REFRESCO (NELSON) LIMITED

REFRESCO (NELSON) LIMITED

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

    Company NameREFRESCO (NELSON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02234044
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REFRESCO (NELSON) LIMITED?

    • Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing

    Where is REFRESCO (NELSON) LIMITED located?

    Registered Office Address
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of REFRESCO (NELSON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COTT (NELSON) LIMITEDMay 25, 2006May 25, 2006
    MACAW (SOFT DRINKS) LIMITEDFeb 26, 1990Feb 26, 1990
    SANDING LIMITEDMar 22, 1988Mar 22, 1988

    What are the latest accounts for REFRESCO (NELSON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for REFRESCO (NELSON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Jul 14, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Jan Abraham Pienaar as a director on Feb 16, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Jul 14, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Jul 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2017

    1 pagesAA

    Confirmation statement made on Jul 14, 2018 with updates

    4 pagesCS01

    Change of details for Cott Nelson (Holdings) Limited as a person with significant control on Apr 27, 2018

    2 pagesPSC05

    Appointment of David Saint as a director on Jun 18, 2018

    2 pagesAP01

    Termination of appointment of Matthew James Vernon as a director on Jun 18, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 22, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 21, 2018

    RES15

    Termination of appointment of Claire Duffy as a director on Jan 30, 2018

    1 pagesTM01

    Termination of appointment of Steven Kitching as a director on Jan 30, 2018

    1 pagesTM01

    Termination of appointment of Jason Robert Ausher as a director on Jan 30, 2018

    1 pagesTM01

    Satisfaction of charge 18 in full

    1 pagesMR04

    Satisfaction of charge 022340440019 in full

    1 pagesMR04

    Director's details changed for Mr Jason Robert Ausher on Dec 12, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Jul 14, 2017 with no updates

    3 pagesCS01

    Who are the officers of REFRESCO (NELSON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    West Midlands
    United Kingdom
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    West Midlands
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2911328
    73037780028
    PIENAAR, Jan Abraham
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    Director
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    EnglandDutch265177850001
    SAINT, David John
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    Director
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    United KingdomBritish84921030001
    CLAYTON, Arthur John Howard
    Lone Wood Ladderbanks Lane
    Baildon
    BD17 6RX Shipley
    West Yorkshire
    Secretary
    Lone Wood Ladderbanks Lane
    Baildon
    BD17 6RX Shipley
    West Yorkshire
    British7552130001
    FOSTER, George Jonathan
    36 Castlefields
    Rothwell
    LS26 0GN Leeds
    West Yorkshire
    Secretary
    36 Castlefields
    Rothwell
    LS26 0GN Leeds
    West Yorkshire
    British51419380003
    MAIN, David Robert
    1 The Courtyard
    Farm Lane
    CV22 6NL Easenhall
    Warwickshire
    Secretary
    1 The Courtyard
    Farm Lane
    CV22 6NL Easenhall
    Warwickshire
    British76779080003
    SHORT, Mark Andrew
    Highcliffe Long Lane
    Southowram
    HX3 9UD Halifax
    West Yorkshire
    Secretary
    Highcliffe Long Lane
    Southowram
    HX3 9UD Halifax
    West Yorkshire
    British36567240002
    HAMMOND SUDDARDS SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    67382580003
    HAMMONDS SECRETARIAL SERVICES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    73037780002
    AUSHER, Jason Robert
    Corporate Center Iii At International Plaza
    Suite 400, 4221 W. Boy Scout Blvd.
    Tampa
    Cott Corporation
    Florida
    Usa
    Director
    Corporate Center Iii At International Plaza
    Suite 400, 4221 W. Boy Scout Blvd.
    Tampa
    Cott Corporation
    Florida
    Usa
    United StatesAmerican188769770002
    BOARD, John Robert
    12 Chaigley Court
    Chaigley
    BB7 3ND Clitheroe
    Lancashire
    Director
    12 Chaigley Court
    Chaigley
    BB7 3ND Clitheroe
    Lancashire
    British93836050001
    BRENNAN, Catherine Marie Helen
    Sunnylea Avenue East Toronto
    Ontario
    M87 2k5
    63
    Canada
    Director
    Sunnylea Avenue East Toronto
    Ontario
    M87 2k5
    63
    Canada
    Canadian133301470001
    CAWTHRAY, Andrew James
    Meadow Bank Farm Daleside Park
    HG3 2PX Darley
    North Yorkshire
    Director
    Meadow Bank Farm Daleside Park
    HG3 2PX Darley
    North Yorkshire
    United KingdomBritish29428920003
    CLAYTON, Arthur John Howard
    Lone Wood Ladderbanks Lane
    Baildon
    BD17 6RX Shipley
    West Yorkshire
    Director
    Lone Wood Ladderbanks Lane
    Baildon
    BD17 6RX Shipley
    West Yorkshire
    United KingdomBritish7552130001
    CORBY, Stephen
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    Director
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    EnglandBritish176624850001
    DUFFY, Claire
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    Director
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    EnglandBritish223323570001
    FOSTER, George Jonathan
    36 Castlefields
    Rothwell
    LS26 0GN Leeds
    West Yorkshire
    Director
    36 Castlefields
    Rothwell
    LS26 0GN Leeds
    West Yorkshire
    British51419380003
    FOWDEN, Jeremy Stephen Gary
    The Paddocks 33 Twyford Road
    Barrow On Trent
    DE73 7HA Derby
    Derbyshire
    Director
    The Paddocks 33 Twyford Road
    Barrow On Trent
    DE73 7HA Derby
    Derbyshire
    British125265950001
    HOYLE, Jeremy Stephen
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    Director
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    EnglandBritish153317170002
    JOYNSON, Andrew Douglas Stuart
    Farm
    Southam Road Napton On The Hill
    CV47 8NG Southam
    Red House
    Warwickshire
    United Kingdom
    Director
    Farm
    Southam Road Napton On The Hill
    CV47 8NG Southam
    Red House
    Warwickshire
    United Kingdom
    British133301820001
    KITCHING, Steven
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    Director
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    United KingdomBritish223323760001
    KITCHING, Steven
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    Director
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    United KingdomBritish133273740001
    LEITER, Gregory
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    Director
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    UsaUnited States140195590001
    LLOYD-DAVIES, Joanne
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    Director
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    EnglandBritish176624840002
    MAIN, David Robert
    1 The Courtyard
    Farm Lane
    CV22 6NL Easenhall
    Warwickshire
    Director
    1 The Courtyard
    Farm Lane
    CV22 6NL Easenhall
    Warwickshire
    British76779080003
    MARTIN, Paul John
    Ash Ghyll
    Bromley Road
    BD16 4DA Bingley
    West Yorkshire
    Director
    Ash Ghyll
    Bromley Road
    BD16 4DA Bingley
    West Yorkshire
    British70618780003
    MASON, Robert Andrew
    22 Howe Drive
    HP9 2BG Beaconsfield
    Buckinghamshire
    Director
    22 Howe Drive
    HP9 2BG Beaconsfield
    Buckinghamshire
    United KingdomBritish40909900001
    MURFIN, Andrew James
    48 Hawthorne Way
    Shelley
    HD8 8JX Huddersfield
    West Yorkshire
    Director
    48 Hawthorne Way
    Shelley
    HD8 8JX Huddersfield
    West Yorkshire
    United KingdomBritish68921430001
    PRESLAR, B Clyde
    11913 Marblehead Drive
    FOREIGN Tampa
    Florida
    33626
    Director
    11913 Marblehead Drive
    FOREIGN Tampa
    Florida
    33626
    American114826450001
    ROSE, Martyn Craig
    39a Limerston Street
    SW10 0BQ London
    Director
    39a Limerston Street
    SW10 0BQ London
    British75808040001
    TURNER, Michael John
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    Director
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    United KingdomBritish121920530001
    VERNON, Matthew James
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    Director
    Citrus Grove
    Sideley Kegworth
    DE74 2FJ Derby
    EnglandBritish203388960001
    WALKER, Colin
    175 Meridene Crescent
    London
    Ontario N5x 1g3
    Canada
    Director
    175 Meridene Crescent
    London
    Ontario N5x 1g3
    Canada
    Canadian115337890001
    WHITLEY, Nicholas Edward
    14 Milton Road
    DE65 6FZ Repton
    Derbyshire
    Director
    14 Milton Road
    DE65 6FZ Repton
    Derbyshire
    United KingdomBritish170576580001
    WILLARD, Wynn A
    1097 Eden Isle Drive Ne
    FOREIGN St. Petersburg
    Florida 33704
    Usa
    Director
    1097 Eden Isle Drive Ne
    FOREIGN St. Petersburg
    Florida 33704
    Usa
    Usa117606010001

    Who are the persons with significant control of REFRESCO (NELSON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Refresco Nelson (Holdings) Limited
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    Apr 06, 2016
    Sideley
    Kegworth
    DE74 2FJ Derby
    Citrus Grove
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number3464429
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does REFRESCO (NELSON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 03, 2016
    Delivered On Aug 12, 2016
    Satisfied
    Brief description
    Trademark "sunvill" with registration number 580919. trademark "sunquen" with registration number 735064. see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank, N.A., London Branch
    Transactions
    • Aug 12, 2016Registration of a charge (MR01)
    • Jan 31, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 17, 2010
    Delivered On Aug 23, 2010
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
    Persons Entitled
    • Jpmorgan Chase Bank, N.A., London Branch (The "Security Trustee")
    Transactions
    • Aug 23, 2010Registration of a charge (MG01)
    • Jan 31, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 31, 2008
    Delivered On Apr 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and the loan parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Jpmorgan Chase Bank N.A. as the Security Trustee for the Finance Parties
    Transactions
    • Apr 03, 2008Registration of a charge (395)
    • Jun 29, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 10, 2005
    Delivered On Aug 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the canadian borrower or any of its subsidiaries to the secured parties and all monies due or to become due from any borrower to any person that is a lender 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Wachovia Bank, National Association Acting Through Its London Branch
    Transactions
    • Aug 19, 2005Registration of a charge (395)
    • May 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 2002
    Delivered On Jun 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at lomeshaye industrial estae nelson lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 08, 2002Registration of a charge (395)
    • Aug 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 14, 2001
    Delivered On Jun 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land & buildings north west side of lindred road nelson lancashire t/no.LA654819. And the proceeds of sale thereof 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 22, 2001Registration of a charge (395)
    • Aug 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 14, 2001
    Delivered On Jun 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 22, 2001Registration of a charge (395)
    • Aug 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 14, 2001
    Delivered On Jun 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H and l/h property k/a land & buildings on the south/ south east side of lindred road nelson lancashire. T/no. LA691938, LA78838, LA872068 & LA872069. And the proceeds of sale thereof 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 22, 2001Registration of a charge (395)
    • Aug 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 24, 2000
    Delivered On Aug 01, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H plot of land situate at lomeshaye industrial estate nelson lancs t/no.LA586821. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 01, 2000Registration of a charge (395)
    • Jun 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 11, 1998
    Delivered On Jun 16, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 16, 1998Registration of a charge (395)
    • Jun 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On Jun 11, 1998
    Delivered On Jun 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All its right title and interest in the policy NO23194-092-das.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 16, 1998Registration of a charge (395)
    • Jun 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 11, 1998
    Delivered On Jun 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a lindred road nelson lancashire-LA69193 & LA788384. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 16, 1998Registration of a charge (395)
    • Jun 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 22, 1996
    Delivered On Oct 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a premises at roseway lomeshaye industrial estate nelson lancashire and the proceeds of sale thereof together with A. 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 28, 1996Registration of a charge (395)
    • Jun 19, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 30, 1992
    Delivered On Feb 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/orthe proceeds of sale thereof, fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts andthe benefits of any licences legal mortgage and/or the proceeds of sale on l/h property k/a roseway lomeshaye industrial estate nelson t/n la 6577709.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 04, 1992Registration of a charge (395)
    • Jun 19, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 30, 1992
    Delivered On Feb 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises in roseway lomeshaye industrial estate nelson t/n la 657709 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 04, 1992Registration of a charge (395)
    • Jun 19, 1998Statement of satisfaction of a charge in full or part (403a)
    Second legal charge
    Created On Sep 03, 1990
    Delivered On Sep 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease contract and master leasing agreement dated 3/9/90
    Short particulars
    The land and buildings together with all plant, fixtures (including tennant's and trade fixtures) and all machinery, fittings and equipment from time to time thereon being the land and buildings now known as 7 roseway situated at lindred road, lomeshaye industrial estate, nelson, lancashire.
    Persons Entitled
    • The Cca Partnership
    Transactions
    • Sep 07, 1990Registration of a charge
    • Oct 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 24, 1990
    Delivered On Sep 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that of land having an area of three point eight six acres of thereabouts at lindred road nelson lancashire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 12, 1990Registration of a charge
    • Oct 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 24, 1990
    Delivered On Jun 06, 1990
    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
    • Jun 06, 1990Registration of a charge
    • Oct 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 21, 1990
    Delivered On Jun 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Building agreement dated 9/4/90 relating to land at lindred road, nelson, lancashire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 07, 1990Registration of a charge
    • Oct 11, 1996Statement of satisfaction of a charge in full or part (403a)

    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