Company NameInstore Direct Ltd
DirectorsSimon Mark Myers and Christopher Miller
Company StatusActive
Company Number04299459
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 7 months ago)
Previous NameIn Store Electrics (Leeds) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Simon Mark Myers
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Eagle Industrial Estate
Torre Road
Leeds
LS9 7QL
Director NameMr Christopher Miller
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(13 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Eagle Industrial Estate
Torre Road
Leeds
LS9 7QL
Director NameMr Dennis William Kent
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Woodlands Close
Bradford
West Yorkshire
BD10 0PF
Secretary NameMr Simon Mark Myers
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Plantation Gardens
Leeds
West Yorkshire
LS17 8SX
Director NameMr John Dominic Lumb
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(10 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Eagle Industrial Estate
Torre Road
Leeds
LS9 7QL
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.instoredirect.com
Telephone01442 907505
Telephone regionHemel Hempstead

Location

Registered AddressUnit 2 Eagle Industrial Estate
Torre Road
Leeds
LS9 7QL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Mr Simon Mark Myers
76.92%
Ordinary
6k at £1John Lumb
23.08%
Ordinary

Financials

Year2014
Net Worth-£11,017
Cash£22,049
Current Liabilities£337,182

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months from now)

Charges

27 October 2001Delivered on: 31 October 2001
Persons entitled: National Westminster 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

Filing History

18 December 2023Statement of capital following an allotment of shares on 18 January 2012
  • GBP 29,000
(3 pages)
18 December 2023Confirmation statement made on 18 December 2023 with updates (5 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
16 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
3 May 2023Satisfaction of charge 1 in full (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 November 2022Termination of appointment of Christopher Miller as a director on 25 November 2022 (1 page)
1 November 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
20 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
31 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 June 2016Termination of appointment of John Dominic Lumb as a director on 20 May 2016 (1 page)
7 June 2016Termination of appointment of John Dominic Lumb as a director on 20 May 2016 (1 page)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 26,000
(4 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 26,000
(4 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 26,000
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Appointment of Mr Christopher Miller as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Mr Christopher Miller as a director on 16 March 2015 (2 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 26,000
(3 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 26,000
(3 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 26,000
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 26,000
(3 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 26,000
(3 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 26,000
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Registered office address changed from 171 Hare Hills Lane Leeds Yorkshire LS8 3QE on 16 September 2013 (1 page)
16 September 2013Director's details changed for Mr Simon Mark Myers on 16 September 2013 (2 pages)
16 September 2013Registered office address changed from 171 Hare Hills Lane Leeds Yorkshire LS8 3QE on 16 September 2013 (1 page)
16 September 2013Director's details changed for Mr Simon Mark Myers on 16 September 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
19 November 2012Director's details changed for Mr Simon Mark Myers on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Simon Mark Myers on 19 November 2012 (2 pages)
19 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
23 April 2012Appointment of Mr John Dominic Lumb as a director (2 pages)
23 April 2012Termination of appointment of Simon Myers as a secretary (1 page)
23 April 2012Appointment of Mr John Dominic Lumb as a director (2 pages)
23 April 2012Termination of appointment of Simon Myers as a secretary (1 page)
14 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (14 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (14 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (14 pages)
28 October 2010Annual return made up to 4 October 2010 (14 pages)
28 October 2010Annual return made up to 4 October 2010 (14 pages)
28 October 2010Annual return made up to 4 October 2010 (14 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
5 March 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
5 March 2010Company name changed in store electrics (leeds) LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
5 March 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
5 March 2010Change of name notice (2 pages)
5 March 2010Company name changed in store electrics (leeds) LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
5 March 2010Change of name notice (2 pages)
27 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (14 pages)
27 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (14 pages)
27 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (14 pages)
26 November 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
26 November 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
19 January 2009Return made up to 04/10/08; full list of members (10 pages)
19 January 2009Return made up to 04/10/08; full list of members (10 pages)
29 October 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
29 October 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
14 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
14 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
1 November 2007Return made up to 04/10/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2007Return made up to 04/10/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2006Return made up to 04/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 October 2006Return made up to 04/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 October 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
9 October 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
16 December 2005Return made up to 04/10/05; full list of members (7 pages)
16 December 2005Return made up to 04/10/05; full list of members (7 pages)
1 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
1 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
20 October 2004Return made up to 04/10/04; full list of members (5 pages)
20 October 2004Return made up to 04/10/04; full list of members (5 pages)
30 June 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
30 June 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
9 October 2003Secretary's particulars changed;director's particulars changed (1 page)
9 October 2003Secretary's particulars changed;director's particulars changed (1 page)
7 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
3 June 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
15 October 2002Return made up to 04/10/02; full list of members (5 pages)
15 October 2002Return made up to 04/10/02; full list of members (5 pages)
12 June 2002Location of debenture register (non legible) (1 page)
12 June 2002Location of debenture register (non legible) (1 page)
12 June 2002Location - directors interests register: non legible (1 page)
12 June 2002Location - directors interests register: non legible (1 page)
12 June 2002Location of register of members (non legible) (1 page)
12 June 2002Location of register of members (non legible) (1 page)
31 May 2002Ad 01/11/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
31 May 2002Ad 01/11/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
1 May 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
1 May 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Registered office changed on 15/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Registered office changed on 15/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
4 October 2001Incorporation (16 pages)
4 October 2001Incorporation (16 pages)