EASEBRAND LIMITED

Register to unlock more data on OkredoRegister

EASEBRAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02183059

Incorporation date

23/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1987)
dot icon03/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Notification of Bernard John Dingwall as a person with significant control on 2020-03-01
dot icon01/04/2022
Cessation of Joanne Lesley Foster as a person with significant control on 2020-03-01
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/03/2022
Second filing of Confirmation Statement dated 2022-02-08
dot icon17/03/2022
Second filing of Confirmation Statement dated 2021-02-08
dot icon21/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon12/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon12/02/2021
Director's details changed for Mr Robert John Dingwall on 2021-02-12
dot icon08/02/2021
Notification of Joanne Foster as a person with significant control on 2020-03-01
dot icon08/02/2021
Cessation of Bernard John Dingwall as a person with significant control on 2020-03-01
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Appointment of Mrs Joanne Lesley Foster as a director on 2020-04-01
dot icon18/05/2020
Appointment of Mrs Joanne Lesley Foster as a secretary on 2020-04-01
dot icon18/05/2020
Termination of appointment of Ann Dingwall as a secretary on 2020-04-01
dot icon18/05/2020
Appointment of Mr Robert John Dingwall as a director on 2020-04-01
dot icon13/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon26/01/2018
Director's details changed for Mr Bernard John Dingwall on 2018-01-26
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Registered office address changed from 348 Lytham Rd Blackpool FY4 1DW to Ground Floor, Seneca House Amy Johnson Way Links Point Blackpool Lancashire FY4 2FF on 2014-10-21
dot icon12/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/03/2009
Return made up to 08/02/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/02/2008
Return made up to 08/02/08; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/02/2007
Return made up to 08/02/07; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/02/2006
Return made up to 08/02/06; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/02/2005
Return made up to 08/02/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/03/2004
Return made up to 08/02/04; full list of members
dot icon19/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/02/2003
Return made up to 08/02/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/04/2002
Return made up to 08/02/02; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/02/2001
Return made up to 08/02/01; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-03-31
dot icon06/03/2000
Return made up to 20/02/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon02/03/1999
Return made up to 20/02/99; no change of members
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon19/02/1998
Return made up to 20/02/98; full list of members
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon27/02/1997
Return made up to 20/02/97; no change of members
dot icon27/12/1996
Accounts for a small company made up to 1996-03-31
dot icon02/03/1996
Return made up to 27/02/96; full list of members
dot icon22/09/1995
Accounts for a small company made up to 1995-03-31
dot icon20/03/1995
Return made up to 27/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/09/1994
Accounts for a small company made up to 1994-03-31
dot icon10/03/1994
Return made up to 27/02/94; no change of members
dot icon05/07/1993
Accounts for a small company made up to 1993-03-31
dot icon25/03/1993
Return made up to 02/03/93; full list of members
dot icon26/11/1992
Full accounts made up to 1992-03-31
dot icon01/08/1992
Declaration of satisfaction of mortgage/charge
dot icon17/07/1992
Particulars of mortgage/charge
dot icon26/04/1992
Return made up to 28/02/92; no change of members
dot icon11/11/1991
Particulars of mortgage/charge
dot icon30/09/1991
Accounts for a small company made up to 1991-03-31
dot icon20/06/1991
Return made up to 28/02/91; no change of members
dot icon05/12/1990
Accounts for a small company made up to 1990-03-31
dot icon09/03/1990
Return made up to 02/03/90; full list of members
dot icon22/02/1990
Accounts for a small company made up to 1989-03-31
dot icon17/05/1989
Return made up to 30/04/89; full list of members
dot icon08/05/1989
Particulars of mortgage/charge
dot icon22/03/1989
Particulars of mortgage/charge
dot icon11/11/1988
Particulars of mortgage/charge
dot icon11/11/1988
Particulars of mortgage/charge
dot icon11/11/1988
Particulars of mortgage/charge
dot icon11/11/1988
Particulars of mortgage/charge
dot icon11/11/1988
Particulars of mortgage/charge
dot icon11/11/1988
Particulars of mortgage/charge
dot icon11/11/1988
Particulars of mortgage/charge
dot icon11/11/1988
Particulars of mortgage/charge
dot icon11/11/1988
Particulars of mortgage/charge
dot icon11/11/1988
Particulars of mortgage/charge
dot icon11/11/1988
Particulars of mortgage/charge
dot icon18/10/1988
Particulars of mortgage/charge
dot icon13/10/1988
Particulars of mortgage/charge
dot icon07/10/1988
Particulars of mortgage/charge
dot icon07/10/1988
Particulars of mortgage/charge
dot icon01/09/1988
Particulars of mortgage/charge
dot icon12/05/1988
Wd 15/04/88 ad 06/04/88--------- £ si 98@1=98 £ ic 2/100
dot icon19/04/1988
Wd 22/03/88 pd 01/03/88--------- £ si 2@1
dot icon08/03/1988
Particulars of mortgage/charge
dot icon08/03/1988
Particulars of mortgage/charge
dot icon08/03/1988
Particulars of mortgage/charge
dot icon08/03/1988
Particulars of mortgage/charge
dot icon08/03/1988
Particulars of mortgage/charge
dot icon08/03/1988
Particulars of mortgage/charge
dot icon08/03/1988
Particulars of mortgage/charge
dot icon08/03/1988
Particulars of mortgage/charge
dot icon08/03/1988
Particulars of mortgage/charge
dot icon08/03/1988
Particulars of mortgage/charge
dot icon08/03/1988
Particulars of mortgage/charge
dot icon22/02/1988
Particulars of mortgage/charge
dot icon07/02/1988
Resolutions
dot icon07/02/1988
Registered office changed on 07/02/88 from: 124-128 city road london EC1V 2NJ
dot icon07/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/10/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.31M
-
0.00
820.82K
-
2022
3
4.39M
-
0.00
1.08M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dingwall, Robert John
Director
01/04/2020 - Present
-
Foster, Joanne Lesley
Director
01/04/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASEBRAND LIMITED

EASEBRAND LIMITED is an(a) Active company incorporated on 23/10/1987 with the registered office located at Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASEBRAND LIMITED?

toggle

EASEBRAND LIMITED is currently Active. It was registered on 23/10/1987 .

Where is EASEBRAND LIMITED located?

toggle

EASEBRAND LIMITED is registered at Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does EASEBRAND LIMITED do?

toggle

EASEBRAND LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for EASEBRAND LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-08 with no updates.