About

Registered Number: 03497488
Date of Incorporation: 22/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 Sandall Carr Road, Kirk Sandall, Doncaster, South Yorkshire, DN3 1QL

 

Direct Trade (Yorkshire) Ltd was founded on 22 January 1998, it has a status of "Active". There are 10 directors listed as Green, Stephen Paul, Powell, Mark Andrew, Gornall, Linda Jean, Green, Stephen Paul, Barnard, Alan, Bowley, Michael, Colton, Danny Paul, Girling, Duncan Allan, Gornwall, Linda Jean, Spiby, John William for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Mark Andrew 23 July 2019 - 1
BARNARD, Alan 22 January 2018 23 August 2018 1
BOWLEY, Michael 22 January 1998 16 October 2007 1
COLTON, Danny Paul 01 April 2011 26 October 2017 1
GIRLING, Duncan Allan 01 April 2011 30 September 2011 1
GORNWALL, Linda Jean 01 April 2011 01 July 2014 1
SPIBY, John William 05 June 2017 12 February 2018 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Stephen Paul 01 July 2014 - 1
GORNALL, Linda Jean 13 July 2007 01 July 2014 1
GREEN, Stephen Paul 22 January 1998 13 July 2007 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 29 October 2019
AP01 - Appointment of director 23 July 2019
CS01 - N/A 25 February 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 22 February 2018
AP01 - Appointment of director 22 February 2018
AP01 - Appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 07 December 2017
TM01 - Termination of appointment of director 05 December 2017
AP01 - Appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
CS01 - N/A 26 January 2017
CH01 - Change of particulars for director 26 January 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 03 January 2015
AP03 - Appointment of secretary 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AP01 - Appointment of director 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
TM02 - Termination of appointment of secretary 22 September 2014
MR01 - N/A 02 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 30 December 2013
MG01 - Particulars of a mortgage or charge 26 January 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
TM01 - Termination of appointment of director 09 December 2011
AA - Annual Accounts 18 October 2011
SH01 - Return of Allotment of shares 23 September 2011
MEM/ARTS - N/A 14 September 2011
RESOLUTIONS - N/A 05 September 2011
CC04 - Statement of companies objects 05 September 2011
AP01 - Appointment of director 20 May 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH03 - Change of particulars for secretary 20 January 2011
AA - Annual Accounts 01 September 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 23 December 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 26 January 2009
287 - Change in situation or address of Registered Office 09 June 2008
363s - Annual Return 16 April 2008
AA - Annual Accounts 03 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 January 2008
RESOLUTIONS - N/A 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
169 - Return by a company purchasing its own shares 06 December 2007
RESOLUTIONS - N/A 30 November 2007
RESOLUTIONS - N/A 30 November 2007
RESOLUTIONS - N/A 30 November 2007
RESOLUTIONS - N/A 30 November 2007
MEM/ARTS - N/A 30 November 2007
395 - Particulars of a mortgage or charge 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 04 January 2006
225 - Change of Accounting Reference Date 08 March 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 29 December 2004
395 - Particulars of a mortgage or charge 04 March 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 26 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2002
287 - Change in situation or address of Registered Office 09 July 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 03 March 2000
287 - Change in situation or address of Registered Office 04 November 1999
AA - Annual Accounts 15 October 1999
363s - Annual Return 18 February 1999
225 - Change of Accounting Reference Date 08 December 1998
287 - Change in situation or address of Registered Office 12 June 1998
395 - Particulars of a mortgage or charge 13 March 1998
287 - Change in situation or address of Registered Office 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
287 - Change in situation or address of Registered Office 28 January 1998
NEWINC - New incorporation documents 22 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2014 Outstanding

N/A

Legal charge 21 January 2013 Outstanding

N/A

Chattel mortgage 01 March 2010 Outstanding

N/A

Debenture 02 November 2007 Outstanding

N/A

Legal charge 25 February 2004 Outstanding

N/A

Mortgage debenture 23 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.