Company NameBusiness Supplies Direct Limited
Company StatusActive
Company Number03862069
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Paul Rowbotham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Willingham Gardens
Sothall
Sheffield
South Yorkshire
S20 2PE
Director NameMr Aron Gordon Wragg
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hurlfield Drive
Gleadless
Sheffield
South Yorkshire
S12 2TP
Secretary NameMr David Paul Rowbotham
NationalityBritish
StatusCurrent
Appointed20 October 1999(same day as company formation)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address10 Willingham Gardens
Sothall
Sheffield
South Yorkshire
S20 2PE
Director NameMr Paul Andrew Wragg
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2001(2 years after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 High Storrs Road
Sheffield
S11 7LG

Contact

Websitewww.bs-direct.co.uk
Email address[email protected]
Telephone0845 2609880
Telephone regionUnknown

Location

Registered AddressUnit 4 Dore House Business Park
19 Orgreave Place
Sheffield
S13 9LU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Business Supplies Direct (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£56,531
Cash£1,125
Current Liabilities£337,307

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

23 April 2007Delivered 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 2000Delivered 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

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with updates (4 pages)
25 April 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
4 November 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
16 September 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
25 May 2022Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
1 November 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
1 December 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
24 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
30 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
25 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
9 March 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
10 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
10 November 2017Cessation of David Paul Rowbotham as a person with significant control on 10 November 2017 (1 page)
10 November 2017Cessation of Paul Andrew Wragg as a person with significant control on 30 June 2016 (1 page)
10 November 2017Cessation of Aron Gordon Wragg as a person with significant control on 30 June 2017 (1 page)
10 November 2017Cessation of Paul Andrew Wragg as a person with significant control on 10 November 2017 (1 page)
10 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
10 November 2017Cessation of Aron Gordon Wragg as a person with significant control on 10 November 2017 (1 page)
10 November 2017Cessation of David Paul Rowbotham as a person with significant control on 30 June 2016 (1 page)
30 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (8 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (8 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(6 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3
(6 pages)
12 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3
(6 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
1 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3
(6 pages)
1 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3
(6 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 October 2009Director's details changed for David Paul Rowbotham on 19 October 2009 (2 pages)
30 October 2009Director's details changed for David Paul Rowbotham on 19 October 2009 (2 pages)
30 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Paul Andrew Wragg on 19 October 2009 (2 pages)
30 October 2009Director's details changed for Paul Andrew Wragg on 19 October 2009 (2 pages)
30 October 2009Director's details changed for Aron Gordon Wragg on 19 October 2009 (2 pages)
30 October 2009Director's details changed for Aron Gordon Wragg on 19 October 2009 (2 pages)
30 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 October 2008Return made up to 20/10/08; full list of members (5 pages)
23 October 2008Return made up to 20/10/08; full list of members (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 May 2008Return made up to 20/10/07; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from unit C20 alison centre 39 alison crescent sheffield south yorkshire S2 1AS (1 page)
20 May 2008Return made up to 20/10/07; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from unit C20 alison centre 39 alison crescent sheffield south yorkshire S2 1AS (1 page)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 May 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
3 May 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
14 March 2007Return made up to 20/10/06; full list of members (3 pages)
14 March 2007Return made up to 20/10/06; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
27 February 2006Return made up to 20/10/05; full list of members (3 pages)
27 February 2006Return made up to 20/10/05; full list of members (3 pages)
9 July 2005Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2005Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
7 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
23 January 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
23 January 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
26 October 2003Return made up to 20/10/03; full list of members (8 pages)
26 October 2003Return made up to 20/10/03; full list of members (8 pages)
18 March 2003Ad 10/02/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 March 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
18 March 2003Ad 10/02/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 March 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
10 October 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
18 July 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
24 December 2001New director appointed (2 pages)
24 December 2001Return made up to 20/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 2001Return made up to 20/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 2001Registered office changed on 24/12/01 from: 11 hurlfield drive sheffield south yorkshire S12 2TP (1 page)
24 December 2001Registered office changed on 24/12/01 from: 11 hurlfield drive sheffield south yorkshire S12 2TP (1 page)
24 December 2001New director appointed (2 pages)
12 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
12 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
13 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
20 October 1999Incorporation (15 pages)
20 October 1999Incorporation (15 pages)