Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASYCORP UK LTD
Company Information for

EASYCORP UK LTD

5 ALBRIGHT ROAD, WIDNES, CHESHIRE, WA8 8FY,
Company Registration Number
06236972
Private Limited Company
Active

Company Overview

About Easycorp Uk Ltd
EASYCORP UK LTD was founded on 2007-05-03 and has its registered office in Widnes. The organisation's status is listed as "Active". Easycorp Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EASYCORP UK LTD
 
Legal Registered Office
5 ALBRIGHT ROAD
WIDNES
CHESHIRE
WA8 8FY
Other companies in ST1
 
Previous Names
COUNTY FLOORING SUPPLIES (UK) LIMITED05/02/2008
Filing Information
Company Number 06236972
Company ID Number 06236972
Date formed 2007-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/09/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB911138852  
Last Datalog update: 2023-12-07 02:24:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASYCORP UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASYCORP UK LTD

Current Directors
Officer Role Date Appointed
HARTLEY JEREMY SLANN
Director 2015-11-24
NORMA ELAINE SLANN
Director 2015-11-24
EMMA LOUISE THORLEY
Director 2017-09-04
SHEILA THORLEY
Director 2015-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDON SLANN
Company Secretary 2012-05-09 2016-02-29
LYNDON SLANN
Director 2012-03-29 2015-11-24
MICHELLE LOUISE SLANN
Director 2007-05-03 2014-06-06
LAURA JANE SLANN
Company Secretary 2007-05-03 2012-05-09
LAURA JANE SLANN
Director 2007-05-03 2010-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARTLEY JEREMY SLANN WILLOWSONS LTD Director 2016-02-10 CURRENT 2016-02-10 Active
EMMA LOUISE THORLEY WILLOWSONS LTD Director 2016-06-22 CURRENT 2016-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28Current accounting period extended from 31/07/23 TO 31/12/23
2023-06-27CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM Cliffe Vale Place Stoke on Trent Staffordshire ST4 7BB United Kingdom
2023-03-02DIRECTOR APPOINTED MARK STUART BIGLEY
2023-03-02APPOINTMENT TERMINATED, DIRECTOR SHEILA THORLEY
2023-03-02DIRECTOR APPOINTED MR RICHARD GEORGE HARRIS
2023-03-02Notification of Emerge Ecommerce Limited as a person with significant control on 2023-02-16
2023-03-02CESSATION OF HARTLEY JEREMY SLANN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-02CESSATION OF SHEILA THORLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-02-20REGISTRATION OF A CHARGE / CHARGE CODE 062369720005
2023-01-26Resolutions passed:<ul><li>Resolution Company business 07/12/2022</ul>
2023-01-0331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CH01Director's details changed for Ms Emma Louise Thorley-Bloor on 2022-05-04
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2021-09-17AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2020-11-26AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES
2019-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062369720004
2019-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062369720003
2019-09-26AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CH01Director's details changed for Ms Emma Louise Thorley on 2019-09-10
2019-05-16PSC04Change of details for Mr Hartley Jeremy Slann as a person with significant control on 2019-05-16
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2018-10-22AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NORMA ELAINE SLANN
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 102
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM The Glades Festival Way Festival Park Stoke on Trent ST1 5SQ
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 062369720004
2017-09-18RES01ADOPT ARTICLES 18/09/17
2017-09-05AP01DIRECTOR APPOINTED MS EMMA LOUISE THORLEY
2017-09-05AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 102
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-01-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16RES15CHANGE OF COMPANY NAME 25/01/23
2016-08-23RES15CHANGE OF COMPANY NAME 15/08/22
2016-08-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 102
2016-05-09AR0103/05/16 ANNUAL RETURN FULL LIST
2016-05-09SH0129/02/16 STATEMENT OF CAPITAL GBP 102
2016-05-09TM02Termination of appointment of Lyndon Slann on 2016-02-29
2016-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-02-16AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON SLANN
2015-12-02AP01DIRECTOR APPOINTED MR HARTLEY JEREMY SLANN
2015-12-02AP01DIRECTOR APPOINTED MRS SHEILA THORLEY
2015-11-26AP01DIRECTOR APPOINTED MRS NORMA ELAINE SLANN
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 062369720003
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0103/05/15 FULL LIST
2015-02-05AA31/07/14 TOTAL EXEMPTION SMALL
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE SLANN
2014-05-28AR0103/05/14 FULL LIST
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15SH0615/05/14 STATEMENT OF CAPITAL GBP 100
2014-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-08AA31/07/13 TOTAL EXEMPTION SMALL
2013-09-20RES01ALTER ARTICLES 11/09/2013
2013-06-17AR0103/05/13 FULL LIST
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-18AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM THE GLADES FESTIVAL WAY FESITVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5SQ UNITED KINGDOM
2012-05-10AP03SECRETARY APPOINTED MR LYNDON SLANN
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY LAURA SLANN
2012-05-09AR0103/05/12 FULL LIST
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE SLANN / 09/05/2012
2012-04-26AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-25SH0128/04/11 STATEMENT OF CAPITAL GBP 100
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2012 FROM C/O MITTEN CLARKE LIMITED THE GLADES FESTIVAL WAY STOKE-ON-TRENT STAFFORDSHIRE ST1 5SQ UNITED KINGDOM
2012-04-04AP01DIRECTOR APPOINTED LYNDON SLANN
2011-06-08SH0128/04/11 STATEMENT OF CAPITAL GBP 120
2011-05-06AR0103/05/11 FULL LIST
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2010 FROM FESTIVAL WAY, FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5TQ
2010-06-02AR0103/05/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE SLANN / 01/10/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANE SLANN / 01/10/2009
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LAURA SLANN
2010-05-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-03-03AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-03225PREVEXT FROM 31/05/2008 TO 31/07/2008
2008-10-30363sRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS; AMEND
2008-06-17363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-02-05CERTNMCOMPANY NAME CHANGED COUNTY FLOORING SUPPLIES (UK) LI MITED CERTIFICATE ISSUED ON 05/02/08
2008-01-0888(2)RAD 17/12/07--------- £ SI 97@1=97 £ IC 3/100
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to EASYCORP UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASYCORP UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-11 Outstanding RBS INVOICE FINANCE
2015-07-24 Outstanding CLOSE BROTHERS LTD (THE "SECURITY TRUSTEE")
FIXED & FLOATING CHARGE 2013-03-12 Satisfied SKIPTON BUSINESS FINANCE LIMITED
ALL ASSETS DEBENTURE 2007-07-03 Satisfied VENTURE FINANCE PLC TRADING AS VENTURE FACTORS
Creditors
Creditors Due After One Year 2013-07-31 £ 40,723
Creditors Due After One Year 2012-07-31 £ 35,312
Creditors Due After One Year 2012-07-31 £ 35,312
Creditors Due After One Year 2011-07-31 £ 37,937
Creditors Due Within One Year 2013-07-31 £ 109,891
Creditors Due Within One Year 2012-07-31 £ 80,959
Creditors Due Within One Year 2012-07-31 £ 80,959
Creditors Due Within One Year 2011-07-31 £ 75,529
Provisions For Liabilities Charges 2013-07-31 £ 12,421
Provisions For Liabilities Charges 2012-07-31 £ 9,800
Provisions For Liabilities Charges 2012-07-31 £ 9,800

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASYCORP UK LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 1,572
Cash Bank In Hand 2012-07-31 £ 2,973
Cash Bank In Hand 2012-07-31 £ 2,973
Current Assets 2013-07-31 £ 118,621
Current Assets 2012-07-31 £ 81,148
Current Assets 2012-07-31 £ 81,148
Current Assets 2011-07-31 £ 59,666
Debtors 2013-07-31 £ 101,032
Debtors 2012-07-31 £ 64,698
Debtors 2012-07-31 £ 64,698
Debtors 2011-07-31 £ 59,235
Secured Debts 2013-07-31 £ 67,661
Secured Debts 2012-07-31 £ 48,094
Secured Debts 2012-07-31 £ 48,094
Secured Debts 2011-07-31 £ 45,178
Shareholder Funds 2013-07-31 £ 34,216
Shareholder Funds 2012-07-31 £ 29,801
Shareholder Funds 2012-07-31 £ 29,801
Shareholder Funds 2011-07-31 £ 15,154
Stocks Inventory 2013-07-31 £ 16,017
Stocks Inventory 2012-07-31 £ 13,477
Stocks Inventory 2012-07-31 £ 13,477
Tangible Fixed Assets 2013-07-31 £ 78,630
Tangible Fixed Assets 2012-07-31 £ 74,724
Tangible Fixed Assets 2012-07-31 £ 74,724
Tangible Fixed Assets 2011-07-31 £ 68,954

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASYCORP UK LTD registering or being granted any patents
Domain Names

EASYCORP UK LTD owns 5 domain names.

campcards.co.uk   jumpax.co.uk   easystoreuk.co.uk   beautiful-floors.co.uk   easylaysystems.co.uk  

Trademarks
We have not found any records of EASYCORP UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASYCORP UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as EASYCORP UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EASYCORP UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASYCORP UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASYCORP UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.