Company NameEasi-Edge Limited
Company StatusActive
Company Number06312583
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)
Previous NamesShoo 349 Limited and Billington Corporation Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Mark Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Trevor Michael Taylor
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(9 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Secretary NameMr Darren Paul Kemplay
StatusCurrent
Appointed31 December 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr David Andrew Jones
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Peter John Hart
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Calder Close
Ossett
West Yorkshire
WF5 8RE
Director NameMr Stephen George Thomas Fareham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(11 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Highview Close
Darfield
Barnsley
South Yorkshire
S73 9AR
Secretary NameMr Leslie Stuart Holloway
NationalityBritish
StatusResigned
Appointed10 June 2008(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2010)
RoleCompany Director
Correspondence Address20 Century Road
Retford
Nottinghamshire
DN22 7TD
Director NameMrs Angela Hayward
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Peter Wroblewski
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed08 July 2010(2 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Secretary NameTrevor Michael Taylor
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 October 2011)
RoleCompany Director
Correspondence AddressSteel House Barnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Trevor Michael Taylor
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Secretary NameMr Leslie Stuart Holloway
StatusResigned
Appointed31 October 2011(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Andrew Edward Bickerstaffe
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Neil Peter Christopher Greenbank
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Thomas Edward Roberts
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMs Melanie Susan Hale
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameShoosmiths Directors Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Contact

Websitewww.easi-edge.co.uk
Telephone01777 870901
Telephone regionRetford

Location

Registered AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardStairfoot
Built Up AreaBarnsley/Dearne Valley
Address Matches9 other UK companies use this postal address

Shareholders

100k at £1Billington Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£4,767,415
Net Worth£2,277,379
Cash£1,015
Current Liabilities£1,029,346

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

19 May 2011Delivered 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

Filing History

29 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
5 January 2023Appointment of Mr David Andrew Jones as a director on 1 January 2023 (2 pages)
20 September 2022Full accounts made up to 31 December 2021 (18 pages)
14 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
20 September 2021Full accounts made up to 31 December 2020 (17 pages)
19 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
22 September 2020Full accounts made up to 31 December 2019 (17 pages)
21 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
12 September 2019Full accounts made up to 31 December 2018 (16 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (16 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Leslie Stuart Holloway as a secretary on 31 December 2017 (1 page)
3 January 2018Appointment of Mr Darren Paul Kemplay as a secretary on 31 December 2017 (2 pages)
22 September 2017Full accounts made up to 31 December 2016 (15 pages)
22 September 2017Full accounts made up to 31 December 2016 (15 pages)
25 August 2017Appointment of Ms Melanie Susan Hale as a director on 12 August 2017 (2 pages)
25 August 2017Appointment of Ms Melanie Susan Hale as a director on 12 August 2017 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
5 April 2017Termination of appointment of Thomas Edward Roberts as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Thomas Edward Roberts as a director on 5 April 2017 (1 page)
3 January 2017Appointment of Mr Trevor Michael Taylor as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Trevor Michael Taylor as a director on 1 January 2017 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (15 pages)
29 September 2016Full accounts made up to 31 December 2015 (15 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
1 April 2016Termination of appointment of Neil Peter Christopher Greenbank as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Neil Peter Christopher Greenbank as a director on 31 March 2016 (1 page)
14 July 2015Termination of appointment of Andrew Edward Bickerstaffe as a director on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Andrew Edward Bickerstaffe as a director on 14 July 2015 (1 page)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100,000
(5 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100,000
(5 pages)
1 July 2015Full accounts made up to 31 December 2014 (15 pages)
1 July 2015Full accounts made up to 31 December 2014 (15 pages)
3 September 2014Appointment of Mr Mark Smith as a director on 3 September 2014 (2 pages)
3 September 2014Termination of appointment of Stephen George Thomas Fareham as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Stephen George Thomas Fareham as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Stephen George Thomas Fareham as a director on 3 September 2014 (1 page)
3 September 2014Appointment of Mr Mark Smith as a director on 3 September 2014 (2 pages)
3 September 2014Appointment of Mr Mark Smith as a director on 3 September 2014 (2 pages)
16 July 2014Full accounts made up to 31 December 2013 (15 pages)
16 July 2014Full accounts made up to 31 December 2013 (15 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(5 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(5 pages)
7 April 2014Termination of appointment of Trevor Taylor as a director (1 page)
7 April 2014Termination of appointment of Trevor Taylor as a director (1 page)
2 April 2014Appointment of Mr Thomas Edward Roberts as a director (2 pages)
2 April 2014Appointment of Mr Thomas Edward Roberts as a director (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (14 pages)
20 September 2013Full accounts made up to 31 December 2012 (14 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
2 April 2013Appointment of Mr Neil Peter Christopher Greenbank as a director (2 pages)
2 April 2013Appointment of Mr Andrew Edward Bickerstaffe as a director (2 pages)
2 April 2013Appointment of Mr Andrew Edward Bickerstaffe as a director (2 pages)
2 April 2013Appointment of Mr Neil Peter Christopher Greenbank as a director (2 pages)
15 October 2012Termination of appointment of Peter Wroblewski as a director (1 page)
15 October 2012Termination of appointment of Peter Wroblewski as a director (1 page)
1 October 2012Termination of appointment of Angela Hayward as a director (1 page)
1 October 2012Termination of appointment of Angela Hayward as a director (1 page)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2011Appointment of Mr Trevor Michael Taylor as a director (2 pages)
31 October 2011Appointment of Mr Leslie Stuart Holloway as a secretary (1 page)
31 October 2011Termination of appointment of Peter Hart as a director (1 page)
31 October 2011Termination of appointment of Peter Hart as a director (1 page)
31 October 2011Termination of appointment of Trevor Taylor as a secretary (1 page)
31 October 2011Appointment of Mr Leslie Stuart Holloway as a secretary (1 page)
31 October 2011Termination of appointment of Trevor Taylor as a secretary (1 page)
31 October 2011Appointment of Mr Trevor Michael Taylor as a director (2 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
27 May 2011Full accounts made up to 31 December 2010 (15 pages)
27 May 2011Full accounts made up to 31 December 2010 (15 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2010Termination of appointment of Leslie Holloway as a secretary (2 pages)
5 November 2010Appointment of Trevor Michael Taylor as a secretary (3 pages)
5 November 2010Appointment of Trevor Michael Taylor as a secretary (3 pages)
5 November 2010Termination of appointment of Leslie Holloway as a secretary (2 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
8 July 2010Appointment of Mrs Angela Hayward as a director (2 pages)
8 July 2010Appointment of Mr Peter Wroblewski as a director (2 pages)
8 July 2010Appointment of Mr Peter Wroblewski as a director (2 pages)
8 July 2010Appointment of Mrs Angela Hayward as a director (2 pages)
18 May 2010Full accounts made up to 31 December 2009 (15 pages)
18 May 2010Full accounts made up to 31 December 2009 (15 pages)
23 July 2009Return made up to 13/07/09; full list of members (3 pages)
23 July 2009Return made up to 13/07/09; full list of members (3 pages)
24 March 2009Full accounts made up to 31 December 2008 (15 pages)
24 March 2009Full accounts made up to 31 December 2008 (15 pages)
27 February 2009Amending 88(2) (3 pages)
27 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2009Amending 88(2) (3 pages)
17 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
27 December 2008Nc inc already adjusted 18/12/08 (1 page)
27 December 2008Nc inc already adjusted 18/12/08 (1 page)
27 December 2008Ad 22/12/08\gbp si 199000@1=199000\gbp ic 1/199001\ (2 pages)
27 December 2008Ad 22/12/08\gbp si 199000@1=199000\gbp ic 1/199001\ (2 pages)
27 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
14 July 2008Return made up to 13/07/08; full list of members (3 pages)
14 July 2008Return made up to 13/07/08; full list of members (3 pages)
13 June 2008Memorandum and Articles of Association (14 pages)
13 June 2008Memorandum and Articles of Association (14 pages)
12 June 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
12 June 2008Appointment terminated director shoosmiths directors LIMITED (1 page)
12 June 2008Secretary appointed leslie stuart holloway (2 pages)
12 June 2008Appointment terminated secretary shoosmiths secretaries LIMITED (1 page)
12 June 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
12 June 2008Director appointed stephen george thomas fareham (2 pages)
12 June 2008Secretary appointed leslie stuart holloway (2 pages)
12 June 2008Registered office changed on 12/06/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
12 June 2008Director appointed peter john hart (2 pages)
12 June 2008Appointment terminated director shoosmiths directors LIMITED (1 page)
12 June 2008Director appointed stephen george thomas fareham (2 pages)
12 June 2008Registered office changed on 12/06/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
12 June 2008Director appointed peter john hart (2 pages)
12 June 2008Appointment terminated secretary shoosmiths secretaries LIMITED (1 page)
11 June 2008Company name changed billington corporation LIMITED\certificate issued on 11/06/08 (2 pages)
11 June 2008Company name changed billington corporation LIMITED\certificate issued on 11/06/08 (2 pages)
21 February 2008Memorandum and Articles of Association (16 pages)
21 February 2008Memorandum and Articles of Association (16 pages)
20 February 2008Company name changed shoo 349 LIMITED\certificate issued on 20/02/08 (3 pages)
20 February 2008Company name changed shoo 349 LIMITED\certificate issued on 20/02/08 (3 pages)
13 July 2007Incorporation (21 pages)
13 July 2007Incorporation (21 pages)