Company NameEasycorp UK Ltd
Company StatusActive
Company Number06236972
CategoryPrivate Limited Company
Incorporation Date3 May 2007(17 years ago)
Previous NameCounty Flooring Supplies (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Hartley Jeremy Slann
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(8 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Albright Road
Widnes
Cheshire
WA8 8FY
Director NameMs Emma Louise Thorley-Bloor
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(10 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Albright Road
Widnes
Cheshire
WA8 8FY
Director NameMr Mark Stuart Bigley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Albright Road
Widnes
Cheshire
WA8 8FY
Director NameMr Richard George Harris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Albright Road
Widnes
Cheshire
WA8 8FY
Director NameLaura Jane Slann
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleInsurance Clerk
Country of ResidenceUnited Kingdom
Correspondence Address33 Ford Drive
Yarnfield
Stone
ST15 0RP
Director NameMichelle Louise Slann
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExcelsior Site Cliff Vale
Stoke-On-Trent
ST4 7BB
Secretary NameLaura Jane Slann
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ford Drive
Yarnfield
Stone
ST15 0RP
Director NameLyndon Slann
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExcelsior Site Cliff Vale
Stoke On Trent
Staffordshire
ST4 7BB
Secretary NameMr Lyndon Slann
StatusResigned
Appointed09 May 2012(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 2016)
RoleCompany Director
Correspondence AddressExcelsior Site Cliff Vale
Stoke-On-Trent
ST4 7BB
Director NameMrs Norma Elaine Slann
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliffe Vale Place
Stoke On Trent
Staffordshire
ST4 7BB
Director NameMrs Sheila Thorley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(8 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 February 2023)
RoleKey Accounts
Country of ResidenceEngland
Correspondence Address5 Albright Road
Widnes
Cheshire
WA8 8FY

Contact

Websiteeasycorpuk.co.uk
Telephone0845 6781234
Telephone regionUnknown

Location

Registered Address5 Albright Road
Widnes
Cheshire
WA8 8FY
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Address Matches7 other UK companies use this postal address

Shareholders

20 at £1Hartley Jeremy Slann
20.00%
Ordinary
20 at £1Lyndon Slann
20.00%
Ordinary
20 at £1Michelle Louise Slann
20.00%
Ordinary
20 at £1Norma Elaine Slann
20.00%
Ordinary
20 at £1Sheila Thorley
20.00%
Ordinary

Financials

Year2014
Net Worth£4,588
Cash£8,358
Current Liabilities£156,823

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 4 days from now)

Charges

16 February 2023Delivered 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 2017Delivered on: 11 October 2017
Persons entitled: Rbs Invoice Finance

Classification: A registered charge
Outstanding
24 July 2015Delivered on: 27 July 2015
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Outstanding
5 March 2013Delivered 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 2007Delivered 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

Filing History

31 October 2023Registration of charge 062369720006, created on 27 October 2023 (56 pages)
28 September 2023Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page)
27 June 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
6 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 March 2023Memorandum and Articles of Association (10 pages)
2 March 2023Cessation of Sheila Thorley as a person with significant control on 16 February 2023 (1 page)
2 March 2023Notification of Emerge Ecommerce Limited as a person with significant control on 16 February 2023 (2 pages)
2 March 2023Cessation of Hartley Jeremy Slann as a person with significant control on 16 February 2023 (1 page)
2 March 2023Registered 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 2023Appointment of Mark Stuart Bigley as a director on 16 February 2023 (2 pages)
2 March 2023Termination of appointment of Sheila Thorley as a director on 16 February 2023 (1 page)
2 March 2023Appointment of Mr Richard George Harris as a director on 16 February 2023 (2 pages)
20 February 2023Registration of charge 062369720005, created on 16 February 2023 (50 pages)
26 January 2023Resolutions
  • RES13 ‐ Company business 07/12/2022
(1 page)
3 January 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
18 May 2022Confirmation statement made on 3 May 2022 with updates (5 pages)
18 May 2022Director's details changed for Ms Emma Louise Thorley-Bloor on 4 May 2022 (2 pages)
17 September 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
21 May 2021Confirmation statement made on 3 May 2021 with updates (5 pages)
26 November 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
4 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
15 October 2019Satisfaction of charge 062369720004 in full (1 page)
2 October 2019Satisfaction of charge 062369720003 in full (1 page)
26 September 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
10 September 2019Director's details changed for Ms Emma Louise Thorley on 10 September 2019 (2 pages)
16 May 2019Change of details for Mr Hartley Jeremy Slann as a person with significant control on 16 May 2019 (2 pages)
16 May 2019Change of details for Mrs Sheila Thorley as a person with significant control on 16 May 2019 (2 pages)
7 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
22 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
16 October 2018Termination of appointment of Norma Elaine Slann as a director on 4 May 2018 (1 page)
9 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
9 May 2018Registered 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 2017Registration of charge 062369720004, created on 11 October 2017 (9 pages)
11 October 2017Registration of charge 062369720004, created on 11 October 2017 (9 pages)
18 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
18 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 September 2017Appointment of Ms Emma Louise Thorley as a director on 4 September 2017 (2 pages)
5 September 2017Appointment of Ms Emma Louise Thorley as a director on 4 September 2017 (2 pages)
5 September 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
5 September 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
16 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-31
(1 page)
16 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-31
(1 page)
23 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-08
(1 page)
23 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-08
(1 page)
23 August 2016Change of name notice (2 pages)
23 August 2016Change of name notice (2 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 102
(5 pages)
9 May 2016Termination of appointment of Lyndon Slann as a secretary on 29 February 2016 (1 page)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 102
(5 pages)
9 May 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 102
(3 pages)
9 May 2016Termination of appointment of Lyndon Slann as a secretary on 29 February 2016 (1 page)
9 May 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 102
(3 pages)
17 March 2016Satisfaction of charge 2 in full (1 page)
17 March 2016Satisfaction of charge 2 in full (1 page)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 December 2015Termination of appointment of Lyndon Slann as a director on 24 November 2015 (1 page)
4 December 2015Termination of appointment of Lyndon Slann as a director on 24 November 2015 (1 page)
2 December 2015Appointment of Mr Hartley Jeremy Slann as a director on 24 November 2015 (2 pages)
2 December 2015Appointment of Mrs Sheila Thorley as a director on 24 November 2015 (2 pages)
2 December 2015Appointment of Mr Hartley Jeremy Slann as a director on 24 November 2015 (2 pages)
2 December 2015Appointment of Mrs Sheila Thorley as a director on 24 November 2015 (2 pages)
26 November 2015Appointment of Mrs Norma Elaine Slann as a director on 24 November 2015 (2 pages)
26 November 2015Appointment of Mrs Norma Elaine Slann as a director on 24 November 2015 (2 pages)
27 July 2015Registration of charge 062369720003, created on 24 July 2015 (45 pages)
27 July 2015Registration of charge 062369720003, created on 24 July 2015 (45 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 June 2014Termination of appointment of Michelle Slann as a director (1 page)
6 June 2014Termination of appointment of Michelle Slann as a director (1 page)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders (6 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders (6 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders (6 pages)
15 May 2014Cancellation of shares. Statement of capital on 15 May 2014
  • GBP 100
(4 pages)
15 May 2014Purchase of own shares. (3 pages)
15 May 2014Cancellation of shares. Statement of capital on 15 May 2014
  • GBP 100
(4 pages)
15 May 2014Purchase of own shares. (3 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
18 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 January 2013Registered 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 2013Registered 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 2013Registered 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 2012Appointment of Mr Lyndon Slann as a secretary (2 pages)
10 May 2012Appointment of Mr Lyndon Slann as a secretary (2 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
9 May 2012Director's details changed for Michelle Louise Slann on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
9 May 2012Termination of appointment of Laura Slann as a secretary (1 page)
9 May 2012Director's details changed for Michelle Louise Slann on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
9 May 2012Termination of appointment of Laura Slann as a secretary (1 page)
9 May 2012Director's details changed for Michelle Louise Slann on 9 May 2012 (2 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Statement of capital following an allotment of shares on 28 April 2011
  • GBP 100
(3 pages)
25 April 2012Statement of capital following an allotment of shares on 28 April 2011
  • GBP 100
(3 pages)
18 April 2012Registered 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 2012Registered 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 2012Appointment of Lyndon Slann as a director (2 pages)
4 April 2012Appointment of Lyndon Slann as a director (2 pages)
8 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 120
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 120
(4 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 November 2010Registered office address changed from Festival Way, Festival Park Stoke on Trent Staffordshire ST1 5TQ on 18 November 2010 (1 page)
18 November 2010Registered office address changed from Festival Way, Festival Park Stoke on Trent Staffordshire ST1 5TQ on 18 November 2010 (1 page)
2 June 2010Director's details changed for Laura Jane Slann on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Michelle Louise Slann on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Michelle Louise Slann on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Michelle Louise Slann on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Laura Jane Slann on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Laura Jane Slann on 1 October 2009 (2 pages)
1 June 2010Termination of appointment of Laura Slann as a director (1 page)
1 June 2010Termination of appointment of Laura Slann as a director (1 page)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
14 May 2009Return made up to 03/05/09; full list of members (4 pages)
14 May 2009Return made up to 03/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 March 2009Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 March 2009Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page)
30 October 2008Return made up to 03/05/08; full list of members; amend (8 pages)
30 October 2008Return made up to 03/05/08; full list of members; amend (8 pages)
17 June 2008Return made up to 03/05/08; full list of members (4 pages)
17 June 2008Return made up to 03/05/08; full list of members (4 pages)
5 February 2008Company name changed county flooring supplies (uk) li mited\certificate issued on 05/02/08 (2 pages)
5 February 2008Company name changed county flooring supplies (uk) li mited\certificate issued on 05/02/08 (2 pages)
8 January 2008Ad 17/12/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
8 January 2008Ad 17/12/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
3 May 2007Incorporation (11 pages)
3 May 2007Incorporation (11 pages)