About

Registered Number: 06669488
Date of Incorporation: 11/08/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA,

 

Easey Herds Ltd was registered on 11 August 2008 and has its registered office in Warwick, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are Easey, Jonathan Alastair, Easey, Christopher Malcolm, Easey, Jonathan Alastair, Easey, Malcolm Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASEY, Christopher Malcolm 11 August 2008 07 February 2018 1
EASEY, Jonathan Alastair 11 August 2008 07 February 2018 1
EASEY, Malcolm Joseph 11 August 2008 29 January 2017 1
Secretary Name Appointed Resigned Total Appointments
EASEY, Jonathan Alastair 11 August 2008 07 February 2018 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 21 August 2019
AA01 - Change of accounting reference date 18 April 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 22 February 2019
TM01 - Termination of appointment of director 20 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 10 August 2018
AA01 - Change of accounting reference date 06 August 2018
TM01 - Termination of appointment of director 13 June 2018
AP01 - Appointment of director 20 February 2018
AP01 - Appointment of director 09 February 2018
AP01 - Appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
TM02 - Termination of appointment of secretary 08 February 2018
PSC07 - N/A 12 January 2018
AA - Annual Accounts 06 December 2017
AD01 - Change of registered office address 12 September 2017
PSC02 - N/A 11 September 2017
MR04 - N/A 11 September 2017
CS01 - N/A 11 August 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 05 December 2013
MR04 - N/A 30 October 2013
MR04 - N/A 30 October 2013
MR01 - N/A 13 September 2013
MR01 - N/A 13 September 2013
AR01 - Annual Return 22 August 2013
AD01 - Change of registered office address 13 August 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 29 November 2010
AD01 - Change of registered office address 04 November 2010
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 25 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
363a - Annual Return 26 August 2009
395 - Particulars of a mortgage or charge 03 June 2009
225 - Change of Accounting Reference Date 22 October 2008
NEWINC - New incorporation documents 11 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2013 Fully Satisfied

N/A

A registered charge 12 September 2013 Fully Satisfied

N/A

Guarantee & debenture 28 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.