Company NameDistinct Disposables Limited
DirectorRobert Hand
Company StatusActive
Company Number02238605
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robert Hand
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(29 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3&4 Park Valley Mills Meltham Road
Lockwood
Huddersfield
West Yorkshire
HD4 7BH
Secretary NameMr Robert Hand
StatusCurrent
Appointed09 October 2017(29 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressUnit 3&4 Park Valley Mills Meltham Road
Lockwood
Huddersfield
West Yorkshire
HD4 7BH
Director NameTrevor William Storer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathfield
Binns Lane
Holmfirth
HD9 3BJ
Director NameMrs Diane Storer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration25 years, 9 months (resigned 09 October 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressModd Cottage 9 Modd Lane
Holmfirth
HD9 2JZ
Secretary NameDiane Storer
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration25 years, 9 months (resigned 09 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressModd Cottage 9 Modd Lane
Holmfirth
HD9 2JZ
Director NameMr David Burkill
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(23 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Queens Drive
Barnsley
South Yorkshire
S75 2QG
Director NameMrs Emma Loiuse Wood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(26 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3&4 Park Valley Mills Meltham Road
Lockwood
Huddersfield
West Yorkshire
HD4 7BH
Director NameMr Paul Adam Storer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(26 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3&4 Park Valley Mills Meltham Road
Lockwood
Huddersfield
West Yorkshire
HD4 7BH

Contact

Websitedistinctdisposables.co.uk
Telephone01484 854518
Telephone regionHuddersfield

Location

Registered AddressUnit 3&4 Park Valley Mills Meltham Road
Lockwood
Huddersfield
West Yorkshire
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Shareholders

1 at £1Diane Storer
50.00%
Ordinary
1 at £1Trevor William Storer
50.00%
Ordinary

Financials

Year2014
Net Worth£608,646
Cash£747,752
Current Liabilities£378,625

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

29 December 2017Delivered on: 2 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
17 November 2017Delivered on: 21 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 October 2017Delivered on: 20 October 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
9 October 1999Delivered on: 26 October 1999
Satisfied on: 27 September 2013
Persons entitled: Barclays Bank PLC

Classification: A marine mortgage registered at ship's registry on 20TH october 1999 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The motorship euphoria of whitby number 726547 registered at the port of whitby.
Fully Satisfied
17 July 1996Delivered on: 18 July 1996
Satisfied on: 14 September 2013
Persons entitled: Barclays Bank PLC, T/a Mercantile Credit

Classification: Marine mortgage (to secure account current)
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bayliner 2655 cierra sunbridge "spindrift".
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
2 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
1 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
8 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
12 June 2019Termination of appointment of Paul Adam Storer as a director on 12 June 2019 (1 page)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
30 January 2019Confirmation statement made on 18 October 2018 with no updates (3 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
22 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 February 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages)
2 January 2018Registration of charge 022386050005, created on 29 December 2017 (13 pages)
21 November 2017Registration of charge 022386050004, created on 17 November 2017 (23 pages)
21 November 2017Registration of charge 022386050004, created on 17 November 2017 (23 pages)
20 October 2017Registration of charge 022386050003, created on 20 October 2017 (27 pages)
20 October 2017Registration of charge 022386050003, created on 20 October 2017 (27 pages)
19 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
13 October 2017Termination of appointment of Emma Loiuse Wood as a director on 9 October 2017 (1 page)
13 October 2017Termination of appointment of Diane Storer as a secretary on 9 October 2017 (1 page)
13 October 2017Termination of appointment of Diane Storer as a director on 9 October 2017 (1 page)
13 October 2017Termination of appointment of Diane Storer as a secretary on 9 October 2017 (1 page)
13 October 2017Cessation of Diane Storer as a person with significant control on 9 October 2017 (1 page)
13 October 2017Cessation of Diane Storer as a person with significant control on 9 October 2017 (1 page)
13 October 2017Appointment of Mr Robert Hand as a director on 9 October 2017 (2 pages)
13 October 2017Notification of Rubber Safety & Hygiene Limited as a person with significant control on 9 October 2017 (1 page)
13 October 2017Appointment of Mr Robert Hand as a secretary on 9 October 2017 (2 pages)
13 October 2017Notification of Rubber Safety & Hygiene Limited as a person with significant control on 9 October 2017 (1 page)
13 October 2017Termination of appointment of Emma Loiuse Wood as a director on 9 October 2017 (1 page)
13 October 2017Appointment of Mr Robert Hand as a secretary on 9 October 2017 (2 pages)
13 October 2017Termination of appointment of Diane Storer as a director on 9 October 2017 (1 page)
13 October 2017Appointment of Mr Robert Hand as a director on 9 October 2017 (2 pages)
5 July 2017Change of details for Mrs Diane Storer as a person with significant control on 18 December 2016 (2 pages)
5 July 2017Change of details for Mrs Diane Storer as a person with significant control on 18 December 2016 (2 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 February 2017Secretary's details changed for Diane Storer on 18 December 2016 (1 page)
28 February 2017Director's details changed for Mrs Diane Storer on 18 December 2016 (2 pages)
28 February 2017Secretary's details changed for Diane Storer on 18 December 2016 (1 page)
28 February 2017Director's details changed for Mrs Diane Storer on 18 December 2016 (2 pages)
9 January 2017Sub-division of shares on 31 March 2016 (5 pages)
9 January 2017Sub-division of shares on 31 March 2016 (5 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2
(5 pages)
3 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 May 2015Registered office address changed from Evolution Mill Meltham Mills Meltham Holmfirth HD9 4FA to Unit 3&4 Park Valley Mills Meltham Road Lockwood Huddersfield West Yorkshire HD4 7BH on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Evolution Mill Meltham Mills Meltham Holmfirth HD9 4FA to Unit 3&4 Park Valley Mills Meltham Road Lockwood Huddersfield West Yorkshire HD4 7BH on 21 May 2015 (1 page)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
13 November 2014Termination of appointment of David Burkill as a director on 1 November 2014 (1 page)
13 November 2014Appointment of Mr Paul Adam Storer as a director on 1 November 2014 (2 pages)
13 November 2014Termination of appointment of David Burkill as a director on 1 November 2014 (1 page)
13 November 2014Appointment of Mrs Emma Loiuse Wood as a director on 1 November 2014 (2 pages)
13 November 2014Appointment of Mr Paul Adam Storer as a director on 1 November 2014 (2 pages)
13 November 2014Appointment of Mrs Emma Loiuse Wood as a director on 1 November 2014 (2 pages)
13 November 2014Appointment of Mr Paul Adam Storer as a director on 1 November 2014 (2 pages)
13 November 2014Termination of appointment of David Burkill as a director on 1 November 2014 (1 page)
13 November 2014Appointment of Mrs Emma Loiuse Wood as a director on 1 November 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 January 2014Registered office address changed from Concept House Huddersfield Road Melthan Holmfirth West Yorkshire HD9 4AN on 17 January 2014 (1 page)
17 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Registered office address changed from Concept House Huddersfield Road Melthan Holmfirth West Yorkshire HD9 4AN on 17 January 2014 (1 page)
17 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
27 September 2013Satisfaction of charge 2 in full (3 pages)
27 September 2013Satisfaction of charge 2 in full (3 pages)
14 September 2013Satisfaction of charge 1 in full (3 pages)
14 September 2013Satisfaction of charge 1 in full (3 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
18 January 2013Director's details changed for Diane Storer on 18 January 2013 (2 pages)
18 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
18 January 2013Secretary's details changed for Diane Storer on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Diane Storer on 18 January 2013 (2 pages)
18 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
18 January 2013Secretary's details changed for Diane Storer on 18 January 2013 (2 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
24 August 2011Appointment of Mr David Burkill as a director (2 pages)
24 August 2011Appointment of Mr David Burkill as a director (2 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 January 2011Termination of appointment of Trevor Storer as a director (1 page)
17 January 2011Termination of appointment of Trevor Storer as a director (1 page)
17 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 December 2008Return made up to 05/12/08; full list of members (4 pages)
8 December 2008Return made up to 05/12/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 September 2008Return made up to 05/12/07; full list of members (4 pages)
17 September 2008Return made up to 05/12/07; full list of members (4 pages)
16 November 2007Return made up to 05/12/06; full list of members (7 pages)
16 November 2007Return made up to 05/12/06; full list of members (7 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 January 2006Return made up to 05/12/05; full list of members (7 pages)
3 January 2006Return made up to 05/12/05; full list of members (7 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 January 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
28 January 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
16 December 2004Return made up to 05/12/04; full list of members (7 pages)
16 December 2004Return made up to 05/12/04; full list of members (7 pages)
6 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 December 2002Return made up to 05/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2002Return made up to 05/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 December 2001Return made up to 05/12/01; full list of members (6 pages)
10 December 2001Return made up to 05/12/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 July 2000 (11 pages)
5 February 2001Full accounts made up to 31 July 2000 (11 pages)
14 December 2000Return made up to 05/12/00; full list of members (6 pages)
14 December 2000Return made up to 05/12/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 July 1999 (11 pages)
1 February 2000Full accounts made up to 31 July 1999 (11 pages)
10 December 1999Return made up to 05/12/99; full list of members (6 pages)
10 December 1999Return made up to 05/12/99; full list of members (6 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
29 March 1999Full accounts made up to 31 July 1998 (9 pages)
29 March 1999Full accounts made up to 31 July 1998 (9 pages)
26 November 1998Return made up to 05/12/98; full list of members (6 pages)
26 November 1998Return made up to 05/12/98; full list of members (6 pages)
22 January 1998Full accounts made up to 31 July 1997 (9 pages)
22 January 1998Full accounts made up to 31 July 1997 (9 pages)
27 November 1997Return made up to 05/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1997Return made up to 05/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 December 1996Return made up to 05/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 December 1996Return made up to 05/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 November 1996Full accounts made up to 31 July 1996 (9 pages)
26 November 1996Full accounts made up to 31 July 1996 (9 pages)
18 July 1996Particulars of mortgage/charge (4 pages)
18 July 1996Particulars of mortgage/charge (4 pages)
13 December 1995Accounting reference date extended from 31/03 to 31/07 (1 page)
13 December 1995Accounting reference date extended from 31/03 to 31/07 (1 page)
8 December 1995Full accounts made up to 31 March 1995 (9 pages)
8 December 1995Return made up to 05/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1995Full accounts made up to 31 March 1995 (9 pages)
8 December 1995Return made up to 05/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 January 1994Return made up to 31/12/93; full list of members (5 pages)
11 January 1994Return made up to 31/12/93; full list of members (5 pages)
23 March 1992Company name changed\certificate issued on 23/03/92 (2 pages)
23 March 1992Company name changed\certificate issued on 23/03/92 (2 pages)
17 January 1992Return made up to 31/12/91; full list of members (6 pages)
17 January 1992Return made up to 31/12/91; full list of members (6 pages)
7 September 1991Secretary resigned;new secretary appointed;director resigned (4 pages)
7 September 1991Secretary resigned;new secretary appointed;director resigned (4 pages)
24 July 1991Company name changed\certificate issued on 24/07/91 (2 pages)
24 July 1991Company name changed\certificate issued on 24/07/91 (2 pages)
3 April 1990Return made up to 31/12/89; full list of members (4 pages)
3 April 1990Return made up to 31/12/89; full list of members (4 pages)
21 April 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
21 April 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
31 March 1988Incorporation (13 pages)
31 March 1988Incorporation (13 pages)