EARTHLINE LIMITED
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 1TD

Company number 02534626
Status Active
Incorporation Date 24 August 1990
Company Type Private Limited Company
Address THE UPPER LIME KILN WORKS BYTHAM ROAD, OGBOURNE ST. GEORGE, MARLBOROUGH, WILTSHIRE, SN8 1TD
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 24 August 2016 with updates; Director's details changed for Mr Rodney Philip Coplestone on 1 January 2016. The most likely internet sites of EARTHLINE LIMITED are www.earthline.co.uk, and www.earthline.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Earthline Limited is a Private Limited Company. The company registration number is 02534626. Earthline Limited has been working since 24 August 1990. The present status of the company is Active. The registered address of Earthline Limited is The Upper Lime Kiln Works Bytham Road Ogbourne St George Marlborough Wiltshire Sn8 1td. . COPLESTONE, Matthew Simon is a Secretary of the company. COPLESTONE, Matthew Simon is a Director of the company. COPLESTONE, Philip Clive is a Director of the company. COPLESTONE, Rodney Philip is a Director of the company. Secretary COPLESTONE, Philip Clive has been resigned. Secretary COPLESTONE, Sheila has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors

Secretary
COPLESTONE, Matthew Simon
Appointed Date: 01 February 1999

Director

Director

Director

Resigned Directors

Secretary
COPLESTONE, Philip Clive
Resigned: 17 August 1992

Secretary
COPLESTONE, Sheila
Resigned: 01 February 1999
Appointed Date: 17 August 1992

Persons With Significant Control

Mr Matthew Simon Coplestone
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Clive Coplestone
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Rodney Philip Coplestone
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EARTHLINE LIMITED Events

22 Dec 2016
Full accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 24 August 2016 with updates
22 Jan 2016
Director's details changed for Mr Rodney Philip Coplestone on 1 January 2016
22 Jan 2016
Director's details changed for Mr Philip Clive Coplestone on 1 January 2016
22 Jan 2016
Director's details changed for Mr Matthew Simon Coplestone on 1 January 2016
...
... and 80 more events
01 Nov 1990
Registered office changed on 01/11/90 from: 2 baches street london N1 6UB

01 Nov 1990
Accounting reference date notified as 31/03

01 Nov 1990
Memorandum and Articles of Association
01 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Aug 1990
Incorporation

EARTHLINE LIMITED Charges

18 April 2013
Charge code 0253 4626 0009
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
10 October 2012
Legal assignment of contract monies
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All its rights, title and interest in and to any credit…
18 December 2003
Legal mortgage
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land at the rear of the street liddington…
8 July 2003
Legal mortgage
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at mineral bearing land craven keep hamstead…
20 April 2000
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Delivered: 21 April 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All debts purchased pursuant to an agreement and related…
3 April 2000
Legal mortgage
Delivered: 6 April 2000
Status: Satisfied on 25 March 2009
Persons entitled: Hsbc Bank PLC
Description: Manor farm liddington swindon wiltshire. With the benefit…
28 March 2000
Debenture
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1994
Single debenture
Delivered: 24 October 1994
Status: Satisfied on 13 April 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1994
Legal mortgage
Delivered: 6 October 1994
Status: Satisfied on 10 March 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property approx. 17 acres of land at manor farm…