E.G. ECCLES LIMITED
PERSHORE

Hellopages » Worcestershire » Wychavon » WR10 1AT

Company number 01336648
Status Active
Incorporation Date 1 November 1977
Company Type Private Limited Company
Address THE COURTYARD, 18 BRIDGE STREET, PERSHORE, WORCESTERSHIRE, WR10 1AT
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,439 . The most likely internet sites of E.G. ECCLES LIMITED are www.egeccles.co.uk, and www.e-g-eccles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. The distance to to Evesham Rail Station is 5.4 miles; to Ashchurch for Tewkesbury Rail Station is 7.7 miles; to Worcester Shrub Hill Rail Station is 8.3 miles; to Worcester Foregate Street Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E G Eccles Limited is a Private Limited Company. The company registration number is 01336648. E G Eccles Limited has been working since 01 November 1977. The present status of the company is Active. The registered address of E G Eccles Limited is The Courtyard 18 Bridge Street Pershore Worcestershire Wr10 1at. . APPLEBY, Pamela is a Secretary of the company. ECCLES, Richard Anthony is a Director of the company. Secretary ECCLES, Richard Anthony has been resigned. Secretary SIMMS, Christopher Leslie has been resigned. Director ECCLES, Edgar George has been resigned. Director ECCLES, Vera Maud has been resigned. Director SIMMS, Christopher Leslie has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
APPLEBY, Pamela
Appointed Date: 18 February 2006

Director

Resigned Directors

Secretary
ECCLES, Richard Anthony
Resigned: 18 February 2006
Appointed Date: 26 August 1994

Secretary
SIMMS, Christopher Leslie
Resigned: 26 August 1994

Director
ECCLES, Edgar George
Resigned: 22 December 1994
117 years old

Director
ECCLES, Vera Maud
Resigned: 29 July 2005
115 years old

Director
SIMMS, Christopher Leslie
Resigned: 26 August 1994
77 years old

Persons With Significant Control

Mr Richard Anthony Eccles
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

E.G. ECCLES LIMITED Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
21 Jul 2016
Accounts for a small company made up to 31 March 2016
01 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,439

06 Jul 2015
Accounts for a small company made up to 31 March 2015
28 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,439

...
... and 76 more events
11 Mar 1987
Return made up to 14/01/87; full list of members

30 Dec 1986
Particulars of mortgage/charge

02 Jul 1986
Particulars of mortgage/charge

06 May 1986
Accounts for a small company made up to 31 March 1985

06 May 1986
Return made up to 13/01/86; full list of members

E.G. ECCLES LIMITED Charges

14 October 1996
Legal mortgage
Delivered: 15 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Wyre piddle filling station wyre piddle nr. Pershire…
20 October 1992
Legal charge
Delivered: 22 October 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 3 greenhill evesham in the county of…
1 October 1992
Legal charge
Delivered: 8 October 1992
Status: Satisfied on 8 November 1996
Persons entitled: Midland Bank PLC
Description: Premises being 11 high street pershore hereford & worcester…
23 August 1990
Legal charge
Delivered: 5 September 1990
Status: Satisfied on 7 June 1996
Persons entitled: Midland Bank PLC
Description: All those several pieces or parcels of land with the…
23 August 1990
Legal charge
Delivered: 5 September 1990
Status: Satisfied on 29 May 1996
Persons entitled: Midland Bank PLC
Description: F/H property k/a "westward" honeybourne, near evesham…
23 December 1986
Legal charge
Delivered: 30 December 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Rivermead caravan park mill lane, wyre piddle near pershore…
27 June 1986
Legal charge
Delivered: 2 July 1986
Status: Satisfied on 20 April 1995
Persons entitled: Midland Bank PLC
Description: Upper broughton farm drakes broughton, near pershore…
25 June 1986
Fixed and floating charge
Delivered: 2 July 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book and other debts owing to the…