Company NameEasy Load Limited
DirectorsRussell Thomas Lee and Thomas Lee
Company StatusActive
Company Number02571712
CategoryPrivate Limited Company
Incorporation Date4 January 1991(33 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Russell Thomas Lee
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2011(20 years, 3 months after company formation)
Appointment Duration13 years
RoleWaste Manager
Country of ResidenceUnited Kingdom
Correspondence Address152 Darbyshire House
Greenhithe
Kent
DA9 9UY
Director NameMr Thomas Lee
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(27 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdams & Moore House Instone Road
Dartford
Kent
DA1 2AG
Director NameMr Terrence Arthur Holt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 1992)
RoleWaste Disposal Consultant
Correspondence Address109 South Hill Road
Bromley
Kent
BR2 0RW
Director NameMr David George Velvick
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(1 year after company formation)
Appointment Duration26 years, 6 months (resigned 03 July 2018)
RoleWaste Disposal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address94 Olron Crescent
Bexleyheath
Kent
DA6 8JZ
Secretary NameMr David George Velvick
NationalityBritish
StatusResigned
Appointed04 January 1992(1 year after company formation)
Appointment Duration1 year (resigned 05 January 1993)
RoleCompany Director
Correspondence Address15 Pynham Close
Abbey Wood
London
SE2 9QL
Secretary NameMr Arthur Leslie Frank Cook
NationalityBritish
StatusResigned
Appointed24 June 1992(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address30 Rawlinson House
London
SE13 5EL
Director NameMr Thomas James Lee
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(4 years after company formation)
Appointment Duration26 years, 8 months (resigned 28 September 2021)
RoleWaste Disposal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Glebe
Chislehurst
Kent
BR7 5PX
Secretary NameMr David George Velvick
NationalityBritish
StatusResigned
Appointed20 September 1995(4 years, 8 months after company formation)
Appointment Duration22 years, 9 months (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Olron Crescent
Bexleyheath
Kent
DA6 8JZ

Contact

Websitewww.easy-load.co.uk/
Email address[email protected]
Telephone0800 0234223
Telephone regionFreephone

Location

Registered AddressBrown's Yard Rochester Way
Crayford
Dartford
DA1 3QU
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

98 at £1Mr Thomas James Lee
95.15%
Ordinary
2 at £1Mr David George Velvick
1.94%
Ordinary
1 at £1Mr David George Velvick
0.97%
Ordinary B
1 at £1Russell Lee
0.97%
Ordinary C
1 at £1Thomas Lee
0.97%
Ordinary A

Financials

Year2014
Net Worth£1,574,036
Cash£22,178
Current Liabilities£798,557

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

24 June 2019Delivered on: 2 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the north side of rochester way.
Outstanding
13 December 2012Delivered on: 18 December 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
26 November 2002Delivered on: 27 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land and buildings at the north east side of rochester way dartford kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 October 2002Delivered on: 13 November 2002
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 November 1997Delivered on: 8 December 1997
Satisfied on: 23 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: Land on the north side of rochester way dartford t/n-K530914.
Fully Satisfied
21 March 1991Delivered on: 3 April 1991
Satisfied on: 23 March 1999
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
10 February 2023Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to Brown's Yard Rochester Way Crayford Dartford DA1 3QU on 10 February 2023 (1 page)
23 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
11 January 2022Confirmation statement made on 4 January 2022 with updates (5 pages)
30 September 2021Termination of appointment of Thomas James Lee as a director on 28 September 2021 (1 page)
22 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
15 February 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
3 August 2020Appointment of Mr Thomas Lee as a director on 4 July 2018 (2 pages)
27 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 February 2020Statement of capital following an allotment of shares on 5 February 2020
  • GBP 220,102
(4 pages)
24 January 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
21 January 2020Director's details changed for Mr Russell Thomas Lee on 21 January 2020 (2 pages)
2 July 2019Registration of charge 025717120006, created on 24 June 2019 (7 pages)
30 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 February 2019Termination of appointment of David George Velvick as a secretary on 3 July 2018 (1 page)
17 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
15 January 2019Director's details changed for Mr Thomas James Lee on 15 January 2019 (2 pages)
16 November 2018Termination of appointment of David George Velvick as a director on 3 July 2018 (1 page)
4 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 January 2018Confirmation statement made on 4 January 2018 with updates (6 pages)
19 January 2018Notification of Thomas James Lee as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 February 2016Purchase of own shares. (3 pages)
8 February 2016Cancellation of shares. Statement of capital on 15 December 2015
  • GBP 101
(4 pages)
8 February 2016Purchase of own shares. (3 pages)
8 February 2016Cancellation of shares. Statement of capital on 15 December 2015
  • GBP 101
(4 pages)
3 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 103
(7 pages)
3 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 103
(7 pages)
2 February 2016Cancellation of shares. Statement of capital on 1 April 2015
  • GBP 102
(4 pages)
2 February 2016Purchase of own shares. (3 pages)
2 February 2016Purchase of own shares. (3 pages)
2 February 2016Cancellation of shares. Statement of capital on 1 April 2015
  • GBP 102
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 2 April 2015
  • GBP 102
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 2 April 2015
  • GBP 102
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 103
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 103
(4 pages)
19 January 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 January 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 January 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 103
(7 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 103
(7 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 103
(7 pages)
21 July 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 103
(7 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 103
(7 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 103
(7 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 103
(5 pages)
17 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 103
(5 pages)
17 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 103
(5 pages)
5 March 2013Registered office address changed from 69 Plumstead Common Road Plumstead London SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road Plumstead London SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road Plumstead London SE18 3AX on 5 March 2013 (1 page)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
4 March 2012Director's details changed for Mr Thomas James Lee on 14 February 2012 (2 pages)
4 March 2012Director's details changed for Mr Russell Thomas Lee on 14 February 2012 (2 pages)
4 March 2012Director's details changed for Mr Thomas James Lee on 14 February 2012 (2 pages)
4 March 2012Director's details changed for Mr Russell Thomas Lee on 14 February 2012 (2 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
13 April 2011Appointment of Mr Russell Thomas Lee as a director (3 pages)
13 April 2011Appointment of Mr Russell Thomas Lee as a director (3 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
23 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr David George Velvick on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr David George Velvick on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Thomas James Lee on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Thomas James Lee on 18 February 2010 (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
5 February 2009Return made up to 04/01/09; full list of members (4 pages)
5 February 2009Return made up to 04/01/09; full list of members (4 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 March 2008Return made up to 04/01/08; full list of members (4 pages)
5 March 2008Return made up to 04/01/08; full list of members (4 pages)
19 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
19 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
15 February 2007Return made up to 04/01/07; full list of members (2 pages)
15 February 2007Return made up to 04/01/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 January 2006Return made up to 04/01/06; full list of members (2 pages)
26 January 2006Return made up to 04/01/06; full list of members (2 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
11 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 January 2004Return made up to 04/01/04; full list of members (7 pages)
13 January 2004Return made up to 04/01/04; full list of members (7 pages)
24 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 February 2003Return made up to 04/01/03; full list of members (7 pages)
10 February 2003Return made up to 04/01/03; full list of members (7 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
8 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 January 2002Return made up to 04/01/02; full list of members (6 pages)
10 January 2002Return made up to 04/01/02; full list of members (6 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 January 2001Return made up to 04/01/01; full list of members (6 pages)
2 January 2001Return made up to 04/01/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 March 1999Declaration of satisfaction of mortgage/charge (1 page)
23 March 1999Declaration of satisfaction of mortgage/charge (1 page)
23 March 1999Declaration of satisfaction of mortgage/charge (1 page)
23 March 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1999Return made up to 04/01/99; no change of members (4 pages)
15 January 1999Return made up to 04/01/99; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1998Return made up to 04/01/98; full list of members (4 pages)
13 January 1998Return made up to 04/01/98; full list of members (4 pages)
8 December 1997Particulars of mortgage/charge (3 pages)
8 December 1997Particulars of mortgage/charge (3 pages)
7 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 January 1997Return made up to 04/01/97; no change of members (4 pages)
9 January 1997Return made up to 04/01/97; no change of members (4 pages)
21 August 1996Secretary's particulars changed;director's particulars changed (1 page)
21 August 1996Secretary's particulars changed;director's particulars changed (1 page)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 January 1996Return made up to 04/01/96; change of members (6 pages)
10 January 1996Return made up to 04/01/96; change of members (6 pages)
29 September 1995Secretary resigned (1 page)
29 September 1995New secretary appointed (2 pages)
29 September 1995Secretary resigned (1 page)
29 September 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 January 1992Return made up to 04/01/92; full list of members (5 pages)
10 January 1992Return made up to 04/01/92; full list of members (5 pages)
4 January 1991Incorporation (17 pages)
4 January 1991Incorporation (17 pages)