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

EASB LIMITED

75 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2NT,
Company Registration Number
03033706
Private Limited Company
Active

Company Overview

About Easb Ltd
EASB LIMITED was founded on 1995-03-16 and has its registered office in Bristol. The organisation's status is listed as "Active". Easb Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EASB LIMITED
 
Legal Registered Office
75 WHITELADIES ROAD
CLIFTON
BRISTOL
BS8 2NT
Other companies in BS8
 
Filing Information
Company Number 03033706
Company ID Number 03033706
Date formed 1995-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 09:36:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASB 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 EASB LIMITED
The following companies were found which have the same name as EASB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASB EDUCATION GROUP PTE. LTD. AH HOOD ROAD Singapore 329975 Active Company formed on the 2008-09-09
EASB EDUCATION PTE. LTD. AH HOOD ROAD Singapore 329975 Active Company formed on the 2008-09-10
EASB INTERNATIONAL PTE. LTD. AH HOOD ROAD Singapore 329975 Active Company formed on the 2008-09-13
EASBERG LTD 13 HIGH STREET BAGSHOT GU19 5AG Active Company formed on the 2023-05-28
EASBEY CONSULTING, LLC 2070 POPCORN CT NW SALEM OR 97304 Active Company formed on the 2007-03-06
EASBO (UK) LIMITED 2 ST. GEORGES MEWS 43 WESTMINSTER BRIDGE ROAD LONDON LONDON UNITED KINGDOM SE1 7JB Dissolved Company formed on the 2009-11-03
EASBO DEVELOPMENT LIMITED Active Company formed on the 1991-11-12
EASBREATH LTD 71-75 Shelton Street Covent Garden London WC2H 9JQ Active - Proposal to Strike off Company formed on the 2022-10-11
EASBROHEG LLC 1274 49 ST SUITE 365 Kings BROOKLYN NY 11219 Active Company formed on the 2016-11-08
EASBROOK INVESTMENT MANAGEMENT CO. LTD British Columbia Dissolved Company formed on the 2015-04-30
Easbuy E-Commerce Co., Limited Active Company formed on the 2013-10-02
EASBY & NASH LIMITED Town Hall 1st Floor Cheapside Settle BD24 9EJ Active Company formed on the 2016-03-09
EASBY CORP. 915 MIDDLE RIVER DRIVE FT LAUDERDALE FL 33304 Active Company formed on the 2002-05-01
EASBY COTTAGES LTD EASBY HOUSE EASBY GREAT AYTON MIDDLESBROUGH TS9 6JQ Active Company formed on the 2021-02-17
EASBY ELECTRONICS LIMITED 4 BAILEY COURT COLBURN BUSINESS PARK CATTERICK GARRISON NORTH YORKSHIRE DL9 4QL Active Company formed on the 1981-01-09
EASBY ESTATE, LLC 830 FALLS CREEK DR. - VANDALLA OH 45377 Active Company formed on the 2012-01-18
EASBY FLOORING LIMITED Unit 1 Endeavour Court Lingfield Way Darlington CO DURHAM DL1 4JW Active Company formed on the 1976-08-10
EASBY G LIMITED MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW Dissolved Company formed on the 2015-07-10
EASBY GROUP MIDCO LIMITED 4 BAILEY COURT COLBURN BUSINESS PARK CATTERICK GARRISON NORTH YORKSHIRE DL9 4QL Active Company formed on the 2022-02-01
EASBY GROUP BIDCO LIMITED 4 BAILEY COURT COLBURN BUSINESS PARK CATTERICK GARRISON NORTH YORKSHIRE DL9 4QL Active Company formed on the 2022-02-02

Company Officers of EASB LIMITED

Current Directors
Officer Role Date Appointed
SIMON PAUL BROWNELL
Company Secretary 2011-09-30
JASON ELLIOTT FERGUSON
Director 2010-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
FREYA LYNDSAY GOODEN
Director 1999-10-27 2015-09-30
DANIEL THOMPSON
Director 2002-03-14 2012-05-06
ELAINE EYERS
Company Secretary 2006-07-13 2011-09-30
LEE GRANT MARSHALL DOYLE
Director 2010-01-15 2010-05-09
JAMES JOHN MCMAHON
Director 2002-03-14 2010-01-15
TLT SECRETARIES LIMITED
Company Secretary 2002-04-03 2006-06-28
ANTHONY MURPHY
Director 2002-03-14 2002-08-12
JASON ELLIOTT FERGUSON
Director 1999-10-27 2002-06-27
ROBERT MASON
Director 1999-01-01 2002-06-19
ROBERT TONGE
Director 1995-08-07 2002-05-09
ELIZABETH JANET WALKER
Company Secretary 2000-02-29 2002-04-03
ELIZABETH JANET WALKER
Director 2000-05-02 2002-04-03
PETER NORMAN CLARE
Director 1999-07-07 2001-12-07
PETER WILLIAM MILLER
Director 1995-08-07 2001-08-21
STEVE DAVIS
Director 1999-10-27 2001-03-19
NIGEL TERRANCE OLDFIELD
Director 1995-03-16 2000-05-02
NIGEL PELHAM WREN
Company Secretary 1999-10-08 2000-02-29
ROBERT CLOSE
Director 1998-10-12 1999-09-27
MARTYN DONALD BLAKE
Company Secretary 1997-06-09 1999-09-24
MARTYN DONALD BLAKE
Director 1998-10-12 1999-08-01
TERENCE RICHARD CRABB
Director 1998-10-12 1999-08-01
DOUGLAS FRANCIS
Director 1995-08-07 1998-12-19
STEPHEN JOHN LOBLEY
Director 1996-06-04 1998-11-15
TERRENCE MARTIN GRIFFITHS
Director 1996-10-18 1998-10-13
JAMES STUART EDWARD CHAMBERS
Director 1995-08-07 1998-02-01
MARKHAM ROYCE WILDMAN
Director 1997-05-01 1998-02-01
MICHAEL JOHN VEAL
Company Secretary 1996-07-15 1997-06-09
WILLIAM JOHN OLIVER
Director 1995-08-07 1997-04-23
GEOFFREY MICHAEL FOULDS
Director 1995-03-16 1996-10-18
NIGEL FELHAM WREN
Company Secretary 1996-04-10 1996-07-15
JAMES BERNARD MCKENZIE
Director 1995-08-07 1996-06-04
MALCOLM LAWTON HULLEY
Company Secretary 1995-03-16 1996-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON ELLIOTT FERGUSON WORLD SNOOKER ASSOCIATION LTD Director 2011-07-26 CURRENT 1997-12-16 Active
JASON ELLIOTT FERGUSON WORLD BILLIARDS ASSOCIATION LTD Director 2011-07-26 CURRENT 1997-12-16 Active
JASON ELLIOTT FERGUSON W.P.B.S.A. (PROMOTIONS) LIMITED Director 2011-07-26 CURRENT 1982-07-15 Active
JASON ELLIOTT FERGUSON WORLD SNOOKER LIMITED Director 2010-06-22 CURRENT 2000-12-14 Active
JASON ELLIOTT FERGUSON WORLD SNOOKER HOLDING LIMITED Director 2010-06-17 CURRENT 2010-05-13 Active
JASON ELLIOTT FERGUSON WORLD SNOOKER (ASIA-PACIFIC) LIMITED Director 2010-05-09 CURRENT 2001-08-08 Active
JASON ELLIOTT FERGUSON WORLD PROFESSIONAL BILLIARDS AND SNOOKER ASSOCIATION LIMITED(THE) Director 2010-05-09 CURRENT 1982-01-13 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
2024-02-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-23CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-22CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-01-24CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-03-02AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-02AA30/06/16 TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-02-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-17AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR FREYA LYNDSAY GOODEN
2015-04-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-19AR0114/12/14 ANNUAL RETURN FULL LIST
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-19AR0114/12/13 ANNUAL RETURN FULL LIST
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FREYA LYNDSAY GOODEN / 18/12/2013
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ELLIOTT FERGUSON / 18/12/2013
2013-12-19CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON PAUL BROWNELL on 2013-12-18
2013-09-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/13 FROM Suite 2.1 Albert House 111-117 Victoria Street Bristol BS1 6AX
2012-12-21AR0114/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMPSON
2012-05-17AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0114/12/11 ANNUAL RETURN FULL LIST
2011-09-30AP03Appointment of Mr Simon Paul Brownell as company secretary
2011-09-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELAINE EYERS
2011-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-12-21AR0114/12/10 FULL LIST
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR LEE DOYLE
2010-05-28AP01DIRECTOR APPOINTED MR JASON ELLIOTT FERGUSON
2010-01-20AP01DIRECTOR APPOINTED MR LEE GRANT MARSHALL DOYLE
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON
2010-01-08AR0114/12/09 FULL LIST
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2010 FROM ALBERT HOUSE 111-117 VICTORIA STREET BRISTOL BS1 6AX
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMPSON / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN MCMAHON / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FREYA LYNDSAY GOODEN / 07/01/2010
2009-12-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-01-06363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-12-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-01-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-14363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-05-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-23288cSECRETARY'S PARTICULARS CHANGED
2007-01-10363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-07-20288aNEW SECRETARY APPOINTED
2006-07-13288bSECRETARY RESIGNED
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-11363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-05-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-06363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-03-01AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-31363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-09-04288bDIRECTOR RESIGNED
2002-07-12288bDIRECTOR RESIGNED
2002-07-01288bDIRECTOR RESIGNED
2002-05-21288bDIRECTOR RESIGNED
2002-05-01AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-10288aNEW SECRETARY APPOINTED
2002-03-29288aNEW DIRECTOR APPOINTED
2002-03-29288aNEW DIRECTOR APPOINTED
2002-03-29288aNEW DIRECTOR APPOINTED
2001-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-21363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-12-17288bDIRECTOR RESIGNED
2001-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-24288bDIRECTOR RESIGNED
2001-04-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-27288bDIRECTOR RESIGNED
2001-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-15363sRETURN MADE UP TO 14/12/00; NO CHANGE OF MEMBERS
2000-05-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to EASB 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 EASB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-03-22 Outstanding WORLD PROFESSIONAL BILLIARDS AND SNOOKER ASSOCIATION LIMITED
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 EASB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 3
Current Assets 2012-07-01 £ 343
Debtors 2012-07-01 £ 343
Shareholder Funds 2012-07-01 £ 343

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASB LIMITED
Trademarks
We have not found any records of EASB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASB LIMITED. 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 (93199 - Other sports activities) as EASB LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where EASB 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 EASB 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 EASB 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.