Company NameDomestic Appliances Direct (Lincoln) Limited
DirectorsCarol Elaine Elvidge and Keith Elvidge
Company StatusActive - Proposal to Strike off
Company Number03392992
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameCarol Elaine Elvidge
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address26 Fen Road
Timberland
Lincoln
Lincolnshire
LN4 3SD
Director NameKeith Elvidge
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 Fen Road
Timberland
Lincoln
Lincolnshire
LN4 3SD
Secretary NameCarol Elaine Elvidge
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleSales Order Processor
Country of ResidenceUnited Kingdom
Correspondence Address26 Fen Road
Timberland
Lincoln
Lincolnshire
LN4 3SD
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitewerepairanyappliance.co.uk
Telephone0117 9144444
Telephone regionBristol

Location

Registered AddressHeadrow House
19 Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Keith Elvidge
50.00%
Ordinary
1 at £1Mrs Carol Elaine Elvidge
50.00%
Ordinary

Financials

Year2014
Net Worth£14,402
Cash£16,394
Current Liabilities£3,574

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

4 July 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
26 September 2022Micro company accounts made up to 30 June 2022 (5 pages)
8 July 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
24 September 2021Micro company accounts made up to 30 June 2021 (5 pages)
5 July 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
14 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
27 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 30 June 2019 (5 pages)
8 August 2019Director's details changed for Keith Elvidge on 8 August 2019 (2 pages)
8 August 2019Change of details for Carol Elaine Elvidge as a person with significant control on 8 August 2019 (2 pages)
8 August 2019Change of details for Keith Elvidge as a person with significant control on 8 August 2019 (2 pages)
8 August 2019Director's details changed for Carol Elaine Elvidge on 8 August 2019 (2 pages)
28 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
17 September 2018Micro company accounts made up to 30 June 2018 (5 pages)
27 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
4 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
4 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
4 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
4 July 2017Notification of Keith Elvidge as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Carol Elaine Elvidge as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Keith Elvidge as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Director's details changed for Carol Elaine Elvidge on 25 June 2017 (2 pages)
4 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
4 July 2017Notification of Carol Elaine Elvidge as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Director's details changed for Carol Elaine Elvidge on 25 June 2017 (2 pages)
30 June 2017Notification of Carol Elaine Elvidge as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Keith Elvidge as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Keith Elvidge as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Carol Elaine Elvidge as a person with significant control on 6 April 2016 (2 pages)
25 November 2016Registered office address changed from 7 Beldon Brook Green Fenay Bridge Huddersfield HD8 0JP to C/O Relative Accountancy Ltd Headrow House 19 Old Leeds Road Huddersfield West Yorkshire HD11SG on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 7 Beldon Brook Green Fenay Bridge Huddersfield HD8 0JP to C/O Relative Accountancy Ltd Headrow House 19 Old Leeds Road Huddersfield West Yorkshire HD11SG on 25 November 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 July 2013Registered office address changed from C/O Beldon Brook Ltd 11 Greenway Honley Holmfirth West Yorkshire HD9 6NQ on 22 July 2013 (1 page)
22 July 2013Registered office address changed from C/O Beldon Brook Ltd 11 Greenway Honley Holmfirth West Yorkshire HD9 6NQ on 22 July 2013 (1 page)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 August 2010Director's details changed for Carol Elaine Elvidge on 26 June 2010 (2 pages)
31 August 2010Director's details changed for Keith Elvidge on 26 June 2010 (2 pages)
31 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Keith Elvidge on 26 June 2010 (2 pages)
31 August 2010Director's details changed for Carol Elaine Elvidge on 26 June 2010 (2 pages)
25 August 2010Registered office address changed from Stoneygate House, 2 Greenfield Road, Holmfirth West Yorkshire HD9 2JT on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from Stoneygate House, 2 Greenfield Road, Holmfirth West Yorkshire HD9 2JT on 25 August 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 July 2009Return made up to 26/06/09; full list of members (4 pages)
10 July 2009Return made up to 26/06/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 July 2008Return made up to 26/06/08; full list of members (4 pages)
24 July 2008Return made up to 26/06/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Return made up to 26/06/07; full list of members (2 pages)
23 July 2007Return made up to 26/06/07; full list of members (2 pages)
19 March 2007Registered office changed on 19/03/07 from: stoneygate house 2-4 greenfield road holmfirth huddersfield west yorkshire HD9 2JT (1 page)
19 March 2007Registered office changed on 19/03/07 from: stoneygate house 2-4 greenfield road holmfirth huddersfield west yorkshire HD9 2JT (1 page)
19 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 July 2006Return made up to 26/06/06; full list of members (3 pages)
17 July 2006Return made up to 26/06/06; full list of members (3 pages)
13 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 August 2005Return made up to 26/06/05; full list of members (3 pages)
12 August 2005Return made up to 26/06/05; full list of members (3 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
12 August 2004Return made up to 26/06/04; full list of members (7 pages)
12 August 2004Return made up to 26/06/04; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 August 2003Return made up to 26/06/03; full list of members (7 pages)
14 August 2003Return made up to 26/06/03; full list of members (7 pages)
6 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
21 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/07/02
(7 pages)
21 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/07/02
(7 pages)
23 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 July 2001Return made up to 26/06/01; full list of members (6 pages)
6 July 2001Return made up to 26/06/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
6 July 2000Return made up to 26/06/00; no change of members (6 pages)
6 July 2000Return made up to 26/06/00; no change of members (6 pages)
15 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 July 1999Return made up to 26/06/99; no change of members (4 pages)
5 July 1999Return made up to 26/06/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
26 June 1998Return made up to 26/06/98; full list of members (6 pages)
26 June 1998Return made up to 26/06/98; full list of members (6 pages)
2 December 1997Registered office changed on 02/12/97 from: west house meltham road honley huddersfield west yorkshire HD7 2HX (1 page)
2 December 1997Registered office changed on 02/12/97 from: west house meltham road honley huddersfield west yorkshire HD7 2HX (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Registered office changed on 18/07/97 from: 43A whitchurch road cardiff CF4 3JN (1 page)
18 July 1997Registered office changed on 18/07/97 from: 43A whitchurch road cardiff CF4 3JN (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New secretary appointed;new director appointed (2 pages)
26 June 1997Incorporation (16 pages)
26 June 1997Incorporation (16 pages)