BUILDERS EDE LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX28 4BL

Company number 00779227
Status Active
Incorporation Date 30 October 1963
Company Type Private Limited Company
Address EDEN HOUSE TWO RIVERS, STATION LANE, WITNEY, OXFORDSHIRE, OX28 4BL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 40,012 . The most likely internet sites of BUILDERS EDE LIMITED are www.buildersede.co.uk, and www.builders-ede.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. The distance to to Hanborough Rail Station is 5.6 miles; to Charlbury Rail Station is 6.5 miles; to Ascott-under-Wychwood Rail Station is 7.1 miles; to Kingham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Builders Ede Limited is a Private Limited Company. The company registration number is 00779227. Builders Ede Limited has been working since 30 October 1963. The present status of the company is Active. The registered address of Builders Ede Limited is Eden House Two Rivers Station Lane Witney Oxfordshire Ox28 4bl. . INGLEDEW, Steven David is a Secretary of the company. BOUND, Neil Ivor is a Director of the company. EDE, Daniel Robert is a Director of the company. EDE, Jonathan is a Director of the company. INGLEDEW, Steven David is a Director of the company. Director EDE, Ivy Gladys has been resigned. Director GOODGAME, Colin Bryan has been resigned. Director MURRAY, Stephen Anthony has been resigned. Director RUMSEY, Ernest Edwin has been resigned. The company operates in "Development of building projects".


Current Directors


Director
BOUND, Neil Ivor
Appointed Date: 17 December 2014
60 years old

Director
EDE, Daniel Robert
Appointed Date: 12 August 2013
43 years old

Director
EDE, Jonathan

76 years old

Director
INGLEDEW, Steven David
Appointed Date: 04 June 1992
66 years old

Resigned Directors

Director
EDE, Ivy Gladys
Resigned: 02 April 1991
105 years old

Director
GOODGAME, Colin Bryan
Resigned: 01 August 2011
Appointed Date: 28 September 1995
68 years old

Director
MURRAY, Stephen Anthony
Resigned: 05 June 1992
73 years old

Director
RUMSEY, Ernest Edwin
Resigned: 01 January 2007
Appointed Date: 04 June 1992
85 years old

Persons With Significant Control

Mr Jonathan Ede
Notified on: 1 August 2016
76 years old
Nature of control: Has significant influence or control

Mr Daniel Richard Charles Ede
Notified on: 1 August 2016
43 years old
Nature of control: Has significant influence or control

BUILDERS EDE LIMITED Events

21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
01 Aug 2016
Accounts for a small company made up to 31 October 2015
23 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 40,012

30 Jul 2015
Accounts for a small company made up to 31 October 2014
08 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 40,012

...
... and 137 more events
12 Dec 1986
Full accounts made up to 31 October 1985

12 Dec 1986
Return made up to 20/12/85; full list of members

13 Aug 1986
Particulars of mortgage/charge

28 Apr 1980
Memorandum and Articles of Association
30 Oct 1963
Certificate of incorporation

BUILDERS EDE LIMITED Charges

31 October 2003
Legal mortgage
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land to the rear of 52 high street witney oxfordshire…
16 November 2001
Legal mortgage
Delivered: 1 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Rear of 11 and 11A cassington rd,eynsham,oxfordshire. With…
14 January 2000
Legal charge
Delivered: 19 January 2000
Status: Satisfied on 11 January 2011
Persons entitled: Barclays Bank PLC
Description: Land to the rear of the black horse public house, east…
14 May 1997
Legal mortgage
Delivered: 15 May 1997
Status: Satisfied on 11 January 2011
Persons entitled: Midland Bank PLC
Description: Land at 134 wroslyn road freeland oxfordshire (f/h) and f/h…
20 December 1996
Legal mortgage
Delivered: 21 December 1996
Status: Satisfied on 11 January 2011
Persons entitled: Midland Bank PLC
Description: Land at north view back lane east garston oxfordshire…
10 June 1996
Legal mortgage
Delivered: 11 June 1996
Status: Satisfied on 11 January 2011
Persons entitled: Midland Bank PLC
Description: F/H old road headington oxford with the benefit of all…
16 May 1996
Legal mortgage
Delivered: 1 June 1996
Status: Satisfied on 11 January 2011
Persons entitled: Midland Bank PLC.
Description: Land at old road headington oxford (f/h) together with the…
17 November 1995
Legal charge
Delivered: 29 November 1995
Status: Satisfied on 11 January 2011
Persons entitled: Edith Frances Chandler
Description: Dwellinghouse k/a 6 osberton road summertown oxford.
18 July 1995
Legal charge
Delivered: 24 July 1995
Status: Satisfied on 11 January 2011
Persons entitled: Midland Bank PLC
Description: Land adjoining the wharf stratford road buckingham…
30 September 1994
Legal charge
Delivered: 5 October 1994
Status: Satisfied on 11 January 2011
Persons entitled: Barclays Bank PLC
Description: Phase iii meadow view kelham hall drive wheatley…
30 September 1994
Legal charge
Delivered: 5 October 1994
Status: Satisfied on 11 January 2011
Persons entitled: Barclays Bank PLC
Description: Phase iii meadow view kelham hall drive wheatley…
28 September 1994
Legal charge
Delivered: 6 October 1994
Status: Satisfied on 11 January 2011
Persons entitled: Midland Bank PLC
Description: The wharf, stratford road, buckingham. Together with all…
12 September 1994
Legal charge.
Delivered: 17 September 1994
Status: Satisfied on 11 January 2011
Persons entitled: Midland Bank PLC,
Description: Land to the rear of kimberly house, old road, headington…
17 August 1994
Legal charge
Delivered: 26 August 1994
Status: Satisfied on 11 January 2011
Persons entitled: Barclays Bank PLC
Description: Park farm barns banbury road kidlington oxfordshire. See…
17 August 1994
Legal charge
Delivered: 26 August 1994
Status: Satisfied on 11 January 2011
Persons entitled: Barclays Bank PLC
Description: Park farm barns banbury road kidlington oxfordshire. See…
24 January 1994
Legal charge
Delivered: 2 February 1994
Status: Satisfied on 11 January 2011
Persons entitled: Midland Bank PLC
Description: Land at old road headington phase 2. together with all…
30 December 1993
Legal charge
Delivered: 13 January 1994
Status: Satisfied on 11 January 2011
Persons entitled: Barclays Bank PLC
Description: Land at ladder hill,wheatley,forming part of t/no.on 139438…
30 December 1993
Legal charge
Delivered: 13 January 1994
Status: Satisfied on 11 January 2011
Persons entitled: Barclays Bank PLC
Description: Land at ladder hill,wheatley,oxfordshire,forming part of…
29 January 1993
Legal charge
Delivered: 8 February 1993
Status: Satisfied on 11 January 2011
Persons entitled: Barclays Bank PLC
Description: Land to the east of ladder hill,wheatley,oxford,oxfordshire…
29 January 1993
Legal charge
Delivered: 8 February 1993
Status: Satisfied on 11 January 2011
Persons entitled: Barclays Bank PLC
Description: Land to the east of ladder hill,wheatley,oxford,oxfordshire…
29 January 1993
Legal charge
Delivered: 8 February 1993
Status: Satisfied on 11 January 2011
Persons entitled: Barclays Bank PLC
Description: Land to the east of ladder…
29 January 1993
Legal charge
Delivered: 8 February 1993
Status: Satisfied on 11 January 2011
Persons entitled: Barclays Bank PLC
Description: Land at the east of ladder hill,wheatley,oxford,oxfordshire…
4 January 1993
Legal charge
Delivered: 20 January 1993
Status: Satisfied on 11 January 2011
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of ladder hill wheatley oxford.
31 December 1992
Legal charge
Delivered: 20 January 1993
Status: Satisfied on 11 January 2011
Persons entitled: Barclays Bank PLC
Description: Land to the east of ladder hill wheatley oxford.
1 April 1992
Legal charge
Delivered: 16 April 1992
Status: Satisfied on 11 January 2011
Persons entitled: Barclays Bank PLC
Description: Land to the east of ladder hill wheatley oxford as…
22 November 1990
Legal charge
Delivered: 5 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate on northside of and having frontage to lyne…
22 November 1990
Legal charge
Delivered: 5 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Strip of land part of greystones house 6 greystones court…
12 June 1989
Legal charge
Delivered: 14 June 1989
Status: Satisfied on 27 May 1992
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 122 wroslyn road freeland oxfordshire.
20 May 1988
Debenture
Delivered: 25 May 1988
Status: Satisfied on 11 January 2011
Persons entitled: M. A. Bowman G. J. L. Hurst A. S. E Bowman
Description: A floating charge over property (f/h) known as robinwood…
20 May 1988
Legal charge
Delivered: 24 May 1988
Status: Satisfied on 27 May 1992
Persons entitled: Barclays Bank PLC
Description: F/H property k/a robinwood the hollies & meadow view all at…
1 December 1987
Legal charge
Delivered: 14 December 1987
Status: Satisfied on 11 January 2011
Persons entitled: Edith Frances Chandler
Description: 22A clover place eynsham oxford.
2 February 1987
Legal charge
Delivered: 3 February 1987
Status: Satisfied on 28 September 1991
Persons entitled: Philip Charles Passenger and Michael Alistaire Peachey.
Description: 28A high street witney oxon.
4 December 1986
Legal charge
Delivered: 19 December 1986
Status: Satisfied on 28 September 1991
Persons entitled: Midland Bank PLC
Description: 28A high street witney oxon.
11 August 1986
Legal charge
Delivered: 13 August 1986
Status: Satisfied on 28 September 1991
Persons entitled: Midland Bank PLC
Description: 5, thames street, eynsham, oxfordshire.
22 May 1986
Legal charge
Delivered: 3 June 1986
Status: Satisfied on 28 September 1991
Persons entitled: Barclays Bank PLC
Description: Land at church lane cogges, witney, oxfordshire.
5 September 1985
Legal charge
Delivered: 18 September 1985
Status: Satisfied on 11 January 2011
Persons entitled: Chartered Trust Public Limited Company.
Description: Strip of land forming part of greystones, 6 greystones…
12 November 1984
Legal charge
Delivered: 29 November 1984
Status: Satisfied on 28 September 1991
Persons entitled: Chartered Trust Public Limited Company.
Description: 18 lyne road, kidlington in the county of oxford.
17 October 1984
Legal charge
Delivered: 19 October 1984
Status: Satisfied on 28 September 1991
Persons entitled: Midland Bank PLC
Description: F/H manor farm barns chadlington, oxfordshire modebetween…
24 September 1984
Legal charge
Delivered: 9 October 1984
Status: Satisfied on 28 September 1991
Persons entitled: Barclays Bank PLC
Description: F/Hold land at church lane, cogges, witney oxfordshire.
5 September 1984
Legal charge
Delivered: 6 September 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold plots 1 & 3 at 45, acre end street, eynsham…
30 August 1983
Legal charge
Delivered: 31 August 1983
Status: Satisfied on 28 September 1991
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining oxford rd, old marston oxford.
18 May 1983
Legal charge
Delivered: 20 May 1983
Status: Satisfied on 9 October 1987
Persons entitled: Mrs Edith Frances Chandler
Description: 72, cowley rd. Ultemore, oxford title no ON65926.
18 May 1983
Legal charge
Delivered: 20 May 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 24 marsh rd, cowley, oxford. Title no ON65925.
18 May 1983
Legal charge
Delivered: 20 May 1983
Status: Satisfied on 2 November 1995
Persons entitled: Barclays Bank PLC
Description: F/H land k/a 6 osberton road, summertown, oxford. Title no…
18 May 1983
Legal charge
Delivered: 20 May 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land 10, barbury rd, kidlington & in the county of…
17 May 1983
Legal charge
Delivered: 24 May 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land east of queen st eynsham, oxfordshire.
17 February 1983
Legal charge
Delivered: 3 March 1983
Status: Satisfied on 28 September 1991
Persons entitled: Barclays Bank PLC
Description: F/H land on the north-west side of goring road woodcote…
8 February 1983
Legal charge
Delivered: 17 February 1983
Status: Satisfied on 28 September 1991
Persons entitled: Barclays Bank PLC
Description: Ridgway 3 harberton mead oxford title no on 73724.
11 November 1982
Legal charge
Delivered: 20 November 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H piece of land bying to the east of the gardens, 8 queen…
20 August 1982
Legal charge and stanbury debenture
Delivered: 27 August 1982
Status: Satisfied on 28 September 1991
Persons entitled: Barclays Bank PLC
Description: F/H ridgway, harberton road, headington, oxford.
20 August 1982
Legal charge
Delivered: 27 August 1982
Status: Satisfied on 28 September 1991
Persons entitled: Barclays Bank PLC
Description: L/H yarmbor court, yarnton road, kidlington, oxford.
28 January 1982
Legal charge
Delivered: 2 February 1982
Status: Satisfied
Persons entitled: Gilbert Leslie Walker
Description: Yarlton court, yarlton road, lidlington oxford.
8 October 1981
Legal charge
Delivered: 15 October 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land in queen street, eynsham oxford.
23 September 1981
Legal charge
Delivered: 5 October 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 'trevose' the green, great milton, oxfordshire.
4 August 1981
Legal charge
Delivered: 7 August 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & premises at 9 elm tree walk shippon, abringdon…
30 July 1981
Legal charge
Delivered: 13 August 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 31-34 clements street, oxford. Title no: on 59296.
21 July 1981
Legal charge
Delivered: 24 July 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land on east side of oveen st parish of eynsham lounty…
29 October 1980
Legal charge
Delivered: 14 November 1980
Status: Satisfied
Persons entitled: R.A.Ede (Senior)
Description: 24, march road, cowley, oxford.
29 October 1980
Legal charge
Delivered: 14 November 1980
Status: Satisfied
Persons entitled: R.A.Ede (Senior)
Description: 72, cowley road, littlemore, oxford.
29 October 1980
Legal charge
Delivered: 14 November 1980
Status: Satisfied
Persons entitled: R.A.Ede (Senior)
Description: Norranhurst, 100, barbury road, kidlington, oxford.
29 October 1980
Legal charge
Delivered: 14 November 1980
Status: Satisfied
Persons entitled: R.A.Ede (Senior)
Description: 6, osberton road, summertown, oxford.
22 October 1980
Mortgage
Delivered: 29 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 1.34 acres of land off lyne road…
9 October 1980
Second charge
Delivered: 10 October 1980
Status: Satisfied on 28 September 1991
Persons entitled: John Noble Esq.
Description: West ilsley house, west ilsley, near newbury, berks. Title…
8 October 1980
Legal charge
Delivered: 10 October 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H west ilsley house, west ilsley, near newbury, borks…
3 October 1980
Legal charge
Delivered: 9 October 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H manor farm barns eastleach turville eloucestershire.
16 September 1980
Legal charge
Delivered: 18 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land in hill street, broakley northants.
9 July 1980
Legal charge
Delivered: 18 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 7 banbury road, kidlington, oxford.
8 July 1980
Legal charge
Delivered: 18 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 1-5 barbury road, kidlington oxford.
7 July 1980
Legal charge
Delivered: 18 July 1980
Status: Satisfied on 28 September 1991
Persons entitled: Barclays Bank PLC
Description: F/H land at 58 & 60 acre end street, & land at the rear of…
14 January 1980
Legal charge
Delivered: 17 January 1980
Status: Satisfied
Persons entitled: John Noble
Description: West ilsley house west ilsley, birkshire.
9 January 1980
Mortgage
Delivered: 17 January 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being plots 19 and 20 woodcote…
9 January 1980
Legal charge
Delivered: 14 January 1980
Status: Satisfied on 28 September 1991
Persons entitled: Barclays Bank PLC
Description: F/H land situate as and being part of tubneywood in the…
18 June 1979
Legal charge
Delivered: 21 June 1979
Status: Satisfied on 28 September 1991
Persons entitled: Barclays Bank PLC
Description: F/H property being land at st clements oxford title no. On…
17 July 1978
Legal charge
Delivered: 26 July 1978
Status: Satisfied on 28 September 1991
Persons entitled: Barclays Bank PLC
Description: F/Hold land at beauchamp lane, cowley, oxford title no. On…
25 August 1977
Legal charge
Delivered: 2 September 1977
Status: Satisfied on 28 September 1991
Persons entitled: Barclays Bank PLC
Description: Land on the north west side of goring road, woodcote…
4 March 1977
Legal charge
Delivered: 22 March 1977
Status: Satisfied on 28 September 1991
Persons entitled: Barclays Bank PLC
Description: Garages situate to the north of south parade, summertown…
27 August 1976
Legal charge
Delivered: 7 September 1976
Status: Satisfied on 28 September 1991
Persons entitled: Barclays Bank PLC
Description: Land, northside of wantage rd, harwell, oxfordshire, title…