Company NameDistinct Financial Management Limited
DirectorRoy Hyde
Company StatusActive
Company Number04027953
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameRoy Hyde
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(3 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address9 Albion Place
Doncaster
South Yorkshire
DN1 2EG
Secretary NameMr Roy Hyde
StatusCurrent
Appointed05 June 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address17 Market Place
Tickhill
Doncaster
DN11 9LX
Director NameTrelford Mills
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 week, 5 days after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2007)
RoleFinancial Advisor
Correspondence Address16 Hunters Avenue
Barnsley
South Yorkshire
S70 6PL
Secretary NameMs Charlene Julia Delyse Hyde
NationalityBritish
StatusResigned
Appointed18 July 2000(1 week, 5 days after company formation)
Appointment Duration8 years, 10 months (resigned 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Main Street
Sprotbrough
Doncaster
South Yorkshire
DN5 7RJ
Secretary NameMrs Karen McCarthy
NationalityBritish
StatusResigned
Appointed26 May 2009(8 years, 10 months after company formation)
Appointment Duration9 years (resigned 05 June 2018)
RoleAdministrator
Correspondence Address10 Stoops Road
Doncaster
South Yorkshire
DN4 7EP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitedistinctinvestments.co.uk
Email address[email protected]
Telephone01302 855040
Telephone regionDoncaster

Location

Registered Address9 Albion Place
Doncaster
South Yorkshire
DN1 2EG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Roy Hyde
100.00%
Ordinary

Financials

Year2014
Net Worth£59,659
Cash£7,874
Current Liabilities£20,519

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
13 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
7 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
7 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
14 June 2018Termination of appointment of Karen Mccarthy as a secretary on 5 June 2018 (1 page)
14 June 2018Appointment of Mr Roy Hyde as a secretary on 5 June 2018 (2 pages)
17 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Roy Hyde on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Roy Hyde on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Roy Hyde on 6 July 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 July 2009Appointment terminated secretary charlene hyde (1 page)
27 July 2009Return made up to 06/07/09; full list of members (3 pages)
27 July 2009Return made up to 06/07/09; full list of members (3 pages)
27 July 2009Appointment terminated secretary charlene hyde (1 page)
26 June 2009Registered office changed on 26/06/2009 from 62 main street sprotbrough doncaster south yorkshire DN5 7RJ (1 page)
26 June 2009Registered office changed on 26/06/2009 from 62 main street sprotbrough doncaster south yorkshire DN5 7RJ (1 page)
26 May 2009Secretary appointed mrs karen mccarthy (1 page)
26 May 2009Secretary appointed mrs karen mccarthy (1 page)
22 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 July 2008Return made up to 06/07/08; full list of members (3 pages)
17 July 2008Return made up to 06/07/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 July 2007Return made up to 06/07/07; full list of members (2 pages)
17 July 2007Return made up to 06/07/07; full list of members (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
29 March 2007Full accounts made up to 30 September 2006 (18 pages)
29 March 2007Full accounts made up to 30 September 2006 (18 pages)
23 August 2006Return made up to 06/07/06; full list of members (2 pages)
23 August 2006Return made up to 06/07/06; full list of members (2 pages)
2 May 2006Full accounts made up to 30 September 2005 (19 pages)
2 May 2006Full accounts made up to 30 September 2005 (19 pages)
6 July 2005Return made up to 06/07/05; full list of members (3 pages)
6 July 2005Return made up to 06/07/05; full list of members (3 pages)
1 February 2005Full accounts made up to 30 September 2004 (18 pages)
1 February 2005Full accounts made up to 30 September 2004 (18 pages)
6 August 2004Return made up to 06/07/04; full list of members (7 pages)
6 August 2004Return made up to 06/07/04; full list of members (7 pages)
17 April 2004Full accounts made up to 30 September 2003 (18 pages)
17 April 2004Full accounts made up to 30 September 2003 (18 pages)
13 April 2004New director appointed (1 page)
13 April 2004New director appointed (1 page)
24 November 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
24 November 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
11 August 2003Return made up to 06/07/03; full list of members (6 pages)
11 August 2003Return made up to 06/07/03; full list of members (6 pages)
27 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
27 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
1 August 2002Return made up to 06/07/02; full list of members (6 pages)
1 August 2002Return made up to 06/07/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
16 October 2001Return made up to 06/07/01; full list of members (6 pages)
16 October 2001Return made up to 06/07/01; full list of members (6 pages)
13 February 2001Ad 14/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 2001Ad 14/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
25 July 2000Registered office changed on 25/07/00 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Registered office changed on 11/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Registered office changed on 11/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
6 July 2000Incorporation (16 pages)
6 July 2000Incorporation (16 pages)