Eaglescliffe
Stockton-On-Tees
TS16 0FB
LLP Member Name | Kevin Anthony Bradley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Close Romanby Northallerton DL7 8BJ |
LLP Member Name | Mrs Samantha Jane Rainbow |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a Maple Road Richmond DL10 4BW |
LLP Designated Member Name | Mr Colin David Syers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pippin House Sessay Thirsk YO7 3BE |
LLP Member Name | Mr Robert William Dunning |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oak Tree Drive Bedale DL8 1UL |
LLP Member Name | Mr Colin Hutson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wandells 58 Boroughbridge Road Northallerton DL7 8BN |
LLP Member Name | Michael Mayman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Burrill Road Bedale DL8 1ET |
LLP Member Name | Christopher John Smithson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Staindrop Road Darlington DL3 9AE |
LLP Member Name | Graham Kenneth |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Juniper Grove Elton Stockton-On-Tees Cleveland TS21 1AW |
LLP Member Name | Kenneth Easby Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2010(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 May 2022) |
Correspondence Address | Trinity House, Thurston Road Northallerton North Yorkshire DL6 2NA |
Website | kennetheasby.co.uk |
---|---|
Telephone | 01609 778789 |
Telephone region | Northallerton |
Registered Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
28 August 2007 | Delivered 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 |
---|
19 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Accounts for a dormant company made up to 31 May 2022 (4 pages) |
13 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
7 June 2022 | Company name changed k easby LLP\certificate issued on 07/06/22 (3 pages) |
30 May 2022 | Termination of appointment of Kenneth Easby Limited as a member on 27 May 2022 (1 page) |
7 January 2022 | Accounts for a dormant company made up to 31 May 2021 (3 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
21 June 2021 | Member's details changed for Mr Kenneth Graham on 1 June 2021 (2 pages) |
24 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
3 July 2020 | Accounts for a dormant company made up to 31 May 2020 (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
17 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
14 February 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
23 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
12 March 2018 | Termination of appointment of Colin David Syers as a member on 1 August 2017 (1 page) |
8 February 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 July 2015 | Annual return made up to 12 July 2015 (6 pages) |
14 July 2015 | Annual return made up to 12 July 2015 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 July 2014 | Member's details changed for Easbys Northallerton Limited on 31 May 2014 (1 page) |
16 July 2014 | Annual return made up to 12 July 2014 (6 pages) |
16 July 2014 | Termination of appointment of Graham Kenneth as a member on 1 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Graham Kenneth as a member on 1 July 2014 (1 page) |
16 July 2014 | Member's details changed for Easbys Northallerton Limited on 31 May 2014 (1 page) |
16 July 2014 | Termination of appointment of Graham Kenneth as a member on 1 July 2014 (1 page) |
16 July 2014 | Annual return made up to 12 July 2014 (6 pages) |
6 June 2014 | Termination of appointment of Robert Dunning as a member (1 page) |
6 June 2014 | Termination of appointment of Robert Dunning as a member (1 page) |
2 June 2014 | Company name changed kenneth easby LLP\certificate issued on 02/06/14
|
2 June 2014 | Company name changed kenneth easby LLP\certificate issued on 02/06/14
|
28 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 September 2013 | Termination of appointment of Colin Hutson as a member (1 page) |
2 September 2013 | Termination of appointment of Colin Hutson as a member (1 page) |
16 July 2013 | Annual return made up to 12 July 2013 (9 pages) |
16 July 2013 | Annual return made up to 12 July 2013 (9 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 August 2012 | Annual return made up to 12 July 2012 (9 pages) |
22 August 2012 | Annual return made up to 12 July 2012 (9 pages) |
6 August 2012 | Appointment of Graham Kenneth as a member (1 page) |
6 August 2012 | Appointment of Graham Kenneth as a member (1 page) |
27 October 2011 | Termination of appointment of Michael Mayman as a member (2 pages) |
27 October 2011 | Termination of appointment of Michael Mayman as a member (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 July 2011 | Member's details changed for Mr Kenneth Graham on 11 July 2011 (2 pages) |
20 July 2011 | Member's details changed for Samantha Janeq Rainbow on 11 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 12 July 2011 (9 pages) |
20 July 2011 | Annual return made up to 12 July 2011 (9 pages) |
20 July 2011 | Member's details changed for Mr Colin David Syers on 11 July 2011 (2 pages) |
20 July 2011 | Member's details changed for Michael Mayman on 11 July 2011 (2 pages) |
20 July 2011 | Member's details changed for Samantha Janeq Rainbow on 11 July 2011 (2 pages) |
20 July 2011 | Member's details changed for Michael Mayman on 11 July 2011 (2 pages) |
20 July 2011 | Member's details changed for Mr Kenneth Graham on 11 July 2011 (2 pages) |
20 July 2011 | Member's details changed for Mr Colin David Syers on 11 July 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 August 2010 | Appointment of Easbys Northallerton Limited as a member (3 pages) |
12 August 2010 | Appointment of Easbys Northallerton Limited as a member (3 pages) |
22 July 2010 | Annual return made up to 12 July 2010 (12 pages) |
22 July 2010 | Annual return made up to 12 July 2010 (12 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 July 2009 | Annual return made up to 12/07/09 (5 pages) |
15 July 2009 | Annual return made up to 12/07/09 (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from oak mount thornfield business park standard way northallerton north yorkshire DL6 2XQ (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from oak mount thornfield business park standard way northallerton north yorkshire DL6 2XQ (1 page) |
23 October 2008 | Annual return made up to 12/07/08 (5 pages) |
23 October 2008 | Annual return made up to 12/07/08 (5 pages) |
5 August 2008 | Prevsho from 31/07/2008 to 31/05/2008 (1 page) |
5 August 2008 | Prevsho from 31/07/2008 to 31/05/2008 (1 page) |
6 May 2008 | Member resigned christopher smithson (1 page) |
6 May 2008 | Member resigned christopher smithson (1 page) |
2 December 2007 | New member appointed (1 page) |
2 December 2007 | New member appointed (1 page) |
12 July 2007 | Incorporation (6 pages) |
12 July 2007 | Incorporation (6 pages) |