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

EASITILL LIMITED

IBEX HOUSE FERRO FIELDS, SCALDWELL ROAD, BRIXWORTH, NORTHANTS, NN6 9UA,
Company Registration Number
02650982
Private Limited Company
Active

Company Overview

About Easitill Ltd
EASITILL LIMITED was founded on 1991-10-03 and has its registered office in Brixworth. The organisation's status is listed as "Active". Easitill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EASITILL LIMITED
 
Legal Registered Office
IBEX HOUSE FERRO FIELDS
SCALDWELL ROAD
BRIXWORTH
NORTHANTS
NN6 9UA
Other companies in NN6
 
Filing Information
Company Number 02650982
Company ID Number 02650982
Date formed 1991-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB747519991  
Last Datalog update: 2024-03-06 09:34:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASITILL LIMITED
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.
Companies with same name EASITILL LIMITED
The following companies were found which have the same name as EASITILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASITILL CRATOS SYSTEMS LIMITED IBEX HOUSE FERRO FIELDS SCALDWELL ROAD INDUSTRIAL ESTATE BRIXWORTH NORTHAMPTONSHIRE NN6 9UA Dissolved Company formed on the 2014-04-10
EASITILL HORTICULTURAL LIMITED IBEX HOUSE FERRO FIELDS SCALDWELL ROAD INDUSTRIAL ESTATE BRIXWORTH NORTHAMPTONSHIRE NN6 9UA Dissolved Company formed on the 2008-02-28
EASITILL LABELS LIMITED IBEX HOUSE FERRO FIELDS SCALDWELL ROAD INDUSTRIAL ESTATE BRIXWORTH NORTHAMPTONSHIRE NN6 9UA Dissolved Company formed on the 2008-02-28

Company Officers of EASITILL LIMITED

Current Directors
Officer Role Date Appointed
HELEN FELICITY GARDNER
Director 2014-03-24
PETER CHRISTOPHER TILLEY
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARLYN RUSSELL BRYCE GARDNER
Company Secretary 2014-03-24 2017-10-29
JOHN NICHOLAS ROWLES-DAVIES
Company Secretary 1994-10-01 2017-10-29
ROBERT FREDERICK GARDNER
Director 1991-10-03 2017-09-29
HELEN FELICITY GARDNER
Director 2009-09-02 2009-11-03
TERENCE EDWIN SEWELL
Company Secretary 1991-10-03 1994-10-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-10-03 1991-10-03
LONDON LAW SERVICES LIMITED
Nominated Director 1991-10-03 1991-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN FELICITY GARDNER EASITILL CRATOS SYSTEMS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2015-10-06
HELEN FELICITY GARDNER INTEGRATED GROUP SERVICES LIMITED Director 2014-03-24 CURRENT 1985-01-31 Active
PETER CHRISTOPHER TILLEY WESTON INNS LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
PETER CHRISTOPHER TILLEY WSM NEWS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
PETER CHRISTOPHER TILLEY WESTON FUEL SUPPLIES LTD Director 2010-05-07 CURRENT 2009-03-06 Dissolved 2013-09-03
PETER CHRISTOPHER TILLEY PROPER JOB SUPERSTORES LIMITED Director 2002-08-23 CURRENT 2002-08-23 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
2024-01-30SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-02-15SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FELICITY GARDNER
2021-06-04AP01DIRECTOR APPOINTED MR KEITH DANIEL PLEKKER
2021-05-17SH0104/05/21 STATEMENT OF CAPITAL GBP 100
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-05-21AA01Previous accounting period extended from 31/03/18 TO 30/04/18
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-31PSC07CESSATION OF ROBERT FREDERICK GARDNER AS A PERSON OF SIGNIFICANT CONTROL
2017-10-31TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROWLES-DAVIES
2017-10-31TM02APPOINTMENT TERMINATED, SECRETARY MARLYN GARDNER
2017-10-13AP01DIRECTOR APPOINTED MR PETER CHRISTOPHER TILLEY
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHRISTOPHER TILLEY
2017-10-05PSC02Notification of Proper Job Superstores Limited as a person with significant control on 2016-11-29
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FREDERICK GARDNER
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-29AR0121/09/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0121/09/14 ANNUAL RETURN FULL LIST
2014-04-15RES12Resolution of varying share rights or name
2014-04-15SH08Change of share class name or designation
2014-03-26AP03Appointment of Mrs Marlyn Russell Bryce Gardner as company secretary
2014-03-26AP01DIRECTOR APPOINTED MS HELEN FELICITY GARDNER
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01AR0121/09/13 ANNUAL RETURN FULL LIST
2012-10-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-24AR0121/09/12 FULL LIST
2012-01-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2011-12-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-23AR0121/09/11 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-21AR0121/09/10 FULL LIST
2010-03-30SH0124/03/10 STATEMENT OF CAPITAL GBP 100
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GARDNER
2009-09-21363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-09-03288aDIRECTOR APPOINTED HELEN FELICITY GARDNER
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-18363sRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2006-10-20363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 16 RYEFIELDS SPRATTON NORTHAMPTON NN6 8HQ
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-25363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2004-10-20363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-13363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2002-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-24363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-17363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-07-28395PARTICULARS OF MORTGAGE/CHARGE
2001-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-12363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
1999-10-25363sRETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS
1999-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-28363(288)SECRETARY'S PARTICULARS CHANGED
1998-09-28363sRETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS
1998-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-10-13363sRETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS
1997-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-10-14363sRETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS
1996-05-17CERTNMCOMPANY NAME CHANGED POSI PRODUCTS LIMITED CERTIFICATE ISSUED ON 20/05/96
1995-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-10-02363sRETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS
1995-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-11-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-04363(287)REGISTERED OFFICE CHANGED ON 04/11/94
1994-11-04363sRETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS
1993-11-17363sRETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS
1993-10-11SRES03EXEMPTION FROM APPOINTING AUDITORS 28/06/93
1993-10-11287REGISTERED OFFICE CHANGED ON 11/10/93 FROM: COMPTON HOUSE ABINGTON STREET NORTHAMPTON NN1 2LR
1993-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-06-30SRES03EXEMPTION FROM APPOINTING AUDITORS 28/06/93
1992-10-27363sRETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS
1992-07-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1991-10-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-10-14287REGISTERED OFFICE CHANGED ON 14/10/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to EASITILL LIMITED 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 EASITILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-07-28 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 183,702
Creditors Due Within One Year 2012-03-31 £ 170,732

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 EASITILL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 26,348
Current Assets 2013-03-31 £ 195,700
Current Assets 2012-03-31 £ 176,111
Debtors 2013-03-31 £ 146,718
Debtors 2012-03-31 £ 161,852
Secured Debts 2012-03-31 £ 5,649
Shareholder Funds 2013-03-31 £ 17,254
Shareholder Funds 2012-03-31 £ 15,344
Stocks Inventory 2013-03-31 £ 22,634
Stocks Inventory 2012-03-31 £ 14,259
Tangible Fixed Assets 2013-03-31 £ 5,256
Tangible Fixed Assets 2012-03-31 £ 10,152

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASITILL LIMITED registering or being granted any patents
Domain Names

EASITILL LIMITED owns 8 domain names.

blackburnsoutdoorequipment.co.uk   blackburnsoutdoorleisure.co.uk   dodsonandhorrellcountrystore.co.uk   igs-easitill.co.uk   goldenhillpetsupplies.co.uk   easitill-horticultural.co.uk   greenways-pembrey.co.uk   easitill-labels.co.uk  

Trademarks
We have not found any records of EASITILL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EASITILL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-03-21 GBP £100 408-Materials General
Nottingham City Council 2017-03-21 GBP £915 413-Grounds Maintenance Mats
Nottingham City Council 2017-03-20 GBP £292 408-Materials General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EASITILL LIMITED 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 EASITILL LIMITED 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 EASITILL LIMITED 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.