Company NameDirect Distribution Services (UK) Limited
DirectorNigel Richard Worthington
Company StatusActive
Company Number05314405
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Nigel Richard Worthington
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2009(4 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sandals Road
Baildon
Shipley
West Yorkshire
BD17 5QA
Director NameMr Nigel Richard Worthington
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sandals Road
Baildon
Bradford
West Yorkshire
BD17 5QA
Secretary NameMrs Cathy Margaret Kaye
NationalityEnglish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Sandals Road
Baildon
West Yorkshire
BD17 5QA
Director NameMrs Cathy Margaret Kaye
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2006(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sandals Road
Baildon
West Yorkshire
BD17 5QA
Secretary NamePeter Stuart Hallam
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 11 December 2009)
RoleSecretary
Correspondence Address2 Pennithorne Avenue
Baildon
Bradford
West Yorkshire
BD17 5NN
Director NameCharles Thomas Ellis
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(11 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 49 Tong Park Industrial Estate
Off Otley Road
Baildon
West Yorkshire
BD17 7QD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitedirectdistributionservices.co.uk
Telephone01274 599172
Telephone regionBradford

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Nigel Richard Worthington
100.00%
Ordinary

Financials

Year2014
Net Worth£70,504
Cash£136
Current Liabilities£809,050

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

13 December 2013Delivered on: 17 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 November 2007Delivered on: 21 November 2007
Satisfied on: 26 November 2014
Persons entitled: Barclays 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.
Fully Satisfied
15 March 2005Delivered on: 26 March 2005
Satisfied on: 19 September 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

6 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
15 September 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
9 June 2023Satisfaction of charge 053144050003 in full (1 page)
22 February 2023Memorandum and Articles of Association (18 pages)
22 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
3 February 2022Termination of appointment of Charles Thomas Ellis as a director on 1 January 2022 (1 page)
2 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 December 2017Cessation of Charles Thomas Ellis as a person with significant control on 6 April 2016 (1 page)
11 December 2017Cessation of Charles Thomas Ellis as a person with significant control on 6 April 2016 (1 page)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 March 2016Appointment of Charles Thomas Ellis as a director on 4 March 2016 (2 pages)
21 March 2016Appointment of Charles Thomas Ellis as a director on 4 March 2016 (2 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
26 November 2014Satisfaction of charge 2 in full (4 pages)
26 November 2014Satisfaction of charge 2 in full (4 pages)
19 September 2014Satisfaction of charge 1 in full (3 pages)
19 September 2014Satisfaction of charge 1 in full (3 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
17 December 2013Registration of charge 053144050003 (18 pages)
17 December 2013Registration of charge 053144050003 (18 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 December 2009Termination of appointment of Peter Hallam as a secretary (1 page)
22 December 2009Termination of appointment of Peter Hallam as a secretary (1 page)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Director's details changed for Nigel Worthington on 24 September 2009 (2 pages)
14 October 2009Director's details changed for Nigel Worthington on 24 September 2009 (2 pages)
14 September 2009Director appointed nigel worthington (2 pages)
14 September 2009Director appointed nigel worthington (2 pages)
3 September 2009Appointment terminated director cathy kaye (1 page)
3 September 2009Appointment terminated director cathy kaye (1 page)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 December 2008Return made up to 01/12/08; full list of members (3 pages)
18 December 2008Return made up to 01/12/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 December 2007Location of register of members (1 page)
17 December 2007Return made up to 01/12/07; full list of members (2 pages)
17 December 2007Return made up to 01/12/07; full list of members (2 pages)
17 December 2007Location of register of members (1 page)
21 November 2007Particulars of mortgage/charge (9 pages)
21 November 2007Particulars of mortgage/charge (9 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 February 2007Return made up to 16/12/06; full list of members (2 pages)
12 February 2007Return made up to 16/12/06; full list of members (2 pages)
27 January 2007Amended accounts made up to 31 December 2005 (4 pages)
27 January 2007Amended accounts made up to 31 December 2005 (4 pages)
23 January 2007Registered office changed on 23/01/07 from: titan house station road horsforth leeds LS18 5PA (1 page)
23 January 2007Registered office changed on 23/01/07 from: titan house station road horsforth leeds LS18 5PA (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006New director appointed (2 pages)
11 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 January 2006Return made up to 16/12/05; full list of members (6 pages)
5 January 2006Return made up to 16/12/05; full list of members (6 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2005Particulars of mortgage/charge (6 pages)
26 March 2005Particulars of mortgage/charge (6 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Registered office changed on 22/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 December 2004Registered office changed on 22/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 December 2004Secretary resigned (1 page)
16 December 2004Incorporation (6 pages)
16 December 2004Incorporation (6 pages)