About

Registered Number: 02539870
Date of Incorporation: 17/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Llandegai Industrial Estate, Bangor, Gwynedd, LL57 4YH

 

Watkin Jones & Son Ltd was established in 1990. We don't know the number of employees at Watkin Jones & Son Ltd. There are 11 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Graham 01 September 2010 - 1
DAVIES, James Miles 01 October 2005 - 1
MORGAN, Geraint N/A - 1
ATKINSON, Terence Allen 01 January 2002 20 October 2003 1
BINGHAM, Nigel Leigh, Design & Build Director 01 October 1998 30 September 2015 1
HAIGH, David William 01 October 1998 30 September 2003 1
JONES, Watkin N/A 06 October 1997 1
MCDONOUGH, Andrew Francis 01 September 2014 01 November 2019 1
QUINN, Trevor Charles N/A 30 June 1993 1
SUNDERLAND, Alvin Gerald 01 June 1993 31 May 2003 1
Secretary Name Appointed Resigned Total Appointments
JONES, Judith Anne 11 July 2000 17 July 2002 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
MR01 - N/A 22 May 2020
MR01 - N/A 21 May 2020
MR01 - N/A 21 May 2020
TM01 - Termination of appointment of director 17 April 2020
TM01 - Termination of appointment of director 15 November 2019
MR01 - N/A 07 October 2019
MR01 - N/A 07 October 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 04 July 2019
AP01 - Appointment of director 30 January 2019
TM01 - Termination of appointment of director 10 January 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 04 July 2018
MR04 - N/A 18 April 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 07 August 2017
CH01 - Change of particulars for director 22 June 2017
MR01 - N/A 04 April 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 30 June 2016
MR04 - N/A 24 June 2016
MR04 - N/A 31 May 2016
TM01 - Termination of appointment of director 08 April 2016
MR04 - N/A 26 March 2016
TM01 - Termination of appointment of director 01 March 2016
RESOLUTIONS - N/A 27 November 2015
SH01 - Return of Allotment of shares 27 November 2015
AR01 - Annual Return 16 September 2015
MR01 - N/A 28 July 2015
AA - Annual Accounts 21 April 2015
SH01 - Return of Allotment of shares 09 January 2015
AP01 - Appointment of director 11 December 2014
MR01 - N/A 09 October 2014
AR01 - Annual Return 03 October 2014
MA - Memorandum and Articles 05 September 2014
MR01 - N/A 16 July 2014
RESOLUTIONS - N/A 09 June 2014
SH01 - Return of Allotment of shares 09 June 2014
MEM/ARTS - N/A 09 June 2014
AA - Annual Accounts 18 March 2014
MR01 - N/A 17 December 2013
MR01 - N/A 20 November 2013
AR01 - Annual Return 02 September 2013
MR01 - N/A 19 July 2013
MR01 - N/A 03 July 2013
TM01 - Termination of appointment of director 17 May 2013
AP01 - Appointment of director 17 April 2013
AA - Annual Accounts 01 March 2013
MG01 - Particulars of a mortgage or charge 28 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
MG01 - Particulars of a mortgage or charge 05 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG01 - Particulars of a mortgage or charge 24 November 2012
MG01 - Particulars of a mortgage or charge 24 November 2012
MG01 - Particulars of a mortgage or charge 24 November 2012
MG01 - Particulars of a mortgage or charge 24 November 2012
MG01 - Particulars of a mortgage or charge 24 November 2012
MG01 - Particulars of a mortgage or charge 24 November 2012
AR01 - Annual Return 02 October 2012
MG01 - Particulars of a mortgage or charge 02 August 2012
AA - Annual Accounts 03 July 2012
MG01 - Particulars of a mortgage or charge 26 June 2012
RESOLUTIONS - N/A 12 June 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
MG01 - Particulars of a mortgage or charge 03 November 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
MG01 - Particulars of a mortgage or charge 19 September 2011
AR01 - Annual Return 02 September 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 February 2011
AA - Annual Accounts 04 February 2011
MG01 - Particulars of a mortgage or charge 25 January 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
MG01 - Particulars of a mortgage or charge 17 December 2010
AP01 - Appointment of director 01 December 2010
AP01 - Appointment of director 18 November 2010
MG01 - Particulars of a mortgage or charge 17 November 2010
MG01 - Particulars of a mortgage or charge 05 November 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 18 March 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
395 - Particulars of a mortgage or charge 25 September 2009
363a - Annual Return 07 September 2009
395 - Particulars of a mortgage or charge 14 August 2009
395 - Particulars of a mortgage or charge 12 August 2009
AA - Annual Accounts 02 June 2009
395 - Particulars of a mortgage or charge 04 April 2009
395 - Particulars of a mortgage or charge 17 January 2009
395 - Particulars of a mortgage or charge 09 December 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
363a - Annual Return 05 September 2008
395 - Particulars of a mortgage or charge 12 April 2008
395 - Particulars of a mortgage or charge 08 March 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 28 February 2008
AA - Annual Accounts 22 January 2008
395 - Particulars of a mortgage or charge 07 November 2007
400 - Particulars of a mortgage or charge subject to which property has been acquired 03 November 2007
395 - Particulars of a mortgage or charge 26 October 2007
395 - Particulars of a mortgage or charge 22 September 2007
395 - Particulars of a mortgage or charge 06 September 2007
395 - Particulars of a mortgage or charge 06 September 2007
363a - Annual Return 04 September 2007
395 - Particulars of a mortgage or charge 23 June 2007
395 - Particulars of a mortgage or charge 09 June 2007
395 - Particulars of a mortgage or charge 05 June 2007
395 - Particulars of a mortgage or charge 16 May 2007
395 - Particulars of a mortgage or charge 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 19 September 2006
395 - Particulars of a mortgage or charge 28 July 2006
395 - Particulars of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 21 June 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
395 - Particulars of a mortgage or charge 21 April 2006
AA - Annual Accounts 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
363a - Annual Return 01 September 2005
395 - Particulars of a mortgage or charge 20 August 2005
395 - Particulars of a mortgage or charge 04 June 2005
AA - Annual Accounts 28 April 2005
395 - Particulars of a mortgage or charge 19 March 2005
395 - Particulars of a mortgage or charge 19 March 2005
395 - Particulars of a mortgage or charge 16 March 2005
395 - Particulars of a mortgage or charge 09 March 2005
395 - Particulars of a mortgage or charge 22 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
363s - Annual Return 14 September 2004
395 - Particulars of a mortgage or charge 09 September 2004
395 - Particulars of a mortgage or charge 16 June 2004
AA - Annual Accounts 11 February 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
395 - Particulars of a mortgage or charge 19 December 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
395 - Particulars of a mortgage or charge 11 September 2003
363s - Annual Return 09 September 2003
395 - Particulars of a mortgage or charge 23 August 2003
395 - Particulars of a mortgage or charge 23 August 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288c - Notice of change of directors or secretaries or in their particulars 02 May 2003
395 - Particulars of a mortgage or charge 16 April 2003
AA - Annual Accounts 29 January 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
395 - Particulars of a mortgage or charge 18 December 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
363s - Annual Return 10 September 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
AA - Annual Accounts 31 May 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 December 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 December 2001
395 - Particulars of a mortgage or charge 20 October 2001
395 - Particulars of a mortgage or charge 20 October 2001
363s - Annual Return 14 September 2001
395 - Particulars of a mortgage or charge 08 September 2001
395 - Particulars of a mortgage or charge 04 September 2001
395 - Particulars of a mortgage or charge 09 August 2001
395 - Particulars of a mortgage or charge 21 July 2001
395 - Particulars of a mortgage or charge 21 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2001
AA - Annual Accounts 14 March 2001
395 - Particulars of a mortgage or charge 09 February 2001
395 - Particulars of a mortgage or charge 18 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
RESOLUTIONS - N/A 20 December 2000
RESOLUTIONS - N/A 20 December 2000
395 - Particulars of a mortgage or charge 20 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2000
395 - Particulars of a mortgage or charge 15 December 2000
395 - Particulars of a mortgage or charge 23 November 2000
395 - Particulars of a mortgage or charge 14 November 2000
395 - Particulars of a mortgage or charge 14 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2000
395 - Particulars of a mortgage or charge 16 September 2000
363s - Annual Return 07 September 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
395 - Particulars of a mortgage or charge 11 July 2000
395 - Particulars of a mortgage or charge 08 July 2000
395 - Particulars of a mortgage or charge 07 July 2000
AA - Annual Accounts 17 May 2000
395 - Particulars of a mortgage or charge 29 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2000
395 - Particulars of a mortgage or charge 13 January 2000
395 - Particulars of a mortgage or charge 17 September 1999
363s - Annual Return 09 September 1999
395 - Particulars of a mortgage or charge 20 August 1999
395 - Particulars of a mortgage or charge 20 August 1999
395 - Particulars of a mortgage or charge 20 August 1999
395 - Particulars of a mortgage or charge 20 August 1999
395 - Particulars of a mortgage or charge 20 August 1999
AA - Annual Accounts 25 May 1999
395 - Particulars of a mortgage or charge 07 May 1999
395 - Particulars of a mortgage or charge 14 April 1999
395 - Particulars of a mortgage or charge 27 February 1999
395 - Particulars of a mortgage or charge 27 February 1999
395 - Particulars of a mortgage or charge 11 February 1999
395 - Particulars of a mortgage or charge 11 February 1999
395 - Particulars of a mortgage or charge 11 February 1999
288a - Notice of appointment of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
AUD - Auditor's letter of resignation 24 September 1998
363s - Annual Return 17 September 1998
AA - Annual Accounts 23 January 1998
395 - Particulars of a mortgage or charge 28 November 1997
395 - Particulars of a mortgage or charge 28 November 1997
400 - Particulars of a mortgage or charge subject to which property has been acquired 18 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
363s - Annual Return 18 September 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 17 January 1996
395 - Particulars of a mortgage or charge 16 November 1995
363s - Annual Return 08 September 1995
AA - Annual Accounts 06 April 1995
363s - Annual Return 29 September 1994
AA - Annual Accounts 01 July 1994
288 - N/A 22 June 1994
363s - Annual Return 09 September 1993
288 - N/A 12 July 1993
288 - N/A 06 June 1993
AA - Annual Accounts 18 April 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 18 June 1992
363b - Annual Return 24 September 1991
395 - Particulars of a mortgage or charge 12 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1990
288 - N/A 13 November 1990
CERTNM - Change of name certificate 30 October 1990
287 - Change in situation or address of Registered Office 24 September 1990
288 - N/A 24 September 1990
MISC - Miscellaneous document 17 September 1990
NEWINC - New incorporation documents 17 September 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2020 Outstanding

N/A

A registered charge 15 May 2020 Outstanding

N/A

A registered charge 15 May 2020 Outstanding

N/A

A registered charge 30 September 2019 Outstanding

N/A

A registered charge 30 September 2019 Outstanding

N/A

A registered charge 03 April 2017 Outstanding

N/A

A registered charge 24 July 2015 Fully Satisfied

N/A

A registered charge 03 October 2014 Fully Satisfied

N/A

A registered charge 25 June 2014 Outstanding

N/A

A registered charge 13 December 2013 Outstanding

N/A

A registered charge 15 November 2013 Outstanding

N/A

A registered charge 18 July 2013 Outstanding

N/A

A registered charge 24 June 2013 Outstanding

N/A

Legal charge 18 January 2013 Fully Satisfied

N/A

Legal charge 17 December 2012 Outstanding

N/A

Charge over shares 27 November 2012 Outstanding

N/A

Debenture 21 November 2012 Fully Satisfied

N/A

Hedging assignment 21 November 2012 Outstanding

N/A

Charge over rent account 21 November 2012 Outstanding

N/A

Legal charge 21 November 2012 Outstanding

N/A

Mortgage of life policy 21 November 2012 Outstanding

N/A

Charge over deposit account 21 November 2012 Outstanding

N/A

Charge over shares 20 July 2012 Outstanding

N/A

Debenture 25 June 2012 Fully Satisfied

N/A

Legal charge 28 May 2012 Fully Satisfied

N/A

Legal charge 01 November 2011 Fully Satisfied

N/A

Debenture 03 October 2011 Fully Satisfied

N/A

Legal charge 03 October 2011 Fully Satisfied

N/A

Deed of charge over deposit 06 September 2011 Fully Satisfied

N/A

Legal charge 21 January 2011 Fully Satisfied

N/A

Share pledge 14 December 2010 Fully Satisfied

N/A

Charge over shares 14 December 2010 Fully Satisfied

N/A

Legal charge 11 November 2010 Outstanding

N/A

Deed of charge over deposit 29 October 2010 Fully Satisfied

N/A

Legal charge 27 January 2010 Fully Satisfied

N/A

Legal charge 17 September 2009 Fully Satisfied

N/A

Legal charge 12 August 2009 Fully Satisfied

N/A

Legal charge 03 August 2009 Fully Satisfied

N/A

Legal charge 26 March 2009 Fully Satisfied

N/A

Legal charge 02 January 2009 Fully Satisfied

N/A

Legal charge 04 December 2008 Fully Satisfied

N/A

Legal charge 29 March 2008 Fully Satisfied

N/A

Legal charge 04 March 2008 Fully Satisfied

N/A

Charge 22 February 2008 Fully Satisfied

N/A

Legal charge 22 February 2008 Fully Satisfied

N/A

Legal charge 22 October 2007 Fully Satisfied

N/A

Assignment by way of security of an environment report 22 October 2007 Fully Satisfied

N/A

Legal charge 14 September 2007 Fully Satisfied

N/A

Assignment by way of security 20 August 2007 Fully Satisfied

N/A

Assignment by way of security of a building licence 20 August 2007 Fully Satisfied

N/A

Legal charge 06 August 2007 Fully Satisfied

N/A

Legal charge 08 June 2007 Fully Satisfied

N/A

Assignment by way of security 05 June 2007 Fully Satisfied

N/A

Legal charge 22 May 2007 Fully Satisfied

N/A

Third party legal charge 10 May 2007 Fully Satisfied

N/A

Third party legal charge 10 May 2007 Fully Satisfied

N/A

Assignment of keyman life policy 13 July 2006 Fully Satisfied

N/A

Legal charge 15 June 2006 Fully Satisfied

N/A

Legal charge 15 June 2006 Fully Satisfied

N/A

Assignment by way of security 06 June 2006 Fully Satisfied

N/A

Charge over cash deposit 06 June 2006 Fully Satisfied

N/A

Legal charge 13 April 2006 Outstanding

N/A

Legal charge 18 August 2005 Fully Satisfied

N/A

Deed of step in and assignment by way of security 27 May 2005 Fully Satisfied

N/A

Charge over agreements 16 March 2005 Fully Satisfied

N/A

Legal charge 16 March 2005 Fully Satisfied

N/A

Charge over cash deposit 07 March 2005 Fully Satisfied

N/A

Legal charge 07 March 2005 Fully Satisfied

N/A

Legal charge 20 December 2004 Fully Satisfied

N/A

Charge over cash deposit 20 December 2004 Fully Satisfied

N/A

Charge over cash deposit 20 December 2004 Fully Satisfied

N/A

Legal charge 20 December 2004 Fully Satisfied

N/A

Charge over cash deposit 07 September 2004 Fully Satisfied

N/A

Overage deed 03 June 2004 Fully Satisfied

N/A

Charge over cash deposit 15 December 2003 Fully Satisfied

N/A

Legal charge 01 September 2003 Fully Satisfied

N/A

Charge over cash deposit 08 August 2003 Fully Satisfied

N/A

Legal charge 08 August 2003 Fully Satisfied

N/A

Legal charge 02 April 2003 Fully Satisfied

N/A

Legal charge 14 December 2002 Fully Satisfied

N/A

Supplemental charge 01 October 2001 Fully Satisfied

N/A

Legal mortgage 01 October 2001 Fully Satisfied

N/A

Legal mortgage 03 September 2001 Fully Satisfied

N/A

Supplemental charge 03 September 2001 Fully Satisfied

N/A

Assignment of building contract 06 August 2001 Fully Satisfied

N/A

Charge over contract for acquisition of 11 mauldeth road, manchester delivered 03 november 1999 between david jackson (engineering) limited (1) and the company (2) as varied by a supplemental agreement dated 03 november 2000 and an exchange of correspondence dated 04/05 april 2001 between bullivant jones & slater heelis collier little 02 July 2001 Fully Satisfied

N/A

Legal mortgage 02 July 2001 Fully Satisfied

N/A

Assignment of keyman life policy 06 February 2001 Fully Satisfied

N/A

Legal mortgage 11 January 2001 Fully Satisfied

N/A

Legal charge 14 December 2000 Fully Satisfied

N/A

Legal mortgage 12 December 2000 Fully Satisfied

N/A

Legal charge 20 November 2000 Fully Satisfied

N/A

Debenture 08 November 2000 Fully Satisfied

N/A

Legal charge 08 November 2000 Fully Satisfied

N/A

Legal mortgage 11 September 2000 Fully Satisfied

N/A

Deed of charge 07 July 2000 Fully Satisfied

N/A

Supplemental charge 23 June 2000 Fully Satisfied

N/A

Legal mortgage 23 June 2000 Fully Satisfied

N/A

Legal mortgage 25 January 2000 Fully Satisfied

N/A

Legal mortgage 10 January 2000 Fully Satisfied

N/A

Option agreement 13 September 1999 Fully Satisfied

N/A

Legal mortgage 16 August 1999 Fully Satisfied

N/A

Legal mortgage 16 August 1999 Fully Satisfied

N/A

Legal mortgage 16 August 1999 Fully Satisfied

N/A

Legal mortgage 16 August 1999 Fully Satisfied

N/A

Legal mortgage 16 August 1999 Fully Satisfied

N/A

Option agreement 04 May 1999 Fully Satisfied

N/A

Legal mortgage 08 April 1999 Fully Satisfied

N/A

Legal charge 18 February 1999 Fully Satisfied

N/A

Legal charge 18 February 1999 Fully Satisfied

N/A

Legal mortgage 09 February 1999 Fully Satisfied

N/A

Legal mortgage 09 February 1999 Fully Satisfied

N/A

Legal mortgage 09 February 1999 Fully Satisfied

N/A

Legal mortgage 20 November 1997 Fully Satisfied

N/A

Legal mortgage 20 November 1997 Fully Satisfied

N/A

Conveyance 13 August 1997 Fully Satisfied

N/A

Deed of charge 06 November 1995 Fully Satisfied

N/A

Fixed and floating charge 09 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.