HARRIS VENTURES LIMITED

HARRIS VENTURES LIMITED

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

    Company NameHARRIS VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02278367
    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 HARRIS VENTURES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HARRIS VENTURES LIMITED located?

    Registered Office Address
    Philip Harris House
    1a Spur Road
    BR6 0PH Orpington
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of HARRIS VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHILIP & PAULINE HARRIS LIMITED Aug 05, 1988Aug 05, 1988
    MOSTCLINCH LIMITEDJul 19, 1988Jul 19, 1988

    What are the latest accounts for HARRIS VENTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HARRIS VENTURES LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for HARRIS VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    19 pagesAA
    AD7LL5W5

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01
    XD09CV4Z

    Termination of appointment of Martin James Harris as a director on Jan 26, 2024

    1 pagesTM01
    XCVTBZ9F

    Total exemption full accounts made up to Dec 31, 2022

    19 pagesAA
    AC2NQP3E

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01
    XC0S9UUW

    Total exemption full accounts made up to Dec 31, 2021

    19 pagesAA
    ABD5HYO9

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01
    XB0X4ZVM

    Total exemption full accounts made up to Dec 31, 2020

    19 pagesAA
    AACUBA34

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01
    XA1J7AQZ

    Total exemption full accounts made up to Dec 31, 2019

    19 pagesAA
    A9K0BEE2

    Director's details changed for Mr Martin James Harris on Sep 04, 2020

    2 pagesCH01
    X9CUO4QZ

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01
    X93I3EUO

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

    23 pagesAA
    L8DDWVAQ

    Director's details changed for Mr Paul Jacobs on Jul 15, 2019

    2 pagesCH01
    X8A0U1BK

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01
    X82OAT4I

    Accounts for a small company made up to Dec 31, 2017

    22 pagesAA
    L7F4N455

    Secretary's details changed for Mr Paul Jacobs on May 18, 2018

    1 pagesCH03
    X770TTVF

    Secretary's details changed for Mr Paul Jacobs on May 18, 2018

    1 pagesCH03
    X770TQ1M

    Confirmation statement made on Mar 31, 2018 with updates

    4 pagesCS01
    X735N1UJ

    Termination of appointment of Charles William Harris as a director on Feb 22, 2018

    1 pagesTM01
    X711S062

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

    21 pagesAA
    L6G0UYZD

    Termination of appointment of Philip John Saunders as a director on May 31, 2017

    1 pagesTM01
    X69L9X8O

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01
    X64AXSQY

    Full accounts made up to Dec 31, 2015

    21 pagesAA
    A5GMM0HM

    Annual return made up to Mar 31, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 140.36
    SH01
    X54OCBQW

    Who are the officers of HARRIS VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACOBS, Paul
    Philip Harris House
    1a Spur Road
    BR6 0PH Orpington
    Kent
    Secretary
    Philip Harris House
    1a Spur Road
    BR6 0PH Orpington
    Kent
    British60151130001
    HARRIS, Pauline Norma, Lady
    Philip Harris House
    1a Spur Road
    BR6 0PH Orpington
    Kent
    Director
    Philip Harris House
    1a Spur Road
    BR6 0PH Orpington
    Kent
    United KingdomBritishCompany Director10440090006
    HARRIS, Peter Alexander
    Philip Harris House
    1a Spur Road
    BR6 0PH Orpington
    Kent
    Director
    Philip Harris House
    1a Spur Road
    BR6 0PH Orpington
    Kent
    EnglandBritishCompany Director203678040001
    HARRIS OF PECKHAM, Philip Charles, Lord
    Philip Harris House
    1a Spur Road
    BR6 0PH Orpington
    Kent
    Director
    Philip Harris House
    1a Spur Road
    BR6 0PH Orpington
    Kent
    United KingdomBritishCompany Director84835510006
    JACOBS, Paul
    Philip Harris House
    1a Spur Road
    BR6 0PH Orpington
    Kent
    Director
    Philip Harris House
    1a Spur Road
    BR6 0PH Orpington
    Kent
    EnglandBritishChartered Accountant60151130001
    BULL, Anthony Richard
    Cavendish
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    Secretary
    Cavendish
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    British2947930002
    HUME, Barry William
    The Midge Bliby Wood
    Bilsington
    TN25 7JB Ashford
    Kent
    Secretary
    The Midge Bliby Wood
    Bilsington
    TN25 7JB Ashford
    Kent
    BritishAssistant Secretary3022880001
    PRICE, Andrew Brian
    67 Abbeydale Park Rise
    Dore
    S17 3PE Sheffield
    South Yorkshire
    Secretary
    67 Abbeydale Park Rise
    Dore
    S17 3PE Sheffield
    South Yorkshire
    BritishAssistant Company Secretary72429040001
    BULL, Anthony Richard
    Cavendish
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    Director
    Cavendish
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    United KingdomBritishCompany Director2947930002
    HARRIS, Charles William
    Garth
    Cotchford Hill
    TN7 4HA Hartfield
    East Sussex
    Director
    Garth
    Cotchford Hill
    TN7 4HA Hartfield
    East Sussex
    EnglandBritishCompany Director65773140003
    HARRIS, Martin James
    1a Spur Road
    BR6 0PH Orpington
    Philip Harris House
    Kent
    United Kingdom
    Director
    1a Spur Road
    BR6 0PH Orpington
    Philip Harris House
    Kent
    United Kingdom
    United KingdomBritishCompany Director51164080004
    HARRIS, Peter Alexander
    Spur Road
    BR6 0PH Orpington
    Philip Harris House 1a
    Kent
    Director
    Spur Road
    BR6 0PH Orpington
    Philip Harris House 1a
    Kent
    EnglandBritishNone61923800002
    HARRIS, Peter Alexander
    Woodlea Cottage
    Westerham Road
    RH8 0SW Oxted
    Surrey
    Director
    Woodlea Cottage
    Westerham Road
    RH8 0SW Oxted
    Surrey
    EnglandBritishCompany Director61923800002
    HUME, Barry William
    The Midge Bliby Wood
    Bilsington
    TN25 7JB Ashford
    Kent
    Director
    The Midge Bliby Wood
    Bilsington
    TN25 7JB Ashford
    Kent
    BritishAccountant3022880001
    SADLER, Susan Louise
    Brasted Place Farm
    TN16 1JE Brasted
    Kent
    Director
    Brasted Place Farm
    TN16 1JE Brasted
    Kent
    BritishCompany Director77027600001
    SAUNDERS, Philip John
    90 Ravensbourne Avenue
    BR2 0AX Bromley
    Kent
    Director
    90 Ravensbourne Avenue
    BR2 0AX Bromley
    Kent
    EnglandBritishCompany Director76896530002

    Who are the persons with significant control of HARRIS VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lord Philip Charles Harris
    Philip Harris House
    1a Spur Road
    BR6 0PH Orpington
    Kent
    Apr 06, 2016
    Philip Harris House
    1a Spur Road
    BR6 0PH Orpington
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HARRIS VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 02, 2011
    Delivered On Dec 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the trustees from time to time to the brigitta davidson 1967 settlement (the trust)
    Short particulars
    Land on the south side of river neath and the north side of neath canal t/n WA549680, interest in any insurances, the gross rents licence fees and other monies receivable, any contracts or arrangements, the goodwill and by way of floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
    Persons Entitled
    • Ian Ledger, Simon Groom and the General Trust Company Sa (As Trustees of the Trust)
    Transactions
    • Dec 14, 2011Registration of a charge (MG01)
    Legal charge
    Created On Dec 02, 2011
    Delivered On Dec 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the trustees from time to time to the brigitta davidson 1967 settlement (the trust)
    Short particulars
    Land and buildings to the north of greenhill way and on the east side of newton road kingsleighton t/n's DN133750 and DN240802, interest in any insurances, the gross rents licence fees and other monies receivable, any contracts or arrangements, the goodwill and by way of floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
    Persons Entitled
    • Ian Ledger, Simon Groom and the General Trust Company Sa (As Trustees of the Trust)
    Transactions
    • Dec 14, 2011Registration of a charge (MG01)
    Legal charge
    Created On Nov 17, 2008
    Delivered On Nov 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H alnd and buildings k/a 220-228 london road, east grinstead t/no WSX222801 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 18, 2008Registration of a charge (395)
    • Sep 10, 2013Satisfaction of a charge (MR04)
    Charge over shares
    Created On Sep 14, 2006
    Delivered On Sep 27, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Its entire right title and interest in and to the shares being 5,880,970 ordinary shares 0F £0.01 each in the capital of the company. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 27, 2006Registration of a charge (395)
    Third party legal charge
    Created On Jul 19, 2005
    Delivered On Jul 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    North norfolk retail park holt road cromer t/n NK120183. 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
    • Jul 28, 2005Registration of a charge (395)
    • Jul 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Jul 19, 2005
    Delivered On Jul 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from ashflame cromer limited to the charge on any account whatsoever
    Short particulars
    North norfolk retail park holt road cromer t/n NK120183. 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
    • Jul 28, 2005Registration of a charge (395)
    • Jul 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On May 05, 2005
    Delivered On May 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from cromer property investments limited to the chargee on any account whatsoever
    Short particulars
    F/H north norfolk retail park, holt road, cromer, norfolk t/no. NK120183. 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
    • May 11, 2005Registration of a charge (395)
    • Jul 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On May 05, 2005
    Delivered On May 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H north norfolk retail park, holt road, cromer, norfolk t/no. NK120183. 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
    • May 11, 2005Registration of a charge (395)
    • Jul 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 19, 2004
    Delivered On May 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings k/a north norfolk retail park, holt road, cromer, norfolk, f/h t/n NK120183. 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
    • May 06, 2004Registration of a charge (395)
    • Jul 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 18, 2003
    Delivered On Jun 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    220-228 east grinstead west sussex t/n WSX222801. 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 21, 2003Registration of a charge (395)
    • Sep 10, 2013Satisfaction of a charge (MR04)
    Charge of securities (UK)
    Created On Apr 28, 2003
    Delivered On May 08, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated). See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 08, 2003Registration of a charge (395)
    Legal charge
    Created On Mar 21, 2003
    Delivered On Mar 26, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    164 stockport road cheadle stockport greater manchester t/n GM303396. 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
    • Mar 26, 2003Registration of a charge (395)
    Legal charge
    Created On Mar 05, 2003
    Delivered On Mar 07, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage phillip harris house, 1A spur road london borough of bromley t/n SGL335972. 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
    • Mar 07, 2003Registration of a charge (395)
    Legal charge over beneficial interest
    Created On Feb 04, 2002
    Delivered On Feb 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from sweetvale limited and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h property k/a land to the north of john newton way kingston upon hull (phase 111 kingswood retail park) t/n HS293720 together with all buildings and erections and fixtures and fittings and fixed plant and machinery with the benefit of leases, underleases, tenancies etc. gross rents, licence fees and other monies, rights under any contracts or agreements or claims, the proceeds of sale and insurances. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 11, 2002Registration of a charge (395)
    • Sep 10, 2013Satisfaction of a charge (MR04)
    Third party legal charge
    Created On Dec 20, 2001
    Delivered On Dec 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and the trustees from time to time of the manny davidson discretionary trust to the chargee on any account whatsoever
    Short particulars
    Land and buildings to the north of greenhill way and on the east side of newton road kingsteignton t/n DN240802 and DN133750. 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
    • Dec 22, 2001Registration of a charge (395)
    • Sep 10, 2013Satisfaction of a charge (MR04)
    Third party legal charge
    Created On Nov 12, 2001
    Delivered On Nov 27, 2001
    Satisfied
    Amount secured
    All liabilities of the trustees from time to time of e w davidson 1967 settlement and harris ventures limited to the chargee on any account whatsoever
    Short particulars
    Land on the south side of river neath and the north side of neath canal neath west glamorgan. 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
    • Nov 27, 2001Registration of a charge (395)
    • Sep 10, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 18, 2001
    Delivered On Oct 23, 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 land and buildings k/a highgate retail park highgate birmingham t/n WM744184. 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
    • Oct 23, 2001Registration of a charge (395)
    • Nov 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage made between sweetvale limited, the mary street estate limited, harris ventures limited and national westminster bank PLC the said sweetvale limited charging as trustee for the mary street estate limited and harris ventures limited
    Created On Nov 14, 2000
    Delivered On Nov 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from sweetvale limited to the chargee on any account whatsoever
    Short particulars
    Freehold property known as 45 uxbridge road hayes london borough of hillingdon; t/no ngl 498448. 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
    • Nov 21, 2000Registration of a charge (395)
    • Sep 10, 2013Satisfaction of a charge (MR04)
    Legal mortgage made between sweetvale limited,the mary street estate limited,harris ventures limited and national westminster bank PLC the said sweetvale limited charging as trustee for the mary street estate limited and harris ventures limited
    Created On Nov 14, 2000
    Delivered On Nov 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from sweetvale limited to the chargee on any account whatsoever
    Short particulars
    Freehold property known as cornerhouse retail park, barrow-in-furness,cumbria; t/no cu 65266. 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
    • Nov 21, 2000Registration of a charge (395)
    • Sep 10, 2013Satisfaction of a charge (MR04)
    Charge over shares
    Created On Oct 31, 2000
    Delivered On Nov 17, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the obliger (clariges and mayfair (wrexham) limited) to the chargee on any account whatsoever
    Short particulars
    The company charges the shares and the related assets (as defined) with full title guarantee to the chargee.
    Persons Entitled
    • Credit Commercial De France S a Acting by Its Attorney Charterhouse Property Finance Limited
    Transactions
    • Nov 17, 2000Registration of a charge (395)
    • Sep 12, 2013Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Mar 31, 2000
    Delivered On Apr 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Present and future interest of the mortgagor in,and in the proceeds of sale of,the f/h property k/a units a-d pentrebach retail park,merthyr tydfil,south wales.t/nos.wa 564081 wa 881726.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 06, 2000Registration of a charge (395)
    • Sep 10, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 24, 1999
    Delivered On Dec 03, 1999
    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 on north east side of hindpool road barrow in furness t/no CU121609 CU56228 & CU113082. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 03, 1999Registration of a charge (395)
    • Sep 10, 2013Satisfaction of a charge (MR04)
    Third party legal mortgage over securities
    Created On Jul 30, 1999
    Delivered On Aug 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to any of the finance documents and/or in connection with the loan facility or other financial accomodation from time to time granted or otherwuse made available pursuant thereto together with all expenses and any interestv charged under the terms of the mortgage
    Short particulars
    All the company's right title benefit and interest in and to 50 (fifty) "b" ordinary shares in the issued share capital of the borrower and all derivative assets relating thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Aug 14, 1999Registration of a charge (395)
    • Sep 10, 2013Satisfaction of a charge (MR04)
    Charge over beneficial interest
    Created On Mar 25, 1999
    Delivered On Mar 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from sweetvale limited to the chargee on any account whatsoever under the agreement constituted by the acceptance by (inter alia) of sweetvale limited of the bank's facility letter dated 30 july 1998
    Short particulars
    First all piece or parcel of land at mannington swindon containing an area of 5 acres or thereabouts and second all that piece or parcel of land at mannington swindon containing an area of land of 1.24 acres t/n WT161118 and WT161119 together with all buildings erected thereon and embankments retaining walls and boundary walls and fences thereon together with all buildings and erections and fixtures and fittings and fixed plant and machinery & interest in the gross rents see form 395 for further details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 29, 1999Registration of a charge (395)
    • Sep 10, 2013Satisfaction of a charge (MR04)
    Memorandum of charge
    Created On Sep 04, 1998
    Delivered On Sep 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over all stocks,shares and other securities. See the mortgage charge document for full details.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Sep 18, 1998Registration of a charge (395)
    • Sep 17, 2013Satisfaction of a charge (MR04)

    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