EDWARD BLAKE LIMITED
TETBURY

Hellopages » Gloucestershire » Cotswold » GL8 8SS

Company number 03170220
Status Active
Incorporation Date 11 March 1996
Company Type Private Limited Company
Address THE OX BARN, CULKERTON, TETBURY, GLOUCESTERSHIRE, GL8 8SS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EDWARD BLAKE LIMITED are www.edwardblake.co.uk, and www.edward-blake.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Edward Blake Limited is a Private Limited Company. The company registration number is 03170220. Edward Blake Limited has been working since 11 March 1996. The present status of the company is Active. The registered address of Edward Blake Limited is The Ox Barn Culkerton Tetbury Gloucestershire Gl8 8ss. The company`s financial liabilities are £327.95k. It is £24.99k against last year. And the total assets are £165.12k, which is £108.09k against last year. NETTLETON, John Andrew is a Secretary of the company. NETTLETON, Joanna Grace is a Director of the company. NETTLETON, John Andrew is a Director of the company. NETTLETON, Jonathan Blake is a Director of the company. Secretary DRINKWATER, Jonathan Dominic Saint Clair has been resigned. Secretary FERGUSON, John Charles Corry has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Secretary THE COMPANY SECRETARY SERVICES (LONDON) LTD has been resigned. Director DRINKWATER, Jonathan Dominic Saint Clair has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. The company operates in "Development of building projects".


edward blake Key Finiance

LIABILITIES £327.95k
+8%
CASH n/a
TOTAL ASSETS £165.12k
+189%
All Financial Figures

Current Directors

Secretary
NETTLETON, John Andrew
Appointed Date: 18 September 2009

Director
NETTLETON, Joanna Grace
Appointed Date: 13 March 1996
75 years old

Director
NETTLETON, John Andrew
Appointed Date: 13 March 1996
77 years old

Director
NETTLETON, Jonathan Blake
Appointed Date: 01 November 2010
44 years old

Resigned Directors

Secretary
DRINKWATER, Jonathan Dominic Saint Clair
Resigned: 18 September 2009
Appointed Date: 16 July 2005

Secretary
FERGUSON, John Charles Corry
Resigned: 22 November 2000
Appointed Date: 13 March 1996

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 13 March 1996
Appointed Date: 11 March 1996

Secretary
THE COMPANY SECRETARY SERVICES (LONDON) LTD
Resigned: 16 July 2005
Appointed Date: 22 November 2000

Director
DRINKWATER, Jonathan Dominic Saint Clair
Resigned: 18 September 2009
Appointed Date: 11 June 2001
69 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 13 March 1996
Appointed Date: 11 March 1996
62 years old

EDWARD BLAKE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,000

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2,000

13 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 82 more events
24 Mar 1996
New secretary appointed
19 Mar 1996
Ad 13/03/96--------- £ si 1@1=1 £ ic 1/2
19 Mar 1996
Director resigned
19 Mar 1996
Secretary resigned
11 Mar 1996
Incorporation

EDWARD BLAKE LIMITED Charges

17 June 2008
Legal charge
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H counting house, 10/12 long street, clukerton, tetbury…
3 October 2007
Charge over construction contract
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Gmac-Rfc Property Finance Limited
Description: First fixed legal charge all of ots present and future…
3 October 2007
Legal charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Gmac-Rfc Property Finance Limited
Description: F/H land k/a mere farm horcott fairford gloucestershire…
27 November 2006
Legal charge
Delivered: 5 December 2006
Status: Satisfied on 11 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 10-12 long street, tetbury…
12 September 2006
Legal charge
Delivered: 14 September 2006
Status: Satisfied on 30 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mere farm and mere cottage fairford gloucestershire. Fixed…
26 March 2004
Legal charge
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The estate yard tetbury gloucestershie GL8 8QH.
7 October 2002
Debenture
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 September 2002
Legal charge
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Macaroni barns macaroni farm eastleach cirencester glos.
14 September 2001
Legal charge
Delivered: 4 October 2001
Status: Satisfied on 17 September 2002
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a sheepfold barn, sheephouse lane…
14 September 2001
Legal charge
Delivered: 4 October 2001
Status: Satisfied on 17 September 2002
Persons entitled: James Richard Westwood
Description: F/H property k/a sheepfold barn, sheephouse lane, ampney…
31 May 2000
Legal charge
Delivered: 9 June 2000
Status: Satisfied on 23 April 2002
Persons entitled: Barclays Bank PLC
Description: Land/blds at home farm,westonbirt tetbury glos.
24 September 1999
Legal charge
Delivered: 14 October 1999
Status: Satisfied on 23 April 2002
Persons entitled: James Richard Westwood
Description: The property known as land and buildings at home farm…
3 September 1998
Legal mortgage
Delivered: 24 September 1998
Status: Satisfied on 3 April 2003
Persons entitled: Barclays Bank PLC
Description: Land to the rear of royalty cottage oaksey road minety…
14 February 1997
Legal charge
Delivered: 28 February 1997
Status: Satisfied on 23 April 2002
Persons entitled: Barclays Bank PLC
Description: Barns at ampney sheep house farm,ampney…
23 April 1996
Debenture
Delivered: 1 May 1996
Status: Satisfied on 1 July 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…