EASITILL LIMITED

Register to unlock more data on OkredoRegister

EASITILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02650982

Incorporation date

03/10/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ibex House Ferro Fields, Scaldwell Road, Brixworth, Northants NN6 9UACopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1991)
dot icon20/11/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon20/11/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon20/11/2025
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon13/11/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon13/11/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon01/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon21/01/2025
Accounts for a small company made up to 2024-04-30
dot icon09/10/2024
Confirmation statement made on 2024-09-21 with updates
dot icon30/01/2024
Accounts for a small company made up to 2023-04-30
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon14/02/2023
Accounts for a small company made up to 2022-04-30
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon31/01/2022
Accounts for a small company made up to 2021-04-30
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon29/06/2021
Termination of appointment of Helen Felicity Gardner as a director on 2021-05-27
dot icon04/06/2021
Appointment of Mr Keith Daniel Plekker as a director on 2021-05-07
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-05-04
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-05-04
dot icon30/04/2021
Accounts for a small company made up to 2020-04-30
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon31/01/2020
Accounts for a small company made up to 2019-04-30
dot icon26/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon22/01/2019
Accounts for a small company made up to 2018-04-30
dot icon26/10/2018
Confirmation statement made on 2018-09-21 with updates
dot icon21/05/2018
Previous accounting period extended from 2018-03-31 to 2018-04-30
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Satisfaction of charge 1 in full
dot icon31/10/2017
Cessation of Robert Frederick Gardner as a person with significant control on 2017-09-29
dot icon31/10/2017
Termination of appointment of John Nicholas Rowles-Davies as a secretary on 2017-10-29
dot icon31/10/2017
Termination of appointment of Marlyn Russell Bryce Gardner as a secretary on 2017-10-29
dot icon13/10/2017
Appointment of Mr Peter Christopher Tilley as a director on 2017-09-29
dot icon05/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon05/10/2017
Notification of Peter Christopher Tilley as a person with significant control on 2016-11-29
dot icon05/10/2017
Notification of Proper Job Superstores Limited as a person with significant control on 2016-11-29
dot icon05/10/2017
Termination of appointment of Robert Frederick Gardner as a director on 2017-09-29
dot icon03/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon15/04/2014
Resolutions
dot icon15/04/2014
Change of share class name or designation
dot icon26/03/2014
Appointment of Mrs Marlyn Russell Bryce Gardner as a secretary
dot icon26/03/2014
Appointment of Ms Helen Felicity Gardner as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon04/01/2012
Amended accounts made up to 2011-03-31
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon30/03/2010
Statement of capital following an allotment of shares on 2010-03-24
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/11/2009
Termination of appointment of Helen Gardner as a director
dot icon21/09/2009
Return made up to 21/09/09; full list of members
dot icon03/09/2009
Director appointed helen felicity gardner
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/10/2008
Return made up to 21/09/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 21/09/07; full list of members
dot icon20/10/2006
Return made up to 21/09/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/04/2006
Registered office changed on 26/04/06 from: 16 ryefields spratton northampton NN6 8HQ
dot icon14/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/10/2005
Return made up to 21/09/05; full list of members
dot icon20/10/2004
Return made up to 21/09/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/10/2003
Return made up to 21/09/03; full list of members
dot icon10/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/10/2002
Return made up to 21/09/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/10/2001
Return made up to 21/09/01; full list of members
dot icon28/07/2001
Particulars of mortgage/charge
dot icon29/03/2001
Accounts for a dormant company made up to 2000-03-31
dot icon12/10/2000
Return made up to 21/09/00; full list of members
dot icon25/10/1999
Return made up to 21/09/99; no change of members
dot icon22/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon28/09/1998
Return made up to 21/09/98; no change of members
dot icon09/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon13/10/1997
Return made up to 03/10/97; full list of members
dot icon31/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon14/10/1996
Return made up to 03/10/96; no change of members
dot icon17/05/1996
Certificate of change of name
dot icon29/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon02/10/1995
Return made up to 03/10/95; no change of members
dot icon12/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Secretary resigned;new secretary appointed
dot icon04/11/1994
Return made up to 03/10/94; full list of members
dot icon17/11/1993
Return made up to 03/10/93; no change of members
dot icon11/10/1993
Resolutions
dot icon11/10/1993
Registered office changed on 11/10/93 from: compton house abington street northampton NN1 2LR
dot icon30/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon30/06/1993
Resolutions
dot icon27/10/1992
Return made up to 03/10/92; full list of members
dot icon06/07/1992
Accounting reference date notified as 31/03
dot icon14/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/10/1991
Registered office changed on 14/10/91 from: 84 temple chambers temple ave london EC4Y ohp
dot icon03/10/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon+34.35 % *

* during past year

Cash in Bank

£269,937.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
147.20K
-
0.00
233.63K
-
2022
11
236.45K
-
0.00
200.93K
-
2023
11
306.12K
-
0.00
269.94K
-
2023
11
306.12K
-
0.00
269.94K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

306.12K £Ascended29.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

269.94K £Ascended34.35 % *

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
Tilley, Peter Christopher
Director
29/09/2017 - Present
8
Keith Daniel Plekker
Director
07/05/2021 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About EASITILL LIMITED

EASITILL LIMITED is an(a) Active company incorporated on 03/10/1991 with the registered office located at Ibex House Ferro Fields, Scaldwell Road, Brixworth, Northants NN6 9UA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of EASITILL LIMITED?

toggle

EASITILL LIMITED is currently Active. It was registered on 03/10/1991 .

Where is EASITILL LIMITED located?

toggle

EASITILL LIMITED is registered at Ibex House Ferro Fields, Scaldwell Road, Brixworth, Northants NN6 9UA.

What does EASITILL LIMITED do?

toggle

EASITILL LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does EASITILL LIMITED have?

toggle

EASITILL LIMITED had 11 employees in 2023.

What is the latest filing for EASITILL LIMITED?

toggle

The latest filing was on 20/11/2025: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.