Charges

Security interests and charges registered against the company

28 Outstanding 4 Satisfied

Outstanding Charges

Legal charge #3

Outstanding
19 Dec 2006
8 Jan 2007
  • Rbc Trustees (guernsey) Limited, Raymond William Burrough & Margaret Rosemary Burrough &raymond William Burrough, Margaret Rosemary Burrough And Michael Bernard Harris

The f/h land at broadclyst, east devon shown coloured pink, green and blue on the plans attached to the legal charge dated 19 december 2006.

£3,500,000.00 due or to become due from the company to

Legal charge #2

Outstanding
19 Dec 2006
8 Jan 2007
  • Rbc Trustees (guernsey) Limited

The land at broadclyst, east devon t/no DN299358.

All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge

Legal charge #4

Outstanding
9 Jan 2008
15 Jan 2008
  • Mark Adrian How

Property to the east of moreteyne farm wood end marston moreteyne bedfordshire t/no BD225330.

All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge

Charge #7

Outstanding
24 Jun 2011
29 Jun 2011
  • Taylor Wimpey Developments Limited, Persimmon Homes Limited

The instalments payable by bovis homes limited pursuant to a contract dated 24 june 2011 and the 20% beneficial interest in stage 3 cranbrook exeter debon.

All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge

Legal charge #8

Outstanding
21 Dec 2011
24 Dec 2011
  • Terence Carpenter Screech, Michael Jackman Screech And James Kilmaine Graham De Ferrars

Land at upper chapel launceston cornwall.

All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge

Standard security executed on 4 may 2012 #10

Outstanding
6 Jul 2012
27 Jul 2012
  • Scottish Enterprise

All and whole the subjects at northcraig, kilmarnock t/no AYR3986.

All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge

A registered charge #12

Outstanding
3 Sept 2014
12 Sept 2014
024567110012
  • Bank Of Scotland Plc

The freehold property at oulton, west yorkshire and shown edged red on the attached plan being part of the land registered at H.M. land registry under title number WYK689193.. Please see instrument for further details.

A registered charge #13

Outstanding
17 Feb 2015
19 Feb 2015
024567110013
  • The Royal Bank Of Scotland Plc (security Agent)

A registered charge #14

Outstanding
10 Jun 2015
17 Jun 2015
024567110014
  • James Kilmaine Graham De Ferrars
  • Michael Jackman Screech
  • Terence Carpenter Screech

Land at launceston shown edged red on the plan attached to the charge dated 10 june 2015 and registered at hm land registry with title number CL286577.

A registered charge #15

Outstanding
14 Oct 2015
28 Oct 2015
024567110015
  • As Partners And Trustees For The Firm Of Stobs Equestrian
  • Lyndsey Mary Jackson (formerly Keenan)
  • Derek Peter Keenan
  • Mary Crawford Keenan

The area at stobs farm gorebridge shown outlined in red on the plan annexed to the security under title number MID72454.

A registered charge #16

Outstanding
28 Apr 2017
8 May 2017
024567110016
  • H&h Group Plc

The subjects more particularly described (in the first place) in, disponed by and shown coloured pink and bounded by red lines on the plan marked plan no.i annexed and singed as relative to disposition by william james crawford in favour of stewart wilson dated nineteenth january, nineteen hundred and fifty six and recorded in the division of the general register of sasines applicable to the county of midlothian on fifth march, nineteen hundred and fifty six; but excepting therefrom (one) the subjects disponed in disposition to oakbank construction limited recorded in the said division of the general register of sasines on twenty first january, nineteen hundred and eighty five; and (two) the subjects disponed in conveyance to west lothian district council recorded in the said division of the general register of sasines on fifteenth march, nineteen hundred and ninety six.

A registered charge #17

Outstanding
23 Jan 2020
29 Jan 2020
024567110017
  • National Westminster Bank Plc As Security Agent For The Finance Parties

Not applicable.

A registered charge #18

Outstanding
27 Nov 2020
3 Dec 2020
024567110018
  • George Hine
  • William Hine

That piece or parcel of land together with any buildings on it situate on the north side of ashby road, kegworth, leicestershire containing 11.03 hectares (registered at the land registry under title number LT310728) shown for identification purposes edged red on the plan within the charge.

A registered charge #20

Outstanding
2 Feb 2021
18 Feb 2021
024567110020
  • Bdw Trading Limited (company Number 3018173)

All and whole those subjects at milldeans, leslie, glenrothes, KY6 3EX, estending to 33.24 hectares and being the subjects registered in the land register of scotland under title number FFE98891.

A registered charge #19

Outstanding
4 Feb 2021
9 Feb 2021
024567110019
  • David Buchanan As Trustee Of Dullatur Golf Club
  • Stuart Mckie As Trustee Of Dullatur Golf Club
  • Stephen Freeburn As Trustee Of Dullatur Golf Club
  • Jim Marshall As Trustee Of Dullatur Golf Club

All and whole those subjects at dullatur golf club shown coloured pink (including for the. Avoidance of doubt the area coloured pink and outlined in blue) on the plan annexed and executed as relative hereto which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number DMB60309.

A registered charge #21

Outstanding
2 Mar 2021
19 Mar 2021
024567110021
  • David John Vizard
  • Paul Robert Lamb

Security interests (not expressed as floating charges) are created over all of the chargor's rights in land at lower haysden lane, tonbridge, kent.

A registered charge #22

Outstanding
26 Mar 2021
29 Mar 2021
024567110022
  • Bdw Trading Limited (company Number 3018173)

All and whole those subjects at milldeans, leslie, glenrothes, KY6 3EX extending to 33.24 hectares and being the subjects registered in the land register of scotland under title number FFE98891.

A registered charge #23

Outstanding
3 Aug 2021
10 Aug 2021
024567110023
  • Bdw Trading Limited

Standard security over subjects at milldeans, leslie, glenrothes registered in the land register of scotland under title number FFE98891.

A registered charge #24

Outstanding
1 Apr 2022
13 Apr 2022
024567110024
  • Alan Edward Tinsley Barcock
  • Alison Margaret Young
  • Paul Stanley Brindley

All that land at church farm, green lane, clapham, bedford, M41 6EP as shown edged red on the plan annexed to the instrument.

A registered charge #26

Outstanding
17 Aug 2023
23 Aug 2023
024567110026
  • James Stuart Pullar
  • Gillian Carstairs Laird
  • Joyce Irene Ferguson
  • Elizabeth Isobel Pullar

All and whole that plot or area of land lying to the southwest of glenrothes and registered in the land register of soctland under title number FFE130976.. For further details - please refer to the instrument.

A registered charge #27

Outstanding
12 Jan 2024
19 Jan 2024
024567110027
  • Dean Paul Smith
  • James David Mcneile
  • Robert George Wildern
  • Richard Hains Steele

Land at south marston, swindon comprised in part or whole in the following title numbers: WT276309, WT450691, WT288327, WT249930, WT459789, WT88583, WT186314 and WT263039.

A registered charge #28

Outstanding
8 Apr 2024
11 Apr 2024
024567110028
  • Scottish Enterprise

All and whole the land at north craig farm, glasgow road, kilmarnock shaded pink on the plan annexed and signed to the standard security accompanying this form MR01, which area of land forms part and portion of the subjects registered in the land register of scotland under title number AYR3986.

A registered charge #30

Outstanding
21 May 2024
28 May 2024
024567110030
  • National Westminster Bank Plc As Security Agent For The Finance Parties

Not applicable.

A registered charge #29

Outstanding
25 May 2024
28 May 2024
024567110029
  • James Murdoch
  • Sheena Hair Murdoch
  • Colin James Murdoch

All and whole the subjects at buntonhill farm, kilmaurs being part and portion of the subjects currently undergoing registration in the land. Register of scotland under title number AYR135963.

A registered charge #31

Outstanding
23 Dec 2024
24 Dec 2024
024567110031
  • Taylor Wimpey Uk Limited

All and whole of our fifty percent pro indiviso share in and to all and whole the plot or area of. Ground at seafield moor road, bilston, roslin being the subjects registered in the land register of scotland under title number MID146317.

A registered charge #34

Outstanding
15 May 2025
4 Jun 2025
024567110034
  • William Hine
  • George Hine

The land charged by way of a legal charge dated 27 november 2020 made between (1) hallam land management limited and (2) george hine and william hine.

A registered charge #33

Outstanding
27 May 2025
29 May 2025
024567110033
  • Ibv Burdiehouse Energy Park Limited

All and whole that plot or area of ground shown delineated in red on the plan annexed and signed as relative to the standard security, which plot or area of ground forms part and portion of all and whole the subjects registered in the land register of scotland under title number MID144193 being the subjects more particularly described in the standard security.

A registered charge #35

Outstanding
6 Jun 2025
9 Jun 2025
024567110035
  • David Woolley
  • Rosalind Evans

Land to the south east of hattons road, longstanton part of title number CB235921.

Satisfied Charges

Standard security which was presented for registration in scotland on 16 january 2008, dated 16 november 2007 and #5

Fully Satisfied
20 Nov 2007
10 Jan 2015
  • William Lawrie, Robert Lawrie, Dfouglas Lawrie And Andrew Lawrie

The ground extending to 22 acres bounded towards the south east by seafield rd,bilston midlothian. See the mortgage charge document for full details.

Debenture #6

Fully Satisfied
6 May 2009
3 Mar 2015
  • Lloyds Tsb Bank Plc

Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.

Standard security executed on the 4 may 2012 #9

Fully Satisfied
6 Jul 2012
16 May 2022
  • Comstock Landholdings Limited

One all and whole at northcraig kilmarnock t/no scotland AYR3986 and two all and whole at southcraig kilmarnock defined as the "clh strip" and all and whole that area of ground at southcraig kilmarnock see image for full details.

A registered charge #11

Fully Satisfied
22 May 2013
10 Jan 2015
024567110011
  • Andrew Aitchison Lawrie
  • Douglas Lawrie
  • Robert James Lawrie
  • William Wilson Lawrie

Area of ground extending to 11.683 hectares or thereby at seafield moor road, bilston, midlothian.