Company NameDirect Marketing Incentives And Premiums Limited
DirectorsCharles Robert Wagner and Carol Angela Standring
Company StatusActive
Company Number02594441
CategoryPrivate Limited Company
Incorporation Date22 March 1991(33 years, 1 month ago)
Previous NameR.H. Glover Limited

Business Activity

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

Directors

Secretary NameUrsula White
NationalityBritish
StatusCurrent
Appointed06 November 1991(7 months, 2 weeks after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address2 Nowell Court
Middleton
Manchester
Lancashire
M24 6EY
Director NameMr Charles Robert Wagner
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(8 months, 2 weeks after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Cliff Parade
Wakefield
West Yorkshire
WF1 2TA
Director NameCarol Angela Standring
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1994(3 years, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address5-7 Cliff Parade
Wakefield
West Yorkshire
WF1 2TA
Director NameJacinta Marie Glover
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHillcroft Chevin Avenue
Silver Mill Hill
Otley
West Yorkshire
LS21 3BH
Director NameRoger Howard Glover
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHill Croft Chevin Lane
Silver Mill Hill
Otley
West Yorkshire
Ls21
Secretary NameJacinta Marie Glover
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHillcroft Chevin Avenue
Silver Mill Hill
Otley
West Yorkshire
LS21 3BH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitedirectmarketingltd.co.uk

Location

Registered Address5-7 Cliff Parade
Wakefield
West Yorkshire
WF1 2TA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

14 at £1Charles Robert Wagner
7.00%
Ordinary C Non Voting
55 at £1Angela Carol Standring
27.50%
Ordinary B Non Voting
55 at £1Charles Robert Wagner
27.50%
Ordinary
45 at £1Angela Carol Standring
22.50%
Ordinary
31 at £1Charles Robert Wagner
15.50%
Ordinary B Non Voting

Financials

Year2014
Net Worth£984,927
Cash£36,988
Current Liabilities£165,199

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 Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

6 February 2006Delivered on: 7 February 2006
Persons entitled: Barclays 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: F/H property k/a numbers 5 and 7 cliff parade and 32 cheapside wakefield.
Outstanding
3 January 1997Delivered on: 10 January 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposits and all interest thereon on acct/no 20209511. see the mortgage charge document for full details.
Outstanding
8 August 1994Delivered on: 12 August 1994
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.
Outstanding

Filing History

19 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 March 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
24 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 March 2022Confirmation statement made on 20 March 2022 with updates (5 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 March 2021Change of details for Mrs Angela Carol Standring as a person with significant control on 30 March 2021 (2 pages)
30 March 2021Director's details changed for Angela Carol Standring on 30 March 2021 (2 pages)
23 March 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 December 2016Director's details changed for Angela Carol Standring on 30 November 2016 (2 pages)
2 December 2016Director's details changed for Angela Carol Standring on 30 November 2016 (2 pages)
2 December 2016Director's details changed for Angela Carol Standring on 30 November 2016 (2 pages)
2 December 2016Director's details changed for Angela Carol Standring on 30 November 2016 (2 pages)
21 April 2016Director's details changed for Angela Carol Standring on 20 April 2016 (2 pages)
21 April 2016Director's details changed for Angela Carol Standring on 20 April 2016 (2 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(7 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(7 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(7 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(7 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Director's details changed for Charles Robert Wagner on 5 October 2012 (2 pages)
9 October 2012Director's details changed for Charles Robert Wagner on 5 October 2012 (2 pages)
9 October 2012Director's details changed for Charles Robert Wagner on 5 October 2012 (2 pages)
28 May 2012Director's details changed for Charles Robert Wagner on 16 May 2012 (2 pages)
28 May 2012Director's details changed for Charles Robert Wagner on 16 May 2012 (2 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 20/03/09; full list of members (5 pages)
3 April 2009Return made up to 20/03/09; full list of members (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 April 2008Return made up to 20/03/08; full list of members (5 pages)
25 April 2008Return made up to 20/03/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 20/03/07; full list of members (7 pages)
23 April 2007Return made up to 20/03/07; full list of members (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 20/03/06; full list of members (7 pages)
6 April 2006Return made up to 20/03/06; full list of members (7 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 April 2005Return made up to 20/03/05; full list of members (7 pages)
13 April 2005Return made up to 20/03/05; full list of members (7 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 May 2004Return made up to 20/03/04; full list of members (7 pages)
6 May 2004Return made up to 20/03/04; full list of members (7 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 March 2003Return made up to 20/03/03; full list of members (7 pages)
31 March 2003Return made up to 20/03/03; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 March 2002Return made up to 20/03/02; full list of members (6 pages)
27 March 2002Return made up to 20/03/02; full list of members (6 pages)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
27 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 November 2001Registered office changed on 03/11/01 from: suite 11 raines business centre raines house denby dale road wakefield west yorkshire WF1 1HR (1 page)
3 November 2001Registered office changed on 03/11/01 from: suite 11 raines business centre raines house denby dale road wakefield west yorkshire WF1 1HR (1 page)
28 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 July 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 April 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 April 1998Return made up to 20/03/98; no change of members (4 pages)
15 April 1998Return made up to 20/03/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 April 1997Return made up to 20/03/97; full list of members (6 pages)
17 April 1997Return made up to 20/03/97; full list of members (6 pages)
10 January 1997Particulars of mortgage/charge (4 pages)
10 January 1997Particulars of mortgage/charge (4 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 September 1996Ad 11/07/96--------- £ si 99@1=99 £ ic 101/200 (2 pages)
17 September 1996Ad 11/07/96--------- £ si 99@1=99 £ ic 101/200 (2 pages)
17 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 April 1996Return made up to 20/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 1996Return made up to 20/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 April 1995Return made up to 20/03/95; full list of members (6 pages)
11 April 1995Return made up to 20/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 December 1991Company name changed\certificate issued on 19/12/91 (2 pages)
19 December 1991Company name changed\certificate issued on 19/12/91 (2 pages)
22 March 1991Incorporation (17 pages)
22 March 1991Incorporation (17 pages)