Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EARTHLINE HOLDINGS LIMITED
Company Information for

EARTHLINE HOLDINGS LIMITED

THE UPPER LIME KILN WORKS BYTHAM ROAD, OGBOURNE ST. GEORGE, MARLBOROUGH, WILTSHIRE, SN8 1TD,
Company Registration Number
05060430
Private Limited Company
Active

Company Overview

About Earthline Holdings Ltd
EARTHLINE HOLDINGS LIMITED was founded on 2004-03-02 and has its registered office in Marlborough. The organisation's status is listed as "Active". Earthline Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EARTHLINE HOLDINGS LIMITED
 
Legal Registered Office
THE UPPER LIME KILN WORKS BYTHAM ROAD
OGBOURNE ST. GEORGE
MARLBOROUGH
WILTSHIRE
SN8 1TD
Other companies in SN8
 
Filing Information
Company Number 05060430
Company ID Number 05060430
Date formed 2004-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts FULL
Last Datalog update: 2024-07-05 09:53:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EARTHLINE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EARTHLINE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW SIMON COPLESTONE
Company Secretary 2004-03-02
MATTHEW SIMON COPLESTONE
Director 2004-03-02
PHILIP CLIVE COPLESTONE
Director 2004-03-02
RODNEY PHILIP COPLESTONE
Director 2004-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-02 2004-03-02
INSTANT COMPANIES LIMITED
Nominated Director 2004-03-02 2004-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW SIMON COPLESTONE MULTI - AGG LIMITED Company Secretary 2003-07-08 CURRENT 1984-12-11 Active
MATTHEW SIMON COPLESTONE HATFORD QUARRY LIMITED Company Secretary 2003-07-08 CURRENT 1999-02-01 Active
MATTHEW SIMON COPLESTONE OGBOURNE CONSTRUCTION SERVICES LIMITED Company Secretary 2000-06-26 CURRENT 1998-10-16 Active
MATTHEW SIMON COPLESTONE EARTHLINE LIMITED Company Secretary 1999-02-01 CURRENT 1990-08-24 Active
MATTHEW SIMON COPLESTONE EARTHLINE DEVELOPMENTS LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
MATTHEW SIMON COPLESTONE EARTHLINE WASTE LTD Director 2016-02-17 CURRENT 2015-11-06 Active
MATTHEW SIMON COPLESTONE EARTHLINE EXCHANGE LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
MATTHEW SIMON COPLESTONE POULTON TECHNOLOGIES LIMITED Director 2014-02-19 CURRENT 2013-09-04 Active
MATTHEW SIMON COPLESTONE EARTHLIME LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
MATTHEW SIMON COPLESTONE SHIPTON LIMITED Director 2012-03-23 CURRENT 2011-10-28 Active
MATTHEW SIMON COPLESTONE MULTI - AGG LIMITED Director 2003-07-08 CURRENT 1984-12-11 Active
MATTHEW SIMON COPLESTONE HATFORD QUARRY LIMITED Director 2003-07-08 CURRENT 1999-02-01 Active
MATTHEW SIMON COPLESTONE OGBOURNE CONSTRUCTION SERVICES LIMITED Director 2001-03-14 CURRENT 1998-10-16 Active
MATTHEW SIMON COPLESTONE EARTHLINE LIMITED Director 1991-08-24 CURRENT 1990-08-24 Active
PHILIP CLIVE COPLESTONE EARTHLINE WASTE LTD Director 2016-01-22 CURRENT 2015-11-06 Active
PHILIP CLIVE COPLESTONE HATFORD QUARRY LIMITED Director 2016-01-22 CURRENT 1999-02-01 Active
PHILIP CLIVE COPLESTONE EARTHLINE EXCHANGE LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
PHILIP CLIVE COPLESTONE EARTHLIME LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
PHILIP CLIVE COPLESTONE SHIPTON LIMITED Director 2013-04-10 CURRENT 2011-10-28 Active
PHILIP CLIVE COPLESTONE MULTI - AGG LIMITED Director 2003-07-08 CURRENT 1984-12-11 Active
PHILIP CLIVE COPLESTONE OGBOURNE CONSTRUCTION SERVICES LIMITED Director 2001-03-14 CURRENT 1998-10-16 Active
PHILIP CLIVE COPLESTONE EARTHLINE LIMITED Director 1991-08-24 CURRENT 1990-08-24 Active
RODNEY PHILIP COPLESTONE EARTHLINE EXCHANGE LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
RODNEY PHILIP COPLESTONE MULTI - AGG LIMITED Director 2003-07-08 CURRENT 1984-12-11 Active
RODNEY PHILIP COPLESTONE HATFORD QUARRY LIMITED Director 2003-07-08 CURRENT 1999-02-01 Active
RODNEY PHILIP COPLESTONE EARTHLINE LIMITED Director 1991-08-24 CURRENT 1990-08-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17CONFIRMATION STATEMENT MADE ON 04/06/24, WITH NO UPDATES
2023-12-31FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-16CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-03-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050604300009
2022-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050604300010
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-07-13PSC07CESSATION OF MATTHEW SIMON COPLESTONE AS A PERSON OF SIGNIFICANT CONTROL
2021-07-13PSC07CESSATION OF MATTHEW SIMON COPLESTONE AS A PERSON OF SIGNIFICANT CONTROL
2021-07-13PSC02Notification of Earthline Exchange Limited as a person with significant control on 2021-07-12
2021-07-13PSC02Notification of Earthline Exchange Limited as a person with significant control on 2021-07-12
2021-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-25CH01Director's details changed for Mr Rodney Philip Coplestone on 2016-01-01
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PHILIP COPLESTONE / 01/01/2016
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLIVE COPLESTONE / 01/01/2016
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON COPLESTONE / 01/01/2016
2016-01-22CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW SIMON COPLESTONE on 2016-01-01
2015-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-29AR0129/07/15 ANNUAL RETURN FULL LIST
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-27AR0117/02/15 ANNUAL RETURN FULL LIST
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 050604300009
2014-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-26MR05All of the property or undertaking has been released from charge for charge number 5
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/14 FROM the Upper Lime Kiln Works Ogbourne St George Nr Marlborough Wiltshire SN8 1SU
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-17AR0117/02/14 ANNUAL RETURN FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-29MISCSection 519
2013-03-27AR0102/03/13 NO CHANGES
2012-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-06MISCSECTION 519
2012-03-06AR0102/03/12 FULL LIST
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-26AR0102/03/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-03-23AR0102/03/10 FULL LIST
2010-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-03-03363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-02-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-09-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-21363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-04-12363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-04-02287REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE
2007-03-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 50 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE
2006-10-12288cDIRECTOR'S PARTICULARS CHANGED
2006-10-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-11363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-11-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-11-0888(2)RAD 12/05/04--------- £ SI 999@.01
2004-03-25ELRESS386 DISP APP AUDS 02/03/04
2004-03-25ELRESS366A DISP HOLDING AGM 02/03/04
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-18288bDIRECTOR RESIGNED
2004-03-18288bSECRETARY RESIGNED
2004-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EARTHLINE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EARTHLINE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-22 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-12-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-12-01 Outstanding BARCLAYS BANK PLC
CHARGE 2011-12-14 Satisfied RODNEY PHILIP COPLESTONE, MATTHEW SIMON COPLESTONE, PHILIP CLIVE COPLESTONE AND ROWANMOOR TRUSTEES LIMITED
MORTGAGE 2011-11-30 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2008-09-20 Outstanding HSBC BANK PLC
LEGAL CHARGE 2008-03-28 Satisfied RODNEY PHILIP COPLESTON MATTHEW SIMON COPLESTONE PHILIP CLIVE COPLESTONE AND DENTON & CO TRUSTEES LIMITED
LEGAL MORTGAGE 2007-01-27 Satisfied HSBC BANK PLC
LEGAL CHARGE 2005-10-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EARTHLINE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EARTHLINE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EARTHLINE HOLDINGS LIMITED
Trademarks
We have not found any records of EARTHLINE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EARTHLINE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EARTHLINE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EARTHLINE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EARTHLINE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EARTHLINE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.