Middleton
Manchester
Lancashire
M24 6EY
Director Name | Mr Charles Robert Wagner |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1991(8 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Cliff Parade Wakefield West Yorkshire WF1 2TA |
Director Name | Carol Angela Standring |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1994(3 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 5-7 Cliff Parade Wakefield West Yorkshire WF1 2TA |
Director Name | Jacinta Marie Glover |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillcroft Chevin Avenue Silver Mill Hill Otley West Yorkshire LS21 3BH |
Director Name | Roger Howard Glover |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Croft Chevin Lane Silver Mill Hill Otley West Yorkshire Ls21 |
Secretary Name | Jacinta Marie Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillcroft Chevin Avenue Silver Mill Hill Otley West Yorkshire LS21 3BH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | directmarketingltd.co.uk |
---|
Registered Address | 5-7 Cliff Parade Wakefield West Yorkshire WF1 2TA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
14 at £1 | Charles Robert Wagner 7.00% Ordinary C Non Voting |
---|---|
55 at £1 | Angela Carol Standring 27.50% Ordinary B Non Voting |
55 at £1 | Charles Robert Wagner 27.50% Ordinary |
45 at £1 | Angela Carol Standring 22.50% Ordinary |
31 at £1 | Charles Robert Wagner 15.50% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £984,927 |
Cash | £36,988 |
Current Liabilities | £165,199 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
6 February 2006 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 |
19 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
21 March 2023 | Confirmation statement made on 20 March 2023 with updates (4 pages) |
24 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 March 2022 | Confirmation statement made on 20 March 2022 with updates (5 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 March 2021 | Change of details for Mrs Angela Carol Standring as a person with significant control on 30 March 2021 (2 pages) |
30 March 2021 | Director's details changed for Angela Carol Standring on 30 March 2021 (2 pages) |
23 March 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 April 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 April 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 December 2016 | Director's details changed for Angela Carol Standring on 30 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Angela Carol Standring on 30 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Angela Carol Standring on 30 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Angela Carol Standring on 30 November 2016 (2 pages) |
21 April 2016 | Director's details changed for Angela Carol Standring on 20 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Angela Carol Standring on 20 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 October 2012 | Director's details changed for Charles Robert Wagner on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Charles Robert Wagner on 5 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Charles Robert Wagner on 5 October 2012 (2 pages) |
28 May 2012 | Director's details changed for Charles Robert Wagner on 16 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Charles Robert Wagner on 16 May 2012 (2 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
3 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
25 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 May 2004 | Return made up to 20/03/04; full list of members (7 pages) |
6 May 2004 | Return made up to 20/03/04; full list of members (7 pages) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
27 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 November 2001 | Registered 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 2001 | Registered 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 2001 | Return made up to 20/03/01; full list of members
|
28 March 2001 | Return made up to 20/03/01; full list of members
|
18 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 July 2000 | Return made up to 20/03/00; full list of members
|
12 July 2000 | Return made up to 20/03/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 April 1999 | Return made up to 20/03/99; no change of members
|
18 April 1999 | Return made up to 20/03/99; no change of members
|
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
17 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
10 January 1997 | Particulars of mortgage/charge (4 pages) |
10 January 1997 | Particulars of mortgage/charge (4 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Ad 11/07/96--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
17 September 1996 | Ad 11/07/96--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
17 September 1996 | Resolutions
|
14 April 1996 | Return made up to 20/03/96; full list of members
|
14 April 1996 | Return made up to 20/03/96; full list of members
|
15 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 April 1995 | Return made up to 20/03/95; full list of members (6 pages) |
11 April 1995 | Return made up to 20/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 December 1991 | Company name changed\certificate issued on 19/12/91 (2 pages) |
19 December 1991 | Company name changed\certificate issued on 19/12/91 (2 pages) |
22 March 1991 | Incorporation (17 pages) |
22 March 1991 | Incorporation (17 pages) |