Advanced company searchLink opens in new window

BIOWISE LIMITED

Company number 04305295

Filter charges

Filter charges
12 charges registered
1 outstanding, 11 satisfied, 0 part satisfied

Charge code 0430 5295 0012

Created
29 March 2019
Delivered
16 April 2019
Status
Satisfied on 6 June 2022

Persons entitled

  • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Brief description

Contains fixed charge…

Charge code 0430 5295 0011

Created
4 February 2015
Delivered
19 February 2015
Status
Satisfied on 15 November 2021

Persons entitled

  • Kingston upon Hull City Council

Brief description

All that land shown edged green on the attached plan under…

Charge code 0430 5295 0010

Satisfy charge 0430 5295 0010 on the Companies House WebFiling service

Created
4 February 2015
Delivered
6 February 2015
Status
Outstanding

Persons entitled

  • Close Brothers Limited

Brief description

Westfield road, eppleworth t/no YEA61970. Please see image…

Charge code 0430 5295 0007

Created
19 January 2015
Delivered
20 January 2015
Status
Satisfied on 30 May 2022

Persons entitled

  • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Brief description

Land on the north side of westfield road, eppleworth (part…

Charge code 0430 5295 0006

Created
19 January 2015
Delivered
19 January 2015
Status
Satisfied on 30 May 2022

Persons entitled

  • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Brief description

Land on the north west side of albion lane, willerby and…

Charge code 0430 5295 0009

Created
14 January 2015
Delivered
21 January 2015
Status
Satisfied on 13 June 2022

Persons entitled

  • Clydesdale Bank PLC(Trading as Both Clydesdale and Yorkshire Bank)

Brief description

Contains fixed charge…

Charge code 0430 5295 0005

Created
4 September 2014
Delivered
8 September 2014
Status
Satisfied on 15 November 2021

Persons entitled

  • Kingston upon Hull City Council

Brief description

And/or…

Charge code 0430 5295 0008

Created
1 September 2014
Delivered
22 September 2014
Status
Satisfied on 15 November 2021

Persons entitled

  • Kingston upon Hull City Council

Brief description

Title number YEA61970…

Charge code 0430 5295 0004

Created
4 August 2014
Delivered
4 August 2014
Status
Satisfied on 7 January 2016

Persons entitled

  • Skipton Business Finance LTD

Brief description

Fixed and floating charge on book and other debts only…

Charge code 0430 5295 0003

Created
23 October 2013
Delivered
23 October 2013
Status
Satisfied on 25 July 2014

Persons entitled

  • Skipton Business Finance Limited

Brief description

'I. All freehold or leasehold property of the company with…

Legal charge

Created
27 December 2012
Delivered
16 January 2013
Status
Satisfied on 23 May 2022

Persons entitled

  • Paul Christopher Warrington Landau, Pamela Landau, Victoria Jane Warrington Fawke, Naomi Caroline Landau, James Alexander Charles Landau, Daniel Robert John Ingram and Annalise Suzanne Ingram

Short particulars

The f/h property k/a land on the north west side of albion…

Mortgage

Created
20 January 2011
Delivered
28 January 2011
Status
Satisfied on 15 November 2021

Persons entitled

  • Union Pension Trustees Limited, Paul C W Landau and Pamela Landau

Short particulars

F/H land on the south side of albion lane, willerby t/no…