EASEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EASEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06272677

Incorporation date

07/06/2007

Size

Dormant

Contacts

Registered address

Registered address

First Floor Belmont House, Belmont Road, Uxbridge UB8 1HECopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2007)
dot icon21/10/2025
Director's details changed for Mr. Ivan Fernandes Siqueira on 2025-10-20
dot icon21/10/2025
Director's details changed for Mr Eduardo Santos Silva on 2025-10-20
dot icon17/10/2025
Director's details changed for Mr. Ivan Fernandes Siqueira on 2025-10-17
dot icon22/09/2025
Appointment of Mr Eduardo Santos Silva as a director on 2025-09-12
dot icon22/09/2025
Appointment of Mr. Ivan Fernandes Siqueira as a director on 2025-09-12
dot icon22/09/2025
Termination of appointment of Morten Schott Knudsen as a director on 2025-09-19
dot icon26/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon01/07/2025
Change of details for Pilgrim's Pride Ltd as a person with significant control on 2025-06-26
dot icon30/06/2025
Registered office address changed from Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA England to First Floor Belmont House Belmont Road Uxbridge UB8 1HE on 2025-06-30
dot icon15/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon05/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/02/2024
Director's details changed for Mr Morten Schott Knudsen on 2024-02-08
dot icon11/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon29/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon03/03/2022
Termination of appointment of Andrew Michael James Cracknell as a director on 2022-02-28
dot icon24/02/2022
Change of details for Tulip Limited as a person with significant control on 2020-08-28
dot icon02/11/2021
Termination of appointment of Andrew Keith Saunders as a director on 2021-10-29
dot icon07/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon04/05/2021
Director's details changed for Mr Morten Schott Knudsen on 2021-05-04
dot icon01/04/2021
Accounts for a small company made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon23/10/2019
Accounts for a small company made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon18/04/2019
Previous accounting period shortened from 2019-08-31 to 2019-03-31
dot icon27/03/2019
Appointment of Mr Morten Schott Knudsen as a director on 2019-03-20
dot icon22/02/2019
Appointment of Mr Andrew Michael James Cracknell as a director on 2019-02-15
dot icon20/02/2019
Termination of appointment of Tommy Bro Moelgaard as a director on 2019-02-15
dot icon17/12/2018
Accounts for a small company made up to 2018-08-31
dot icon06/08/2018
Current accounting period extended from 2018-02-28 to 2018-08-31
dot icon13/06/2018
Termination of appointment of Stephen Ronald Francis as a director on 2018-06-05
dot icon11/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon21/02/2018
Director's details changed for Mr Tommy Bro Meolgaard on 2018-02-21
dot icon09/02/2018
Appointment of Mr Tommy Bro Meolgaard as a director on 2018-02-07
dot icon08/02/2018
Appointment of Mr Stephen Ronald Francis as a director on 2018-02-07
dot icon08/02/2018
Termination of appointment of Jonathan Alastair Easey as a director on 2018-02-07
dot icon08/02/2018
Termination of appointment of Jonathan Alastair Easey as a secretary on 2018-02-07
dot icon08/02/2018
Appointment of Mr Andrew Keith Saunders as a director on 2018-02-07
dot icon08/02/2018
Termination of appointment of Christopher Malcolm Easey as a director on 2018-02-07
dot icon06/12/2017
Group of companies' accounts made up to 2017-02-28
dot icon12/09/2017
Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA on 2017-09-12
dot icon11/09/2017
Notification of Tulip Limited as a person with significant control on 2017-09-08
dot icon11/09/2017
Cessation of Jonathan Alastair Easey as a person with significant control on 2017-09-08
dot icon11/09/2017
Cessation of Christopher Malcolm Easey as a person with significant control on 2017-09-08
dot icon11/09/2017
Satisfaction of charge 1 in full
dot icon03/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon01/02/2017
Termination of appointment of Malcolm Joseph Easey as a director on 2017-01-29
dot icon01/02/2017
Termination of appointment of Malcolm Joseph Easey as a director on 2017-01-29
dot icon09/11/2016
Group of companies' accounts made up to 2016-02-29
dot icon21/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon06/12/2015
Group of companies' accounts made up to 2015-02-28
dot icon01/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon02/12/2014
Group of companies' accounts made up to 2014-02-28
dot icon19/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon05/12/2013
Group of companies' accounts made up to 2013-02-28
dot icon24/10/2013
Satisfaction of charge 062726770002 in full
dot icon14/10/2013
Satisfaction of charge 062726770003 in full
dot icon13/09/2013
Registration of charge 062726770002
dot icon13/09/2013
Registration of charge 062726770003
dot icon25/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon18/06/2013
Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 2013-06-18
dot icon15/11/2012
Group of companies' accounts made up to 2012-02-29
dot icon06/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon05/12/2011
Group of companies' accounts made up to 2011-02-28
dot icon14/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon29/11/2010
Accounts for a small company made up to 2010-02-28
dot icon02/11/2010
Registered office address changed from Unit 41 Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL on 2010-11-02
dot icon21/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon25/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/11/2009
Director's details changed for Mr Malcolm Joseph Easey on 2009-10-01
dot icon04/11/2009
Director's details changed for Mr Jonathan Alastair Easey on 2009-10-01
dot icon04/11/2009
Director's details changed for Mr Christopher Malcolm Easey on 2009-10-01
dot icon04/11/2009
Secretary's details changed for Mr Jonathan Alastair Easey on 2009-10-01
dot icon23/10/2009
Statement of affairs
dot icon23/10/2009
Statement of affairs
dot icon23/10/2009
Statement of capital following an allotment of shares on 2009-06-26
dot icon23/10/2009
Statement of capital following an allotment of shares on 2009-06-26
dot icon17/07/2009
Ad 26/06/09\gbp si 122@1=122\gbp ic 100/222\
dot icon13/07/2009
Resolutions
dot icon13/07/2009
Resolutions
dot icon09/07/2009
Director appointed jonathan alastair easey
dot icon09/07/2009
Director appointed christopher malcolm easey
dot icon08/07/2009
Return made up to 07/06/09; full list of members
dot icon03/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/01/2009
Total exemption small company accounts made up to 2008-02-28
dot icon20/06/2008
Return made up to 07/06/08; full list of members
dot icon04/02/2008
Registered office changed on 04/02/08 from: faiers house, gilray road diss norfolk IP22 4WR
dot icon14/09/2007
Accounting reference date shortened from 30/06/08 to 28/02/08
dot icon07/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
157.70K
-
0.00
-
-
2022
0
157.70K
-
0.00
-
-
2022
0
157.70K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

157.70K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siqueira, Ivan Fernandes, Mr.
Director
12/09/2025 - Present
30
Cracknell, Andrew Michael James
Director
14/02/2019 - 27/02/2022
48
Knudsen, Morten Schott
Director
20/03/2019 - 19/09/2025
46
Silva, Eduardo Santos
Director
12/09/2025 - Present
23

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASEY HOLDINGS LIMITED

EASEY HOLDINGS LIMITED is an(a) Active company incorporated on 07/06/2007 with the registered office located at First Floor Belmont House, Belmont Road, Uxbridge UB8 1HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EASEY HOLDINGS LIMITED?

toggle

EASEY HOLDINGS LIMITED is currently Active. It was registered on 07/06/2007 .

Where is EASEY HOLDINGS LIMITED located?

toggle

EASEY HOLDINGS LIMITED is registered at First Floor Belmont House, Belmont Road, Uxbridge UB8 1HE.

What does EASEY HOLDINGS LIMITED do?

toggle

EASEY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EASEY HOLDINGS LIMITED?

toggle

The latest filing was on 21/10/2025: Director's details changed for Mr. Ivan Fernandes Siqueira on 2025-10-20.