Company NameEasi-Drive Limited
Company StatusActive
Company Number03795593
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Simon Jon Bellamy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2002(2 years, 7 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW
Director NameMr Daniel James Bellamy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(10 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW
Director NameMr Gareth Robert Berry
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(10 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW
Director NameMr John Mark Boler
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW
Director NameMr Simon Geoffrey Gallimore
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW
Director NameMr Roy Hall
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Oaks Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Director NameMr David Horne
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Birch Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameMr Gary Francis Lindsay
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Nursery Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TX
Secretary NameMr Gary Francis Lindsay
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Nursery Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TX
Director NameFrancis Verrissimo Santos
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address223 Craig Road
Heaton Mersey
Stockport
Cheshire
SK4 2BW
Secretary NameFrancis Verrissimo Santos
NationalityBritish
StatusResigned
Appointed19 April 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address223 Craig Road
Heaton Mersey
Stockport
Cheshire
SK4 2BW
Secretary NameMrs Linda Bellamy
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 December 2017)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW
Director NameMr Stephen Paul Turner
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(14 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW
Director NameMr Kenneth McPherson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(17 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Acre House Shentonfield Road
Manchester
M22 4RW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameAccident Marketing Limited (Corporation)
Date of BirthFebruary 2000 (Born 24 years ago)
StatusResigned
Appointed19 April 2001(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 15 February 2002)
Correspondence Address2 Parkhill Court
Melsonby
Richmond
North Yorkshire
DL10 5NX

Contact

Websiteeasidrive.co.uk
Email address[email protected]
Telephone0845 8000800
Telephone regionUnknown

Location

Registered AddressNew Acre House
Shentonfield Road
Manchester
M22 4RW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSharston
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Edam Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,186,390
Gross Profit£14,829,670
Net Worth£4,857,246
Cash£2,028,430
Current Liabilities£12,666,816

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

15 February 2021Delivered on: 2 March 2021
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 December 2017Delivered on: 29 December 2017
Persons entitled: Toscafund Gp Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
3 March 2016Delivered on: 8 March 2016
Persons entitled: Gareth Robert Berry

Classification: A registered charge
Outstanding
3 March 2016Delivered on: 8 March 2016
Persons entitled: Daniel James Bellamy

Classification: A registered charge
Outstanding
3 March 2016Delivered on: 8 March 2016
Persons entitled: Simon Jon Bellamy

Classification: A registered charge
Outstanding
28 June 2010Delivered on: 30 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 May 2008Delivered on: 13 June 2008
Satisfied on: 26 January 2012
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

14 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
16 January 2023Termination of appointment of Simon Jon Bellamy as a director on 12 January 2023 (1 page)
16 January 2023Termination of appointment of Gareth Robert Berry as a director on 12 January 2023 (1 page)
16 January 2023Termination of appointment of Daniel James Bellamy as a director on 12 January 2023 (1 page)
8 January 2023Full accounts made up to 31 March 2022 (39 pages)
16 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
8 June 2022Full accounts made up to 31 March 2021 (35 pages)
17 June 2021Full accounts made up to 31 March 2020 (37 pages)
14 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
5 June 2021Appointment of Mr Simon Geoffrey Gallimore as a director on 4 June 2021 (2 pages)
2 March 2021Registration of charge 037955930007, created on 15 February 2021 (67 pages)
14 January 2021Termination of appointment of Stephen Paul Turner as a director on 31 December 2020 (1 page)
9 October 2020Appointment of Mr John Mark Boler as a director on 30 July 2020 (2 pages)
7 October 2020Termination of appointment of Kenneth Mcpherson as a director on 30 June 2020 (1 page)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (31 pages)
17 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
10 December 2018Full accounts made up to 31 March 2018 (30 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
11 January 2018Termination of appointment of Linda Bellamy as a secretary on 21 December 2017 (1 page)
9 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 January 2018Full accounts made up to 31 March 2017 (28 pages)
2 January 2018Satisfaction of charge 037955930003 in full (1 page)
2 January 2018Satisfaction of charge 037955930005 in full (1 page)
2 January 2018Satisfaction of charge 037955930004 in full (1 page)
29 December 2017Registration of charge 037955930006, created on 21 December 2017 (15 pages)
7 September 2017Auditor's resignation (1 page)
7 September 2017Auditor's resignation (1 page)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
16 March 2017Director's details changed for Mr Gareth Robert Berry on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Gareth Robert Berry on 16 March 2017 (2 pages)
6 February 2017Appointment of Kenneth Mcpherson as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Kenneth Mcpherson as a director on 6 February 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (23 pages)
9 January 2017Full accounts made up to 31 March 2016 (23 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
16 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
16 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
8 March 2016Registration of charge 037955930003, created on 3 March 2016 (32 pages)
8 March 2016Registration of charge 037955930005, created on 3 March 2016 (32 pages)
8 March 2016Registration of charge 037955930004, created on 3 March 2016 (32 pages)
8 March 2016Registration of charge 037955930003, created on 3 March 2016 (32 pages)
8 March 2016Registration of charge 037955930005, created on 3 March 2016 (32 pages)
8 March 2016Registration of charge 037955930004, created on 3 March 2016 (32 pages)
9 January 2016Full accounts made up to 31 March 2015 (20 pages)
9 January 2016Full accounts made up to 31 March 2015 (20 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages)
1 June 2015Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Appointment of Mr Stephen Paul Turner as a director on 1 April 2014 (2 pages)
6 January 2015Full accounts made up to 31 March 2014 (20 pages)
6 January 2015Full accounts made up to 31 March 2014 (20 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
11 October 2013Full accounts made up to 31 March 2013 (19 pages)
11 October 2013Full accounts made up to 31 March 2013 (19 pages)
2 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
5 January 2013Full accounts made up to 31 March 2012 (18 pages)
5 January 2013Full accounts made up to 31 March 2012 (18 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2012Full accounts made up to 31 March 2011 (18 pages)
11 January 2012Full accounts made up to 31 March 2011 (18 pages)
28 June 2011Director's details changed for Mr Daniel James Bellamy on 1 April 2011 (2 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
28 June 2011Director's details changed for Mr Daniel James Bellamy on 1 April 2011 (2 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
28 June 2011Director's details changed for Mr Daniel James Bellamy on 1 April 2011 (2 pages)
2 September 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 September 2010Registered office address changed from Acre House Shentonfield Road Sharston Ind Estate Wythenshawe Manchester M22 4RW on 1 September 2010 (1 page)
1 September 2010Director's details changed for Simon Jon Bellamy on 1 April 2010 (2 pages)
1 September 2010Secretary's details changed for Mrs Linda Bellamy on 1 April 2010 (1 page)
1 September 2010Registered office address changed from Acre House Shentonfield Road Sharston Ind Estate Wythenshawe Manchester M22 4RW on 1 September 2010 (1 page)
1 September 2010Secretary's details changed for Mrs Linda Bellamy on 1 April 2010 (1 page)
1 September 2010Appointment of Mr Daniel James Bellamy as a director (2 pages)
1 September 2010Director's details changed for Simon Jon Bellamy on 1 April 2010 (2 pages)
1 September 2010Director's details changed for Simon Jon Bellamy on 1 April 2010 (2 pages)
1 September 2010Appointment of Mr Gareth Robert Berry as a director (2 pages)
1 September 2010Registered office address changed from Acre House Shentonfield Road Sharston Ind Estate Wythenshawe Manchester M22 4RW on 1 September 2010 (1 page)
1 September 2010Secretary's details changed for Mrs Linda Bellamy on 1 April 2010 (1 page)
1 September 2010Appointment of Mr Gareth Robert Berry as a director (2 pages)
1 September 2010Appointment of Mr Daniel James Bellamy as a director (2 pages)
18 August 2010Full accounts made up to 31 March 2010 (18 pages)
18 August 2010Full accounts made up to 31 March 2010 (18 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 July 2009Return made up to 01/06/09; full list of members (4 pages)
15 July 2009Return made up to 01/06/09; full list of members (4 pages)
14 July 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
14 July 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
21 October 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
21 October 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
15 October 2008Return made up to 01/06/08; full list of members (5 pages)
15 October 2008Return made up to 01/06/08; full list of members (5 pages)
8 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
8 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 August 2007Return made up to 01/06/07; full list of members (5 pages)
29 August 2007Return made up to 01/06/07; full list of members (5 pages)
25 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
13 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
13 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
26 June 2006Return made up to 01/06/06; full list of members (6 pages)
26 June 2006Return made up to 01/06/06; full list of members (6 pages)
9 February 2006Registered office changed on 09/02/06 from: the courtyard woodford road woodford cheshire SK7 1NZ (1 page)
9 February 2006Registered office changed on 09/02/06 from: the courtyard woodford road woodford cheshire SK7 1NZ (1 page)
20 October 2005Return made up to 01/06/05; full list of members (6 pages)
20 October 2005Return made up to 01/06/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned;director resigned (1 page)
15 April 2005Secretary resigned;director resigned (1 page)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
15 June 2004Return made up to 01/06/04; full list of members (7 pages)
15 June 2004Return made up to 01/06/04; full list of members (7 pages)
20 June 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
20 June 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
13 June 2003Return made up to 24/06/03; full list of members (7 pages)
13 June 2003Return made up to 24/06/03; full list of members (7 pages)
17 April 2003Return made up to 24/06/02; full list of members (7 pages)
17 April 2003Return made up to 24/06/02; full list of members (7 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
29 May 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
29 May 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
29 May 2002Return made up to 24/06/01; full list of members (7 pages)
29 May 2002Return made up to 24/06/01; full list of members (7 pages)
29 May 2002Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
29 May 2002Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Registered office changed on 04/06/01 from: clare house 166 lord street southport merseyside PR9 0QA (1 page)
4 June 2001Registered office changed on 04/06/01 from: clare house 166 lord street southport merseyside PR9 0QA (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Secretary resigned;director resigned (1 page)
4 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001Secretary resigned;director resigned (1 page)
4 June 2001Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
21 August 2000Return made up to 24/06/00; full list of members (7 pages)
21 August 2000Return made up to 24/06/00; full list of members (7 pages)
18 August 2000Full accounts made up to 31 May 2000 (4 pages)
18 August 2000Full accounts made up to 31 May 2000 (4 pages)
6 September 1999Ad 24/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 1999Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
6 September 1999Ad 24/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 1999Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New secretary appointed;new director appointed (2 pages)
24 June 1999Incorporation (14 pages)
24 June 1999Incorporation (14 pages)