About

Registered Number: 01325556
Date of Incorporation: 15/08/1977 (46 years and 9 months ago)
Company Status: Active
Registered Address: Mbm House, Adams Close, Heanor Gate Industrial Estate, Heanor Derby, DE75 7SW

 

Founded in 1977, Easi-bind International Ltd are based in Heanor Derby, it has a status of "Active". Currently we aren't aware of the number of employees at the Easi-bind International Ltd. There are 4 directors listed as Skidmore, Harry John, Skidmore, Teresa Wendy, Townsend, Terence Leonard, Whaley, Hilary Margaret for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKIDMORE, Harry John N/A 25 May 2017 1
SKIDMORE, Teresa Wendy N/A 25 May 2017 1
TOWNSEND, Terence Leonard N/A 01 January 2013 1
WHALEY, Hilary Margaret N/A 30 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 02 September 2019
PSC05 - N/A 31 December 2018
CS01 - N/A 31 December 2018
CH01 - Change of particulars for director 31 December 2018
AA - Annual Accounts 27 July 2018
RESOLUTIONS - N/A 28 March 2018
MR04 - N/A 28 February 2018
MR04 - N/A 15 February 2018
PSC02 - N/A 16 January 2018
CS01 - N/A 15 January 2018
PSC07 - N/A 11 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
MR01 - N/A 02 June 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 11 January 2017
MR04 - N/A 11 January 2017
MR01 - N/A 11 January 2017
MR04 - N/A 30 September 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 16 June 2015
MR01 - N/A 23 March 2015
MR04 - N/A 03 March 2015
MR04 - N/A 03 March 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
MR01 - N/A 29 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 25 January 2013
MG01 - Particulars of a mortgage or charge 09 June 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 28 March 2012
AR01 - Annual Return 16 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 17 June 2009
395 - Particulars of a mortgage or charge 25 April 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 February 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 31 May 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 12 August 2005
363a - Annual Return 10 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
AUD - Auditor's letter of resignation 06 December 2004
AA - Annual Accounts 11 October 2004
395 - Particulars of a mortgage or charge 24 April 2004
363a - Annual Return 03 February 2004
288c - Notice of change of directors or secretaries or in their particulars 03 February 2004
288c - Notice of change of directors or secretaries or in their particulars 03 February 2004
395 - Particulars of a mortgage or charge 24 December 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 21 June 2002
363a - Annual Return 05 February 2002
AA - Annual Accounts 10 July 2001
363a - Annual Return 21 January 2001
AA - Annual Accounts 04 September 2000
363a - Annual Return 15 February 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 31 October 1998
363a - Annual Return 26 January 1998
288c - Notice of change of directors or secretaries or in their particulars 26 January 1998
288c - Notice of change of directors or secretaries or in their particulars 26 January 1998
288c - Notice of change of directors or secretaries or in their particulars 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 16 September 1996
363x - Annual Return 25 January 1996
AA - Annual Accounts 23 June 1995
363x - Annual Return 20 March 1995
363(353) - N/A 20 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 September 1994
363x - Annual Return 28 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1993
AA - Annual Accounts 14 June 1993
363x - Annual Return 21 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1992
288 - N/A 27 October 1992
AA - Annual Accounts 11 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 1992
RESOLUTIONS - N/A 02 April 1992
RESOLUTIONS - N/A 02 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1992
288 - N/A 10 March 1992
363b - Annual Return 14 January 1992
395 - Particulars of a mortgage or charge 08 January 1992
395 - Particulars of a mortgage or charge 31 December 1991
395 - Particulars of a mortgage or charge 05 November 1991
AA - Annual Accounts 04 November 1991
363 - Annual Return 02 April 1991
288 - N/A 13 January 1991
288 - N/A 13 January 1991
288 - N/A 13 January 1991
288 - N/A 26 October 1990
AA - Annual Accounts 25 October 1990
363 - Annual Return 23 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
288 - N/A 02 December 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 July 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 1988
RESOLUTIONS - N/A 27 July 1988
RESOLUTIONS - N/A 27 July 1988
123 - Notice of increase in nominal capital 27 July 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 01 February 1988
AUD - Auditor's letter of resignation 27 October 1987
395 - Particulars of a mortgage or charge 22 May 1987
288 - N/A 04 February 1987
AA - Annual Accounts 23 December 1986
AA - Annual Accounts 23 December 1986
363 - Annual Return 09 December 1986
AA - Annual Accounts 14 January 1986
AA - Annual Accounts 05 March 1985
AA - Annual Accounts 03 July 1984
AA - Annual Accounts 28 November 1983
NEWINC - New incorporation documents 15 August 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2017 Outstanding

N/A

A registered charge 23 December 2016 Fully Satisfied

N/A

A registered charge 11 March 2015 Fully Satisfied

N/A

A registered charge 28 October 2013 Fully Satisfied

N/A

Legal charge 08 June 2012 Fully Satisfied

N/A

Legal charge 22 April 2009 Fully Satisfied

N/A

Debenture 13 April 2004 Fully Satisfied

N/A

Legal charge 22 December 2003 Fully Satisfied

N/A

Credit agreement 31 December 1991 Fully Satisfied

N/A

Legal mortgage 23 December 1991 Fully Satisfied

N/A

Chattel mortgage 30 October 1991 Fully Satisfied

N/A

Rent memorandum under seal 05 May 1987 Fully Satisfied

N/A

Confirmatory charge 12 August 1985 Fully Satisfied

N/A

Legal mortgage 09 April 1982 Fully Satisfied

N/A

Mortgage 08 April 1982 Fully Satisfied

N/A

Mortgage debenture 11 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.