Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASYCARTON LIMITED
Company Information for

EASYCARTON LIMITED

75 SPRINGFIELD ROAD, CHELMSFORD, CHELMSFORD, ESSEX, CM2 6JB,
Company Registration Number
03012106
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Easycarton Ltd
EASYCARTON LIMITED was founded on 1995-01-20 and has its registered office in Chelmsford. The organisation's status is listed as "Active - Proposal to Strike off". Easycarton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
EASYCARTON LIMITED
 
Legal Registered Office
75 SPRINGFIELD ROAD
CHELMSFORD
CHELMSFORD
ESSEX
CM2 6JB
Other companies in CM2
 
Filing Information
Company Number 03012106
Company ID Number 03012106
Date formed 1995-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-09-30
Account next due 2019-06-30
Latest return 2018-01-20
Return next due 2019-02-03
Type of accounts MICRO
Last Datalog update: 2018-08-09 03:40:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASYCARTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASYCARTON LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LAWSON BROWN
Company Secretary 2003-01-13
MICHAEL LAWSON BROWN
Director 1995-02-10
ROBERT CHARLES PATRICK MAYHEW
Director 1998-04-17
TURNMELL LIMITED
Director 1998-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL LAKER
Director 1995-02-10 2005-10-12
ISTAC LIMITED
Director 2001-01-10 2004-10-24
KIRK ANTHONY LAKER
Director 1995-02-10 2004-10-24
CHRISTOPHER JOHN AITKEN ANDREW
Director 2001-01-10 2003-01-22
JANICE DIANE PENN
Company Secretary 1997-08-08 2003-01-13
JOHN BRUCE WOOLLACOTT ROPNER
Director 1998-04-17 2001-01-10
HELEN CYNTHIA HART
Company Secretary 1995-02-10 1997-08-08
HELEN CYNTHIA HART
Director 1995-02-10 1997-03-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-01-20 1995-02-10
WATERLOW NOMINEES LIMITED
Nominated Director 1995-01-20 1995-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LAWSON BROWN GOODSHELTER HOLDINGS LIMITED Company Secretary 2006-01-31 CURRENT 1905-07-29 Dissolved 2017-06-28
MICHAEL LAWSON BROWN BROWN KNIGHT & TRUSCOTT LIMITED Director 1992-10-05 CURRENT 1992-10-05 Active
MICHAEL LAWSON BROWN GOODSHELTER HOLDINGS LIMITED Director 1991-09-12 CURRENT 1905-07-29 Dissolved 2017-06-28
ROBERT CHARLES PATRICK MAYHEW HYDE PARK GATE & RESTON PLACE RESIDENTS ASSOCIATION LIMITED Director 2009-06-02 CURRENT 1997-12-12 Active
ROBERT CHARLES PATRICK MAYHEW 40 HYDE PARK GATE FREEHOLD LIMITED Director 1999-12-03 CURRENT 1998-01-06 Active
ROBERT CHARLES PATRICK MAYHEW 40 HYDE PARK GATE MANAGEMENT LIMITED Director 1997-01-01 CURRENT 1978-01-24 Active
ROBERT CHARLES PATRICK MAYHEW MAYHEW AGRICULTURE LIMITED Director 1993-01-15 CURRENT 1977-07-15 Dissolved 2018-08-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-12DS01APPLICATION FOR STRIKING-OFF
2018-06-12DS01APPLICATION FOR STRIKING-OFF
2018-06-01AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 156417
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-11-16AA01PREVEXT FROM 31/03/2017 TO 30/09/2017
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 156417
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-12-19AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 156417
2016-03-24AR0120/01/16 FULL LIST
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 156417
2015-02-12AR0120/01/15 FULL LIST
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 156417
2014-03-11AR0120/01/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-05AR0120/01/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-13AR0120/01/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-01AR0120/01/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-06AR0120/01/10 FULL LIST
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-04-09353LOCATION OF REGISTER OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-01363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-08363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-03-08288bDIRECTOR RESIGNED
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: THE COACH HOUSE 13 LANGTON ROAD TUNBRIDGE WELLS KENT TN4 8XA
2005-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-09363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-01-10123NC INC ALREADY ADJUSTED 03/09/04
2005-01-10RES13RE UNSEC LOAN STOCK 03/09/04
2005-01-10RES04£ NC 100000/1000000 03/0
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-30288bDIRECTOR RESIGNED
2004-10-30288bDIRECTOR RESIGNED
2004-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-25363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-0588(2)RAD 28/02/03--------- £ SI 8339@1=8339 £ IC 51882/60221
2003-07-07287REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 805 SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ
2003-02-2588(2)RAD 07/06/02--------- £ SI 4174@1
2003-02-2588(2)RAD 25/09/02--------- £ SI 1673@1
2003-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-13363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2003-02-04288bDIRECTOR RESIGNED
2003-02-04288aNEW SECRETARY APPOINTED
2003-01-21288bSECRETARY RESIGNED
2002-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-2888(2)RAD 07/06/02--------- £ SI 4174@1=4174 £ IC 33035/37209
2002-02-1988(2)RAD 17/12/01--------- £ SI 2500@1
2002-02-1988(2)RAD 01/05/01--------- £ SI 5000@1
2002-02-1988(2)RAD 12/03/01--------- £ SI 3000@1
2002-02-1988(2)RAD 01/09/01--------- £ SI 2500@1
2002-02-13363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2002-02-11288aNEW DIRECTOR APPOINTED
2002-02-01288aNEW DIRECTOR APPOINTED
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-02288bDIRECTOR RESIGNED
2001-03-02363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2001-02-08288aNEW DIRECTOR APPOINTED
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-1888(2)RAD 31/08/00--------- £ SI 475@1=475 £ IC 32560/33035
2000-07-2488(2)RAD 07/07/00--------- £ SI 3419@1=3419 £ IC 29141/32560
2000-07-12WRES01ALTER ARTICLES 22/06/00
2000-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-15363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-19363sRETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-02288aNEW DIRECTOR APPOINTED
1998-07-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-06-19288aNEW DIRECTOR APPOINTED
1998-06-16288aNEW DIRECTOR APPOINTED
1998-02-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-27363sRETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS
1997-12-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-13288aNEW SECRETARY APPOINTED
1997-08-13288bSECRETARY RESIGNED
1997-03-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to EASYCARTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASYCARTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EASYCARTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.559
MortgagesNumMortOutstanding0.839
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.729

This shows the max and average number of mortgages for companies with the same SIC code of 46760 - Wholesale of other intermediate products

Creditors
Creditors Due After One Year 2013-03-31 £ 70,000
Creditors Due After One Year 2012-03-31 £ 70,000
Creditors Due Within One Year 2013-03-31 £ 110,684
Creditors Due Within One Year 2012-03-31 £ 110,142

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASYCARTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 156,417
Called Up Share Capital 2012-03-31 £ 156,417
Cash Bank In Hand 2013-03-31 £ 30,230
Cash Bank In Hand 2012-03-31 £ 7,937
Current Assets 2013-03-31 £ 42,153
Current Assets 2012-03-31 £ 20,818
Debtors 2013-03-31 £ 11,923
Debtors 2012-03-31 £ 12,881
Fixed Assets 2013-03-31 £ 418,734
Fixed Assets 2012-03-31 £ 453,618
Shareholder Funds 2013-03-31 £ 280,203
Shareholder Funds 2012-03-31 £ 294,294
Tangible Fixed Assets 2012-03-31 £ 30,500

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by EASYCARTON LIMITED

EASYCARTON LIMITED has registered 1 patents

GB2330825 ,

Domain Names
We do not have the domain name information for EASYCARTON LIMITED
Trademarks
We have not found any records of EASYCARTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASYCARTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as EASYCARTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EASYCARTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASYCARTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASYCARTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.