Company NameThurston Road Llp
Company StatusActive
Company NumberOC329746
CategoryLimited Liability Partnership
Incorporation Date12 July 2007(16 years, 9 months ago)
Previous NamesKenneth Easby Llp and K Easby Llp

Directors

LLP Designated Member NameMr Kenneth Graham
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Nuffield Way
Eaglescliffe
Stockton-On-Tees
TS16 0FB
LLP Member NameKevin Anthony Bradley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Close
Romanby
Northallerton
DL7 8BJ
LLP Member NameMrs Samantha Jane Rainbow
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(4 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Maple Road
Richmond
DL10 4BW
LLP Designated Member NameMr Colin David Syers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPippin House
Sessay
Thirsk
YO7 3BE
LLP Member NameMr Robert William Dunning
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oak Tree Drive
Bedale
DL8 1UL
LLP Member NameMr Colin Hutson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWandells
58 Boroughbridge Road
Northallerton
DL7 8BN
LLP Member NameMichael Mayman
Date of BirthMarch 1948 (Born 76 years ago)
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Burrill Road
Bedale
DL8 1ET
LLP Member NameChristopher John Smithson
Date of BirthFebruary 1942 (Born 82 years ago)
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Staindrop Road
Darlington
DL3 9AE
LLP Member NameGraham Kenneth
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Juniper Grove
Elton
Stockton-On-Tees
Cleveland
TS21 1AW
LLP Member NameKenneth Easby Limited (Corporation)
StatusResigned
Appointed01 January 2010(2 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 May 2022)
Correspondence AddressTrinity House, Thurston Road
Northallerton
North Yorkshire
DL6 2NA

Contact

Websitekennetheasby.co.uk
Telephone01609 778789
Telephone regionNorthallerton

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

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months from now)

Charges

28 August 2007Delivered on: 31 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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

19 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 31 May 2022 (4 pages)
13 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
7 June 2022Company name changed k easby LLP\certificate issued on 07/06/22 (3 pages)
30 May 2022Termination of appointment of Kenneth Easby Limited as a member on 27 May 2022 (1 page)
7 January 2022Accounts for a dormant company made up to 31 May 2021 (3 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
21 June 2021Member's details changed for Mr Kenneth Graham on 1 June 2021 (2 pages)
24 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
3 July 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
3 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
17 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
14 February 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
23 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
12 March 2018Termination of appointment of Colin David Syers as a member on 1 August 2017 (1 page)
8 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
27 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 July 2015Annual return made up to 12 July 2015 (6 pages)
14 July 2015Annual return made up to 12 July 2015 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 July 2014Member's details changed for Easbys Northallerton Limited on 31 May 2014 (1 page)
16 July 2014Annual return made up to 12 July 2014 (6 pages)
16 July 2014Termination of appointment of Graham Kenneth as a member on 1 July 2014 (1 page)
16 July 2014Termination of appointment of Graham Kenneth as a member on 1 July 2014 (1 page)
16 July 2014Member's details changed for Easbys Northallerton Limited on 31 May 2014 (1 page)
16 July 2014Termination of appointment of Graham Kenneth as a member on 1 July 2014 (1 page)
16 July 2014Annual return made up to 12 July 2014 (6 pages)
6 June 2014Termination of appointment of Robert Dunning as a member (1 page)
6 June 2014Termination of appointment of Robert Dunning as a member (1 page)
2 June 2014Company name changed kenneth easby LLP\certificate issued on 02/06/14
  • LLNM01 ‐ Change of name notice
(3 pages)
2 June 2014Company name changed kenneth easby LLP\certificate issued on 02/06/14
  • LLNM01 ‐ Change of name notice
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 September 2013Termination of appointment of Colin Hutson as a member (1 page)
2 September 2013Termination of appointment of Colin Hutson as a member (1 page)
16 July 2013Annual return made up to 12 July 2013 (9 pages)
16 July 2013Annual return made up to 12 July 2013 (9 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 August 2012Annual return made up to 12 July 2012 (9 pages)
22 August 2012Annual return made up to 12 July 2012 (9 pages)
6 August 2012Appointment of Graham Kenneth as a member (1 page)
6 August 2012Appointment of Graham Kenneth as a member (1 page)
27 October 2011Termination of appointment of Michael Mayman as a member (2 pages)
27 October 2011Termination of appointment of Michael Mayman as a member (2 pages)
4 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 July 2011Member's details changed for Mr Kenneth Graham on 11 July 2011 (2 pages)
20 July 2011Member's details changed for Samantha Janeq Rainbow on 11 July 2011 (2 pages)
20 July 2011Annual return made up to 12 July 2011 (9 pages)
20 July 2011Annual return made up to 12 July 2011 (9 pages)
20 July 2011Member's details changed for Mr Colin David Syers on 11 July 2011 (2 pages)
20 July 2011Member's details changed for Michael Mayman on 11 July 2011 (2 pages)
20 July 2011Member's details changed for Samantha Janeq Rainbow on 11 July 2011 (2 pages)
20 July 2011Member's details changed for Michael Mayman on 11 July 2011 (2 pages)
20 July 2011Member's details changed for Mr Kenneth Graham on 11 July 2011 (2 pages)
20 July 2011Member's details changed for Mr Colin David Syers on 11 July 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 August 2010Appointment of Easbys Northallerton Limited as a member (3 pages)
12 August 2010Appointment of Easbys Northallerton Limited as a member (3 pages)
22 July 2010Annual return made up to 12 July 2010 (12 pages)
22 July 2010Annual return made up to 12 July 2010 (12 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 July 2009Annual return made up to 12/07/09 (5 pages)
15 July 2009Annual return made up to 12/07/09 (5 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 November 2008Registered office changed on 20/11/2008 from oak mount thornfield business park standard way northallerton north yorkshire DL6 2XQ (1 page)
20 November 2008Registered office changed on 20/11/2008 from oak mount thornfield business park standard way northallerton north yorkshire DL6 2XQ (1 page)
23 October 2008Annual return made up to 12/07/08 (5 pages)
23 October 2008Annual return made up to 12/07/08 (5 pages)
5 August 2008Prevsho from 31/07/2008 to 31/05/2008 (1 page)
5 August 2008Prevsho from 31/07/2008 to 31/05/2008 (1 page)
6 May 2008Member resigned christopher smithson (1 page)
6 May 2008Member resigned christopher smithson (1 page)
2 December 2007New member appointed (1 page)
2 December 2007New member appointed (1 page)
12 July 2007Incorporation (6 pages)
12 July 2007Incorporation (6 pages)