COOPERVISION LENS CARE LIMITED

COOPERVISION LENS CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOOPERVISION LENS CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01071033
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COOPERVISION LENS CARE LIMITED?

    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COOPERVISION LENS CARE LIMITED located?

    Registered Office Address
    Delta Park Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of COOPERVISION LENS CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAUFLON PHARMACEUTICALS LIMITEDNov 15, 1985Nov 15, 1985
    HARTFORD LABORATORY LIMITEDSep 11, 1972Sep 11, 1972

    What are the latest accounts for COOPERVISION LENS CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for COOPERVISION LENS CARE LIMITED?

    Last Confirmation Statement Made Up ToMar 20, 2025
    Next Confirmation Statement DueApr 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2024
    OverdueNo

    What are the latest filings for COOPERVISION LENS CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Agostino Ricupati on May 15, 2023

    2 pagesCH01
    XDYM7FQZ

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    YDXN27HS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    YDXN27LC

    Statement of capital following an allotment of shares on Feb 26, 2025

    • Capital: GBP 296,135
    3 pagesSH01
    XDXN6U64

    Director's details changed for Mr Stephen Mathieson on Oct 01, 2018

    2 pagesCH01
    XD6XHPAW

    Full accounts made up to Oct 31, 2023

    28 pagesAA
    AD3VIPAQ

    Confirmation statement made on Mar 20, 2024 with no updates

    3 pagesCS01
    XCZNISMZ

    Termination of appointment of Mark Stephen Harty as a director on Jan 31, 2024

    1 pagesTM01
    XCW1QPK3

    Full accounts made up to Oct 31, 2022

    29 pagesAA
    AC7NGHP6

    Confirmation statement made on Mar 20, 2023 with updates

    4 pagesCS01
    XC0V1RDL

    Statement of capital following an allotment of shares on Feb 10, 2023

    • Capital: GBP 296,134
    3 pagesSH01
    XBZF5GC2

    Termination of appointment of Michael Francis Wilkinson as a director on Mar 04, 2023

    1 pagesTM01
    XBYQQYTF

    Full accounts made up to Oct 31, 2021

    30 pagesAA
    ABCL65JK

    Confirmation statement made on Mar 20, 2022 with no updates

    3 pagesCS01
    XB103W5L

    Full accounts made up to Oct 31, 2020

    26 pagesAA
    AAHVA2MB

    Confirmation statement made on Mar 20, 2021 with no updates

    3 pagesCS01
    XA2Y6VAO

    Full accounts made up to Oct 31, 2019

    25 pagesAA
    A9GRKWYY

    Director's details changed for Mr Agostino Ricupati on Oct 10, 2019

    2 pagesCH01
    X9AD02MW

    Termination of appointment of Kevin Paul Barrett as a director on Apr 29, 2020

    1 pagesTM01
    X9438NZ5

    Termination of appointment of Randal Louis Golden as a director on Apr 29, 2020

    1 pagesTM01
    X9438O2X

    Confirmation statement made on Mar 20, 2020 with updates

    4 pagesCS01
    X926Z2ZF

    Statement of capital following an allotment of shares on Oct 31, 2019

    • Capital: GBP 296,133.00
    4 pagesSH01
    A8WPQWXT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Oct 31, 2018

    25 pagesAA
    S8CZ9G5E

    Change of details for Coopervision (Uk) Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05
    X88JWRQ0

    Who are the officers of COOPERVISION LENS CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Brian George
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United StatesAmericanCorporate Executive248411900001
    CHESHIRE, Richard Michael
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    United KingdomBritishAccountant / Finance Director238722620001
    MATHIESON, Stephen
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    United KingdomBritishManaging Director175560480002
    RICUPATI, Agostino
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    United StatesAmericanCorporate Executive238719270019
    MAYNARD, John Charles
    Fox Hollow Heathway
    GU15 2EL Camberley
    Surrey
    Secretary
    Fox Hollow Heathway
    GU15 2EL Camberley
    Surrey
    British8288150003
    BARRETT, Kevin Paul
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    EnglandBritishDirector194491210001
    COCKAYNE, Susan Patricia
    York Street
    TW1 3LP Twickenham
    49 53
    Middlesex
    England
    Director
    York Street
    TW1 3LP Twickenham
    49 53
    Middlesex
    England
    United KingdomBritishOptometrist78358230001
    ERARD, Francis
    9 Skylark Meadows
    PO15 6TJ Whiteley
    Hampshire
    Director
    9 Skylark Meadows
    PO15 6TJ Whiteley
    Hampshire
    United KingdomSwissCompany Director101916610001
    GOLDEN, Randal Louis
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United StatesAmericanCorporate Executive248403710001
    GOWING, David Frederick Anson
    Crossways
    London Road Sunninghill
    SL5 0PL Ascot
    9
    Berkshire
    England
    Director
    Crossways
    London Road Sunninghill
    SL5 0PL Ascot
    9
    Berkshire
    England
    United KingdomBritishChartered Accountant26677820005
    GRIFFITHS, Howard
    11 Lakeside Drive
    Southwater
    RH13 7TR Horsham
    West Sussex
    Director
    11 Lakeside Drive
    Southwater
    RH13 7TR Horsham
    West Sussex
    United KingdomBritishTechnical Director37309750003
    HARTY, Mark Stephen
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    EnglandBritishPresident, Europe175516440001
    HARTY, Mark Stephen
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    EnglandBritishPresident Europe175516440001
    HOLMES, Andrew Peter Geoffrey
    51 Doneraile Street
    SW6 6EW London
    Director
    51 Doneraile Street
    SW6 6EW London
    EnglandBritishVenture Capital21151650001
    III, Albert George White
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    United StatesAmericanChief Financial Officer224140510001
    KAUFMAN, Carol Rose
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    United StatesAmericanVp Legal Executive190151530001
    KAY, Joseph Brian
    4 Mayflower Way
    Farnham Common
    SL2 3TX Slough
    Buckinghamshire
    Director
    4 Mayflower Way
    Farnham Common
    SL2 3TX Slough
    Buckinghamshire
    BritishDirector38994120002
    MANFORD, Peter Roger Frank
    Hay Lane
    Longdon Green
    WS15 4QG Rugeley
    Smithy Hay
    Staffordshire
    Director
    Hay Lane
    Longdon Green
    WS15 4QG Rugeley
    Smithy Hay
    Staffordshire
    United KingdomBritishSolicitor104263890001
    MARKHAM, Geoffrey Thomas
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    United KingdomBritishAccountant66493540002
    MARKHAM, Geoffrey Thomas
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    United KingdomBritishAccountant66493540001
    MATHIESON, Stephen
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    United KingdomBritishManaging Director175560480001
    MATZ, Gregory Wayne
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    UsaAmericanCorporate Executive165444120001
    MAYNARD, John Charles
    Fox Hollow Heathway
    GU15 2EL Camberley
    Surrey
    Director
    Fox Hollow Heathway
    GU15 2EL Camberley
    Surrey
    EnglandBritishFinance Director8288150003
    PANNELL, Peter Barry
    265 Finchampstead Road
    RG40 3JT Wokingham
    Berkshire
    Director
    265 Finchampstead Road
    RG40 3JT Wokingham
    Berkshire
    BritishMarketing Director26535170001
    PENFOLD, Nigel Anton
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    EnglandBritishAccountant136803520005
    PENFOLD, Nigel Anton
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Director
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    United KingdomBritishFinance Director136803520004
    RAINE, Philip
    23 Upper Green Road
    Tewin
    AL6 0LE Welwyn
    Hertfordshire
    Director
    23 Upper Green Road
    Tewin
    AL6 0LE Welwyn
    Hertfordshire
    EnglandBritishCompany Director36801310002
    SPEEDIE, James Fyfe
    Harville Road
    TN25 5EY Ashford
    3 Spring Grove Barn
    Kent
    United Kingdom
    Director
    Harville Road
    TN25 5EY Ashford
    3 Spring Grove Barn
    Kent
    United Kingdom
    United KingdomBritishNone75736170003
    SPEEDIE, James Fyfe
    3 Spring Grove Barn
    Harville Road, Wye
    TN25 5EY Ashford
    Kent
    Director
    3 Spring Grove Barn
    Harville Road, Wye
    TN25 5EY Ashford
    Kent
    United KingdomBritishCompany Director75736170003
    WELLS, Alan Edward
    100 Thames Street
    TW16 6AG Sunbury On Thames
    Middlesex
    Director
    100 Thames Street
    TW16 6AG Sunbury On Thames
    Middlesex
    United KingdomBritishManaging Director8657050001
    WELLS, Bradley Elliot
    Wilson Drive
    Ottershaw
    KT16 0NT Chertsey
    16
    Surrey
    England
    Director
    Wilson Drive
    Ottershaw
    KT16 0NT Chertsey
    16
    Surrey
    England
    EnglandBritishCompany Director168480730001
    WELLS, David Clifford
    14 Scotts Way
    TW16 7JQ Sunbury On Thames
    Middlesex
    Director
    14 Scotts Way
    TW16 7JQ Sunbury On Thames
    Middlesex
    United KingdomBritishCompany Director79995610001
    WILKINSON, Michael Francis
    West Wing Area
    Dubai Airport Free Zone
    Dubai
    Office 247, 6b
    United Arab Emirates
    Director
    West Wing Area
    Dubai Airport Free Zone
    Dubai
    Office 247, 6b
    United Arab Emirates
    United Arab EmiratesBritishGeneral Manager - Ace Region131404720003

    Who are the persons with significant control of COOPERVISION LENS CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coopervision (Uk) Holdings Limited
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    Apr 06, 2016
    Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Delta Park
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number9037039
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COOPERVISION LENS CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 20, 2013
    Delivered On Jul 03, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Security Agent)
    Transactions
    • Jul 03, 2013Registration of a charge (MR01)
    • Aug 15, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 17, 2013
    Delivered On Jun 20, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Security Beneficiary)
    Transactions
    • Jun 20, 2013Registration of a charge (MR01)
    • Aug 15, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 17, 2013
    Delivered On Jun 20, 2013
    Satisfied
    Brief description
    F/H 49-53 york street twickenham middlesex t/no SGL169956. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The "Security Agent")
    Transactions
    • Jun 20, 2013Registration of a charge (MR01)
    • Aug 15, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 14, 2013
    Delivered On Jun 26, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Security Agent)
    Transactions
    • Jun 26, 2013Registration of a charge (MR01)
    • Aug 15, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 06, 2013
    Delivered On Jun 13, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Security Beneficiary)
    Transactions
    • Jun 13, 2013Registration of a charge (MR01)
    • Aug 15, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 30, 2010
    Delivered On Dec 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The items as listed on the schedule together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed. The mortgage contains a covenant by the company not to create or allow to arise in respect of the above items any mortgage charge pledge lien or other encumbrance. See image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 07, 2010Registration of a charge (MG01)
    • Aug 19, 2014Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Feb 28, 2008
    Delivered On Mar 01, 2008
    Satisfied
    Amount secured
    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
    Short particulars
    The equipment being invoice no:4633 po number:PO24387 user support maintenance, invoice no:4604 po number:PO27719 commisoining of rf server, invoice no:4630 po number:PO24387 costs for application set up, for details of further equipment charged please refer to form 395 see image for full details.
    Persons Entitled
    • Lloyds Tsb Corporate Asset Finance (Hp) Limited (Lloyds)
    Transactions
    • Mar 01, 2008Registration of a charge (395)
    • Apr 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 26, 2007
    Delivered On Feb 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property known as 49 49A 51 AND53 york street twickham t/n SGL169956,the l/h property known as unit 3 mace industrial estate mace lane ashford kent,the l/h property known as unit 4 mace industrial estate mace lane ashford kent,for details of further properties charge. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Sg-Bcp, Llc (Security Agent)
    Transactions
    • Feb 27, 2007Registration of a charge (395)
    • Jun 27, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Feb 23, 2007
    Delivered On Feb 28, 2007
    Satisfied
    Amount secured
    £194,853 and all other monies due or to become due
    Short particulars
    The goods being 1 premier 200 labelling machine serial no 673C06, 1 motion cartoning machine serial no C16849 av/UK, 1 melter problue serial no SA06G29947, for details of further goods charged, please refer to form 395,. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 28, 2007Registration of a charge (395)
    • Apr 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 19, 2007
    Delivered On Jan 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 49 49A 51 and 53 york street twickenham middlesex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2007Registration of a charge (395)
    • Jun 27, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 02, 2006
    Delivered On Oct 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Commercial Finance Limited
    Transactions
    • Oct 05, 2006Registration of a charge (395)
    • Jun 27, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Sep 29, 2006
    Delivered On Oct 04, 2006
    Satisfied
    Amount secured
    £311,951.22.00 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The items as listed on the schedule to the form 395 together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data deawings schedules and other documentaion (or any amendments to them) belonging to the items. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Apr 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 05, 1996
    Delivered On Sep 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-49, 49A, 51 and 53 york street twickenham t/n-SGL169956.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Sep 07, 1996Registration of a charge (395)
    • Mar 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 01, 1993
    Delivered On Oct 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or optipak limited to the chargee on any account whatsoever
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 15, 1993Registration of a charge (395)
    • Jun 27, 2013Satisfaction of a charge (MR04)
    Deed
    Created On Jul 01, 1991
    Delivered On Jul 11, 1991
    Covering Instrument Date Jul 01, 1991
    Satisfied
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Noteholder (As Defined in Doc M723C See for Full Details)
    Transactions
    • Jul 11, 1991Registration of a charge to secure a series of debentures (397)
    • Mar 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 04, 1988
    Delivered On Aug 10, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 10, 1988Registration of a charge
    • Jun 27, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 06, 1985
    Delivered On Nov 19, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 19, 1985Registration of a charge
    Further guarantee & debenture
    Created On Oct 19, 1983
    Delivered On Nov 08, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 08, 1983Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0