Background WavePink WaveYellow Wave

EASI-EDGE LIMITED (06312583)

EASI-EDGE LIMITED (06312583) is an active UK company. incorporated on 13 July 2007. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. EASI-EDGE LIMITED has been registered for 18 years. Current directors include GUPPY, Greg Martin, JONES, David Andrew, SMITH, Mark and 1 others.

Company Number
06312583
Status
active
Type
ltd
Incorporated
13 July 2007
Age
18 years
Address
Barnsley Road, Barnsley, S73 8DS
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
GUPPY, Greg Martin, JONES, David Andrew, SMITH, Mark, TAYLOR, Trevor Michael
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASI-EDGE LIMITED

EASI-EDGE LIMITED is an active company incorporated on 13 July 2007 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. EASI-EDGE LIMITED was registered 18 years ago.(SIC: 25110)

Status

active

Active since 18 years ago

Company No

06312583

LTD Company

Age

18 Years

Incorporated 13 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

BILLINGTON CORPORATION LIMITED
From: 20 February 2008To: 11 June 2008
SHOO 349 LIMITED
From: 13 July 2007To: 20 February 2008
Contact
Address

Barnsley Road Wombwell Barnsley, S73 8DS,

Timeline

21 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jul 15
Director Left
Mar 16
Director Joined
Jan 17
Director Left
Apr 17
Director Joined
Aug 17
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Jul 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

ZACHARIAS, George John

Active
Barnsley Road, BarnsleyS73 8DS
Secretary
Appointed 03 Jan 2025

GUPPY, Greg Martin

Active
Barnsley Road, BarnsleyS73 8DS
Born March 1988
Director
Appointed 01 Jul 2024

JONES, David Andrew

Active
Barnsley Road, BarnsleyS73 8DS
Born March 1983
Director
Appointed 01 Jan 2023

SMITH, Mark

Active
Barnsley Road, BarnsleyS73 8DS
Born August 1966
Director
Appointed 03 Sept 2014

TAYLOR, Trevor Michael

Active
Barnsley Road, BarnsleyS73 8DS
Born July 1981
Director
Appointed 01 Jan 2017

HOLLOWAY, Leslie Stuart

Resigned
Barnsley Road, BarnsleyS73 8DS
Secretary
Appointed 31 Oct 2011
Resigned 31 Dec 2017

HOLLOWAY, Leslie Stuart

Resigned
20 Century Road, RetfordDN22 7TD
Secretary
Appointed 10 Jun 2008
Resigned 01 Nov 2010

KEMPLAY, Darren Paul

Resigned
Barnsley Road, BarnsleyS73 8DS
Secretary
Appointed 31 Dec 2017
Resigned 03 Jan 2025

TAYLOR, Trevor Michael

Resigned
Barnsley Road, BarnsleyS73 8DS
Secretary
Appointed 01 Nov 2010
Resigned 31 Oct 2011

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 13 Jul 2007
Resigned 10 Jun 2008

BICKERSTAFFE, Andrew Edward

Resigned
Barnsley Road, BarnsleyS73 8DS
Born September 1978
Director
Appointed 01 Apr 2013
Resigned 14 Jul 2015

FAREHAM, Stephen George Thomas

Resigned
4 Highview Close, BarnsleyS73 9AR
Born August 1950
Director
Appointed 10 Jun 2008
Resigned 03 Sept 2014

GREENBANK, Neil Peter Christopher

Resigned
Barnsley Road, BarnsleyS73 8DS
Born May 1957
Director
Appointed 01 Apr 2013
Resigned 31 Mar 2016

HALE, Melanie Susan

Resigned
Barnsley Road, BarnsleyS73 8DS
Born October 1968
Director
Appointed 12 Aug 2017
Resigned 12 Jan 2024

HART, Peter John

Resigned
3 Calder Close, OssettWF5 8RE
Born July 1948
Director
Appointed 10 Jun 2008
Resigned 31 Oct 2011

HAYWARD, Angela

Resigned
Barnsley Road, BarnsleyS73 8DS
Born August 1966
Director
Appointed 08 Jul 2010
Resigned 28 Sept 2012

ROBERTS, Thomas Edward

Resigned
Barnsley Road, BarnsleyS73 8DS
Born May 1979
Director
Appointed 02 Apr 2014
Resigned 05 Apr 2017

TAYLOR, Trevor Michael

Resigned
Barnsley Road, BarnsleyS73 8DS
Born July 1981
Director
Appointed 31 Oct 2011
Resigned 02 Apr 2014

WROBLEWSKI, Peter

Resigned
Barnsley Road, BarnsleyS73 8DS
Born July 1952
Director
Appointed 08 Jul 2010
Resigned 12 Oct 2012

SHOOSMITHS DIRECTORS LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate director
Appointed 13 Jul 2007
Resigned 10 Jun 2008

Persons with significant control

1

Barnsley Road, BarnsleyS73 8DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2025
AAAnnual Accounts
Legacy
1 July 2025
PARENT_ACCPARENT_ACC
Legacy
1 July 2025
GUARANTEE2GUARANTEE2
Legacy
1 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
3 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Legacy
26 January 2012
MG02MG02
Appoint Person Secretary Company With Name
31 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Legacy
26 May 2011
MG01MG01
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
27 February 2009
88(2)Return of Allotment of Shares
Resolution
27 February 2009
RESOLUTIONSResolutions
Resolution
17 February 2009
RESOLUTIONSResolutions
Legacy
27 December 2008
88(2)Return of Allotment of Shares
Legacy
27 December 2008
123Notice of Increase in Nominal Capital
Resolution
27 December 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
363aAnnual Return
Memorandum Articles
13 June 2008
MEM/ARTSMEM/ARTS
Legacy
12 June 2008
225Change of Accounting Reference Date
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 June 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 July 2007
NEWINCIncorporation