Charges

Security interests and charges registered against the company

1 Outstanding 12 Satisfied

Outstanding Charges

A registered charge #13

Outstanding
27 Mar 2025
4 Apr 2025
011754910013
  • Rbs Invoice Finance Limited

Satisfied Charges

Floating charge #1

Fully Satisfied
21 May 1980
-
  • Midland Bank Plc

Floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.

Charge over all book debts #2

Fully Satisfied
29 Oct 1981
-
  • Midland Bank Plc

All book debts and other debts due owing or incurred to the company.

Mortgage debenture #3

Fully Satisfied
21 Apr 1983
22 Oct 2003
  • National Westminster Bank Plc

A specific equitable charge over the company's f/h or l/h properties. And the proceeds of sale thereof. 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.

Credit agreement #4

Fully Satisfied
11 Oct 1991
10 Nov 1993
  • Close Brothers Limited

All the right title and interest in and to all sums payable under the insurance (for full details see form 395).

Credit agreement #5

Fully Satisfied
9 Oct 1992
10 Nov 1993
  • Close Brothers Limited

All the company's right title and interest in and to all sums payable (please see doc for full details).

Legal mortgage #6

Fully Satisfied
29 Jul 1994
4 Dec 1999
  • National Westminster Bank Plc

F/Hold property known as unit 7 jerome road industrial estate, walsall rd, norton canes, staffordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.

Legal charge #8

Fully Satisfied
31 Aug 1999
22 Oct 2003
  • Barclays Bank Plc

Unit 7 norton canes industrial estate, jerome road, norton canes, cannock, staffordshire title number SF341797.

Legal charge #7

Fully Satisfied
31 Aug 1999
22 Oct 2003
  • Barclays Bank Plc

Plot 2, chasewater heath business park, chase terrace, staffordshire title no's SF359856 & SF343704.

Debenture #9

Fully Satisfied
29 Dec 2004
4 Oct 2019
  • 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.

A registered charge #10

Fully Satisfied
11 Dec 2020
15 Jul 2021
011754910010
  • Endless Llp

A registered charge #11

Fully Satisfied
10 Jun 2021
18 Oct 2024
011754910011
  • The Royal Bank Of Scotland Plc (as Security Agent)

N/A.

A registered charge #12

Fully Satisfied
22 Jul 2022
18 Oct 2024
011754910012
  • The Royal Bank Of Scotland Plc (as Senior Security Agent)

By way of first legal mortgage the real property (if any) specified in part 1 of schedule 2 (details of security assets) of the instrument and all other real property (if any) and all interests in real property not charged by clause 4.1.1.1 of the instrument.. By way of first fixed charge all other real property and all interests in real property not charged by clause 4.1.1 of the instrument, all licences to enter upon or use land and the benefit of all other agreements relating to land, and the proceeds of sale of all real property.. By way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 2 (details of security assets) of the instrument and all other intellectual property (if any) (not charged by clause 4.1.7.1 of the instrument).. For more details and for definitions of capitalised terms, please refer to the instrument.