Company NameDirect Home Shopping Brands Limited
Company StatusDissolved
Company Number01653140
CategoryPrivate Limited Company
Incorporation Date22 July 1982(41 years, 9 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)
Previous NamesScotcade Limited and Kaleidoscope Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James Daniel Greenwood
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2020(37 years, 12 months after company formation)
Appointment Duration2 years (closed 26 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Secretary NameMr James Daniel Greenwood
StatusClosed
Appointed07 July 2020(37 years, 12 months after company formation)
Appointment Duration2 years (closed 26 July 2022)
RoleCompany Director
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMr Richard John Hornby
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2020(38 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NamePeter Francis Lomas
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(9 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 04 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestways 14 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Director NameAnthony Malcolm
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(9 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 1998)
RoleSecretary
Correspondence Address175 Hunters Park Avenue
Clayton
Bradford
West Yorkshire
BD14 6EN
Secretary NameAnthony Malcolm
NationalityBritish
StatusResigned
Appointed08 June 1992(9 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence Address175 Hunters Park Avenue
Clayton
Bradford
West Yorkshire
BD14 6EN
Director NameIan Andrew
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(16 years after company formation)
Appointment Duration10 years (resigned 19 August 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address226 Dunford Road
Holmfirth
Huddersfield
HD9 2DU
Secretary NameIan Andrew
NationalityBritish
StatusResigned
Appointed01 August 1998(16 years after company formation)
Appointment Duration10 years (resigned 19 August 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address226 Dunford Road
Holmfirth
Huddersfield
HD9 2DU
Director NameMr Robert George Deri
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(16 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage, Main Street
Boynton
Bridlington
North Humberside
YO16 4XJ
Director NameMr Christopher West
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(17 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Carr Road
Calverley
Leeds
LS28 5RH
Director NameAndrew James Lord
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(26 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 07 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Secretary NameAndrew James Lord
NationalityBritish
StatusResigned
Appointed19 August 2008(26 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 07 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameNeill Lewis McDonald Moore
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(26 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMr John Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(37 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG

Contact

Websitekaleidoscope.co.uk

Location

Registered Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardGreat Horton
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Grattan PLC
50.00%
Ordinary
1 at £1Learoyd & Calverley LTD
50.00%
Ordinary

Accounts

Latest Accounts27 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

29 June 2005Delivered on: 5 July 2005
Satisfied on: 30 March 2012
Persons entitled: Zephyros Limited

Classification: Deed of charge and assignment
Secured details: All monies due or to become due from the company and each of the chargors to the participant under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the charged monies all book and other debts floating charge all its property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
23 February 2001Delivered on: 5 March 2001
Satisfied on: 29 June 2005
Persons entitled: Regency Assets Limited

Classification: Deed of charge and assignment (as defined)
Secured details: All monies,obligations and liabilities due or to become due from the company to the chargee under or pursuant to the receivables participation agreement (as defined) and/or this deed.
Particulars: All right,title and interest in and to the charged monies and all book/other debts,revenues and claims whatsoever arising under any contracts; first floating charge for the payment and discharge of £1.00 under the receivables participation agreement (as defined) and all its undertaking,property,rights and assets whatsoever and all assigned interests; see form 395 for details.
Fully Satisfied
30 September 1982Delivered on: 7 October 1982
Satisfied on: 11 April 1991
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 & flaoting charge over undertaking and all property and assets present and future including godowill, bookdebts uncalled capital with all buildings fixtures (excluding trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

12 January 2021Termination of appointment of John Hinchcliffe as a director on 31 December 2020 (1 page)
23 November 2020Appointment of Mr Richard John Hornby as a director on 17 November 2020 (2 pages)
2 September 2020Accounts for a dormant company made up to 29 February 2020 (4 pages)
7 July 2020Termination of appointment of Andrew James Lord as a secretary on 7 July 2020 (1 page)
7 July 2020Appointment of Mr James Daniel Greenwood as a secretary on 7 July 2020 (2 pages)
7 July 2020Termination of appointment of Andrew James Lord as a director on 7 July 2020 (1 page)
7 July 2020Appointment of Mr James Daniel Greenwood as a director on 7 July 2020 (2 pages)
6 July 2020Appointment of Mr John Hinchcliffe as a director on 26 June 2020 (2 pages)
18 June 2020Termination of appointment of Neill Lewis Mcdonald Moore as a director on 11 June 2020 (1 page)
10 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 2 March 2019 (4 pages)
12 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 3 March 2018 (4 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
15 February 2018Secretary's details changed for Andrew James Lord on 15 February 2018 (1 page)
15 February 2018Director's details changed for Andrew James Lord on 15 February 2018 (2 pages)
13 November 2017Accounts for a dormant company made up to 25 February 2017 (4 pages)
13 November 2017Accounts for a dormant company made up to 25 February 2017 (4 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
10 November 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
10 November 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
21 October 2014Accounts for a dormant company made up to 1 March 2014 (5 pages)
21 October 2014Accounts for a dormant company made up to 1 March 2014 (5 pages)
21 October 2014Accounts for a dormant company made up to 1 March 2014 (5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
7 November 2013Full accounts made up to 2 March 2013 (9 pages)
7 November 2013Full accounts made up to 2 March 2013 (9 pages)
7 November 2013Full accounts made up to 2 March 2013 (9 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
20 February 2013Statement of capital on 20 February 2013
  • GBP 2
(4 pages)
20 February 2013Solvency statement dated 05/02/13 (1 page)
20 February 2013Statement by directors (1 page)
20 February 2013Statement of capital on 20 February 2013
  • GBP 2
(4 pages)
20 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 February 2013Solvency statement dated 05/02/13 (1 page)
20 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 February 2013Statement by directors (1 page)
30 January 2013Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
19 June 2012Annual return made up to 8 June 2012 (14 pages)
19 June 2012Annual return made up to 8 June 2012 (14 pages)
19 June 2012Annual return made up to 8 June 2012 (14 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 November 2011Full accounts made up to 28 February 2011 (13 pages)
24 November 2011Full accounts made up to 28 February 2011 (13 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
18 November 2010Full accounts made up to 27 February 2010 (15 pages)
18 November 2010Full accounts made up to 27 February 2010 (15 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (4 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (4 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (4 pages)
11 December 2009Full accounts made up to 28 February 2009 (16 pages)
11 December 2009Full accounts made up to 28 February 2009 (16 pages)
30 June 2009Return made up to 08/06/09; full list of members (4 pages)
30 June 2009Return made up to 08/06/09; full list of members (4 pages)
31 March 2009Ad 23/02/09\gbp si 8000@1=8000\gbp ic 20033336/20041336\ (2 pages)
31 March 2009Ad 23/02/09\gbp si 8000@1=8000\gbp ic 20033336/20041336\ (2 pages)
21 January 2009Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page)
21 January 2009Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page)
14 January 2009Director appointed neill lewis mcdonald moore (3 pages)
14 January 2009Appointment terminated director christopher west (1 page)
14 January 2009Appointment terminated director christopher west (1 page)
14 January 2009Director appointed neill lewis mcdonald moore (3 pages)
7 October 2008Appointment terminated director and secretary ian andrew (1 page)
7 October 2008Director and secretary appointed andrew james lord (3 pages)
7 October 2008Appointment terminated director and secretary ian andrew (1 page)
7 October 2008Director and secretary appointed andrew james lord (3 pages)
30 September 2008Full accounts made up to 28 February 2008 (16 pages)
30 September 2008Full accounts made up to 28 February 2008 (16 pages)
3 July 2008Return made up to 08/06/08; full list of members (7 pages)
3 July 2008Return made up to 08/06/08; full list of members (7 pages)
6 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 March 2008Ad 20/02/08\gbp si 1100000@1=1100000\gbp ic 20033336/21133336\ (2 pages)
6 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 March 2008Nc inc already adjusted 20/02/08 (2 pages)
6 March 2008Nc inc already adjusted 20/02/08 (2 pages)
6 March 2008Ad 20/02/08\gbp si 1100000@1=1100000\gbp ic 20033336/21133336\ (2 pages)
2 December 2007Full accounts made up to 28 February 2007 (14 pages)
2 December 2007Full accounts made up to 28 February 2007 (14 pages)
9 July 2007Return made up to 08/06/07; no change of members (7 pages)
9 July 2007Return made up to 08/06/07; no change of members (7 pages)
26 March 2007Company name changed kaleidoscope LTD\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed kaleidoscope LTD\certificate issued on 26/03/07 (2 pages)
9 December 2006Full accounts made up to 28 February 2006 (12 pages)
9 December 2006Full accounts made up to 28 February 2006 (12 pages)
13 September 2006Registered office changed on 13/09/06 from: anchor house ingleby road bradford west yorkshire BD99 2XG (1 page)
13 September 2006Registered office changed on 13/09/06 from: anchor house ingleby road bradford west yorkshire BD99 2XG (1 page)
30 June 2006Return made up to 08/06/06; full list of members (7 pages)
30 June 2006Return made up to 08/06/06; full list of members (7 pages)
8 December 2005Full accounts made up to 28 February 2005 (11 pages)
8 December 2005Full accounts made up to 28 February 2005 (11 pages)
5 July 2005Particulars of mortgage/charge (10 pages)
5 July 2005Particulars of mortgage/charge (10 pages)
29 June 2005Return made up to 08/06/05; full list of members (7 pages)
29 June 2005Return made up to 08/06/05; full list of members (7 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
2 December 2004Full accounts made up to 28 February 2004 (10 pages)
2 December 2004Full accounts made up to 28 February 2004 (10 pages)
24 June 2004Return made up to 08/06/04; full list of members (7 pages)
24 June 2004Return made up to 08/06/04; full list of members (7 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
5 December 2003Full accounts made up to 28 February 2003 (10 pages)
5 December 2003Full accounts made up to 28 February 2003 (10 pages)
23 June 2003Return made up to 08/06/03; full list of members (7 pages)
23 June 2003Return made up to 08/06/03; full list of members (7 pages)
18 June 2003Registered office changed on 18/06/03 from: 30 aylesbury street london EC1R 0ER (1 page)
18 June 2003Registered office changed on 18/06/03 from: 30 aylesbury street london EC1R 0ER (1 page)
30 November 2002Full accounts made up to 28 February 2002 (10 pages)
30 November 2002Full accounts made up to 28 February 2002 (10 pages)
28 June 2002Return made up to 08/06/02; full list of members (7 pages)
28 June 2002Return made up to 08/06/02; full list of members (7 pages)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
4 December 2001Full accounts made up to 28 February 2001 (10 pages)
4 December 2001Full accounts made up to 28 February 2001 (10 pages)
27 June 2001Return made up to 08/06/01; full list of members (6 pages)
27 June 2001Return made up to 08/06/01; full list of members (6 pages)
17 April 2001Ad 16/02/01--------- £ si 20000000@1=20000000 £ ic 33336/20033336 (2 pages)
17 April 2001Ad 16/02/01--------- £ si 20000000@1=20000000 £ ic 33336/20033336 (2 pages)
14 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2001Nc inc already adjusted 14/02/01 (1 page)
14 April 2001Nc inc already adjusted 14/02/01 (1 page)
14 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2001Particulars of mortgage/charge (6 pages)
5 March 2001Particulars of mortgage/charge (6 pages)
6 December 2000Full accounts made up to 29 February 2000 (10 pages)
6 December 2000Full accounts made up to 29 February 2000 (10 pages)
4 July 2000Return made up to 08/06/00; full list of members (6 pages)
4 July 2000Return made up to 08/06/00; full list of members (6 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
24 December 1999Full accounts made up to 28 February 1999 (8 pages)
24 December 1999Full accounts made up to 28 February 1999 (8 pages)
23 June 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
27 November 1998Full accounts made up to 28 February 1998 (8 pages)
27 November 1998Full accounts made up to 28 February 1998 (8 pages)
10 August 1998Secretary resigned;director resigned (1 page)
10 August 1998Secretary resigned;director resigned (1 page)
10 August 1998New secretary appointed;new director appointed (2 pages)
10 August 1998New secretary appointed;new director appointed (2 pages)
23 June 1998Return made up to 08/06/98; no change of members
  • 363(287) ‐ Registered office changed on 23/06/98
(4 pages)
23 June 1998Return made up to 08/06/98; no change of members
  • 363(287) ‐ Registered office changed on 23/06/98
(4 pages)
14 October 1997Full accounts made up to 28 February 1997 (8 pages)
14 October 1997Full accounts made up to 28 February 1997 (8 pages)
7 July 1997Return made up to 08/06/97; no change of members (4 pages)
7 July 1997Return made up to 08/06/97; no change of members (4 pages)
12 December 1996Full accounts made up to 29 February 1996 (8 pages)
12 December 1996Full accounts made up to 29 February 1996 (8 pages)
26 June 1996Return made up to 08/06/96; full list of members (6 pages)
26 June 1996Return made up to 08/06/96; full list of members (6 pages)
28 November 1995Full accounts made up to 28 February 1995 (8 pages)
28 November 1995Full accounts made up to 28 February 1995 (8 pages)
20 June 1995Return made up to 08/06/95; no change of members (16 pages)
20 June 1995Return made up to 08/06/95; no change of members (16 pages)
26 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 September 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(29 pages)
5 September 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(29 pages)