EARLEY BUILDERS LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 5BA

Company number 04637861
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address GREENFIELDS 69 KING STREET LANE, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5BA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Registration of charge 046378610012, created on 12 December 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of EARLEY BUILDERS LIMITED are www.earleybuilders.co.uk, and www.earley-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Blackwater Rail Station is 7.8 miles; to Camberley Rail Station is 8.5 miles; to Fleet Rail Station is 9.5 miles; to Farnborough North Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Earley Builders Limited is a Private Limited Company. The company registration number is 04637861. Earley Builders Limited has been working since 15 January 2003. The present status of the company is Active. The registered address of Earley Builders Limited is Greenfields 69 King Street Lane Winnersh Wokingham Berkshire Rg41 5ba. . VOKES, Rebecca Elizabeth is a Secretary of the company. VOKES, David is a Director of the company. VOKES, Elizabeth Josephine is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
VOKES, Rebecca Elizabeth
Appointed Date: 15 January 2003

Director
VOKES, David
Appointed Date: 15 January 2003
79 years old

Director
VOKES, Elizabeth Josephine
Appointed Date: 15 January 2003
73 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Persons With Significant Control

Mr David Vokes
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

EARLEY BUILDERS LIMITED Events

27 Jan 2017
Confirmation statement made on 15 January 2017 with updates
17 Dec 2016
Registration of charge 046378610012, created on 12 December 2016
14 Nov 2016
Total exemption small company accounts made up to 31 May 2016
11 Feb 2016
Satisfaction of charge 046378610010 in full
29 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

...
... and 45 more events
26 Mar 2003
New secretary appointed
26 Mar 2003
New director appointed
28 Jan 2003
Secretary resigned
28 Jan 2003
Director resigned
15 Jan 2003
Incorporation

EARLEY BUILDERS LIMITED Charges

12 December 2016
Charge code 0463 7861 0012
Delivered: 17 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at apsley cottage stert road kingston blount…
23 December 2015
Charge code 0463 7861 0011
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the north of lynwood reading road east hendred…
31 July 2014
Charge code 0463 7861 0010
Delivered: 14 August 2014
Status: Satisfied on 11 February 2016
Persons entitled: National Westminster Bank PLC
Description: Land at 72-76 oatslands road shinford reading…
26 February 2013
Legal charge
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining the lamb inn church st theale reading.
2 September 2011
Legal charge
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 5 richmond road caversham reading t/no…
2 September 2011
Legal charge
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 riley road tilehurst reading t/no. BK276336 by way of…
22 April 2010
Legal charge
Delivered: 29 April 2010
Status: Satisfied on 2 December 2010
Persons entitled: National Westminster Bank PLC
Description: 1 & 2 blagrave cottages langley hill tilehurst reading…
8 April 2010
Debenture
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 2008
Legal mortgage
Delivered: 21 July 2008
Status: Satisfied on 20 May 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 24 arbor lane, winnersh, wokingham, berkshire with the…
4 July 2008
Legal mortgage
Delivered: 9 July 2008
Status: Satisfied on 28 June 2011
Persons entitled: Hsbc Bank PLC
Description: F/H - 232 and 234 whitley wood road reading berkshire with…
10 August 2007
Legal mortgage
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 24 arbor lane winnersh wokingham…
22 September 2003
Debenture
Delivered: 23 September 2003
Status: Satisfied on 9 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…