Company NameEasy Gardens Supply Ltd
DirectorsJeffrey William Thomas and Brian David Thomas
Company StatusActive
Company Number01883252
CategoryPrivate Limited Company
Incorporation Date5 February 1985(39 years, 2 months ago)
Previous NamesBroughton Cooked Meats Limited and North Country Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jeffrey William Thomas
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1999(14 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameMr Jeffrey William Thomas
NationalityBritish
StatusCurrent
Appointed01 August 2001(16 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr Brian David Thomas
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(23 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 West Hope Street
Off Brunel Avenue
Salford
Manchester
M5 4WN
Director NameMr Alan James McTighe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(7 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
2 Hannerton Road
Shaw Oldham
Lancashire
OL2 8HS
Director NameMr Brian David Thomas
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(7 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Hasty Lane
Ringway Hale Barns
Altrincham
Cheshire
WA15 8UU
Secretary NameMr Anthony Jackson Jude Crawshaw
NationalityBritish
StatusResigned
Appointed17 July 1992(7 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address1 Glenmore Close
Baxenden
Accrington
Lancashire
BB5 2TF

Contact

Websitencqf.com

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1North Country Quality Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

20 May 2014Delivered on: 28 May 2014
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Outstanding
11 January 1991Delivered on: 16 January 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 January 2021Compulsory strike-off action has been discontinued (1 page)
22 January 2021Confirmation statement made on 10 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
29 May 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2018Accounts for a dormant company made up to 31 May 2018 (6 pages)
9 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
1 August 2017Notification of North Country Quality Foods Limited as a person with significant control on 1 June 2017 (2 pages)
1 August 2017Notification of North Country Quality Foods Limited as a person with significant control on 1 June 2017 (2 pages)
31 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
31 July 2017Cessation of Brian David Thomas as a person with significant control on 1 June 2017 (1 page)
31 July 2017Cessation of Jeffrey William Thomas as a person with significant control on 1 June 2017 (1 page)
31 July 2017Cessation of Jeffrey William Thomas as a person with significant control on 1 June 2017 (1 page)
31 July 2017Cessation of Brian David Thomas as a person with significant control on 1 June 2017 (1 page)
6 March 2017Audited abridged accounts made up to 31 May 2016 (5 pages)
6 March 2017Audited abridged accounts made up to 31 May 2016 (5 pages)
1 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
6 August 2015Director's details changed for Mr Jeffrey William Thomas on 20 April 2015 (2 pages)
6 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Director's details changed for Mr Jeffrey William Thomas on 20 April 2015 (2 pages)
6 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
19 May 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
19 May 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
29 July 2014Director's details changed for Mr Brian David Thomas on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Jeffrey William Thomas on 1 July 2014 (2 pages)
29 July 2014Secretary's details changed for Mr Jeffrey William Thomas on 1 July 2014 (1 page)
29 July 2014Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to 39 West Hope Street Off Brunel Avenue Salford Manchester M5 4WN on 29 July 2014 (1 page)
29 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Director's details changed for Mr Jeffrey William Thomas on 1 July 2014 (2 pages)
29 July 2014Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to 39 West Hope Street Off Brunel Avenue Salford Manchester M5 4WN on 29 July 2014 (1 page)
29 July 2014Director's details changed for Mr Jeffrey William Thomas on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Brian David Thomas on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Brian David Thomas on 1 July 2014 (2 pages)
29 July 2014Secretary's details changed for Mr Jeffrey William Thomas on 1 July 2014 (1 page)
29 July 2014Secretary's details changed for Mr Jeffrey William Thomas on 1 July 2014 (1 page)
28 May 2014Registration of charge 018832520002 (45 pages)
28 May 2014Registration of charge 018832520002 (45 pages)
1 May 2014Section 519 (1 page)
1 May 2014Section 519 (1 page)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (8 pages)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (8 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
5 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
5 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
30 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
20 October 2011Company name changed broughton cooked meats LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2011Company name changed broughton cooked meats LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
18 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
10 May 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
10 May 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 November 2010Director's details changed for Mr Jeffrey William Thomas on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Jeffrey William Thomas on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Jeffrey William Thomas on 25 October 2010 (2 pages)
4 November 2010Director's details changed for Mr Jeffrey William Thomas on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Jeffrey William Thomas on 25 October 2010 (2 pages)
28 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
15 February 2010Amended accounts made up to 31 March 2009 (7 pages)
15 February 2010Amended accounts made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 August 2009Return made up to 10/07/09; full list of members (3 pages)
7 August 2009Return made up to 10/07/09; full list of members (3 pages)
6 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
6 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
31 July 2008Return made up to 10/07/08; full list of members (3 pages)
31 July 2008Return made up to 10/07/08; full list of members (3 pages)
19 March 2008Appointment terminated director alan mctighe (1 page)
19 March 2008Director appointed mr brian david thomas (2 pages)
19 March 2008Director appointed mr brian david thomas (2 pages)
19 March 2008Appointment terminated director alan mctighe (1 page)
11 March 2008Accounts for a small company made up to 31 March 2007 (7 pages)
11 March 2008Accounts for a small company made up to 31 March 2007 (7 pages)
15 August 2007Registered office changed on 15/08/07 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
15 August 2007Return made up to 10/07/07; full list of members (2 pages)
15 August 2007Registered office changed on 15/08/07 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
15 August 2007Return made up to 10/07/07; full list of members (2 pages)
13 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
13 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 August 2006Return made up to 17/07/06; full list of members (7 pages)
29 August 2006Return made up to 17/07/06; full list of members (7 pages)
5 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
31 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 August 2004Return made up to 17/07/04; full list of members (7 pages)
11 August 2004Return made up to 17/07/04; full list of members (7 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 September 2003Return made up to 17/07/03; full list of members (7 pages)
3 September 2003Return made up to 17/07/03; full list of members (7 pages)
4 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
24 July 2001Return made up to 17/07/01; full list of members (6 pages)
24 July 2001Return made up to 17/07/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 September 2000Return made up to 17/07/00; full list of members (6 pages)
1 September 2000Return made up to 17/07/00; full list of members (6 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 September 1999Return made up to 17/07/99; full list of members (6 pages)
1 September 1999Return made up to 17/07/99; full list of members (6 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 August 1998Return made up to 17/07/98; no change of members (7 pages)
6 August 1998Return made up to 17/07/98; no change of members (7 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 July 1997Return made up to 17/07/97; no change of members (5 pages)
27 July 1997Return made up to 17/07/97; no change of members (5 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 August 1996Return made up to 17/07/96; full list of members (6 pages)
18 August 1996Return made up to 17/07/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
6 September 1995Return made up to 17/07/95; no change of members (4 pages)
6 September 1995Return made up to 17/07/95; no change of members (4 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 September 1991Return made up to 17/07/91; no change of members (4 pages)
30 September 1991Return made up to 17/07/91; no change of members (4 pages)
19 March 1991Secretary resigned;new secretary appointed (2 pages)
19 March 1991Secretary resigned;new secretary appointed (2 pages)
10 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1989Return made up to 17/07/89; full list of members (4 pages)
8 December 1989Return made up to 17/07/89; full list of members (4 pages)