Company NameEasyairconditioning Group Limited
Company StatusActive
Company Number04221804
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 10 months ago)
Previous NameEasyairconditioning.com Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Adrian Geoffrey Terrett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirmingham Road
Henley In Arden
West Midlands
B95 5QR
Director NameMr Neal Robert Gooding
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 7 months
RoleAir Conditioning
Country of ResidenceUnited Kingdom
Correspondence AddressBirmingham Road
Henley In Arden
West Midlands
B95 5QR
Secretary NameMr Adrian Geoffrey Terrett
NationalityBritish
StatusCurrent
Appointed31 October 2001(5 months, 1 week after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Clifton Crescent
Solihull
West Midlands
B91 3LG
Director NameJohn Billson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bruntcliffe Avenue
Morley
Leeds
LS27 0LL
Director NameMr David Patrick Campbell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bruntcliffe Avenue
Morley
Leeds
LS27 0LL
Director NameSimon Karlin
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed03 October 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Bruntcliffe Avenue
Morley
Leeds
LS27 0LL
Secretary NameAlan Michael Butler
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Dorchester Court
Dorchester Road
Solihull
West Midlands
B91 1LL
Director NameMark Chattwood
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2008)
RoleAir Conditioning
Country of ResidenceUnited Kingdom
Correspondence Address34 Kilmorie Road
Cannock
Staffordshire
WS11 1HZ
Director NameCarl Oakley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2003)
RoleAir Conditioning
Country of ResidenceUnited Kingdom
Correspondence AddressHighbrow
Rowney Green Lane
Alvechurch
Worchester
B48 7QP
Director NameMr Colin John Blundell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 White Beam Way
Tadworth
Surrey
KT20 5DL
Director NameMr Andrew Wootton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Mortimer Crescent
Worcester Park
Surrey
KT4 7QN
Director NameMr Stewart Thomas Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(9 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pegasus Place
St Albans
Hertfordshire
AL3 5QT
Director NameAndrew Gordon Tull
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(9 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House Hungerdown Lane
Lawford
Manningtree
Essex
CO11 2JN
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websiteeasyairconditioning.com
Email address[email protected]
Telephone0121 7463500
Telephone regionBirmingham

Location

Registered Address15 Bruntcliffe Avenue
Morley
Leeds
LS27 0LL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £0.01Maria Ann Gooding
6.67%
Ordinary C
5k at £0.01Neal Robert Gooding
6.67%
Ordinary C
2.5k at £0.01Adrian Geoffrey Terrett
3.33%
Ordinary C
2.5k at £0.01Elizabeth Jane Terrett
3.33%
Ordinary C
15k at £0.01Maria Ann Gooding
20.00%
Ordinary A
15k at £0.01Neal Robert Gooding
20.00%
Ordinary A
7.5k at £0.01Adrian Geoffrey Terrett
10.00%
Ordinary B
7.5k at £0.01Andrew Tull
10.00%
Ordinary C
7.5k at £0.01Elizabeth Jane Terrett
10.00%
Ordinary B
7.5k at £0.01Stewart Thomas Campbell
10.00%
Ordinary C

Financials

Year2014
Net Worth£50,803
Cash£497
Current Liabilities£852

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

13 November 2001Delivered on: 20 November 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

5 October 2023Appointment of Mr Nicholas Kilner as a director on 5 October 2023 (2 pages)
5 October 2023Termination of appointment of John Billson as a director on 5 October 2023 (1 page)
6 June 2023Confirmation statement made on 22 May 2023 with updates (5 pages)
3 May 2023Director's details changed for Mr Neal Robert Gooding on 3 May 2023 (2 pages)
24 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
14 October 2022Registered office address changed from Birmingham Road Henley in Arden West Midlands B95 5QR United Kingdom to 15 Bruntcliffe Avenue Morley Leeds LS27 0LL on 14 October 2022 (1 page)
14 October 2022Appointment of Simon Karlin as a director on 3 October 2022 (2 pages)
14 October 2022Appointment of Mr David Patrick Campbell as a director on 3 October 2022 (2 pages)
14 October 2022Appointment of John Billson as a director on 3 October 2022 (2 pages)
13 October 2022Notification of Easyairconditioning Holding Ltd as a person with significant control on 3 October 2022 (2 pages)
12 October 2022Cessation of Preston Bagot Developments Ltd as a person with significant control on 3 October 2022 (1 page)
12 October 2022Notification of Preston Bagot Developments Ltd as a person with significant control on 3 October 2022 (2 pages)
11 October 2022Cessation of Maria Ann Gooding as a person with significant control on 3 October 2022 (1 page)
11 October 2022Cessation of Neal Robert Gooding as a person with significant control on 3 October 2022 (1 page)
11 October 2022Cessation of Adrian Geoffrey Terrett as a person with significant control on 3 October 2022 (1 page)
6 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 October 2022Memorandum and Articles of Association (20 pages)
6 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 October 2022Change of share class name or designation (2 pages)
3 October 2022Particulars of variation of rights attached to shares (2 pages)
3 October 2022Purchase of own shares. (4 pages)
3 October 2022Purchase of own shares. (4 pages)
3 October 2022Purchase of own shares. (4 pages)
3 October 2022Purchase of own shares. (4 pages)
3 October 2022Purchase of own shares. (4 pages)
3 October 2022Purchase of own shares. (4 pages)
3 October 2022Particulars of variation of rights attached to shares (2 pages)
3 October 2022Purchase of own shares. (3 pages)
2 October 2022Satisfaction of charge 1 in full (1 page)
23 August 2022Cancellation of shares. Statement of capital on 1 December 2021
  • GBP 633.00
(6 pages)
23 August 2022Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 652.80
(6 pages)
23 August 2022Cancellation of shares. Statement of capital on 1 June 2022
  • GBP 619.80
(6 pages)
23 August 2022Cancellation of shares. Statement of capital on 1 March 2022
  • GBP 626.40
(6 pages)
23 August 2022Cancellation of shares. Statement of capital on 1 June 2021
  • GBP 646.20
(6 pages)
23 August 2022Cancellation of shares. Statement of capital on 5 August 2022
  • GBP 600.00
(6 pages)
23 August 2022Cancellation of shares. Statement of capital on 1 September 2021
  • GBP 639.60
(6 pages)
25 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
12 January 2022Change of details for Mrs Maria Ann Gooding as a person with significant control on 7 January 2022 (2 pages)
12 January 2022Change of details for Mr Neal Robert Gooding as a person with significant control on 7 January 2022 (2 pages)
12 January 2022Director's details changed for Mr Neal Robert Gooding on 7 January 2022 (2 pages)
12 January 2022Director's details changed for Mr Adrian Geoffrey Terrett on 7 January 2022 (2 pages)
12 January 2022Registered office address changed from 262-264 Baldwins Lane Hall Green Birmingham B28 0XB to Birmingham Road Henley in Arden West Midlands B95 5QR on 12 January 2022 (1 page)
23 July 2021Director's details changed for Mr Neal Robert Gooding on 7 June 2021 (2 pages)
6 July 2021Confirmation statement made on 22 May 2021 with updates (5 pages)
13 May 2021Termination of appointment of Andrew Gordon Tull as a director on 30 April 2021 (1 page)
31 March 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
1 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
4 July 2018Cancellation of shares. Statement of capital on 8 May 2018
  • GBP 675.00
(4 pages)
4 July 2018Purchase of own shares. (3 pages)
4 June 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
23 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
11 April 2018Purchase of own shares. (3 pages)
23 March 2018Cancellation of shares. Statement of capital on 6 February 2018
  • GBP 684.75
(4 pages)
15 December 2017Purchase of own shares. (3 pages)
6 December 2017Cancellation of shares. Statement of capital on 2 November 2017
  • GBP 694.50
(4 pages)
6 December 2017Cancellation of shares. Statement of capital on 2 November 2017
  • GBP 694.50
(4 pages)
28 September 2017Purchase of own shares. (3 pages)
28 September 2017Purchase of own shares. (3 pages)
25 September 2017Cancellation of shares. Statement of capital on 11 August 2017
  • GBP 704.25
(4 pages)
25 September 2017Cancellation of shares. Statement of capital on 11 August 2017
  • GBP 704.25
(4 pages)
1 June 2017Purchase of own shares. (3 pages)
1 June 2017Purchase of own shares. (3 pages)
26 May 2017Termination of appointment of Stewart Thomas Campbell as a director on 1 May 2017 (1 page)
26 May 2017Termination of appointment of Stewart Thomas Campbell as a director on 1 May 2017 (1 page)
26 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
23 May 2017Cancellation of shares. Statement of capital on 1 May 2017
  • GBP 714.00
(4 pages)
23 May 2017Cancellation of shares. Statement of capital on 1 May 2017
  • GBP 714.00
(4 pages)
15 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
15 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 750
(8 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 750
(8 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 750
(8 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 750
(8 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 May 2014Director's details changed for Mr Neal Robert Gooding on 24 April 2014 (2 pages)
29 May 2014Director's details changed for Mr Neal Robert Gooding on 24 April 2014 (2 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 750
(8 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 750
(8 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (9 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (9 pages)
28 May 2013Director's details changed for Mr Neal Robert Gooding on 30 September 2011 (2 pages)
28 May 2013Director's details changed for Mr Neal Robert Gooding on 30 September 2011 (2 pages)
24 May 2013Termination of appointment of Andrew Wootton as a director (1 page)
24 May 2013Termination of appointment of Andrew Wootton as a director (1 page)
24 May 2013Termination of appointment of Colin Blundell as a director (1 page)
24 May 2013Termination of appointment of Colin Blundell as a director (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (10 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (10 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (10 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (10 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 750 ord shares of £1 subdivided into 75000 ord shares of £0.01 14/10/2010
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 750 ord shares of £1 subdivided into 75000 ord shares of £0.01 14/10/2010
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
3 December 2010Change of share class name or designation (2 pages)
3 December 2010Sub-division of shares on 14 October 2010 (5 pages)
3 December 2010Change of share class name or designation (2 pages)
3 December 2010Sub-division of shares on 14 October 2010 (5 pages)
18 October 2010Appointment of Andrew Tull as a director (3 pages)
18 October 2010Appointment of Mr Colin John Blundell as a director (3 pages)
18 October 2010Appointment of Stewart Thomas Campbell as a director (3 pages)
18 October 2010Appointment of Stewart Thomas Campbell as a director (3 pages)
18 October 2010Appointment of Mr Colin John Blundell as a director (3 pages)
18 October 2010Appointment of Andrew Tull as a director (3 pages)
18 October 2010Appointment of Mr Andrew Wootton as a director (3 pages)
18 October 2010Appointment of Mr Andrew Wootton as a director (3 pages)
14 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
13 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
13 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
2 July 2009Return made up to 22/05/09; full list of members (4 pages)
2 July 2009Return made up to 22/05/09; full list of members (4 pages)
1 July 2009Appointment terminated director mark chattwood (1 page)
1 July 2009Appointment terminated director mark chattwood (1 page)
4 September 2008Gbp ic 1000/750\19/08/08\gbp sr 250@1=250\ (2 pages)
4 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
4 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
4 September 2008Gbp ic 1000/750\19/08/08\gbp sr 250@1=250\ (2 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
28 May 2008Return made up to 22/05/08; full list of members (4 pages)
28 May 2008Return made up to 22/05/08; full list of members (4 pages)
14 September 2007Return made up to 22/05/07; full list of members
  • 363(287) ‐ Registered office changed on 14/09/07
(7 pages)
14 September 2007Return made up to 22/05/07; full list of members
  • 363(287) ‐ Registered office changed on 14/09/07
(7 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 July 2006Return made up to 22/05/06; full list of members (7 pages)
13 July 2006Return made up to 22/05/06; full list of members (7 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
14 June 2005Return made up to 22/05/05; full list of members (7 pages)
14 June 2005Return made up to 22/05/05; full list of members (7 pages)
20 July 2004Full accounts made up to 30 September 2003 (11 pages)
20 July 2004Full accounts made up to 30 September 2003 (11 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
7 July 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 July 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 March 2003Full accounts made up to 30 September 2002 (10 pages)
26 March 2003Full accounts made up to 30 September 2002 (10 pages)
25 June 2002Return made up to 22/05/02; full list of members (8 pages)
25 June 2002Return made up to 22/05/02; full list of members (8 pages)
19 June 2002Ad 05/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2002Ad 05/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 December 2001Registered office changed on 05/12/01 from: drayton court drayton road solihull west midlands B90 4NG (1 page)
5 December 2001Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001Registered office changed on 05/12/01 from: drayton court drayton road solihull west midlands B90 4NG (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
4 December 2001Company name changed easyairconditioning.com group li mited\certificate issued on 04/12/01 (2 pages)
4 December 2001Company name changed easyairconditioning.com group li mited\certificate issued on 04/12/01 (2 pages)
20 November 2001Particulars of mortgage/charge (4 pages)
20 November 2001Particulars of mortgage/charge (4 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
22 May 2001Incorporation (14 pages)
22 May 2001Incorporation (14 pages)