Company NameKenneth Easby Limited
Company StatusActive
Company Number07107469
CategoryPrivate Limited Company
Incorporation Date17 December 2009(14 years, 3 months ago)
Previous NameEasbys Northallerton Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Graham
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameMrs Samantha Jane Rainbow
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2009(1 week after company formation)
Appointment Duration14 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameMrs Sharon Aideen Mei Mei Adams
Date of BirthAugust 1968 (Born 55 years ago)
NationalityMalaysian
StatusCurrent
Appointed10 November 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameDeborah Fletcher-McVay
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameMr Colin Hutson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameMr Robert William Dunning
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameMr Colin David Syers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(1 week after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameKevin Anthony Bradley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(1 week after company formation)
Appointment Duration11 years, 2 months (resigned 02 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
North Yorkshire
DL6 2NA
Director NameMr Peter James Anderson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(12 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kjg 1 City Road East
Manchester
M15 4PN
Director NameMr Alexander John Exley White
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(12 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Sandileigh Avenue
Hale
Altrincham
Cheshire
WA15 8AT

Contact

Websiteegandp.co.uk
Telephone0191 2299722
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTrinity House
Thurston Road
Northallerton
North Yorkshire
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

189 at £1Kenneth Graham
28.64%
Ordinary
153 at £1Colin David Syers
23.18%
Ordinary
141 at £1Samantha Rainbow
21.36%
Ordinary
1.5k at £0.01Sandra Syers
2.32%
Ordinary A
1.4k at £0.01Samantha Rainbow
2.14%
Ordinary A
117 at £1Kevin Anthony Bradley
17.73%
Ordinary
1.2k at £0.01Angela Bradley
1.77%
Ordinary A
1.2k at £0.01Wendy Graham
1.76%
Ordinary A
730 at £0.01Kenneth Graham
1.11%
Ordinary A

Financials

Year2014
Net Worth£303,089
Current Liabilities£299,387

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months from now)

Charges

12 August 2022Delivered on: 17 August 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
29 January 2010Delivered on: 19 February 2010
Persons entitled: Hsbc 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: Hanover house, 13 victoria road, darlington, county durham t/no. DU93728 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
25 January 2010Delivered on: 5 February 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 December 2020Confirmation statement made on 17 December 2020 with updates (6 pages)
3 July 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
3 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (5 pages)
16 December 2019Change of details for Mrs Samantha Jane Rainbow as a person with significant control on 15 December 2019 (2 pages)
16 December 2019Change of details for Mr Kenneth Graham as a person with significant control on 15 December 2019 (2 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
24 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
20 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
19 September 2018Particulars of variation of rights attached to shares (2 pages)
14 September 2018Memorandum and Articles of Association (30 pages)
14 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
15 January 2018Notification of Samantha Jane Rainbow as a person with significant control on 31 July 2017 (2 pages)
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018 (2 pages)
15 January 2018Confirmation statement made on 17 December 2017 with updates (6 pages)
15 January 2018Notification of Kenneth Graham as a person with significant control on 31 July 2017 (2 pages)
10 January 2018Termination of appointment of Colin David Syers as a director on 1 August 2017 (1 page)
23 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
23 December 2016Appointment of Mrs Sharon Aideen Mei Mei Adams as a director on 10 November 2016 (2 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
23 December 2016Appointment of Mrs Sharon Aideen Mei Mei Adams as a director on 10 November 2016 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 660
(5 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 660
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 660
(5 pages)
24 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 660
(5 pages)
18 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
18 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 June 2014Termination of appointment of Robert Dunning as a director (1 page)
6 June 2014Termination of appointment of Robert Dunning as a director (1 page)
2 June 2014Company name changed easbys northallerton LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
(2 pages)
2 June 2014Change of name notice (2 pages)
2 June 2014Change of name notice (2 pages)
2 June 2014Company name changed easbys northallerton LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
(2 pages)
8 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 660
(6 pages)
8 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 660
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 September 2013Termination of appointment of Colin Hutson as a director (1 page)
2 September 2013Termination of appointment of Colin Hutson as a director (1 page)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
20 December 2011Director's details changed for Samantha Jane Rainbow on 16 December 2011 (2 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
20 December 2011Director's details changed for Samantha Jane Rainbow on 16 December 2011 (2 pages)
19 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 February 2011Current accounting period extended from 31 December 2010 to 31 May 2011 (3 pages)
8 February 2011Current accounting period extended from 31 December 2010 to 31 May 2011 (3 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
4 March 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 659.0
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 659.0
(4 pages)
1 March 2010Appointment of Robert William Dunning as a director (3 pages)
1 March 2010Appointment of Colin Hutson as a director (3 pages)
1 March 2010Appointment of Robert William Dunning as a director (3 pages)
1 March 2010Appointment of Samantha Jane Rainbow as a director (3 pages)
1 March 2010Appointment of Colin Hutson as a director (3 pages)
1 March 2010Appointment of Colin David Syers as a director (3 pages)
1 March 2010Appointment of Samantha Jane Rainbow as a director (3 pages)
1 March 2010Appointment of Colin David Syers as a director (3 pages)
1 March 2010Appointment of Kevin Anthony Bradley as a director (3 pages)
1 March 2010Appointment of Kevin Anthony Bradley as a director (3 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)