Company NameDirect Cleaning & Hygiene Supplies Ltd
DirectorDaniel Jason Nutton
Company StatusActive
Company Number04927856
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameKeith Nutton
NationalityBritish
StatusCurrent
Appointed01 November 2005(2 years after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Selby Road
Holme On Spalding Moor
York
North Yorkshire
YO43 4ES
Director NameMr Daniel Jason Nutton
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 George Street
Driffield
East Yorkshire
YO25 6RA
Director NameMr John Heslop
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 High Street
Hatfield
Doncaster
DN7 6RS
Secretary NameLorraine Heslop
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 High Street
Hatfield
Doncaster
DN7 6RS
Director NameKeith Nutton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years after company formation)
Appointment Duration16 years, 6 months (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Selby Road
Holme On Spalding Moor
York
North Yorkshire
YO43 4ES
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Telephone07 989537817
Telephone regionMobile

Location

Registered Address6 George Street
Driffield
East Yorkshire
YO25 6RA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

510 at £1000John Heslop
51.00%
Ordinary
490 at £1000Keith Nutton
49.00%
Ordinary

Financials

Year2014
Net Worth£6,464
Cash£30,826
Current Liabilities£89,748

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 4 weeks from now)

Filing History

9 October 2023Confirmation statement made on 9 October 2023 with updates (5 pages)
2 June 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
22 November 2022Confirmation statement made on 9 October 2022 with updates (6 pages)
11 November 2022Termination of appointment of Keith Nutton as a secretary on 18 May 2022 (1 page)
21 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
18 May 2022Termination of appointment of Keith Nutton as a director on 17 May 2022 (1 page)
9 May 2022Director's details changed for Mr Daniel Jason Nutton on 9 May 2022 (2 pages)
9 May 2022Registered office address changed from Ghm Accountants Ltd 90 Calvert Lane Hull HU4 6BJ England to 6 George Street Driffield East Yorkshire YO25 6RA on 9 May 2022 (1 page)
4 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 May 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 1,002
(3 pages)
3 May 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 1,003
(3 pages)
29 April 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 1,001
(3 pages)
21 December 2021Registered office address changed from One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd United Kingdom to Ghm Accountants Ltd 90 Calvert Lane Hull HU4 6BJ on 21 December 2021 (1 page)
26 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 October 2020 (7 pages)
14 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 October 2019 (7 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 October 2018 (6 pages)
15 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
11 May 2018Registered office address changed from C/O Change Accountants 2 Forest Farm Business Park Fulford York YO19 4RH England to One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd on 11 May 2018 (1 page)
14 February 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
16 October 2017Cessation of John Heslop as a person with significant control on 30 April 2017 (1 page)
16 October 2017Notification of Daniel Jason Nutton as a person with significant control on 1 April 2017 (2 pages)
16 October 2017Notification of Daniel Jason Nutton as a person with significant control on 1 April 2017 (2 pages)
16 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
16 October 2017Cessation of John Heslop as a person with significant control on 30 April 2017 (1 page)
28 June 2017Termination of appointment of John Heslop as a director on 28 June 2017 (1 page)
28 June 2017Termination of appointment of John Heslop as a director on 28 June 2017 (1 page)
21 April 2017Appointment of Mr Daniel Jason Nutton as a director on 10 April 2017 (2 pages)
21 April 2017Appointment of Mr Daniel Jason Nutton as a director on 10 April 2017 (2 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 March 2017Registered office address changed from Streetley 17 High Street Hatfield Doncaster South Yorkshire DN7 6RS to C/O Change Accountants 2 Forest Farm Business Park Fulford York YO19 4RH on 31 March 2017 (1 page)
31 March 2017Registered office address changed from Streetley 17 High Street Hatfield Doncaster South Yorkshire DN7 6RS to C/O Change Accountants 2 Forest Farm Business Park Fulford York YO19 4RH on 31 March 2017 (1 page)
20 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000,000
(5 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000,000
(5 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000,000
(5 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(5 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(5 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
8 January 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
4 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
4 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
4 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 October 2009Director's details changed for Keith Nutton on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Keith Nutton on 1 October 2009 (2 pages)
22 October 2009Director's details changed for John Heslop on 1 October 2009 (2 pages)
22 October 2009Director's details changed for John Heslop on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for John Heslop on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Keith Nutton on 1 October 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 November 2007Return made up to 09/10/07; full list of members (2 pages)
28 November 2007Return made up to 09/10/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 October 2006Return made up to 09/10/06; full list of members (2 pages)
23 October 2006Return made up to 09/10/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
3 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006New secretary appointed;new director appointed (2 pages)
2 November 2005Return made up to 09/10/05; full list of members (2 pages)
2 November 2005Return made up to 09/10/05; full list of members (2 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2004Registered office changed on 12/01/04 from: mellstock doncaster road, brayton selby north yorkshire YO8 9EG (1 page)
12 January 2004Registered office changed on 12/01/04 from: mellstock doncaster road, brayton selby north yorkshire YO8 9EG (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
28 October 2003Director resigned (1 page)
9 October 2003Incorporation (14 pages)
9 October 2003Incorporation (14 pages)