Advanced company searchLink opens in new window

TAYLOR WIMPEY UK LIMITED

Company number 01392762

Filter charges

Filter charges
1035 charges registered
534 outstanding, 498 satisfied, 3 part satisfied

Charge code 0139 2762 0735

Satisfy charge 0139 2762 0735 on the Companies House WebFiling service

Created
5 October 2017
Delivered
9 October 2017
Status
Outstanding

Persons entitled

  • Havenwood Construction Limited

Brief description

The freehold land at machins lane, edwalton shown edged red…

Charge code 0139 2762 0737

Created
3 October 2017
Delivered
11 October 2017
Status
Satisfied on 10 October 2018

Persons entitled

  • Gladman Developments Limited
  • Pamela Kate Vidgeon

Brief description

Part of the land forming part of street farm, stoke road…

Charge code 0139 2762 0739

Satisfy charge 0139 2762 0739 on the Companies House WebFiling service

Created
27 September 2017
Delivered
18 October 2017
Status
Outstanding

Persons entitled

  • John Fraser
  • A & I Fraser Limited
  • Central Bedfordshire Council
  • Willis Dawson Holdings Limited

There are more than four persons entitled to the charge. Please see the deed to view their names.

Brief description

Land at clipstone park east leighton linslade please see…

Charge code 0139 2762 0734

Satisfy charge 0139 2762 0734 on the Companies House WebFiling service

Created
22 September 2017
Delivered
29 September 2017
Status
Outstanding

Persons entitled

  • Barberry Droitwich Limited and Exeter College Yew Tree Hill Development Company Limited

Brief description

The freehold property known as land at yew tree village…

Charge code 0139 2762 0733

Satisfy charge 0139 2762 0733 on the Companies House WebFiling service

Created
21 September 2017
Delivered
26 September 2017
Status
Outstanding

Persons entitled

  • Peakmount Limited
  • Mary Anne Fox
  • Edward George Fox

Brief description

Land at cockaynes lane, alresford, colchester, essex.

Charge code 0139 2762 0732

Satisfy charge 0139 2762 0732 on the Companies House WebFiling service

Created
30 August 2017
Delivered
5 September 2017
Status
Outstanding

Persons entitled

  • Royal Mail Estates Limited

Brief description

Land lying to the west of phoenix place, london WC1 as…

Charge code 0139 2762 0730

Satisfy charge 0139 2762 0730 on the Companies House WebFiling service

Created
11 August 2017
Delivered
18 August 2017
Status
Outstanding

Persons entitled

  • Devon County Council

Brief description

As a continuing security for the payment and discharge of…

Charge code 0139 2762 0731

Satisfy charge 0139 2762 0731 on the Companies House WebFiling service

Created
7 August 2017
Delivered
24 August 2017
Status
Outstanding

Persons entitled

  • Martin Mark Charles Aspinall and John Andrew Ferguson ( as the Trustees of the Higher Standen Farm Trust)

Brief description

Pursuant to a legal charge 2017 made between (1) taylor…

Charge code 0139 2762 0729

Created
7 August 2017
Delivered
8 August 2017
Status
Satisfied on 2 September 2017

Persons entitled

  • Martin Mark Charles Aspinall and John Andrew Ferguson (As the Trustees of the Higher Standen Farm Trust)

Brief description

Pursuant to a legal charge dated 7 august 2017 made between…

Charge code 0139 2762 0728

Satisfy charge 0139 2762 0728 on the Companies House WebFiling service

Created
28 July 2017
Delivered
8 August 2017
Status
Outstanding

Persons entitled

  • Annington Property Limited

Brief description

Land at sweets way, whetstone, london…

Charge code 0139 2762 0727

Satisfy charge 0139 2762 0727 on the Companies House WebFiling service

Created
30 June 2017
Delivered
7 July 2017
Status
Outstanding

Persons entitled

  • Reaseheath College Further Education Corporation as Security Agent and Trustee for the Beneficiaries

Brief description

The land at kingsley fields, reaseheath, nantwich shown…

Charge code 0139 2762 0725

Created
26 June 2017
Delivered
3 July 2017
Status
Satisfied on 10 September 2018

Persons entitled

  • Stuart Roland Wincell
  • James Robert Robinson
  • David Deadman

Brief description

The "property" detailed in schedule 1 of the charge…

Charge code 0139 2762 0724

Satisfy charge 0139 2762 0724 on the Companies House WebFiling service

Created
23 June 2017
Delivered
3 July 2017
Status
Outstanding

Persons entitled

  • Chelmsford City Council

Brief description

The freehold property extending to approx. 3.25 hectares…

Charge code 0139 2762 0723

Satisfy charge 0139 2762 0723 on the Companies House WebFiling service

Created
16 June 2017
Delivered
20 June 2017
Status
Outstanding

Persons entitled

  • Harworth Estates (Waverley Prince) Limited

Brief description

The parts of phase 1L, waverley community, catcliffe…

Charge code 0139 2762 0726

Created
23 May 2017
Delivered
13 June 2017
Status
Satisfied on 26 May 2021

Persons entitled

  • Robert Pate Dykes

Brief description

Two areas of land at letham mains haddington east lothian…

Charge code 0139 2762 0722

Satisfy charge 0139 2762 0722 on the Companies House WebFiling service

Created
16 May 2017
Delivered
17 May 2017
Status
Outstanding

Persons entitled

  • The Right Honourable Rosemary Whitfood Baroness Newton and Julia Llewellyn Richards

Brief description

Land adjoining stack house farm, lowton road, golborne…

Charge code 0139 2762 0721

Satisfy charge 0139 2762 0721 on the Companies House WebFiling service

Created
5 May 2017
Delivered
10 May 2017
Status
Outstanding

Persons entitled

  • John Alexander Ivan Rouse
  • Emma Louise Froud
  • Helen June Pires
  • Hallam Land Management Limited

Brief description

Land at flying fields, daventry road, southam, warwickshire.

Charge code 0139 2762 0720

Satisfy charge 0139 2762 0720 on the Companies House WebFiling service

Created
21 April 2017
Delivered
28 April 2017
Status
Outstanding

Persons entitled

  • Borough of Telford & Wrekin

Brief description

Land of golf links lane wellington telford shropshire…

Charge code 0139 2762 0717

Created
29 March 2017
Delivered
4 April 2017
Status
Satisfied on 5 September 2018

Persons entitled

  • Crest Nicholson Operations Limited

Brief description

Land forming part of parcel 2B kilnwood vale horsham.

Charge code 0139 2762 0716

Satisfy charge 0139 2762 0716 on the Companies House WebFiling service

Created
28 March 2017
Delivered
29 March 2017
Status
Outstanding

Persons entitled

  • Midas Commercial Developments Limited (03912436)

Brief description

As a continuing security for the payment and discharge of…

Charge code 0139 2762 0719

Satisfy charge 0139 2762 0719 on the Companies House WebFiling service

Created
17 March 2017
Delivered
1 April 2017
Status
Outstanding

Persons entitled

  • Richard Peter Lingen Burton
  • Gillian Mary Burton
  • Robert Lingen Burton

Brief description

Land at weir hill shrewbury being part of the land t/no…

Charge code 0139 2762 0718

Created
15 March 2017
Delivered
22 March 2017
Status
Satisfied on 25 May 2022

Persons entitled

  • Walker Group (Scotland) Limited

Brief description

Area 5, lomondgate having those subjects coloured in yellow…

Charge code 0139 2762 0715

Satisfy charge 0139 2762 0715 on the Companies House WebFiling service

Created
8 March 2017
Delivered
17 March 2017
Status
Outstanding

Persons entitled

  • South Wales Land Developments Limited

Brief description

Land lying to the east side of brackla industrial estate…

Charge code 0139 2762 0714

Created
2 March 2017
Delivered
16 March 2017
Status
Satisfied on 4 June 2020

Persons entitled

  • Walters Land (Rogerstone) Limited

Brief description

F/H parcel H7 (part) and parcel H9 jubilee park rogerstone…

Charge code 0139 2762 0713

Created
17 February 2017
Delivered
22 February 2017
Status
Satisfied on 15 July 2017

Persons entitled

  • David William Gladders, Peter Gladders, John Thomas Gladders, Ann Elsie Gray

Brief description

The land lying to the west of saltburn (southern parcel)…