About

Registered Number: 01537952
Date of Incorporation: 09/01/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: Rivergate House, Newbury Business Park, Newbury, Berkshire, RG14 2PZ,

 

Based in Newbury in Berkshire, Easby Electronics Ltd was setup in 1981, it's status at Companies House is "Active". This company has 12 directors listed as Taylor, Cecilia, Clarke, Phillip, Copely, Nigel Dorrien, Griffith-jones, Peter Laugharne, Madley, Stephen John, Ross, Gregor, Thake, Simon Lee, Conlan, Christopher Michael, Griffiths, Stephen, Hepworth, Ian Dennis, Hodgetts, John Michael, Morris, Timothy John in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Phillip 01 September 2020 - 1
COPELY, Nigel Dorrien 17 October 2013 - 1
GRIFFITH-JONES, Peter Laugharne 01 November 2016 - 1
MADLEY, Stephen John 27 February 2012 - 1
ROSS, Gregor 01 September 2020 - 1
THAKE, Simon Lee 27 February 2012 - 1
CONLAN, Christopher Michael 22 July 1992 31 July 1993 1
GRIFFITHS, Stephen 27 February 2012 08 November 2016 1
HEPWORTH, Ian Dennis N/A 19 June 2001 1
HODGETTS, John Michael 01 March 1999 01 November 2013 1
MORRIS, Timothy John N/A 01 November 2013 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Cecilia 27 February 2012 - 1

Filing History

Document Type Date
AP01 - Appointment of director 08 September 2020
AP01 - Appointment of director 08 September 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 03 April 2018
AD01 - Change of registered office address 06 December 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 12 April 2017
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 04 November 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 09 February 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 07 May 2015
CH01 - Change of particulars for director 28 November 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
AP01 - Appointment of director 20 October 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 07 May 2013
AA01 - Change of accounting reference date 19 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
MG01 - Particulars of a mortgage or charge 19 December 2012
AA - Annual Accounts 05 November 2012
CH01 - Change of particulars for director 01 November 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 May 2012
AD01 - Change of registered office address 22 March 2012
TM02 - Termination of appointment of secretary 22 March 2012
AP03 - Appointment of secretary 22 March 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
RESOLUTIONS - N/A 20 March 2012
AUD - Auditor's letter of resignation 19 March 2012
MEM/ARTS - N/A 19 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2012
RESOLUTIONS - N/A 07 March 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
MG01 - Particulars of a mortgage or charge 06 August 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 01 June 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
RESOLUTIONS - N/A 17 July 2001
RESOLUTIONS - N/A 17 July 2001
RESOLUTIONS - N/A 07 July 2001
RESOLUTIONS - N/A 07 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 July 2001
287 - Change in situation or address of Registered Office 07 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
395 - Particulars of a mortgage or charge 27 June 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 24 May 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
395 - Particulars of a mortgage or charge 29 October 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 28 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 22 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1997
395 - Particulars of a mortgage or charge 21 January 1997
AA - Annual Accounts 29 July 1996
RESOLUTIONS - N/A 21 June 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 June 1996
123 - Notice of increase in nominal capital 21 June 1996
363s - Annual Return 03 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1996
363s - Annual Return 13 July 1995
AA - Annual Accounts 14 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 July 1994
363s - Annual Return 20 June 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 1994
363s - Annual Return 28 November 1993
395 - Particulars of a mortgage or charge 07 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1993
AA - Annual Accounts 18 June 1993
AA - Annual Accounts 06 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1992
123 - Notice of increase in nominal capital 01 October 1992
288 - N/A 01 October 1992
363s - Annual Return 22 May 1992
AA - Annual Accounts 01 July 1991
363a - Annual Return 01 July 1991
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
RESOLUTIONS - N/A 17 February 1989
MISC - Miscellaneous document 09 February 1989
RESOLUTIONS - N/A 08 February 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 1989
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
395 - Particulars of a mortgage or charge 08 June 1988
AA - Annual Accounts 17 June 1987
363 - Annual Return 17 June 1987
363 - Annual Return 02 December 1986
395 - Particulars of a mortgage or charge 08 September 1986
AA - Annual Accounts 27 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal assignment 17 December 2012 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 04 September 2012 Outstanding

N/A

Debenture 27 February 2012 Outstanding

N/A

Deposit agreement to secure own liabilities 04 August 2011 Fully Satisfied

N/A

Debenture containing fixed and floating charges 19 June 2001 Fully Satisfied

N/A

Mortgage 27 October 1998 Fully Satisfied

N/A

Debenture deed 03 January 1997 Fully Satisfied

N/A

Legal mortgage 25 June 1993 Fully Satisfied

N/A

Legal mortgage 19 May 1988 Fully Satisfied

N/A

Mortgage debenture 01 September 1986 Fully Satisfied

N/A

Legal charge 07 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.