EARLEY LOCKS LIMITED
READING EARLEY GLASS LIMITED

Hellopages » Berkshire » Wokingham » RG6 7JB
Company number 02277388
Status Active
Incorporation Date 14 July 1988
Company Type Private Limited Company
Address 540A WOKINGHAM ROAD, EARLEY, READING, BERKSHIRE, RG6 7JB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 100 . The most likely internet sites of EARLEY LOCKS LIMITED are www.earleylocks.co.uk, and www.earley-locks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Earley Locks Limited is a Private Limited Company. The company registration number is 02277388. Earley Locks Limited has been working since 14 July 1988. The present status of the company is Active. The registered address of Earley Locks Limited is 540a Wokingham Road Earley Reading Berkshire Rg6 7jb. The company`s financial liabilities are £37.26k. It is £-2.25k against last year. And the total assets are £42.84k, which is £-10.02k against last year. ALLDER, Alison Mary is a Secretary of the company. ALLDER, Alison Mary is a Director of the company. ALLDER, Julian David is a Director of the company. Secretary ALLDER, Alison Mary has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Secretary HOPKINS, Christine has been resigned. Director ALLDER, Alison Mary has been resigned. Director ALLDER, Julian David has been resigned. Director ALLDER, Simon has been resigned. Director HOPKINS, Christine has been resigned. Director KING, Graham David has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


earley locks Key Finiance

LIABILITIES £37.26k
-6%
CASH n/a
TOTAL ASSETS £42.84k
-19%
All Financial Figures

Current Directors

Secretary
ALLDER, Alison Mary
Appointed Date: 26 January 2000

Director
ALLDER, Alison Mary
Appointed Date: 26 January 2000
69 years old

Director
ALLDER, Julian David
Appointed Date: 26 January 2000
71 years old

Resigned Directors

Secretary
ALLDER, Alison Mary
Resigned: 11 April 1994

Secretary
HARRISON, Irene Lesley
Resigned: 23 April 2001
Appointed Date: 20 April 2001

Secretary
HOPKINS, Christine
Resigned: 11 February 2000
Appointed Date: 11 April 1994

Director
ALLDER, Alison Mary
Resigned: 26 June 1997
69 years old

Director
ALLDER, Julian David
Resigned: 26 June 1997
71 years old

Director
ALLDER, Simon
Resigned: 19 November 1996
56 years old

Director
HOPKINS, Christine
Resigned: 11 February 2000
Appointed Date: 11 April 1994
76 years old

Director
KING, Graham David
Resigned: 21 September 2000
Appointed Date: 26 June 1997
53 years old

Persons With Significant Control

Mr Julian David Allder
Notified on: 1 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EARLEY LOCKS LIMITED Events

28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

26 Apr 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100

...
... and 88 more events
22 Dec 1989
Accounts for a dormant company made up to 14 July 1989

22 Dec 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jul 1988
Registered office changed on 21/07/88 from: fergusson hse 128 city rd london EC1V 2NJ

14 Jul 1988
Incorporation

EARLEY LOCKS LIMITED Charges

15 July 1997
Debenture
Delivered: 18 July 1997
Status: Satisfied on 6 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1997
Mortgage debenture
Delivered: 11 June 1997
Status: Satisfied on 23 January 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 September 1991
Debenture
Delivered: 16 September 1991
Status: Satisfied on 25 July 1997
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
22 February 1991
Debenture
Delivered: 12 March 1991
Status: Satisfied on 20 February 1992
Persons entitled: Co-Operative Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…