Advanced company searchLink opens in new window

DOWLIS INSPIRED BRANDING LIMITED

Company number 01179852

Filter charges

Filter charges
22 charges registered
10 outstanding, 12 satisfied, 0 part satisfied

Charge code 0117 9852 0022

Satisfy charge 0117 9852 0022 on the Companies House WebFiling service

Created
25 October 2024
Delivered
12 November 2024
Status
Outstanding

Persons entitled

  • Santander UK PLC

Brief description

Contains fixed charge…

Charge code 0117 9852 0021

Satisfy charge 0117 9852 0021 on the Companies House WebFiling service

Created
25 October 2024
Delivered
29 October 2024
Status
Outstanding

Persons entitled

  • Santander UK PLC (As Security Trustee)

Brief description

Contains fixed charge…

Charge code 0117 9852 0020

Satisfy charge 0117 9852 0020 on the Companies House WebFiling service

Created
25 October 2024
Delivered
29 October 2024
Status
Outstanding

Persons entitled

  • Santander UK PLC (As Security Trustee)

Brief description

Contains fixed charge…

Charge code 0117 9852 0019

Satisfy charge 0117 9852 0019 on the Companies House WebFiling service

Created
27 February 2024
Delivered
4 March 2024
Status
Outstanding

Persons entitled

  • Hsbc UK Bank PLC

Brief description

A legal assignment of contract monies…

Charge code 0117 9852 0018

Satisfy charge 0117 9852 0018 on the Companies House WebFiling service

Created
26 November 2021
Delivered
17 December 2021
Status
Outstanding

Persons entitled

  • Davey Peter Lynn

Brief description

Contains fixed charge…

Charge code 0117 9852 0017

Satisfy charge 0117 9852 0017 on the Companies House WebFiling service

Created
24 April 2019
Delivered
26 April 2019
Status
Outstanding

Persons entitled

  • Hsbc UK Bank PLC

Brief description

Security over cash deposits…

Charge code 0117 9852 0016

Satisfy charge 0117 9852 0016 on the Companies House WebFiling service

Created
24 April 2019
Delivered
26 April 2019
Status
Outstanding

Persons entitled

  • Hsbc UK Bank PLC

Brief description

A legal assignment of contract monies…

Charge code 0117 9852 0015

Satisfy charge 0117 9852 0015 on the Companies House WebFiling service

Created
18 February 2019
Delivered
5 March 2019
Status
Outstanding

Persons entitled

  • Hsbc UK Bank PLC

Brief description

A general pledge…

Charge code 0117 9852 0014

Satisfy charge 0117 9852 0014 on the Companies House WebFiling service

Created
3 August 2018
Delivered
17 August 2018
Status
Outstanding

Persons entitled

  • Hsbc Invoice Finance (UK) LTD

Brief description

Contains fixed charge…

Charge code 0117 9852 0013

Satisfy charge 0117 9852 0013 on the Companies House WebFiling service

Created
3 August 2018
Delivered
17 August 2018
Status
Outstanding

Persons entitled

  • Hsbc Invoice Finance (UK) LTD

Brief description

Contains floating charge…

Charge code 0117 9852 0012

Created
3 August 2018
Delivered
10 August 2018
Status
Satisfied on 13 February 2025

Persons entitled

  • Hsbc UK Bank PLC

Brief description

The company, with full title guarantee, and as continuing…

Charge code 0117 9852 0011

Created
17 June 2014
Delivered
26 June 2014
Status
Satisfied on 14 August 2018

Persons entitled

  • National Westminster Bank PLC

Brief description

Contains fixed charge…

Charge code 0117 9852 0010

Created
11 June 2014
Delivered
17 June 2014
Status
Satisfied on 14 August 2018

Persons entitled

  • Rbs Invoice Finance Limited

Brief description

Contains fixed charge…

Debenture

Created
12 July 2011
Delivered
21 July 2011
Status
Satisfied on 19 June 2014

Persons entitled

  • Altitude Group PLC

Short particulars

Fixed and floating charge over the undertaking and all…

Composite all assets guarantee and indemnity and debenture

Created
12 July 2011
Delivered
16 July 2011
Status
Satisfied on 19 June 2014

Persons entitled

  • Ge Commercial Finance Limited (Security Holder)

Short particulars

Fixed and floating charge over the undertaking and all…

Charge of deposit

Created
12 July 2011
Delivered
15 July 2011
Status
Satisfied on 14 August 2018

Persons entitled

  • National Westminster Bank PLC

Short particulars

The deposit of £90,000 and all amounts in the future…

Debenture

Created
17 February 2006
Delivered
23 February 2006
Status
Satisfied on 13 December 2011

Persons entitled

  • National Westminster Bank PLC

Short particulars

Fixed and floating charges over the undertaking and all…

Fixed and floating charge

Created
8 March 2005
Delivered
12 March 2005
Status
Satisfied on 4 July 2006

Persons entitled

  • The Royal Bank of Scotland Commercial Services Limited

Short particulars

Fixed and floating charges over the undertaking and all…

Rental deposit deed

Created
27 January 2003
Delivered
28 January 2003
Status
Satisfied on 24 June 2011

Persons entitled

  • Network Estates Limited

Short particulars

The amount from time to time standing to the credit of an…

Mortgage debenture

Created
16 June 1997
Delivered
24 June 1997
Status
Satisfied on 20 September 2005

Persons entitled

  • National Westminster Bank PLC

Short particulars

A specific equitable charge over all freehold and leasehold…

Legal mortgage

Created
20 May 1988
Delivered
6 June 1988
Status
Satisfied on 25 July 1996

Persons entitled

  • National Westminster Bank PLC

Short particulars

Unit 1 harris way windmill road sunbury surrey and the…

Legal mortgage

Created
16 July 1979
Delivered
23 July 1979
Status
Satisfied on 20 September 2005

Persons entitled

  • National Westminster Bank PLC

Short particulars

The printing works, thames meadow, walton bridge…