Widnes
Cheshire
WA8 8FY
Director Name | Ms Emma Louise Thorley-Bloor |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2017(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Albright Road Widnes Cheshire WA8 8FY |
Director Name | Mr Mark Stuart Bigley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Albright Road Widnes Cheshire WA8 8FY |
Director Name | Mr Richard George Harris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Albright Road Widnes Cheshire WA8 8FY |
Director Name | Laura Jane Slann |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Insurance Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ford Drive Yarnfield Stone ST15 0RP |
Director Name | Michelle Louise Slann |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Excelsior Site Cliff Vale Stoke-On-Trent ST4 7BB |
Secretary Name | Laura Jane Slann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ford Drive Yarnfield Stone ST15 0RP |
Director Name | Lyndon Slann |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Excelsior Site Cliff Vale Stoke On Trent Staffordshire ST4 7BB |
Secretary Name | Mr Lyndon Slann |
---|---|
Status | Resigned |
Appointed | 09 May 2012(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | Excelsior Site Cliff Vale Stoke-On-Trent ST4 7BB |
Director Name | Mrs Norma Elaine Slann |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cliffe Vale Place Stoke On Trent Staffordshire ST4 7BB |
Director Name | Mrs Sheila Thorley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 February 2023) |
Role | Key Accounts |
Country of Residence | England |
Correspondence Address | 5 Albright Road Widnes Cheshire WA8 8FY |
Website | easycorpuk.co.uk |
---|---|
Telephone | 0845 6781234 |
Telephone region | Unknown |
Registered Address | 5 Albright Road Widnes Cheshire WA8 8FY |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Address Matches | 7 other UK companies use this postal address |
20 at £1 | Hartley Jeremy Slann 20.00% Ordinary |
---|---|
20 at £1 | Lyndon Slann 20.00% Ordinary |
20 at £1 | Michelle Louise Slann 20.00% Ordinary |
20 at £1 | Norma Elaine Slann 20.00% Ordinary |
20 at £1 | Sheila Thorley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,588 |
Cash | £8,358 |
Current Liabilities | £156,823 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 4 days from now) |
16 February 2023 | Delivered on: 20 February 2023 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Particulars: Intellectual property means in relation to the chargor, all patents (including applications for and. Rights to apply for patents), trade marks and service marks (whether registered or not) and. Applications for the same, trade names, registered designs, design rights, semi-conductor. Topography rights, database rights, copyrights, computer programs, know-how and trade secrets. And all other intellectual or intangible property or rights and all licences, agreements and ancillary. And connected rights relating to intellectual and intangible property including any renewals,. Revivals or extensions thereof and wherever in the world subsisting.. Real property means all freehold and leasehold properties and other real property both present. And future [(including the specified real property)] of the chargor, including all buildings and. Other structures from time to time erected thereon and all fixtures (trade or otherwise) from. Time to time thereon or therein.. 4 charging provisions. 4.1 each chargor, as continuing security for the payment, discharge and performance of all the. Secured liabilities in relation to all of the following assets whether now or in future belonging to. The chargor hereby, in each case with full title guarantee:. (A) charges to arbuthnot by way of legal mortgage all of the specified real property;. (B) charges (to the extent not validly or effectively charged by way of legal mortgage under. Clause (a) or assigned under clause (d) to arbuthnot by way of separate fixed charges. The assets detailed in schedule 2;. schedule 2. fixed charges. (A) its real property [other than specified real property;. (B) (h) all its intellectual property;. Outstanding |
---|---|
11 October 2017 | Delivered on: 11 October 2017 Persons entitled: Rbs Invoice Finance Classification: A registered charge Outstanding |
24 July 2015 | Delivered on: 27 July 2015 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Outstanding |
5 March 2013 | Delivered on: 12 March 2013 Persons entitled: Skipton Business Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 July 2007 | Delivered on: 5 July 2007 Satisfied on: 8 March 2013 Persons entitled: Venture Finance PLC Trading as Venture Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 October 2023 | Registration of charge 062369720006, created on 27 October 2023 (56 pages) |
---|---|
28 September 2023 | Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page) |
27 June 2023 | Confirmation statement made on 3 May 2023 with updates (4 pages) |
6 March 2023 | Resolutions
|
6 March 2023 | Memorandum and Articles of Association (10 pages) |
2 March 2023 | Cessation of Sheila Thorley as a person with significant control on 16 February 2023 (1 page) |
2 March 2023 | Notification of Emerge Ecommerce Limited as a person with significant control on 16 February 2023 (2 pages) |
2 March 2023 | Cessation of Hartley Jeremy Slann as a person with significant control on 16 February 2023 (1 page) |
2 March 2023 | Registered office address changed from Cliffe Vale Place Stoke on Trent Staffordshire ST4 7BB United Kingdom to 5 Albright Road Widnes Cheshire WA8 8FY on 2 March 2023 (1 page) |
2 March 2023 | Appointment of Mark Stuart Bigley as a director on 16 February 2023 (2 pages) |
2 March 2023 | Termination of appointment of Sheila Thorley as a director on 16 February 2023 (1 page) |
2 March 2023 | Appointment of Mr Richard George Harris as a director on 16 February 2023 (2 pages) |
20 February 2023 | Registration of charge 062369720005, created on 16 February 2023 (50 pages) |
26 January 2023 | Resolutions
|
3 January 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
18 May 2022 | Confirmation statement made on 3 May 2022 with updates (5 pages) |
18 May 2022 | Director's details changed for Ms Emma Louise Thorley-Bloor on 4 May 2022 (2 pages) |
17 September 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
21 May 2021 | Confirmation statement made on 3 May 2021 with updates (5 pages) |
26 November 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
15 October 2019 | Satisfaction of charge 062369720004 in full (1 page) |
2 October 2019 | Satisfaction of charge 062369720003 in full (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
10 September 2019 | Director's details changed for Ms Emma Louise Thorley on 10 September 2019 (2 pages) |
16 May 2019 | Change of details for Mr Hartley Jeremy Slann as a person with significant control on 16 May 2019 (2 pages) |
16 May 2019 | Change of details for Mrs Sheila Thorley as a person with significant control on 16 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
22 October 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
16 October 2018 | Termination of appointment of Norma Elaine Slann as a director on 4 May 2018 (1 page) |
9 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
9 May 2018 | Registered office address changed from The Glades Festival Way Festival Park Stoke on Trent ST1 5SQ to Cliffe Vale Place Stoke on Trent Staffordshire ST4 7BB on 9 May 2018 (1 page) |
11 October 2017 | Registration of charge 062369720004, created on 11 October 2017 (9 pages) |
11 October 2017 | Registration of charge 062369720004, created on 11 October 2017 (9 pages) |
18 September 2017 | Resolutions
|
18 September 2017 | Resolutions
|
5 September 2017 | Appointment of Ms Emma Louise Thorley as a director on 4 September 2017 (2 pages) |
5 September 2017 | Appointment of Ms Emma Louise Thorley as a director on 4 September 2017 (2 pages) |
5 September 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
5 September 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
16 September 2016 | Resolutions
|
16 September 2016 | Resolutions
|
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
23 August 2016 | Change of name notice (2 pages) |
23 August 2016 | Change of name notice (2 pages) |
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Termination of appointment of Lyndon Slann as a secretary on 29 February 2016 (1 page) |
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
9 May 2016 | Termination of appointment of Lyndon Slann as a secretary on 29 February 2016 (1 page) |
9 May 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
17 March 2016 | Satisfaction of charge 2 in full (1 page) |
17 March 2016 | Satisfaction of charge 2 in full (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 December 2015 | Termination of appointment of Lyndon Slann as a director on 24 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Lyndon Slann as a director on 24 November 2015 (1 page) |
2 December 2015 | Appointment of Mr Hartley Jeremy Slann as a director on 24 November 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Sheila Thorley as a director on 24 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr Hartley Jeremy Slann as a director on 24 November 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Sheila Thorley as a director on 24 November 2015 (2 pages) |
26 November 2015 | Appointment of Mrs Norma Elaine Slann as a director on 24 November 2015 (2 pages) |
26 November 2015 | Appointment of Mrs Norma Elaine Slann as a director on 24 November 2015 (2 pages) |
27 July 2015 | Registration of charge 062369720003, created on 24 July 2015 (45 pages) |
27 July 2015 | Registration of charge 062369720003, created on 24 July 2015 (45 pages) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
5 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 June 2014 | Termination of appointment of Michelle Slann as a director (1 page) |
6 June 2014 | Termination of appointment of Michelle Slann as a director (1 page) |
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders (6 pages) |
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders (6 pages) |
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders (6 pages) |
15 May 2014 | Cancellation of shares. Statement of capital on 15 May 2014
|
15 May 2014 | Purchase of own shares. (3 pages) |
15 May 2014 | Cancellation of shares. Statement of capital on 15 May 2014
|
15 May 2014 | Purchase of own shares. (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 September 2013 | Resolutions
|
20 September 2013 | Resolutions
|
17 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 January 2013 | Registered office address changed from the Glades Festival Way Fesitval Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from the Glades Festival Way Fesitval Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from the Glades Festival Way Fesitval Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom on 8 January 2013 (1 page) |
10 May 2012 | Appointment of Mr Lyndon Slann as a secretary (2 pages) |
10 May 2012 | Appointment of Mr Lyndon Slann as a secretary (2 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Michelle Louise Slann on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Termination of appointment of Laura Slann as a secretary (1 page) |
9 May 2012 | Director's details changed for Michelle Louise Slann on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Termination of appointment of Laura Slann as a secretary (1 page) |
9 May 2012 | Director's details changed for Michelle Louise Slann on 9 May 2012 (2 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Statement of capital following an allotment of shares on 28 April 2011
|
25 April 2012 | Statement of capital following an allotment of shares on 28 April 2011
|
18 April 2012 | Registered office address changed from C/O Mitten Clarke Limited the Glades Festival Way Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from C/O Mitten Clarke Limited the Glades Festival Way Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom on 18 April 2012 (1 page) |
4 April 2012 | Appointment of Lyndon Slann as a director (2 pages) |
4 April 2012 | Appointment of Lyndon Slann as a director (2 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 November 2010 | Registered office address changed from Festival Way, Festival Park Stoke on Trent Staffordshire ST1 5TQ on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from Festival Way, Festival Park Stoke on Trent Staffordshire ST1 5TQ on 18 November 2010 (1 page) |
2 June 2010 | Director's details changed for Laura Jane Slann on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Michelle Louise Slann on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Michelle Louise Slann on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for Michelle Louise Slann on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Laura Jane Slann on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for Laura Jane Slann on 1 October 2009 (2 pages) |
1 June 2010 | Termination of appointment of Laura Slann as a director (1 page) |
1 June 2010 | Termination of appointment of Laura Slann as a director (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
14 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 March 2009 | Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 March 2009 | Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page) |
30 October 2008 | Return made up to 03/05/08; full list of members; amend (8 pages) |
30 October 2008 | Return made up to 03/05/08; full list of members; amend (8 pages) |
17 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
5 February 2008 | Company name changed county flooring supplies (uk) li mited\certificate issued on 05/02/08 (2 pages) |
5 February 2008 | Company name changed county flooring supplies (uk) li mited\certificate issued on 05/02/08 (2 pages) |
8 January 2008 | Ad 17/12/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
8 January 2008 | Ad 17/12/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Incorporation (11 pages) |
3 May 2007 | Incorporation (11 pages) |