HAWKSMEAD LIMITED

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

    Company NameHAWKSMEAD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04511315
    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 HAWKSMEAD LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HAWKSMEAD LIMITED located?

    Registered Office Address
    Fleet House Cygnet Road
    Hampton
    PE7 8FD Peterborough
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAWKSMEAD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for HAWKSMEAD LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2025
    Next Confirmation Statement DueJul 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2024
    OverdueNo

    What are the latest filings for HAWKSMEAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Glyn David Mabey as a director on Aug 08, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2023

    4 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Ian Jens Trinder as a director on Dec 11, 2023

    2 pagesAP01

    Termination of appointment of Paul Antony Hewitt Wallwork as a director on Dec 11, 2023

    1 pagesTM01

    Registered office address changed from Larkfleet House Falcon Way, Southfields Business Park Bourne Lincolnshire PE10 0FF England to Fleet House Cygnet Road Hampton Peterborough PE7 8FD on Dec 19, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2022

    9 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Darren Robert Jones as a director

    3 pagesRP04AP01

    Appointment of Mr Darren Robert Jones as a director on Oct 30, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 29, 2023Clarification A second filed AP01 was registered on 29/03/2023

    Appointment of Mr Glyn David Mabey as a director on Oct 31, 2022

    2 pagesAP01

    Termination of appointment of Alastair James Gordon-Stewart as a director on Oct 24, 2022

    1 pagesTM01

    Satisfaction of charge 045113150039 in full

    1 pagesMR04

    Satisfaction of charge 045113150037 in full

    1 pagesMR04

    Satisfaction of charge 045113150036 in full

    1 pagesMR04

    Satisfaction of charge 045113150035 in full

    1 pagesMR04

    Satisfaction of charge 045113150034 in full

    1 pagesMR04

    Satisfaction of charge 045113150033 in full

    1 pagesMR04

    Satisfaction of charge 045113150031 in full

    1 pagesMR04

    Satisfaction of charge 045113150030 in full

    1 pagesMR04

    Who are the officers of HAWKSMEAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Deborah
    Cygnet Road
    Hampton
    PE7 8FD Peterborough
    Fleet House
    England
    Secretary
    Cygnet Road
    Hampton
    PE7 8FD Peterborough
    Fleet House
    England
    207987640001
    ANDERSON, John Bruce
    Cygnet Road
    Hampton
    PE7 8FD Peterborough
    Fleet House
    England
    Director
    Cygnet Road
    Hampton
    PE7 8FD Peterborough
    Fleet House
    England
    EnglandBritishDirector272855450001
    JONES, Darren Robert
    Cygnet Road
    Hampton
    PE7 8FD Peterborough
    Fleet House
    England
    Director
    Cygnet Road
    Hampton
    PE7 8FD Peterborough
    Fleet House
    England
    EnglandBritishDirector131217310001
    TRINDER, Ian Jens
    Cygnet Road
    Hampton
    PE7 8FD Peterborough
    Fleet House
    England
    Director
    Cygnet Road
    Hampton
    PE7 8FD Peterborough
    Fleet House
    England
    EnglandBritishDirector183447290001
    HICK, Karl Stephen
    Southfields Business Park
    PE10 0FF Bourne
    Larkfleet House Falcon Way
    Lincolnshire
    Secretary
    Southfields Business Park
    PE10 0FF Bourne
    Larkfleet House Falcon Way
    Lincolnshire
    British101904320001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ADAMS, Paul
    Northgate
    Pinchbeck
    PE11 3SE Spalding
    Glen House
    Lincs
    Director
    Northgate
    Pinchbeck
    PE11 3SE Spalding
    Glen House
    Lincs
    EnglandBritishDirector35238230004
    BYWATER, Paul
    13 Tatwin Drive
    Crowland
    PE6 0AE Peterborough
    Cambridgeshire
    Director
    13 Tatwin Drive
    Crowland
    PE6 0AE Peterborough
    Cambridgeshire
    EnglandBritishDevelopment Director103597410001
    CONNOLLY, David Thomas
    Rockingham Road
    LE16 8XS Cottingham
    3
    Leicestershire
    Director
    Rockingham Road
    LE16 8XS Cottingham
    3
    Leicestershire
    United KingdomBritishLand Director131571960001
    COOKE, Adam George Andrew
    The Old Vicarage
    Witham On The Hill
    PE10 0JH Bourne
    Lincolnshire
    Director
    The Old Vicarage
    Witham On The Hill
    PE10 0JH Bourne
    Lincolnshire
    EnglandBritishFarmer21373720002
    COOKE, Peter Edward Delanoix
    The Wharf
    Market Overton
    LE15 7PW Oakham
    Rutland
    Director
    The Wharf
    Market Overton
    LE15 7PW Oakham
    Rutland
    EnglandBritishFarmer21373710002
    EDWARDS, Richard
    Main Street
    Wilsford
    NG32 3NU Grantham
    59
    Lincolnshire
    Director
    Main Street
    Wilsford
    NG32 3NU Grantham
    59
    Lincolnshire
    EnglandBritishPlanning Dir139049450001
    EVANS, Adrian Lloyd
    Falcon Way,
    Southfields Business Park
    PE10 0FF Bourne
    Larkfleet House
    Lincolnshire
    England
    Director
    Falcon Way,
    Southfields Business Park
    PE10 0FF Bourne
    Larkfleet House
    Lincolnshire
    England
    United KingdomBritishCompany Director198175850001
    GORDON-STEWART, Alastair James
    Falcon Way,
    Southfields Business Park
    PE10 0FF Bourne
    Larkfleet House
    Lincolnshire
    England
    Director
    Falcon Way,
    Southfields Business Park
    PE10 0FF Bourne
    Larkfleet House
    Lincolnshire
    England
    EnglandBritishDirector124512200002
    HICK, Helen
    Falcon Way
    Bourne
    PE10 0FF Peterborough
    Larkfleet House
    Lincs
    England
    Director
    Falcon Way
    Bourne
    PE10 0FF Peterborough
    Larkfleet House
    Lincs
    England
    EnglandBritishDirector82229890004
    HICK, Karl Stephen
    Falcon Way
    Southfields Business Park
    PE10 0FF Bourne
    Larkfleet House
    Lincolnshire
    Director
    Falcon Way
    Southfields Business Park
    PE10 0FF Bourne
    Larkfleet House
    Lincolnshire
    United KingdomBritishCompany Director101904320001
    KENNEDY, Philip Howard
    The Old Barn
    Main Street
    LE16 8DE Blaston
    Leicestershire
    Director
    The Old Barn
    Main Street
    LE16 8DE Blaston
    Leicestershire
    EnglandBritishConstruction Managing Director166938770001
    KIRKLAND, Daryl
    Falcon Way,
    Southfields Business Park
    PE10 0FF Bourne
    Larkfleet House
    Lincolnshire
    England
    Director
    Falcon Way,
    Southfields Business Park
    PE10 0FF Bourne
    Larkfleet House
    Lincolnshire
    England
    EnglandBritishCompany Director205552930001
    MABEY, Glyn David
    Cygnet Road
    Hampton
    PE7 8FD Peterborough
    Fleet House
    England
    Director
    Cygnet Road
    Hampton
    PE7 8FD Peterborough
    Fleet House
    England
    EnglandBritishDirector259155380001
    MEE, David
    Halfleet
    Market Deeping
    PE6 8DB Peterborough
    50
    Cambridgeshire
    Director
    Halfleet
    Market Deeping
    PE6 8DB Peterborough
    50
    Cambridgeshire
    United KingdomBritishCompany Director2000950013
    PARSONS, Nigel Denis
    Larkfleet House
    Southfield Business Park
    PE10 0FF Bourne
    Lincolnshire
    Director
    Larkfleet House
    Southfield Business Park
    PE10 0FF Bourne
    Lincolnshire
    EnglandBritishConstruction Director133691830001
    ROYDON, Terry Rene
    Falcon Way,
    Southfields Business Park
    PE10 0FF Bourne
    Larkfleet House
    Lincolnshire
    England
    Director
    Falcon Way,
    Southfields Business Park
    PE10 0FF Bourne
    Larkfleet House
    Lincolnshire
    England
    United KingdomBritishDirector2326110001
    WALLWORK, Paul Antony Hewitt
    Cygnet Road
    Hampton
    PE7 8FD Peterborough
    Fleet House
    England
    Director
    Cygnet Road
    Hampton
    PE7 8FD Peterborough
    Fleet House
    England
    United KingdomBritishFinance Director237166720001
    WEBSTER, Nicholas Peter
    Larkfleet House
    Southfield Business Park
    PE10 0FF Bourne
    Lincolnshire
    Director
    Larkfleet House
    Southfield Business Park
    PE10 0FF Bourne
    Lincolnshire
    United KingdomBritishChartered Surveyor21449900001
    WEBSTER, Nicholas Peter
    Laughton Hall Farmhouse Laughton
    Nr Folkingham
    NG34 0HE Sleaford
    Lincolnshire
    Director
    Laughton Hall Farmhouse Laughton
    Nr Folkingham
    NG34 0HE Sleaford
    Lincolnshire
    United KingdomBritishChartered Surveyor21449900001
    WEST, Andrew Roger
    The Whitehouse
    Fiskerton Road, Rolleston
    NG23 5SH Newark
    Nottinghamshire
    Director
    The Whitehouse
    Fiskerton Road, Rolleston
    NG23 5SH Newark
    Nottinghamshire
    EnglandBritishTechnical Director78343620001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of HAWKSMEAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Allison Homes Group Limited
    Southfields Business Park
    Falcon Way
    PE10 0FF Bourne
    Larkfleet House
    England
    Sep 30, 2021
    Southfields Business Park
    Falcon Way
    PE10 0FF Bourne
    Larkfleet House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10653289
    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.
    Larkfleet Limited
    Falcon Way, Southfields Business Park
    PE10 0FF Bourne
    Larkfleet House
    England
    Apr 06, 2016
    Falcon Way, Southfields Business Park
    PE10 0FF Bourne
    Larkfleet House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number03520125
    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 HAWKSMEAD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 16, 2020
    Delivered On Nov 20, 2020
    Satisfied
    Brief description
    Freehold property being phase 1, main road, barleythorpe, registered at hm land registry with title number LT443132 and additional land - please see deed for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC (As Security Agent)
    Transactions
    • Nov 20, 2020Registration of a charge (MR01)
    • Oct 19, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 27, 2019
    Delivered On Oct 03, 2019
    Satisfied
    Brief description
    Property includes barleythorpe stud, main road, barleythorpe, oakham, LT350884 and LT443132. For further property, please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Solutus Advisors Limited
    Transactions
    • Oct 03, 2019Registration of a charge (MR01)
    • Nov 10, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 16, 2017
    Delivered On Jun 23, 2017
    Satisfied
    Brief description
    Freehold land on the east side of main road, barleythorpe, oakham (title number LT449717).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee
    Transactions
    • Jun 23, 2017Registration of a charge (MR01)
    • Oct 19, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 16, 2017
    Delivered On Jun 23, 2017
    Satisfied
    Brief description
    Freehold land on the west side of main road, barleythorpe and freehold land on phase 1, main road, barleythorpe (title numbers LT350884 and LT443132).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee
    Transactions
    • Jun 23, 2017Registration of a charge (MR01)
    • Oct 19, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 16, 2017
    Delivered On Jun 23, 2017
    Satisfied
    Brief description
    Freehold land on the south west side of 29 main road, barleythorpe (LE15 7EE) (title number LT350886).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee
    Transactions
    • Jun 23, 2017Registration of a charge (MR01)
    • Oct 19, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 16, 2017
    Delivered On Jun 23, 2017
    Satisfied
    Brief description
    Freehold land on the south west side of 27 main road, barleythorpe (LE15 7EE) (title number LT350885).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee
    Transactions
    • Jun 23, 2017Registration of a charge (MR01)
    • Oct 19, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 16, 2017
    Delivered On Jun 23, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Agent
    Transactions
    • Jun 23, 2017Registration of a charge (MR01)
    • Oct 19, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 16, 2017
    Delivered On Jun 20, 2017
    Satisfied
    Brief description
    1. barleythorpe stud, main road, barleythorpe, oakham, title number LT350884 and LT443132. 2. land on the east side of main road, barleythorpe, oakham, title number LT449717.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Solutus Advisors Limited
    Transactions
    • Jun 20, 2017Registration of a charge (MR01)
    • Nov 10, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 28, 2015
    Delivered On Jan 31, 2015
    Satisfied
    Brief description
    9 whitwell road empingham oakham t/no LT387989.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 31, 2015Registration of a charge (MR01)
    • Oct 19, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 28, 2015
    Delivered On Jan 31, 2015
    Satisfied
    Brief description
    52 richardson drive wollaston stourbridge t/no WM612987.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 31, 2015Registration of a charge (MR01)
    • Oct 19, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 28, 2015
    Delivered On Jan 31, 2015
    Satisfied
    Brief description
    8 upper fourth avenue frinton-on-sea t/no EX476435.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 31, 2015Registration of a charge (MR01)
    • Oct 19, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 28, 2015
    Delivered On Jan 30, 2015
    Satisfied
    Brief description
    22 sandringham drive, bramcote, nottingham t/no NT83400.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 30, 2015Registration of a charge (MR01)
    • Oct 19, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 27, 2014
    Delivered On Jul 02, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 02, 2014Registration of a charge (MR01)
    • Oct 19, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On May 21, 2013
    Delivered On May 24, 2013
    Satisfied
    Brief description
    Land at leighfield park oakham rutland t/no LT443132. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Homes and Communities Agency
    Transactions
    • May 24, 2013Registration of a charge (MR01)
    • Apr 26, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 05, 2013
    Delivered On Feb 11, 2013
    Satisfied
    Amount secured
    £6,360,750.00 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land on the east side of main road barleythorpe see image for full details.
    Persons Entitled
    • Being the Trustees of Rutland Agricultural Society
    • Andrew Nelson
    • Andrew Cross
    • Jonathan Ralph Baker
    • Andrew Matthews
    • Monty Andrew
    • William John Cross
    • Stephen Knight
    • Stephen Brewin
    • Jeremy George Skipper
    • Rupert Mayo
    Transactions
    • Feb 11, 2013Registration of a charge (MG01)
    • Sep 30, 2020Satisfaction of a charge (MR04)
    Charge over option agreements
    Created On Dec 07, 2012
    Delivered On Dec 12, 2012
    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
    Present and future rights title and interest in and to the ras options see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 12, 2012Registration of a charge (MG01)
    • Oct 19, 2022Satisfaction of a charge (MR04)
    Charge over agreements
    Created On Dec 07, 2012
    Delivered On Dec 12, 2012
    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
    Present and future rights title and interest in and to the ras agreement and the landowner's development agreement see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 12, 2012Registration of a charge (MG01)
    • Oct 19, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 07, 2012
    Delivered On Dec 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that land on the east side of main road, barleythorpe see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 12, 2012Registration of a charge (MG01)
    • Oct 19, 2022Satisfaction of a charge (MR04)
    Deed of charge
    Created On Nov 13, 2012
    Delivered On Nov 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A building contract relating to the construction of 143 residential units on land at leighfield park barleythorpe.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 15, 2012Registration of a charge (MG01)
    • Oct 19, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 03, 2012
    Delivered On Aug 07, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company or any person who is a party to any related security document to the chargee on any account whatsoever
    Short particulars
    The agreement for sale dated 3 august 2012 between the borrower and persimmon homes limited and oakham heights residents management company limited;. The phase 2 put option agreement dated 3 august 2012 between the borrower and persimmon homes limited and oakham heights residents management company limited;. The phase 2 call option agreement 3 august 2012 between the borrower and persimmon homes limited and oakham heights residents management company limited;. The phase 3 put option agreement dated 3 august 2012 between the borrower and persimmon homes limited and oakham heights residents management company limited;. The phase 3 call option agreement 3 august 2012 between the borrower and persimmon homes limited and oakham heights residents management company limited.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 07, 2012Registration of a charge (MG01)
    • Oct 19, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 27, 2012
    Delivered On Jul 04, 2012
    Satisfied
    Amount secured
    £1,000,000.00 due or to become due from the company to the chargee
    Short particulars
    Property at oakham north main road barleythorpe rutland.
    Persons Entitled
    • Longhurst and Havelok Homes Limited
    Transactions
    • Jul 04, 2012Registration of a charge (MG01)
    • Mar 15, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 27, 2012
    Delivered On Jun 29, 2012
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land on the west side of main road, barleythorpe.
    Persons Entitled
    • Larkpoint (Hawksmead) Limited
    Transactions
    • Jun 29, 2012Registration of a charge (MG01)
    • Mar 17, 2016Satisfaction of a charge (MR04)
    Charge over agreements
    Created On Jun 22, 2012
    Delivered On Jun 25, 2012
    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
    By way of first fixed legal charge with full title guarantee all of its present and future rights title and interest in and to the agreements see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 25, 2012Registration of a charge (MG01)
    • Jun 02, 2014Satisfaction of a charge (MR04)
    Charge over deposit
    Created On Dec 16, 2011
    Delivered On Dec 21, 2011
    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
    By way of first fixed charge all rights, title and interest in the deposit.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 21, 2011Registration of a charge (MG01)
    • Oct 19, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 16, 2011
    Delivered On Dec 21, 2011
    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
    By way of a first fixed legal charge all present and future rights in and to the agreement dated 21 december 2006 made between the rutland agricultural society and hawksmead limited see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 21, 2011Registration of a charge (MG01)
    • Oct 19, 2022Satisfaction 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