EASI-BIND INTERNATIONAL LIMITED
HEANOR GATE INDUSTRIAL ESTATE

Hellopages » Derbyshire » Amber Valley » DE75 7SW

Company number 01325556
Status Active
Incorporation Date 15 August 1977
Company Type Private Limited Company
Address MBM HOUSE, ADAMS CLOSE, HEANOR GATE INDUSTRIAL ESTATE, HEANOR DERBY, DE75 7SW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 013255560013 in full; Registration of charge 013255560015, created on 23 December 2016. The most likely internet sites of EASI-BIND INTERNATIONAL LIMITED are www.easibindinternational.co.uk, and www.easi-bind-international.co.uk. The predicted number of employees is 110 to 120. The company’s age is forty-eight years and two months. The distance to to Duffield Rail Station is 5.1 miles; to Derby Rail Station is 7.3 miles; to Kirkby in Ashfield Rail Station is 8.1 miles; to East Midlands Parkway Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Easi Bind International Limited is a Private Limited Company. The company registration number is 01325556. Easi Bind International Limited has been working since 15 August 1977. The present status of the company is Active. The registered address of Easi Bind International Limited is Mbm House Adams Close Heanor Gate Industrial Estate Heanor Derby De75 7sw. The company`s financial liabilities are £1196.83k. It is £644.03k against last year. And the total assets are £3408.84k, which is £1279.45k against last year. SKIDMORE, Teresa Wendy is a Secretary of the company. SKIDMORE, Harry John is a Director of the company. SKIDMORE, Teresa Wendy is a Director of the company. Director TOWNSEND, Terence Leonard has been resigned. Director WHALEY, Hilary Margaret has been resigned. The company operates in "Other manufacturing n.e.c.".


easi-bind international Key Finiance

LIABILITIES £1196.83k
+116%
CASH n/a
TOTAL ASSETS £3408.84k
+60%
All Financial Figures

Current Directors


Director
SKIDMORE, Harry John

76 years old

Director

Resigned Directors

Director
TOWNSEND, Terence Leonard
Resigned: 01 January 2013
88 years old

Director
WHALEY, Hilary Margaret
Resigned: 30 November 1997
76 years old

Persons With Significant Control

Mr Harry John Skidmore
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASI-BIND INTERNATIONAL LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Satisfaction of charge 013255560013 in full
11 Jan 2017
Registration of charge 013255560015, created on 23 December 2016
30 Sep 2016
Satisfaction of charge 10 in full
19 May 2016
Accounts for a medium company made up to 31 December 2015
...
... and 115 more events
14 Jan 1986
Accounts made up to 31 August 1985
05 Mar 1985
Accounts made up to 31 August 1984
03 Jul 1984
Accounts made up to 31 August 1983
28 Nov 1983
Accounts made up to 31 August 1982
15 Aug 1977
Incorporation

EASI-BIND INTERNATIONAL LIMITED Charges

23 December 2016
Charge code 0132 5556 0015
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Teresa Wendy Skidmore Harry John Skidmore
Description: Freehold land being easibind international limited, adams…
11 March 2015
Charge code 0132 5556 0014
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 October 2013
Charge code 0132 5556 0013
Delivered: 29 October 2013
Status: Satisfied on 11 January 2017
Persons entitled: Teresa Wendy Skidmore Harry John Skidmore
Description: Freehold land being easibind international limited, adams…
8 June 2012
Legal charge
Delivered: 9 June 2012
Status: Satisfied on 3 March 2015
Persons entitled: Teresa Wendy Skidmore
Description: L/H land on the north side of adams close, heanor gate…
22 April 2009
Legal charge
Delivered: 25 April 2009
Status: Satisfied on 11 October 2011
Persons entitled: David Booler Trustees Limited Harry John Skidmore and Teresa Wendy Skidmore
Description: L/H land on the north side of adams close heanor gate…
13 April 2004
Debenture
Delivered: 24 April 2004
Status: Satisfied on 30 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 3 March 2015
Persons entitled: Loughborough Building Society
Description: By way of legal mortgage over all the f/h and l/h land and…
31 December 1991
Credit agreement
Delivered: 8 January 1992
Status: Satisfied on 14 December 1992
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
23 December 1991
Legal mortgage
Delivered: 31 December 1991
Status: Satisfied on 15 August 2006
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of adams close shipley derbyshire…
30 October 1991
Chattel mortgage
Delivered: 5 November 1991
Status: Satisfied on 15 August 2006
Persons entitled: National Westminster Bank PLC
Description: 29 guillotine 68 heidelburg printer 69 heidelburg kard 64…
5 May 1987
Rent memorandum under seal
Delivered: 22 May 1987
Status: Satisfied on 29 October 1993
Persons entitled: Cil Developments Limited
Description: The sum of £12,062 or such sums held from time to time…
12 August 1985
Confirmatory charge
Delivered: 21 August 1985
Status: Satisfied on 15 August 2006
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as charged by the…
9 April 1982
Legal mortgage
Delivered: 27 April 1982
Status: Satisfied on 15 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H 1.33 acres at shipley derbyshire. Floating charge over…
8 April 1982
Mortgage
Delivered: 15 April 1982
Status: Satisfied on 4 April 1992
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed charge upon the company's property known as land at…
11 March 1981
Mortgage debenture
Delivered: 20 March 1981
Status: Satisfied on 15 August 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h or l/h…

Similar Companies

EASIBATHE LIMITED EASIBED LIMITED EASIBINS LIMITED EASIBRAND LIMITED EASIBRITE LIMITED EASIBUILD.COM LTD EASIBUY LTD