Wombwell
Barnsley
South Yorkshire
S73 8DS
Director Name | Mr Trevor Michael Taylor |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Secretary Name | Mr Darren Paul Kemplay |
---|---|
Status | Current |
Appointed | 31 December 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr David Andrew Jones |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Peter John Hart |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Calder Close Ossett West Yorkshire WF5 8RE |
Director Name | Mr Stephen George Thomas Fareham |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highview Close Darfield Barnsley South Yorkshire S73 9AR |
Secretary Name | Mr Leslie Stuart Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 20 Century Road Retford Nottinghamshire DN22 7TD |
Director Name | Mrs Angela Hayward |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Peter Wroblewski |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 July 2010(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Secretary Name | Trevor Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(3 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | Steel House Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Trevor Michael Taylor |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Secretary Name | Mr Leslie Stuart Holloway |
---|---|
Status | Resigned |
Appointed | 31 October 2011(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Andrew Edward Bickerstaffe |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Neil Peter Christopher Greenbank |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Thomas Edward Roberts |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Ms Melanie Susan Hale |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Shoosmiths Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Website | www.easi-edge.co.uk |
---|---|
Telephone | 01777 870901 |
Telephone region | Retford |
Registered Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Stairfoot |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 9 other UK companies use this postal address |
100k at £1 | Billington Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,767,415 |
Net Worth | £2,277,379 |
Cash | £1,015 |
Current Liabilities | £1,029,346 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
19 May 2011 | Delivered on: 26 May 2011 Satisfied on: 20 January 2012 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|
29 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Appointment of Mr David Andrew Jones as a director on 1 January 2023 (2 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
14 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
20 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
19 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
21 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
12 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Leslie Stuart Holloway as a secretary on 31 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Darren Paul Kemplay as a secretary on 31 December 2017 (2 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
25 August 2017 | Appointment of Ms Melanie Susan Hale as a director on 12 August 2017 (2 pages) |
25 August 2017 | Appointment of Ms Melanie Susan Hale as a director on 12 August 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
5 April 2017 | Termination of appointment of Thomas Edward Roberts as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Thomas Edward Roberts as a director on 5 April 2017 (1 page) |
3 January 2017 | Appointment of Mr Trevor Michael Taylor as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Trevor Michael Taylor as a director on 1 January 2017 (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
1 April 2016 | Termination of appointment of Neil Peter Christopher Greenbank as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Neil Peter Christopher Greenbank as a director on 31 March 2016 (1 page) |
14 July 2015 | Termination of appointment of Andrew Edward Bickerstaffe as a director on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Andrew Edward Bickerstaffe as a director on 14 July 2015 (1 page) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
1 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 September 2014 | Appointment of Mr Mark Smith as a director on 3 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Stephen George Thomas Fareham as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Stephen George Thomas Fareham as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Stephen George Thomas Fareham as a director on 3 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Mark Smith as a director on 3 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Mark Smith as a director on 3 September 2014 (2 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
7 April 2014 | Termination of appointment of Trevor Taylor as a director (1 page) |
7 April 2014 | Termination of appointment of Trevor Taylor as a director (1 page) |
2 April 2014 | Appointment of Mr Thomas Edward Roberts as a director (2 pages) |
2 April 2014 | Appointment of Mr Thomas Edward Roberts as a director (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
2 April 2013 | Appointment of Mr Neil Peter Christopher Greenbank as a director (2 pages) |
2 April 2013 | Appointment of Mr Andrew Edward Bickerstaffe as a director (2 pages) |
2 April 2013 | Appointment of Mr Andrew Edward Bickerstaffe as a director (2 pages) |
2 April 2013 | Appointment of Mr Neil Peter Christopher Greenbank as a director (2 pages) |
15 October 2012 | Termination of appointment of Peter Wroblewski as a director (1 page) |
15 October 2012 | Termination of appointment of Peter Wroblewski as a director (1 page) |
1 October 2012 | Termination of appointment of Angela Hayward as a director (1 page) |
1 October 2012 | Termination of appointment of Angela Hayward as a director (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 October 2011 | Appointment of Mr Trevor Michael Taylor as a director (2 pages) |
31 October 2011 | Appointment of Mr Leslie Stuart Holloway as a secretary (1 page) |
31 October 2011 | Termination of appointment of Peter Hart as a director (1 page) |
31 October 2011 | Termination of appointment of Peter Hart as a director (1 page) |
31 October 2011 | Termination of appointment of Trevor Taylor as a secretary (1 page) |
31 October 2011 | Appointment of Mr Leslie Stuart Holloway as a secretary (1 page) |
31 October 2011 | Termination of appointment of Trevor Taylor as a secretary (1 page) |
31 October 2011 | Appointment of Mr Trevor Michael Taylor as a director (2 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2010 | Termination of appointment of Leslie Holloway as a secretary (2 pages) |
5 November 2010 | Appointment of Trevor Michael Taylor as a secretary (3 pages) |
5 November 2010 | Appointment of Trevor Michael Taylor as a secretary (3 pages) |
5 November 2010 | Termination of appointment of Leslie Holloway as a secretary (2 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Appointment of Mrs Angela Hayward as a director (2 pages) |
8 July 2010 | Appointment of Mr Peter Wroblewski as a director (2 pages) |
8 July 2010 | Appointment of Mr Peter Wroblewski as a director (2 pages) |
8 July 2010 | Appointment of Mrs Angela Hayward as a director (2 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
24 March 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 March 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 February 2009 | Amending 88(2) (3 pages) |
27 February 2009 | Resolutions
|
27 February 2009 | Resolutions
|
27 February 2009 | Amending 88(2) (3 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
27 December 2008 | Resolutions
|
27 December 2008 | Nc inc already adjusted 18/12/08 (1 page) |
27 December 2008 | Nc inc already adjusted 18/12/08 (1 page) |
27 December 2008 | Ad 22/12/08\gbp si 199000@1=199000\gbp ic 1/199001\ (2 pages) |
27 December 2008 | Ad 22/12/08\gbp si 199000@1=199000\gbp ic 1/199001\ (2 pages) |
27 December 2008 | Resolutions
|
14 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
13 June 2008 | Memorandum and Articles of Association (14 pages) |
13 June 2008 | Memorandum and Articles of Association (14 pages) |
12 June 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
12 June 2008 | Appointment terminated director shoosmiths directors LIMITED (1 page) |
12 June 2008 | Secretary appointed leslie stuart holloway (2 pages) |
12 June 2008 | Appointment terminated secretary shoosmiths secretaries LIMITED (1 page) |
12 June 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
12 June 2008 | Director appointed stephen george thomas fareham (2 pages) |
12 June 2008 | Secretary appointed leslie stuart holloway (2 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
12 June 2008 | Director appointed peter john hart (2 pages) |
12 June 2008 | Appointment terminated director shoosmiths directors LIMITED (1 page) |
12 June 2008 | Director appointed stephen george thomas fareham (2 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
12 June 2008 | Director appointed peter john hart (2 pages) |
12 June 2008 | Appointment terminated secretary shoosmiths secretaries LIMITED (1 page) |
11 June 2008 | Company name changed billington corporation LIMITED\certificate issued on 11/06/08 (2 pages) |
11 June 2008 | Company name changed billington corporation LIMITED\certificate issued on 11/06/08 (2 pages) |
21 February 2008 | Memorandum and Articles of Association (16 pages) |
21 February 2008 | Memorandum and Articles of Association (16 pages) |
20 February 2008 | Company name changed shoo 349 LIMITED\certificate issued on 20/02/08 (3 pages) |
20 February 2008 | Company name changed shoo 349 LIMITED\certificate issued on 20/02/08 (3 pages) |
13 July 2007 | Incorporation (21 pages) |
13 July 2007 | Incorporation (21 pages) |