Company NameBusiness Supplies Direct (Holdings) Limited
Company StatusActive
Company Number06164594
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Paul Rowbotham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Dore House Business Park
Orgreave Place
Sheffield
S13 9LU
Director NameMr Aron Gordon Wragg
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Dore House Business Park
Orgreave Place
Sheffield
S13 9LU
Director NameMr Paul Andrew Wragg
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Dore House Business Park
Orgreave Place
Sheffield
S13 9LU
Secretary NameMr David Paul Rowbotham
NationalityBritish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Dore House Business Park
Orgreave Place
Sheffield
S13 9LU

Contact

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

Location

Registered AddressUnit 4 Dore House Business Park
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

36 at £1Aron Gordon Wragg
33.96%
Ordinary
35 at £1David Paul Rowbotham
33.02%
Ordinary
35 at £1Paul Andrew Wragg
33.02%
Ordinary

Financials

Year2014
Net Worth£231,714
Cash£127,399
Current Liabilities£261,993

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 Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Charges

22 June 2007Delivered on: 6 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 3 & 4 dore house business park orgreave place handsworth sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
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

Filing History

18 March 2024Confirmation statement made on 16 March 2024 with updates (4 pages)
18 April 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
17 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
15 September 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
25 May 2022Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
16 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
13 April 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
26 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
17 March 2020Register inspection address has been changed from 183 Fraser Road Sheffield South Yorkshire S8 0JP England to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER (1 page)
16 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
21 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
11 April 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
18 March 2016Secretary's details changed for David Paul Rowbotham on 1 March 2016 (1 page)
18 March 2016Secretary's details changed for David Paul Rowbotham on 1 March 2016 (1 page)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 106
(5 pages)
18 March 2016Director's details changed for Paul Andrew Wragg on 1 March 2016 (2 pages)
18 March 2016Director's details changed for David Paul Rowbotham on 1 March 2016 (2 pages)
18 March 2016Director's details changed for Aron Gordon Wragg on 1 March 2016 (2 pages)
18 March 2016Director's details changed for Aron Gordon Wragg on 1 March 2016 (2 pages)
18 March 2016Director's details changed for David Paul Rowbotham on 1 March 2016 (2 pages)
18 March 2016Director's details changed for Paul Andrew Wragg on 1 March 2016 (2 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 106
(5 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)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 106
(7 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 106
(7 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 106
(7 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 106
(7 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)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 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)
18 March 2011Register inspection address has been changed (1 page)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
18 March 2011Register inspection address has been changed (1 page)
18 March 2011Register(s) moved to registered inspection location (1 page)
18 March 2011Register(s) moved to registered inspection location (1 page)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 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)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 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)
8 May 2009Return made up to 16/03/09; full list of members (4 pages)
8 May 2009Return made up to 16/03/09; full list of members (4 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 June 2008Return made up to 16/03/08; full list of members (4 pages)
20 June 2008Return made up to 16/03/08; full list of members (4 pages)
19 June 2008Ad 07/04/07\gbp si 103@1=103\gbp ic 3/106\ (2 pages)
19 June 2008Registered office changed on 19/06/2008 from unit C20 alison centre 39 alison crescent sheffield south yorkshire S2 1AS (1 page)
19 June 2008Registered office changed on 19/06/2008 from unit C20 alison centre 39 alison crescent sheffield south yorkshire S2 1AS (1 page)
19 June 2008Ad 07/04/07\gbp si 103@1=103\gbp ic 3/106\ (2 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
3 May 2007Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page)
3 May 2007Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
16 March 2007Incorporation (18 pages)
16 March 2007Incorporation (18 pages)