EASINGTON ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

EASINGTON ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09913567

Incorporation date

11/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

130 Roebuck Street, West Bromwich, West Midlands B70 6RBCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2015)
dot icon31/03/2026
Accounts for a small company made up to 2025-12-31
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon11/04/2025
Total exemption full accounts made up to 2024-10-24
dot icon11/04/2025
Current accounting period extended from 2025-10-24 to 2025-12-31
dot icon10/04/2025
Previous accounting period shortened from 2024-12-30 to 2024-10-24
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon13/11/2024
Resolutions
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-10-25
dot icon02/11/2024
Resolutions
dot icon02/11/2024
Resolutions
dot icon02/11/2024
Memorandum and Articles of Association
dot icon27/10/2024
Change of share class name or designation
dot icon25/10/2024
Resolutions
dot icon25/10/2024
Solvency Statement dated 25/10/24
dot icon25/10/2024
Statement by Directors
dot icon25/10/2024
Statement of capital on 2024-10-25
dot icon25/10/2024
Cessation of Dawn Elisabeth Bird as a person with significant control on 2024-10-25
dot icon25/10/2024
Cessation of Paul Bird as a person with significant control on 2024-10-25
dot icon25/10/2024
Notification of Harlaston Investments Limited as a person with significant control on 2024-10-25
dot icon24/10/2024
Statement of capital following an allotment of shares on 2024-10-24
dot icon24/10/2024
Particulars of variation of rights attached to shares
dot icon18/06/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon04/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon09/03/2024
Change of share class name or designation
dot icon09/03/2024
Resolutions
dot icon09/03/2024
Memorandum and Articles of Association
dot icon09/03/2024
Resolutions
dot icon09/03/2024
Resolutions
dot icon06/12/2023
Confirmation statement made on 2023-11-23 with updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/01/2023
Notification of Dawn Elisabeth Bird as a person with significant control on 2022-09-01
dot icon10/01/2023
Confirmation statement made on 2022-11-23 with updates
dot icon06/01/2023
Change of details for Mr Paul Bird as a person with significant control on 2022-09-01
dot icon03/01/2023
Purchase of own shares.
dot icon22/12/2022
Change of details for Mr Paul Bird as a person with significant control on 2022-09-01
dot icon04/11/2022
Purchase of own shares.
dot icon30/09/2022
Cancellation of shares. Statement of capital on 2022-08-11
dot icon17/08/2022
Cancellation of shares. Statement of capital on 2022-06-10
dot icon15/06/2022
Purchase of own shares.
dot icon21/04/2022
Resolutions
dot icon21/04/2022
Resolutions
dot icon21/04/2022
Change of share class name or designation
dot icon21/04/2022
Memorandum and Articles of Association
dot icon21/04/2022
Cancellation of shares. Statement of capital on 2022-04-07
dot icon20/04/2022
Particulars of variation of rights attached to shares
dot icon19/04/2022
Termination of appointment of Mark Barry Harris as a director on 2022-04-07
dot icon19/04/2022
Change of details for Mr Paul Bird as a person with significant control on 2022-04-07
dot icon19/04/2022
Cessation of Mark Barry Harris as a person with significant control on 2022-04-07
dot icon14/03/2022
Total exemption full accounts made up to 2021-12-30
dot icon29/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-12-30
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon07/12/2020
Cessation of Glenn Williamson as a person with significant control on 2020-12-03
dot icon07/12/2020
Termination of appointment of Glenn Williamson as a director on 2020-12-03
dot icon07/12/2020
Satisfaction of charge 099135670001 in full
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon23/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon29/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon13/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-30
dot icon09/02/2018
Confirmation statement made on 2017-12-10 with updates
dot icon09/02/2018
Notification of Paul Bird as a person with significant control on 2017-03-21
dot icon03/12/2017
Total exemption small company accounts made up to 2016-12-30
dot icon04/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon08/06/2017
Appointment of Mr Paul Russell Bird as a director on 2017-05-17
dot icon31/03/2017
Sub-division of shares on 2017-03-21
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-21
dot icon30/03/2017
Particulars of variation of rights attached to shares
dot icon29/03/2017
Memorandum and Articles of Association
dot icon29/03/2017
Resolutions
dot icon29/03/2017
Resolutions
dot icon29/03/2017
Resolutions
dot icon24/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-08-15
dot icon30/08/2016
Memorandum and Articles of Association
dot icon30/08/2016
Resolutions
dot icon26/08/2016
Change of share class name or designation
dot icon25/08/2016
Appointment of Glenn Williamson as a director on 2016-08-15
dot icon25/08/2016
Particulars of variation of rights attached to shares
dot icon05/05/2016
Registration of charge 099135670001, created on 2016-04-29
dot icon11/12/2015
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
24/10/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
24/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/10/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.27K
-
0.00
762.00
-
2022
0
5.33M
-
0.00
631.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Paul Russell
Director
17/05/2017 - Present
9

Persons with Significant Control

7
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 EASINGTON ASSOCIATES LIMITED

EASINGTON ASSOCIATES LIMITED is an(a) Active company incorporated on 11/12/2015 with the registered office located at 130 Roebuck Street, West Bromwich, West Midlands B70 6RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASINGTON ASSOCIATES LIMITED?

toggle

EASINGTON ASSOCIATES LIMITED is currently Active. It was registered on 11/12/2015 .

Where is EASINGTON ASSOCIATES LIMITED located?

toggle

EASINGTON ASSOCIATES LIMITED is registered at 130 Roebuck Street, West Bromwich, West Midlands B70 6RB.

What does EASINGTON ASSOCIATES LIMITED do?

toggle

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

What is the latest filing for EASINGTON ASSOCIATES LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-12-31.