Company NameDirect Relations Limited
DirectorsRuari Ian Liam Kirwan and Jennifer Kirwan
Company StatusActive
Company Number02916756
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ruari Ian Liam Kirwan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address5 Grosvenor Terrace
York
YO30 7AG
Director NameMrs Jennifer Kirwan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleAdministration
Country of ResidenceEngland
Correspondence Address5 Grosvenor Terrace
York
YO30 7AG
Secretary NameMrs Jennifer Kirwan
NationalityBritish
StatusCurrent
Appointed30 April 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleAdministration
Country of ResidenceEngland
Correspondence Address5 Grosvenor Terrace
York
YO30 7AG
Secretary NameMr Colin Andrew Lindsay
NationalityBritish
StatusResigned
Appointed15 April 1994(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 1 day (resigned 30 April 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Courtyard
Bishopthorpe
York
North Yorkshire
YO23 2RD
Director NameJanet Cruickshank
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 1999)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressBrandy Carr Barn 45a Jerry Clay Lane
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NP
Director NameSimon Charles Norie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1999)
RoleMarketing
Correspondence AddressMeadow House 28a Woods Lane
Dobcross
Oldham
Lancashire
OL3 5AN
Director NameDavid Oddy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(1 year, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 September 2009)
RoleCreative Director
Correspondence AddressLinden Cottage Main Street
Wighill
Tadcaster
North Yorkshire
LS24 8BQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedr-agency.com
Telephone0113 2341788
Telephone regionLeeds

Location

Registered Address5 Grosvenor Terrace
York
YO30 7AG
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardClifton
Built Up AreaYork

Shareholders

950 at £1Ruari Ian Liam Kirwan
51.35%
Ordinary
900 at £1Jennifer Kirwan
48.65%
Ordinary

Financials

Year2014
Net Worth£204,909
Cash£38,361
Current Liabilities£175,898

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

28 May 2003Delivered on: 7 June 2003
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 5 springwell court, holbeck lane, leeds LS12 1AL t/n WYK426563. 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
22 December 1999Delivered on: 6 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 9 springwell court holbeck leeds west yorkshire t/n WYK426511. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 June 1994Delivered on: 12 July 1994
Satisfied on: 9 February 2000
Persons entitled: Ruari Ian Liam Kirwan

Classification: Debenture
Secured details: £13,500 and all other monies due or to become due from the company to the chargee under the terms of the charge.
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

3 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
11 February 2023Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
26 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 February 2020Registered office address changed from Springwell House 9 Springwell Court Holbeck Lane Leeds West Yorkshire LS12 1AL to 33 Park Place Leeds LS1 2RY on 24 February 2020 (1 page)
19 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 April 2018Secretary's details changed for Mrs Jennifer Kirwan on 3 April 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 April 2018Director's details changed for Mrs Jennifer Kirwan on 3 April 2018 (2 pages)
3 April 2018Director's details changed for Mr Ruari Ian Liam Kirwan on 3 April 2018 (2 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,850
(5 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,850
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,850
(5 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,850
(5 pages)
12 January 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
12 January 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,850
(5 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,850
(5 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 June 2010Termination of appointment of David Oddy as a director (1 page)
9 June 2010Termination of appointment of David Oddy as a director (1 page)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 May 2006Return made up to 31/03/06; full list of members (2 pages)
18 May 2006Return made up to 31/03/06; full list of members (2 pages)
20 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
20 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
10 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
10 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 May 2005Return made up to 31/03/05; full list of members (3 pages)
3 May 2005Return made up to 31/03/05; full list of members (3 pages)
22 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
16 April 2003Return made up to 31/03/03; full list of members (7 pages)
16 April 2003Return made up to 31/03/03; full list of members (7 pages)
3 March 2003Registered office changed on 03/03/03 from: marshall court 125 water lane leeds LS11 9UD (1 page)
3 March 2003Registered office changed on 03/03/03 from: marshall court 125 water lane leeds LS11 9UD (1 page)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2000Return made up to 31/03/00; full list of members (7 pages)
19 April 2000Return made up to 31/03/00; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
19 May 1999Return made up to 31/03/99; full list of members (8 pages)
19 May 1999Return made up to 31/03/99; full list of members (8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 June 1998Return made up to 31/03/98; full list of members (8 pages)
30 June 1998Return made up to 31/03/98; full list of members (8 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 May 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1997Full accounts made up to 30 June 1996 (8 pages)
2 May 1997Full accounts made up to 30 June 1996 (8 pages)
10 May 1996Return made up to 31/03/96; no change of members (6 pages)
10 May 1996Return made up to 31/03/96; no change of members (6 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
7 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
7 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
30 April 1995Accounting reference date extended from 30/04 to 30/06 (1 page)
30 April 1995Accounting reference date extended from 30/04 to 30/06 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
31 March 1994Incorporation (11 pages)
31 March 1994Incorporation (11 pages)