Company NameEasysoft Limited
Company StatusActive
Company Number02780502
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJason Stewart Crummack
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(4 years, 2 months after company formation)
Appointment Duration27 years
RoleManager
Country of ResidenceEngland
Correspondence Address16 Stretton Close
Ackton
Pontefract
West Yorkshire
WF7 6HT
Director NameMr Nicholas Gorham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(8 years, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address4 School Cote Brow
Holmfield
Halifax
West Yorkshire
HX3 6SR
Director NameMark Morley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(9 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleSales And Strategy
Country of ResidenceUnited Kingdom
Correspondence Address9 Hill Top
Newmillerdam
Wakefield
West Yorkshire
WF2 6QB
Secretary NameMr Mark Morley
StatusCurrent
Appointed22 March 2013(20 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressThorp Arch Grange
Thorp Arch
Wetherby
LS23 7BA
Director NameMr Stephen John Hill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(23 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange
Thorp Arch
Wetherby
LS23 7BA
Director NameStephen John Hill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeaupre
Sark
Channel Islands
GY9 0SF
Director NameJohn Stephen Kos
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleManager
Correspondence AddressStonecroft
Cut Road
Fairburn
North Yorkshire
WF11 9JF
Secretary NameMr Stephen John Hill
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Cut Road
Fairburn
Knottingley
West Yorkshire
WF11 9JF
Secretary NameJasbir Kaur
NationalityBritish
StatusResigned
Appointed15 January 1998(4 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2001)
RoleAccountant
Correspondence Address121 Almondbury Bank
Huddersfield
West Yorkshire
HD5 8EX
Secretary NameDavid Telford
NationalityBritish
StatusResigned
Appointed06 April 2001(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2002)
RoleAccountant
Correspondence Address2 Burnleys Court
Leeds
West Yorkshire
LS26 9BP
Secretary NameSally Ann Cornforth
NationalityBritish
StatusResigned
Appointed02 December 2002(9 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 March 2013)
RoleCompany Director
Correspondence AddressWalton Old Hall
Smiddy Hill
Walton
LS23 7DF
Director NameMartin John Evans
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(9 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 05 November 2021)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address15 Nichols Way
Wetherby
West Yorkshire
LS22 6AD
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.easysoft.com/
Telephone01937 860000
Telephone regionWetherby

Location

Registered AddressThorp Arch Grange
Thorp Arch
Wetherby
LS23 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishThorp Arch
WardWetherby
Built Up AreaThorp Arch
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Forward Thoughts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,662,782
Cash£2,250,265
Current Liabilities£1,431,094

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

9 January 2001Delivered on: 11 January 2001
Satisfied on: 25 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a west wing thorp arch grange thorp arch wetherby WYK590645. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 January 2001Delivered on: 9 January 2001
Satisfied on: 25 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 October 1999Delivered on: 12 October 1999
Satisfied on: 25 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £200,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 23182466 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

25 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 March 2023Termination of appointment of Jason Stewart Crummack as a director on 19 March 2023 (1 page)
18 January 2023Confirmation statement made on 18 January 2023 with updates (5 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
5 November 2021Termination of appointment of Martin John Evans as a director on 5 November 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
16 October 2019Change of details for Mr Stephen John Hill as a person with significant control on 1 October 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 June 2016Appointment of Mr Stephen John Hill as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Mr Stephen John Hill as a director on 13 June 2016 (2 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 April 2013Satisfaction of charge 3 in full (2 pages)
25 April 2013Satisfaction of charge 3 in full (2 pages)
25 April 2013Satisfaction of charge 2 in full (1 page)
25 April 2013Satisfaction of charge 2 in full (1 page)
25 April 2013Satisfaction of charge 1 in full (1 page)
25 April 2013Satisfaction of charge 1 in full (1 page)
25 March 2013Appointment of Mr Mark Morley as a secretary (1 page)
25 March 2013Appointment of Mr Mark Morley as a secretary (1 page)
22 March 2013Termination of appointment of Sally Cornforth as a secretary (1 page)
22 March 2013Termination of appointment of Sally Cornforth as a secretary (1 page)
11 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Jason Stewart Crummack on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Jason Stewart Crummack on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Mark Morley on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Nicholas Gorham on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Mark Morley on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Martin John Evans on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Nicholas Gorham on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Martin John Evans on 15 March 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 March 2009Return made up to 18/01/09; full list of members (4 pages)
2 March 2009Return made up to 18/01/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Return made up to 18/01/08; full list of members (3 pages)
23 January 2008Return made up to 18/01/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
25 January 2007Return made up to 18/01/07; full list of members (3 pages)
25 January 2007Return made up to 18/01/07; full list of members (3 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 March 2006Return made up to 18/01/06; full list of members (3 pages)
6 March 2006Return made up to 18/01/06; full list of members (3 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
9 March 2005Return made up to 18/01/05; full list of members (9 pages)
9 March 2005Return made up to 18/01/05; full list of members (9 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 January 2004Return made up to 18/01/04; full list of members (9 pages)
19 January 2004Return made up to 18/01/04; full list of members (9 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
30 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
20 January 2003Return made up to 18/01/03; full list of members (9 pages)
20 January 2003Return made up to 18/01/03; full list of members (9 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
16 December 2002New director appointed (1 page)
16 December 2002New director appointed (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
27 October 2002Director's particulars changed (1 page)
27 October 2002Director's particulars changed (1 page)
27 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Secretary resigned (1 page)
16 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 January 2000Return made up to 18/01/00; full list of members (7 pages)
11 January 2000Return made up to 18/01/00; full list of members (7 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
18 January 1999Return made up to 18/01/99; full list of members (6 pages)
18 January 1999Return made up to 18/01/99; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 February 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998New secretary appointed (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 May 1997Return made up to 18/01/97; full list of members (6 pages)
2 May 1997Registered office changed on 02/05/97 from: 5 butts court leeds LS1 5JS (1 page)
2 May 1997Registered office changed on 02/05/97 from: 5 butts court leeds LS1 5JS (1 page)
2 May 1997Return made up to 18/01/97; full list of members (6 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 February 1996Return made up to 18/01/96; no change of members
  • 363(287) ‐ Registered office changed on 09/02/96
(4 pages)
9 February 1996Return made up to 18/01/96; no change of members
  • 363(287) ‐ Registered office changed on 09/02/96
(4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
18 January 1993Incorporation (10 pages)
18 January 1993Incorporation (10 pages)