please refer to the instrument.

A registered charge #653

Outstanding
22 Sept 2023
4 Oct 2023
006701760653
  • Ebbsfleet Valley Estate Company Limited

The freehold land at eastern quarry, kent shown edged red on the plan annexed to this deed at annexure 1 which land is currently known as plots 174 - 182 at alkerden heights within block f at eastern quarry, kent. For more details of the assets charged please refer to the instrument.

A registered charge #651

Outstanding
22 Sept 2023
28 Sept 2023
006701760651
  • Ebbsfleet Valley Estate Company Limited

The freehold land at eastern quarry, kent shown edged red on the plan annexed to this deed at annexure 1 which land is currently known as plots 140 – 148 at alkerden heights within block f at eastern quarry, kent. For more details of the assets charged please refer to the instrument.

A registered charge #654

Outstanding
6 Oct 2023
9 Oct 2023
006701760654
  • Wrexham University

Holt road, wrexham LL13 9EH being the whole of the property registered at hm land registry under title number CYM541599 and shown edged red on the plan annexed hereto.

A registered charge #655

Outstanding
1 Dec 2023
15 Dec 2023
006701760655
  • C.c. Projects (company Number 01765782)

Freehold property at key phase 1 parcel 3B middlebeck, newark shown edged red on the plan attached to the charge.

A registered charge #656

Outstanding
2 Feb 2024
9 Feb 2024
006701760656
  • The Secretary Of State For Defence

All the property known as part of the land and premises being as stanhope lines west and school end, aldershot, hampshire forming part of the aldershot urban extension and as shown edged red on the plan annexed at annexure 1 of the charge document, to be allocated out of title number HP605516.

A registered charge #657

Outstanding
23 Feb 2024
6 Mar 2024
006701760657
  • Graham Arthur Towns

Land known as wooddale lane, billingshurst, west sussex RH14 9DZ.

A registered charge #659

Outstanding
27 Mar 2024
8 Apr 2024
006701760659
  • Blackpool Borough Council

The freehold land off blackpool road, poulton-le-fylde, blackpool forming part of the land registered at the land registry under title number LAN50277, and being the whole of the land transferred to the mortgagor under the transfer completed on the date of the charge between blackpool borough council, story homes limited and the company.

A registered charge #658

Outstanding
28 Mar 2024
2 Apr 2024
006701760658
  • Majornet Limited (crn: 03748909)

Part of the land on the south side of rushgreen road, lymm for more details of which please refer to the instrument.

A registered charge #662

Outstanding
14 May 2024
20 May 2024
006701760662
  • (1) Banks Property Limited
  • (2) Christopher Scott Henzell And Kathleen Henzell

All that freehold land and property at killingworth moor, north tyneside shown hatched red on the plan and being part of the land registered as at the date hereof at the land registry with title absolute under title number TY518758.

A registered charge #663

Outstanding
14 Jun 2024
26 Jun 2024
006701760663
  • Deryck Norman Picton

The freehold land known as land at highfields farm, waterworks lane, winwick, warrington, WA2 8TB as shown edged red on the attached plan marked “plan 1” for identification purposes only and registered at hm land registry at the date of this deed with under title number CH595292.

A registered charge #664

Outstanding
1 Aug 2024
5 Aug 2024
006701760664
  • G.h. Dean & Co Limited

The land east of iwade, sittingbourne, kent, as shown edge red on the plan annexed on 'transfer of part of registered titles form' (TP1), title numbers, K388210 and K446444.

A registered charge #669

Outstanding
19 Aug 2024
23 Aug 2024
006701760669
  • Summerleaze Limited
  • Im Land 1 Limited

Land at spencers farm cookham road maidenhead SL6 7HQ part of title numbers BK55539, BK443445, BK65683 and BK344542.

A registered charge #671

Outstanding
28 Oct 2024
11 Nov 2024
006701760671
  • Christopher John Trembath
  • Timothy Mark Trembath

The freehold property being land at woodfield, dunmow.

A registered charge #672

Outstanding
29 Oct 2024
11 Nov 2024
006701760672
  • Thomas Eric Baker (trustee Of The Baker Family Settlements)
  • Robert James Baker (trustee Of The Baker Family Settlements)
  • Sally Rose Hall (trustee Of The Baker Family Settlements)

The freehold property known as land south of radwinter road, sewards end, saffron walden, essex and registered at hm land registry with title absolute under title number AA50346 excluding the control strips and the western boundary strip (both as defined in the instrument).

A registered charge #670

Outstanding
31 Oct 2024
4 Nov 2024
006701760670
  • Crest Nicholson Operations Limited

The land subject to the registered charge forms part of title number GR478549 and is shown edged red on the plan annexed to the legal charge.

A registered charge #674

Outstanding
26 Nov 2024
4 Dec 2024
006701760674
  • Ralph Manners
  • Michael Preston Manners
  • Joy Warby
  • Gladman Developments Limited

Land south of staindrop road darlington.

A registered charge #676

Outstanding
16 Dec 2024
17 Dec 2024
006701760676
  • Arnold White Estates Limited

Land at chamberlains barn, heath road, leighton buzzard (phase 4).

A registered charge #677

Outstanding
16 Dec 2024
20 Dec 2024
006701760677
  • Arnold White Estates Limited

Land at chamberlains barn, heath road, leighton buzzard.

A registered charge #678

Outstanding
20 Dec 2024
23 Dec 2024
006701760678
  • Harworth Estates (agricultural Land) Limited

The freehold property known as parcel 3D, simpson park, harworth colliery shown edged red on the plan attached to the legal charge.

A registered charge #679

Outstanding
13 Jan 2025
21 Jan 2025
006701760679
  • Russell Homes (uk) Limited

The land at hareshill road, south heywood being the part of the property currently registered at hm land registry under title numbers MAN279963 (part), GM148484 (part), GM410744, MAN157277 (part), MAN378169 (part) and GM409324 (part) and shown edged red on the plan annexed the legal charge.

A registered charge #680

Outstanding
24 Jan 2025
6 Feb 2025
006701760680
  • Peter John Fletcher
  • Stephen Fletcher
  • Mark Fletcher
  • Iain Fletcher

The freehold land known as part of the land adjoining alexandra stone company, ratby road, kirby muxloe, leicester, LE9 2BR.

A registered charge #681

Outstanding
3 Feb 2025
6 Feb 2025
006701760681
  • James Anthony Trafford
  • Claire Flora Ash Wheeler
  • Marian Beatrice Ash
  • Cosmo Caddy

The freehold property situated to the south of the A120 and to the north of garnetts, takeley, bishops stortford being part of the land registered at hm land registry under title number EX604329 and all of the land registered at hm land registry under title number EX961407 and as shown edged red on the plan within the instrument.

A registered charge #682

Outstanding
5 Feb 2025
7 Feb 2025
006701760682
  • Glasgow City Council

Plot or are of ground at crookston road, glasgow shown delineated in red on the plan annexed to the instrument creating the charge.

A registered charge #683

Outstanding
19 Feb 2025
21 Feb 2025
006701760683
  • Deborah Ann Davies

The freehold land transferred to bellway homes limited by deborah ann davies and henry shoulder by a transfer dated 19 february 2025 and known as land to the south side of green lane, chesterton forming part of the land currently registered at the land registry with title number ON195777 (but excluding a strip of land 0.30 metres in width between the points "a", "b", "c", "d" and "e" on the plan attached to that transfer).

A registered charge #684

Outstanding
12 Mar 2025
13 Mar 2025
006701760684
  • Alison Gale Potter
  • Philip John Potter
  • Gladman Developments Limited

The land known as land at chippenham road lyneham wiltshire registered (together with other land) under title number WT422970, and being the whole of the land comprised in the transfer (as defined in the instrument). For more details please refer to the instrument.

A registered charge #685

Outstanding
20 Mar 2025
27 Mar 2025
006701760685
  • Ely North Consortium Llp

The chargor charges with full title guarantee the land at phase 5, orchards green, ely north shown shaded yellow and pink on the plan attached the instrument less any parts which become subject to a release from time to time.

A registered charge #687

Outstanding
21 Mar 2025
2 Apr 2025
006701760687
  • Hargreaves Land Limited

The freehold property known as fenn road, brook street, halstead, colchester being all the land comprised in a transfer of even date and made between the chargor and the chargee pursuant to the instrument and registered at hm land registry with title number EX868037.

A registered charge #686

Outstanding
28 Mar 2025
2 Apr 2025
006701760686
  • Aviva Life & Pensions Uk Limited

Part of the freehold property known as land at charlton cross farm, houghton road, charlton, luton LU4 9TX registered at hm land registry under title numbers BD72597, BD123700 and BD228382 and shown edged in red on plan 1A comprising parcel 1, phase 3B, linmere, houghton regis.

A registered charge #688

Outstanding
9 Apr 2025
9 Apr 2025
006701760688
  • Scottish Ministers Per Greater Glasgow & Clyde Health Board

Areas of land at dykebar hospital, grahamston road, paisley - for more details of land charged please refer to the instrument.

A registered charge #689

Outstanding
9 May 2025
15 May 2025
006701760689
  • A C Lloyd Asset Management Limited

Means that part of the site subject to the security. Constituted by this deed which is shown edged in blue on plan 1 (but excluding any part of such land as may have been released from this deed from time to time).

A registered charge #691

Outstanding
1 Aug 2025
5 Aug 2025
006701760691
  • 51 Pegasus Limited
  • Mitchell William Mcgowan Drake
  • Nicola Bond
  • Mandrake Verulam Limited

The land known as copsewood, lye lane, bricket wood, st. Albans, AL2 3TA shown edged and coloured blue on the plan attached. Registered at the land registry with title numbers HD478151, HD378688, HD355993, HD546464, HD205554 and HD550241. For full details of the charge, please refer to the charging document directly.

A registered charge #695

Outstanding
1 Aug 2025
12 Aug 2025
006701760695
  • Mandrake Verulam Limited

Land at copsewood, lye lane, bricket wood, st albans, AL2 3TA (shown edged and coloured yellow on the plan attached to the legal charge).

A registered charge #694

Outstanding
1 Aug 2025
12 Aug 2025
006701760694
  • 51 Pegasus Limited
  • Mitchell William Mcgowan Drake
  • Nicola Bond
  • Mandrake Verulam Limited

Land at copsewood, lye lane, bricket wood, st albans, AL2 3TA (shown edged and coloured blue on the plan attached to the legal charge).

A registered charge #693

Outstanding
1 Aug 2025
12 Aug 2025
006701760693
  • 51 Pegasus Limited
  • Mitchell William Mcgowan Drake
  • Nicola Bond
  • Mandrake Verulam Limited

Land at copsewood, lye lane, bricket wood, st albans, AL2 3TA (shown edged and coloured blue on the plan attached to the legal charge).

A registered charge #692

Outstanding
1 Aug 2025
12 Aug 2025
006701760692
  • Mandrake Verulam Limited

Land at copsewood, lye lane, bricket wood, st albans, AL2 3TA (shown edged and coloured yellow on the plan attached to the legal charge).

A registered charge #690

Outstanding
1 Aug 2025
5 Aug 2025
006701760690
  • Mandrake Verulam Limited

The land known as copsewood, lye lane, bricket wood, st. Albans, AL2 3TA shown edged and coloured yellow on the plan attached. Registered at the land registry with title numbers HD205554 and HD550241. For full details of the charge, please refer to the charging document directly.

A registered charge #697

Outstanding
8 Aug 2025
20 Aug 2025
006701760697
  • Catesby Strategic Land Limited

Freehold land at park farm granary, new road, hellingly, hailsham, east sussex. For further details please refer to the instrument.

A registered charge #696

Outstanding
8 Aug 2025
20 Aug 2025
006701760696
  • Edward John Gribble
  • James Douglas Gribble
  • Elizabeth Sarah Gribble
  • Mark William Gribble

Freehold land at park farm granary, new road, hellingly, hailsham, east sussex. For further information please refer to the instrument.

A registered charge #698

Outstanding
20 Aug 2025
21 Aug 2025
006701760698
  • Norman Harrison

The freehold property at mortons dairy, kenyons lane, lydiate, liverpool (L31 0BP) being all the land and property registered at hm land registry with title absolute at the date of this legal charge under title number MS188078 and the freehold land on the west side of northway, maghull, liverpool being all of the land and property registered at hm land registry with title absolute at the date of this legal charge under title number MS271203 and the freehold land lying to the north-east of st thomas c of e primary school, kenyons lane, lydiate (L31 0BP) being all of the land and property registered at hm land registry with title absolute at the date of this legal charge under title number MS722692.

A registered charge #701

Outstanding
19 Sept 2025
2 Oct 2025
006701760701
  • Paul Andrew Turner
  • Alan John Turner

Land north of flitt leys close, cranfield, registered at hm land registry under title numbers BD272964, BD268349, BD259991 and BD116538.

A registered charge #700

Outstanding
19 Sept 2025
29 Sept 2025
006701760700
  • The Richborough Estates Partnership Llp

Land north of flitt leys close, cranfield, registered at hm land registry under title numbers BD272964, BD268349, BD259991 and BD116538.

A registered charge #699

Outstanding
19 Sept 2025
29 Sept 2025
006701760699
  • The St Albans Diocesan Board Of Finance

Land north of flitt leys close, cranfield, registered at hm land registry under title numbers BD272964, BD268349, BD259991 and BD116538.

Satisfied Charges

A registered charge #580

Fully Satisfied
30 Jun 2021
10 Jul 2025
006701760580
  • Stanton Cross Developments Llp

Parcel 20 at stanton cross, wellingborough, northamptonshire.

A registered charge #594

Fully Satisfied
22 Oct 2021
31 Oct 2024
006701760594
  • Richard Martin Tilbrook And Charlotte Tilbrook And Joanna Reeks And East Cambs Trading Company Limited

All that freehold property known as land at station road, kennett, cambridgeshire being the entirety of the lands transferred by a transfer of even date made between (1) richard martin tilbrook, charlotte tilbrook and joanna reeks (2) east cambs trading company limited (3) bellways homes limited (the "property") shown coloured green, blue and purple on the plan and including all the right, title and interest, present and future of the chargor in and to the property and any part of parts of it together with all buildings and fixtures and fittings from time to time erected thereon excluding any parts released from this legal charge under clause 8.

A registered charge #622

Fully Satisfied
5 Jul 2022
27 Jul 2024
006701760622
  • Key Property Investments (number Two) Limited

Land at lichfield road, stafford.

A registered charge #637

Fully Satisfied
6 Feb 2023
22 Aug 2023
006701760637
  • Shawfair Llp

All and whole (first) the dwellinghouse presently known as plot 57 shawfair, danderhall, dalkeith, midlothian being the subjects registered in the land register of scotland under title number MID188615 which subjects form part and portion of all and whole the development at danderhall south, dalkeith and known as shawfair, danderhall, dalkeith, midlothian.

A registered charge #640

Fully Satisfied
31 Mar 2023
4 Oct 2023
006701760640
  • Nhs Property Services Limited

Freehold property at the former long term conditions centre, copse avenue, harold wood, romford, RM3 0AR, shown edged red on the plan annexed to the instrument at appendix 1 and registered at hm land registry with title absolute under title number EGL345364.

A registered charge #643

Fully Satisfied
18 Apr 2023
8 Mar 2024
006701760643
  • First Garden Cities Homes Limited

Affordable housing land at northaw road east, cuffley, hertfordshire, EN6 4RD edged red on the attached plan and forming part of the land registered at hm land registry with title number HD608544.

A registered charge #647

Fully Satisfied
2 Aug 2023
7 Aug 2024
006701760647
  • G. & J. Mann Limited
  • Gladman Developments Limited

Part of the freehold property known as land lying on the southwest side of hempsted lane, gloucester, registered at the land registry with title number GR50726.

A registered charge #661

Fully Satisfied
26 Apr 2024
13 Aug 2025
006701760661
  • Crest Nicholson Operations Limited

The part of the freehold property known as parcels, R2 (part), R6, R8 and R10B hunts grove, gloucester as is shown coloured orange on the plan in schedule 1 of this deed and comprising part of the property registered with title number GR478549 and GR431264 and the freehold land the subject of the tpi dated 13 march 2024 made between (1) vistry homes limited and (2) the chargee (excluding any part of such property which is released from the charge created by this deed in accordance with its terms).

A registered charge #660

Fully Satisfied
29 Apr 2024
4 Nov 2024
006701760660
  • Nigel John Cutmore
  • Victoria Emma Cutmore

Land west of boars tye road, silver end, witham shown edged red on the plan attached to the legal charge but excluding the strip of land shown coloured green on the plan attached to the legal charge.

A registered charge #665

Fully Satisfied
1 Aug 2024
6 Aug 2025
006701760665
  • Sleaford Property Developments Limited

The property at london road, sleaford, lincolnshire being part of the land registered at hm land registry at the date of the legal charge with the freehold title absolute under title number LL292236 and shown shaded orange on the plan at annex 1 of the legal charge, less any parts which become the subject of a release pursuant to the legal charge.

A registered charge #668

Fully Satisfied
5 Aug 2024
19 Feb 2025
006701760668
  • John Ernest Atherton, John Richard Atherton And Amanda Susan Atherton

The freehold land on the south east side of baldwins gate, newcastle-under-lyme, staffordshire shown edged red on the attached plan being part of the land registered under title numbers SF481658 and SF620265 (but to be registered by the chargor at the land registry under a new title number pursuant to the transfer of the property to the chargor of even date) registered at the land registry with title absolute.

A registered charge #667

Fully Satisfied
5 Aug 2024
19 Feb 2025
006701760667
  • Richborough Estates Group Limited

The freehold land on the south east side of baldwins gate, newcastle-under-lyme, staffordshire shown edged red on the attached plan being part of the land registered under title numbers SF481658 and SF620265 (but to be registered by the chargor at the land registry under a new title number pursuant to the transfer of the property to the chargor of even date) registered at the land registry with title absolute.

A registered charge #666

Fully Satisfied
9 Aug 2024
13 Aug 2025
006701760666
  • Robert Hitchins Limited

Land north of coate road, devizes.

A registered charge #673

Fully Satisfied
18 Nov 2024
2 Apr 2025
006701760673
  • Redcliffe Homes Limited

Land at phase 5 rowden park chippenham.

A registered charge #675

Fully Satisfied
16 Dec 2024
13 Aug 2025
006701760675
  • Hugh Robert Loxton
  • Gail Margaret Loxton
  • Gladman Developments Limited

The freehold property being part of the land at north end, creech st michael, taunton registered at the land registry with absolute title under title number ST328261 (part) and being the whole of the land comprised in the transfer (as defined in the instrument). For more details please refer to the instrument.