Company NameDirecthand Limited
DirectorsBrian Reynolds and Trevor Beech
Company StatusActive
Company Number02984256
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 6 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Brian Reynolds
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1994(3 weeks, 5 days after company formation)
Appointment Duration29 years, 5 months
RoleHouse Builder
Country of ResidenceEngland
Correspondence Address563b Halifax Road
Hipperholme
Halifax
West Yorkshire
HX3 8DD
Director NameMr Trevor Beech
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1994(3 weeks, 5 days after company formation)
Appointment Duration29 years, 5 months
RoleHouse Building
Country of ResidenceEngland
Correspondence Address11 The Laurels Lower Lark Hill
Cleckheaton
West Yorkshire
BD19 6JJ
Secretary NameMr Brian Reynolds
NationalityBritish
StatusCurrent
Appointed29 October 1998(4 years after company formation)
Appointment Duration25 years, 6 months
RoleHouse Builder
Country of ResidenceEngland
Correspondence Address563b Halifax Road
Hipperholme
Halifax
West Yorkshire
HX3 8DD
Director NameMr Martin Hubbard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(3 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 02 October 1998)
RoleHouse Building
Correspondence Address795 Leeds Road
Thackley
Bradford
West Yorkshire
BD10 8UJ
Secretary NameMr Martin Hubbard
NationalityBritish
StatusResigned
Appointed23 November 1994(3 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 29 October 1998)
RoleHouse Building
Correspondence Address795 Leeds Road
Thackley
Bradford
West Yorkshire
BD10 8UJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01274 720905
Telephone regionBradford

Location

Registered AddressAshley House 415
Halifax Road
Brighouse
West Yorkshire
HD6 2PD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Brian Reynolds
33.33%
Ordinary
1 at £1Mr Trevor Beech
33.33%
Ordinary
1 at £1Mr Trevor Beech & Mr Brian Reynolds
33.33%
Ordinary

Financials

Year2014
Turnover£329,049
Gross Profit£169,150
Net Worth£70,526
Cash£31,142
Current Liabilities£101,075

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

5 July 2002Delivered on: 9 July 2002
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: By way of legal mortgage land adjacent to 1 leyton crescent idle bradford west yorkshire. 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
21 June 1999Delivered on: 25 June 1999
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/hold property known as land to rear of mercer engineering works moorside cleckheaton west yorkshire t/no: WYK621862. 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
20 February 1998Delivered on: 5 March 1998
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: Freehold property k/a land to rear of 557/559 halifax road hipperholme halifax west yorkshire t/n WYK90593 and WYK580779. 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
15 December 1997Delivered on: 30 December 1997
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: Land adjoining 6 gayle close huddersfield road wyke bradford west yorkshire. 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
14 July 1997Delivered on: 30 July 1997
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: F/H property k/a building plot at kingsley drive birkenshaw west yorkshire t/n's WYK503998 and WYK604592. 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
20 February 1997Delivered on: 27 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
9 August 1996Delivered on: 15 August 1996
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 land at griffe head road wyke bradford 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
25 July 2003Delivered on: 26 July 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: By way of legal mortgage woodside clinic eaglesfield drive woodside bradford west yorkshire. 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
28 November 1994Delivered on: 2 December 1994
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: Land and buildings on the west side of haigh moor road, west ardsley, leeds, west yorkshire and the proceeds of sale. 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

Filing History

29 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
16 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
8 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
24 August 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 100
(8 pages)
24 August 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 100
(8 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
3 November 2015Director's details changed for Mr Trevor Beech on 29 November 2014 (2 pages)
3 November 2015Director's details changed for Mr Trevor Beech on 29 November 2014 (2 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(5 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(5 pages)
16 April 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
16 April 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
12 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 3
(5 pages)
12 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 3
(5 pages)
14 November 2014Registered office address changed from Unicredit House 16 Paley Road Bradford West Yorkshire BD4 7EJ to Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD on 14 November 2014 (2 pages)
14 November 2014Registered office address changed from Unicredit House 16 Paley Road Bradford West Yorkshire BD4 7EJ to Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD on 14 November 2014 (2 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
(5 pages)
14 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 November 2011Director's details changed for Brian Reynolds on 28 October 2011 (2 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
9 November 2011Director's details changed for Brian Reynolds on 28 October 2011 (2 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
8 November 2011Director's details changed for Mr Trevor Beech on 28 October 2011 (2 pages)
8 November 2011Director's details changed for Brian Reynolds on 28 October 2011 (1 page)
8 November 2011Director's details changed for Brian Reynolds on 28 October 2011 (1 page)
8 November 2011Director's details changed for Mr Trevor Beech on 28 October 2011 (2 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 November 2010Director's details changed for Mr Trevor Beech on 1 October 2010 (3 pages)
11 November 2010Director's details changed for Mr Trevor Beech on 1 October 2010 (3 pages)
11 November 2010Director's details changed for Mr Trevor Beech on 1 October 2010 (3 pages)
5 November 2010Annual return made up to 28 October 2010 (14 pages)
5 November 2010Annual return made up to 28 October 2010 (14 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 November 2009Annual return made up to 28 October 2009 (8 pages)
13 November 2009Annual return made up to 28 October 2009 (8 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 November 2008Return made up to 28/10/08; full list of members (10 pages)
19 November 2008Return made up to 28/10/08; full list of members (10 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 November 2007Return made up to 28/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2007Return made up to 28/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 November 2006Return made up to 28/10/06; full list of members (8 pages)
17 November 2006Return made up to 28/10/06; full list of members (8 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 February 2006Return made up to 28/10/05; change of members (8 pages)
13 February 2006Return made up to 28/10/05; change of members (8 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2004Return made up to 28/10/04; full list of members (8 pages)
4 November 2004Return made up to 28/10/04; full list of members (8 pages)
2 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 November 2003Return made up to 28/10/03; full list of members (8 pages)
21 November 2003Return made up to 28/10/03; full list of members (8 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
9 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 November 2002Return made up to 28/10/02; full list of members (8 pages)
12 November 2002Return made up to 28/10/02; full list of members (8 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
27 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 January 2002Return made up to 28/10/01; full list of members (7 pages)
10 January 2002Return made up to 28/10/01; full list of members (7 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 November 2000Return made up to 28/10/00; full list of members (7 pages)
13 November 2000Return made up to 28/10/00; full list of members (7 pages)
19 July 2000Full accounts made up to 31 December 1999 (10 pages)
19 July 2000Full accounts made up to 31 December 1999 (10 pages)
5 November 1999Return made up to 28/10/99; full list of members (7 pages)
5 November 1999Return made up to 28/10/99; full list of members (7 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned (1 page)
7 May 1999Accounts for a small company made up to 31 December 1997 (4 pages)
7 May 1999Accounts for a small company made up to 31 December 1997 (4 pages)
11 March 1999Director resigned (1 page)
11 March 1999Return made up to 28/10/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 March 1999Director resigned (1 page)
11 March 1999Return made up to 28/10/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 September 1998Return made up to 28/10/97; full list of members (6 pages)
25 September 1998Return made up to 28/10/97; full list of members (6 pages)
3 June 1998Full accounts made up to 31 December 1996 (9 pages)
3 June 1998Full accounts made up to 31 December 1996 (9 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (7 pages)
30 December 1997Particulars of mortgage/charge (7 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
18 December 1996Return made up to 28/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1996Return made up to 28/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
2 July 1996Full accounts made up to 31 December 1995 (9 pages)
2 July 1996Full accounts made up to 31 December 1995 (9 pages)
11 January 1996Accounting reference date shortened from 31/10 to 31/12 (1 page)
11 January 1996Accounting reference date shortened from 31/10 to 31/12 (1 page)
23 November 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)