Easby Electronics Limited CATTERICK GARRISON


Easby Electronics started in year 1981 as Private Limited Company with registration number 01537952. The Easby Electronics company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Catterick Garrison at 4 Bailey Court. Postal code: DL9 4QL.

The firm has 4 directors, namely William R., Jonathan S. and Phillip C. and others. Of them, Nigel C. has been with the company the longest, being appointed on 17 October 2013 and William R. has been with the company for the least time - from 1 September 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Easby Electronics Limited Address / Contact

Office Address 4 Bailey Court
Office Address2 Colburn Business Park
Town Catterick Garrison
Post code DL9 4QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01537952
Date of Incorporation Fri, 9th Jan 1981
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

William R.

Position: Director

Appointed: 01 September 2022

Jonathan S.

Position: Director

Appointed: 22 February 2022

Phillip C.

Position: Director

Appointed: 01 September 2020

Nigel C.

Position: Director

Appointed: 17 October 2013

Gregor R.

Position: Director

Appointed: 01 September 2020

Resigned: 22 February 2023

Peter G.

Position: Director

Appointed: 01 November 2016

Resigned: 22 February 2022

Stephen G.

Position: Director

Appointed: 27 February 2012

Resigned: 08 November 2016

Cecilia T.

Position: Secretary

Appointed: 27 February 2012

Resigned: 22 February 2022

Stephen M.

Position: Director

Appointed: 27 February 2012

Resigned: 22 February 2022

Simon T.

Position: Director

Appointed: 27 February 2012

Resigned: 22 February 2022

John H.

Position: Secretary

Appointed: 01 July 2001

Resigned: 27 February 2012

John H.

Position: Director

Appointed: 01 March 1999

Resigned: 01 November 2013

Christopher C.

Position: Director

Appointed: 22 July 1992

Resigned: 31 July 1993

Valerie H.

Position: Director

Appointed: 26 April 1991

Resigned: 19 June 2001

Timothy M.

Position: Director

Appointed: 26 April 1991

Resigned: 01 November 2013

Ian H.

Position: Director

Appointed: 26 April 1991

Resigned: 19 June 2001

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Easby Group Bidco Limited from Richmond, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Rebound Technology Group Holdings Limited that entered Newbury, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Easby Group Bidco Limited

Unit 4 Mercury Road, Gallowfields Trading Estate, Richmond, North Yorkshire, DL10 4TQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 13887944
Notified on 22 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rebound Technology Group Holdings Limited

2100 First Avenue Newbury Business Park, London Road, Newbury, RG14 2PZ, England

Legal authority Companies Act 1985
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 4791094
Notified on 6 April 2016
Ceased on 22 February 2022
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, July 2023
Free Download (33 pages)

Company search