Charges

Security interests and charges registered against the company

45 Outstanding 55 Satisfied

Outstanding Charges

A registered charge #1442

Outstanding
31 Oct 2023
13 Nov 2023
030181731442
  • Crest Nicholson Operations Limited

Legal charge relating to land at henley gate, ipswich comprising part of the land registered with title number SK405544 and shown edged red on plan 1 of the legal charge.

A registered charge #1443

Outstanding
14 Nov 2023
20 Nov 2023
030181731443
  • Robert Hitchins Limited

Land at barrow farm, chippenham, wiltshire.

A registered charge #1449

Outstanding
27 Feb 2024
15 Mar 2024
030181731449
  • Helier Limited

Freehold property at pleasley hill mansfield shown tinted blue and tinted purple on the plan attached to the charge.

A registered charge #1457

Outstanding
15 Mar 2024
2 Apr 2024
030181731457
  • Peter Donald De Grey Osborn And Peter Nicholas Howard-jones Being The Trustees Of The Esf One Trust
  • Peter Donald De Grey Osborn, David William Beech And Peter Nicholas Howard-jones Being The Trustees Of The Cherry Elizabeth De Grey Osborn Will Trust

By way of first legal charge the property known as land at knight's hill, south wootton shown edged red on the plan attached to the instrument (see instrument for more details).

A registered charge #1459

Outstanding
12 Apr 2024
16 Apr 2024
030181731459
  • B.s Pension Fund Trustee Limited

A fixed charge over land at tithe and wood farms, london road, chatteris comprising of (a) part of the land comprised in title number CB240934 and (2) land on the south side of wenny road, chatteris forming the whole of the land comprised in title number CB193380, for more details please refer to the instrument.

A registered charge #1462

Outstanding
30 Apr 2024
8 May 2024
030181731462
  • Daphne Violet Upson,
  • Paul Anthony Hosford
  • Barkley Projects (kelvedon) Llp

The freehold property known as land north of london road kelvedon essex.

A registered charge #1488

Outstanding
26 Jun 2024
16 Jul 2024
030181731488
  • Michael Wanford Arthur Bush
  • Denise Susan Bush
  • Alan James Wither
  • Linda Jean Withers

The freehold property described in schedule 1 of the instrument. See instrument for further details.

A registered charge #1484

Outstanding
28 Jun 2024
8 Jul 2024
030181731484
  • Jane Miriam Obrey
  • Paul Nicholas Crane
  • Abigail Miriam Mcpherson
  • Richard George Fothergill Banks

Land at new farm barns, pearl lane, stourport on severn (part of freehold title number WR12697).

A registered charge #1487

Outstanding
1 Jul 2024
15 Jul 2024
030181731487
  • Rysaffe Fiduciaires Sarl
  • Paul Simon Tucknott
  • Althorp Nominee One Limited
  • Althorp Nominee Two Limited

The freehold property at dallington being that part of the property registered at hm land registry with title absolute under title number NN185394 (part) shown edged red on the plan (excluding areas shown hatched green) attached to the instrument and for more details of land, ship, aircraft or intellectual property charged please refer to the instrument.

A registered charge #1489

Outstanding
31 Jul 2024
2 Aug 2024
030181731489
  • Wheatcroft Properties Limited (as Security Trustee)

The property known as land at newton lane and cooks lane, wigston as edged red on the plan in schedule 1 of the instrument.

A registered charge #1492

Part Satisfied
2 Sept 2024
20 Sept 2024
030181731492
  • David Watson

That part of the land at woodfen road, littleport, ely registered under title number CB341321 as shown edged red on the plan annexed to the legal charge.

A registered charge #1493

Outstanding
13 Sept 2024
20 Sept 2024
030181731493
  • Hallam Land Management Limited, Sarah Jane Cash And Sarah Jane Hogg (all As Security Agent)

Phases 2 and 3A pickford gate forming part of title numbers WM705548, WM666314, WN263479, MM167603, MM183952, WK150371, WM271917 and WN301814 as shown edged red on the plan attached to the charge.

A registered charge #1494

Outstanding
16 Oct 2024
24 Oct 2024
030181731494
  • The Warden And Scholars Of St Mary College Of Winchester In Oxford Commonly Called New College In Oxford
  • Hallam Land Management Limited
  • Urban&civic Ge Estates Limited

The land edged and cross hatched blue on the plan attached to the legal charge (as registered at hm land registry as part of title number ON269171).

A registered charge #1498

Outstanding
29 Oct 2024
13 Nov 2024
030181731498
  • Fields End Farming Llp
  • David William Gardener
  • John Digby Gardener
  • Margot Ann Way Gardener

The part of the land comprised in title number HD475437, the part of the land in title number HD504278 as comprised in a transfer of even date made between (1) derek james proctor and edward hunt and (2) the chargor (as defined in the charge instrument), and the land in title number HD451911 and comprised in a transfer of even date made between taylor wimpey UK limited and the chargor (as defined in the charge instrument).

A registered charge #1497

Outstanding
29 Oct 2024
8 Nov 2024
030181731497
  • Derek James Proctor
  • Edward Hunt

The part of the land comprised in title number HD475437, the part of the land in title number HD504278 as comprised in a transfer of even date made between (1) the chargee and (2) the chargor (as defined in the charge instrument) and part of the land comprised in title number HD451911 as comprised in a transfer of even date made between (1) taylor wimpey UK limited and (2) the chargor (as defined in the charge instrument).

A registered charge #1501

Outstanding
29 Oct 2024
14 Nov 2024
030181731501
  • Richard Mervyn Rhys Wingfield

The property forming part of land at bromham road, biddenham, bedford being part of the land registered under title number BD245180 for more details please refer to the instrument.

A registered charge #1496

Outstanding
29 Oct 2024
8 Nov 2024
030181731496
  • Graham Anthony Macdonald
  • Eleanor Jane Macdonald
  • Simon James Macdonald

The part of the land comprised in title number HD475437, the part of the land in title number HD504278 as comprised in a transfer of even date made between (1) the chargee and (2) the chargor (as defined in the charge instrument) and the part of the land comprised in title number HD451911 as comprised in a transfer of even date made between (1) fields end farming LLP and david william gardener and (2) the chargor (as described in the charge instrument).

A registered charge #1500

Outstanding
30 Oct 2024
14 Nov 2024
030181731500
  • William Stephen Schrader

The land at southend farm, southend road, billericay, essex being part of the land and premises comprised in title number EX702789 hatched blue and coloured yellow on the plan attached to the legal charge.

A registered charge #1499

Outstanding
11 Nov 2024
13 Nov 2024
030181731499
  • David Edward Brown
  • Kate Alice Paul
  • Sam James Watkinson

The part of land at fir covert road and reepham road, taverham, norfolk as shown edged green and edged red on plan 3 and all other property, assets, rights and revenues of the chargor relating to thereto from time to time comprised within the security constituted by the legal charge dated 11 november 2024 (for more details please refer to the instrument).

A registered charge #1502

Outstanding
22 Nov 2024
29 Nov 2024
030181731502
  • Charles Mark Horton
  • Victoria Jane Catzeflis

The freehold property edged red on the plan attached to the legal charge being part of the land known as land on the north side of dellsome lane, hatfield registered at hm land registry under title number HD228249 with title absolute.

A registered charge #1503

Outstanding
20 Dec 2024
4 Jan 2025
030181731503
  • Bennett-ings (developments) Limited

Part of the land known as hardwick road pontefract.

A registered charge #1504

Outstanding
23 Dec 2024
9 Jan 2025
030181731504
  • Countryside Sovereign Swindon Llp

Land at lotmead farm, stratton road, wanborough, swindon SN4 0SN edged blue on the attached plan.

A registered charge #1505

Outstanding
10 Jan 2025
15 Jan 2025
030181731505
  • C.c. Projects

Land at highflyer farm, ely.

A registered charge #1507

Outstanding
28 Jan 2025
5 Feb 2025
030181731507
  • Hazledene (inverness) Limited

The areas of ground shown coloured red on the plan and forming (I) part and portion of the subjects registered in the land register under title number INV19052 and (ii) part and portion of the subjects registered in the land register under title number INV2078.

A registered charge #1506

Outstanding
29 Jan 2025
30 Jan 2025
030181731506
  • The Right Honourable Ivor Edward Other Windsor-clive Earl Of Plymouth, Lady Emma Windsor-clive And The Honourable David Justin Windsor-clive As The Trustees Of The St. Fagans No.1 Trust And The St. Fagans No.2 Trust
  • Julian Jan Ivor De Haan, Hugo Vivian Egleston, Luke Archer De Haan And Nell Windsor-clive As The Trustees Of The St. Fagans No.3 Trust

Land at plasdwr lying to the north of llantrisant road, cardiff and known as parcel 2A register under part of title numbers WA829382, CYM591613, CYM591812, CYM844859, CYM844855 and CYM844861 shown edged red on the attached plan.

A registered charge #1508

Outstanding
26 Feb 2025
4 Mar 2025
030181731508
  • Springfield Properties Plc

All and whole the areas of ground shown coloured orange, blue and purple on the plan annexed and executed as relative to the standard security forming part and portion of (I) the subjects at snabhead farm stirling registered in the land register of scotland under title number STG86191 and (ii) the subjects registered in the land register of scotland under title number STG90818.

A registered charge #1509

Outstanding
17 Mar 2025
25 Mar 2025
030181731509
  • Jane Alison Rhodes-kitson As Executor Of The Estate Of Alan John Rhodes

Part of the freehold land at orchard farm eastergate lane eastergate chichester west sussex being part of title number WSX101823 and shown hatched pink on the plan.

A registered charge #1510

Outstanding
19 Mar 2025
2 Apr 2025
030181731510
  • Grange Estates (newbattle) Limited

All and whole the two areas of ground shown coloured purple and and the area of ground shown coloured blue on the plan annexed to the standard security forming part of the subjects registered in the land register of scotland under title numbers MID81439, MID201742 and MID216542.

A registered charge #1511

Outstanding
9 Apr 2025
9 Apr 2025
030181731511
  • Scottish Ministers Per Greater Glasgow & Clyde Health Board

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

A registered charge #1512

Outstanding
10 Apr 2025
16 Apr 2025
030181731512
  • Places For People Developments Limited

All and whole the four areas of land hatched yellow on the plan annexed and signed as relative thereto being part of the subjects known as areas 2, 4 and 5 redheughs village; and which subjects form part and portion of (one) all and whole the subjects known as and forming redheughs village, the garden district, edinburgh, being the subjects registered in the land register of scotland under title number MID49187; and (two) all and whole the subjects known as and forming redheughs village south, the garden district, edinburgh being the subjects registered in the land register of scotland under title number MID223050.

A registered charge #1513

Outstanding
25 Apr 2025
29 Apr 2025
030181731513
  • Lloyds Bank Plc

A registered charge #1515

Outstanding
14 May 2025
29 May 2025
030181731515
  • West Northamptonshire Council

Land at dallington, northampton edged red on the plan annexed but excluding the land hatched blue comprised in title numbers NN315911, NN42967, NN211128, NN315749, and NN315861.

A registered charge #1514

Outstanding
16 May 2025
22 May 2025
030181731514
  • Kevin Dennis Attwood
  • Stephen William Attwood
  • Stella Jane Attwood
  • Michael Christopher Attwood

The freehold property being part of the land comprised in the land registry with title number K99925, being land at gibraltar and lidsing court farms, chatham, gillingham, kent.

A registered charge #1517

Outstanding
23 Jun 2025
2 Jul 2025
030181731517
  • Nugent Care 2019

Land on the south side of brewery lane, formby and land to the rear of 2 to 8 (even) brewery lane, formby and clarence house school west lane formby.

A registered charge #1519

Outstanding
24 Jun 2025
2 Jul 2025
030181731519
  • Valerie Ann Marlow
  • David John Marlow
  • Graham Ronald Keene
  • Oxfordshire County Council

Little wretchwick farm and middle wretchwick farm, london road, bicester, OX26 6HH.

A registered charge #1521

Outstanding
27 Jun 2025
4 Jul 2025
030181731521
  • Steven Robert Finch
  • Adam Dixon-smith
  • Valerie Barbara Perry
  • Keith James Barker

Land at straits mill, braintree, essex.

A registered charge #1522

Outstanding
27 Jun 2025
3 Jul 2025
030181731522
  • John Jaundrill
  • Christine Jaundrill

Land at vicarage road haydock st helens part of the land t/nos MS193480 and MS225714.

A registered charge #1516

Outstanding
27 Jun 2025
1 Jul 2025
030181731516
  • David Charles Moore And Deborah Jane Lax

Part of the freehold property known as land at florida farm, slag lane, haydock, st helens and registered at the land registry with title number MS657882 shown edged red on the plan annexed to the legal charge.

A registered charge #1518

Outstanding
27 Jun 2025
1 Jul 2025
030181731518
  • Lance Alec Rainey House

The land shown edged red on the plan attached to the charge instrument being land on the folletts farm, bridgwater and registered at hmlr with title number ST282644, and land adjoining folletts farm, bridgwater and registered at hmlr with title number ST339963.

A registered charge #1524

Outstanding
30 Jun 2025
17 Jul 2025
030181731524
  • Glp Trows Llp

Land at and around trows farm, trows lane, rochdale OL11 2UF.

A registered charge #1520

Outstanding
1 Jul 2025
3 Jul 2025
030181731520
  • The Warden And Scholars Of St Mary College Of Winchester In Oxford

Land at phase 2, longford park, oxford road being part of the property registered at hm land registry under title number ON243345, ON382750 and ON230799. For further details please refer to the instrument.

A registered charge #1523

Outstanding
10 Jul 2025
11 Jul 2025
030181731523
  • Cala Management Limited

All and whole the three areas of ground coloured blue on the development plan approved by the keeper of the registers of scotland, which subjects form part and portion of the subjects registered in the said registers under title number MID241789, for more details please refer to the instrument.

A registered charge #1525

Outstanding
18 Jul 2025
25 Jul 2025
030181731525
  • Catesby Strategic Land Limited, Anthony Peter Charles Driscoll And Lisa Jane Driscoll

The freehold land at rascals farm and rascals wood, shipley road, southwater, horsham comprised in a transfer of the same date as this legal charge made between the chargee (1) and the chargor (2), all of which land is shown edged in red on plan 1 but, for the avoidance of doubt, excluding the retained strip and excluding any. Part of the property that has been released from this charge pursuant to a disposal of exempt land in accordance with this legal charge registered at the land registry under title numbers WSX351488 and WSX321854.

A registered charge #1526

Outstanding
31 Jul 2025
12 Aug 2025
030181731526
  • Lynn Mary Keen, Michael Dennis Keen And Gleeson Land Limited

Land at blackmore farm, sandridge common, melksham, SN12 7QS, being part of the land registered at hmlr under title number WT269170, part of the land registered at hmlr under title number WT269185, and all of the land registered at hmlr under title number WT270304, and together shown edged in red on plan 1 attached to the charge instrument.

A registered charge #1527

Outstanding
7 Aug 2025
15 Aug 2025
030181731527
  • Northumberland County Council

The part of the property known as land at south west sector, cramlington comprised in title number ND577.

Satisfied Charges

A registered charge #1429

Fully Satisfied
19 Jul 2023
28 Feb 2024
030181731429
  • Chilmington Management Organisation

A registered charge #1428

Fully Satisfied
19 Jul 2023
28 Feb 2024
030181731428
  • Chilmington Management Organisation

A registered charge #1431

Fully Satisfied
8 Aug 2023
28 Feb 2024
030181731431
  • Chilmington Management Organisation

A registered charge #1432

Fully Satisfied
8 Aug 2023
28 Feb 2024
030181731432
  • Chilmington Management Organisation

A registered charge #1430

Fully Satisfied
8 Aug 2023
28 Feb 2024
030181731430
  • Chilmington Management Organisation

A registered charge #1433

Fully Satisfied
8 Aug 2023
28 Feb 2024
030181731433
  • Chilmington Management Organisation

A registered charge #1435

Fully Satisfied
22 Aug 2023
28 Feb 2024
030181731435
  • Chilmington Management Organisation

A registered charge #1434

Fully Satisfied
22 Aug 2023
28 Feb 2024
030181731434
  • Chilmington Management Organisation

A registered charge #1438

Fully Satisfied
26 Oct 2023
28 Feb 2024
030181731438
  • Chilmington Management Organisation

A registered charge #1437

Fully Satisfied
26 Oct 2023
28 Feb 2024
030181731437
  • Chilmington Management Organisation

A registered charge #1439

Fully Satisfied
26 Oct 2023
28 Feb 2024
030181731439
  • Chilmington Management Organisation

A registered charge #1440

Fully Satisfied
26 Oct 2023
28 Feb 2024
030181731440
  • Chilmington Management Organisation

A registered charge #1441

Fully Satisfied
26 Oct 2023
28 Feb 2024
030181731441
  • Chilmington Management Organisation

A registered charge #1436

Fully Satisfied
26 Oct 2023
28 Feb 2024
030181731436
  • Chilmington Management Organisation

A registered charge #1445

Fully Satisfied
11 Dec 2023
28 Feb 2024
030181731445
  • Chilmington Management Organisation

A registered charge #1444

Fully Satisfied
11 Dec 2023
28 Feb 2024
030181731444
  • Chilmington Management Organisation

A registered charge #1447

Fully Satisfied
27 Feb 2024
15 Jul 2025
030181731447
  • Chilmington Management Organisation

A registered charge #1446

Fully Satisfied
27 Feb 2024
15 Jul 2025
030181731446
  • Chilmington Management Organisation

A registered charge #1448

Fully Satisfied
11 Mar 2024
20 Mar 2025
030181731448
  • Wixams First Limited

Parcel of land at parcel 3.1 cromwell place wixams village 3 wixams.

A registered charge #1458

Fully Satisfied
26 Mar 2024
15 Jul 2025
030181731458
  • Chilmington Management Organisation

A registered charge #1451

Fully Satisfied
26 Mar 2024
15 Jul 2025
030181731451
  • Chilmington Management Organisation

A registered charge #1452

Fully Satisfied
26 Mar 2024
15 Jul 2025
030181731452
  • Chilmington Management Organisation

A registered charge #1454

Fully Satisfied
26 Mar 2024
15 Jul 2025
030181731454
  • Chilmington Management Organisation

A registered charge #1456

Fully Satisfied
26 Mar 2024
15 Jul 2025
030181731456
  • Chilmington Management Organisation

A registered charge #1453

Fully Satisfied
26 Mar 2024
15 Jul 2025
030181731453
  • Chilmington Management Organisation

A registered charge #1455

Fully Satisfied
26 Mar 2024
15 Jul 2025
030181731455
  • Chilmington Management Organisation

A registered charge #1450

Fully Satisfied
26 Mar 2024
15 Jul 2025
030181731450
  • Chilmington Management Organisation

A registered charge #1461

Fully Satisfied
25 Apr 2024
15 Jul 2025
030181731461
  • Chilmington Management Organisation

A registered charge #1460

Fully Satisfied
25 Apr 2024
15 Jul 2025
030181731460
  • Chilmington Management Organisation

A registered charge #1465

Fully Satisfied
10 May 2024
15 Jul 2025
030181731465
  • Chilmington Management Organisation

A registered charge #1463

Fully Satisfied
10 May 2024
15 Jul 2025
030181731463
  • Chilmington Management Organisation

A registered charge #1464

Fully Satisfied
10 May 2024
15 Jul 2025
030181731464
  • Chilmington Management Organisation

A registered charge #1467

Fully Satisfied
16 May 2024
15 Jul 2025
030181731467
  • Chilmington Management Organisation

A registered charge #1466

Fully Satisfied
16 May 2024
15 Jul 2025
030181731466
  • Chilmington Management Organisation

A registered charge #1468

Fully Satisfied
17 May 2024
15 Jul 2025
030181731468
  • Chilmington Management Organisation

A registered charge #1471

Fully Satisfied
17 May 2024
15 Jul 2025
030181731471
  • Chilmington Management Organisation

A registered charge #1473

Fully Satisfied
17 May 2024
15 Jul 2025
030181731473
  • Chilmington Management Organisation

A registered charge #1469

Fully Satisfied
17 May 2024
15 Jul 2025
030181731469
  • Chilmington Management Organisation

A registered charge #1474

Fully Satisfied
17 May 2024
15 Jul 2025
030181731474
  • Chilmington Management Organisation

A registered charge #1472

Fully Satisfied
17 May 2024
15 Jul 2025
030181731472
  • Chilmington Management Organisation

A registered charge #1470

Fully Satisfied
17 May 2024
15 Jul 2025
030181731470
  • Chilmington Management Organisation

A registered charge #1479

Fully Satisfied
6 Jun 2024
15 Jul 2025
030181731479
  • Chilmington Management Organisation

A registered charge #1480

Fully Satisfied
6 Jun 2024
15 Jul 2025
030181731480
  • Chilmington Management Organisation

A registered charge #1476

Fully Satisfied
6 Jun 2024
15 Jul 2025
030181731476
  • Chilmington Management Organisation

A registered charge #1481

Fully Satisfied
6 Jun 2024
15 Jul 2025
030181731481
  • Chilmington Management Organisation

A registered charge #1478

Fully Satisfied
6 Jun 2024
15 Jul 2025
030181731478
  • Chilmington Management Organisation

A registered charge #1475

Fully Satisfied
7 Jun 2024
15 Jul 2025
030181731475
  • Chilmington Management Organisation

A registered charge #1477

Fully Satisfied
7 Jun 2024
15 Jul 2025
030181731477
  • Chilmington Management Organisation

A registered charge #1483

Fully Satisfied
13 Jun 2024
15 Jul 2025
030181731483
  • Chilmington Management Organisation

A registered charge #1482

Fully Satisfied
13 Jun 2024
15 Jul 2025
030181731482
  • Chilmington Management Organisation

A registered charge #1486

Fully Satisfied
27 Jun 2024
30 Jun 2025
030181731486
  • Roland Brook Drummond, Leigh James Brook Drummond And Kimberly Brook Drummond

The freehold property situate in new lubbesthorpe leicestershire and known as parcels R6.3, R6.5 And R9.2 As identified by such designations and red edging on the plans.

A registered charge #1485

Fully Satisfied
28 Jun 2024
10 Jul 2025
030181731485
  • Praedius Uk (no 1) Limited

The freehold land on the south west side of bidder street, london registered at hm land registry under title number EGL67154, as more particularly described in the charging instrument.

A registered charge #1491

Fully Satisfied
18 Sept 2024
15 Jul 2025
030181731491
  • Chilmington Management Organisation

A registered charge #1490

Fully Satisfied
18 Sept 2024
15 Jul 2025
030181731490
  • Chilmington Management Organisation

A registered charge #1495

Fully Satisfied
31 Oct 2024
13 Aug 2025
030181731495
  • Bae Systems Plc

The land known as land at phase 4B brough south, east yorkshire as shown edged and hatched orange on the plan appended to the charging instrument.