Sothall
Sheffield
South Yorkshire
S20 2PE
Director Name | Mr Aron Gordon Wragg |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hurlfield Drive Gleadless Sheffield South Yorkshire S12 2TP |
Secretary Name | Mr David Paul Rowbotham |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1999(same day as company formation) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 10 Willingham Gardens Sothall Sheffield South Yorkshire S20 2PE |
Director Name | Mr Paul Andrew Wragg |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2001(2 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 High Storrs Road Sheffield S11 7LG |
Website | www.bs-direct.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2609880 |
Telephone region | Unknown |
Registered Address | Unit 4 Dore House Business Park 19 Orgreave Place Sheffield S13 9LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Business Supplies Direct (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,531 |
Cash | £1,125 |
Current Liabilities | £337,307 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
23 April 2007 | Delivered on: 27 April 2007 Persons entitled: Hsbc 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 |
---|---|
18 February 2000 | Delivered on: 24 February 2000 Satisfied on: 28 July 2011 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. Fully Satisfied |
20 October 2023 | Confirmation statement made on 20 October 2023 with updates (4 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
4 November 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
16 September 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
25 May 2022 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
1 November 2021 | Confirmation statement made on 20 October 2021 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
1 December 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
24 August 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
30 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
25 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
9 March 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
10 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
10 November 2017 | Cessation of David Paul Rowbotham as a person with significant control on 10 November 2017 (1 page) |
10 November 2017 | Cessation of Paul Andrew Wragg as a person with significant control on 30 June 2016 (1 page) |
10 November 2017 | Cessation of Aron Gordon Wragg as a person with significant control on 30 June 2017 (1 page) |
10 November 2017 | Cessation of Paul Andrew Wragg as a person with significant control on 10 November 2017 (1 page) |
10 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
10 November 2017 | Cessation of Aron Gordon Wragg as a person with significant control on 10 November 2017 (1 page) |
10 November 2017 | Cessation of David Paul Rowbotham as a person with significant control on 30 June 2016 (1 page) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (8 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
1 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 October 2009 | Director's details changed for David Paul Rowbotham on 19 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Paul Rowbotham on 19 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Paul Andrew Wragg on 19 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Paul Andrew Wragg on 19 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Aron Gordon Wragg on 19 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Aron Gordon Wragg on 19 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 May 2008 | Return made up to 20/10/07; full list of members (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from unit C20 alison centre 39 alison crescent sheffield south yorkshire S2 1AS (1 page) |
20 May 2008 | Return made up to 20/10/07; full list of members (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from unit C20 alison centre 39 alison crescent sheffield south yorkshire S2 1AS (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 May 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
3 May 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Return made up to 20/10/06; full list of members (3 pages) |
14 March 2007 | Return made up to 20/10/06; full list of members (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
27 February 2006 | Return made up to 20/10/05; full list of members (3 pages) |
27 February 2006 | Return made up to 20/10/05; full list of members (3 pages) |
9 July 2005 | Return made up to 20/10/04; full list of members
|
9 July 2005 | Return made up to 20/10/04; full list of members
|
7 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
26 October 2003 | Return made up to 20/10/03; full list of members (8 pages) |
26 October 2003 | Return made up to 20/10/03; full list of members (8 pages) |
18 March 2003 | Ad 10/02/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
18 March 2003 | Ad 10/02/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
10 October 2002 | Return made up to 20/10/02; full list of members
|
10 October 2002 | Return made up to 20/10/02; full list of members
|
18 July 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Return made up to 20/10/01; full list of members
|
24 December 2001 | Return made up to 20/10/01; full list of members
|
24 December 2001 | Registered office changed on 24/12/01 from: 11 hurlfield drive sheffield south yorkshire S12 2TP (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 11 hurlfield drive sheffield south yorkshire S12 2TP (1 page) |
24 December 2001 | New director appointed (2 pages) |
12 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
12 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
13 November 2000 | Return made up to 20/10/00; full list of members
|
13 November 2000 | Return made up to 20/10/00; full list of members
|
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Incorporation (15 pages) |
20 October 1999 | Incorporation (15 pages) |