About

Registered Number: 01534758
Date of Incorporation: 15/12/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: Ideal Home House, Newark Road, Peterborough, Cambridgeshire, PE1 5WG

 

Ideal Shopping Direct Ltd was founded on 15 December 1980. Currently we aren't aware of the number of employees at the Ideal Shopping Direct Ltd. The current directors of the business are listed as Trautwein, Caspaar Friedrich, Dr, Adams, David William, Heyburn, Gerald, Gabriel, Andrew William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAUTWEIN, Caspaar Friedrich, Dr 16 November 2018 - 1
GABRIEL, Andrew William 17 December 2014 10 November 2015 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, David William 21 September 2016 29 November 2018 1
HEYBURN, Gerald 03 February 2000 26 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
MR04 - N/A 15 June 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 02 October 2019
MR01 - N/A 04 June 2019
MR01 - N/A 04 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 January 2019
SH08 - Notice of name or other designation of class of shares 17 December 2018
RESOLUTIONS - N/A 13 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
TM02 - Termination of appointment of secretary 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
AP01 - Appointment of director 20 November 2018
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 11 September 2018
CS01 - N/A 05 September 2018
PSC02 - N/A 05 September 2018
PSC07 - N/A 05 September 2018
PSC07 - N/A 05 September 2018
MR04 - N/A 01 August 2018
MR01 - N/A 30 July 2018
MR01 - N/A 27 July 2018
TM01 - Termination of appointment of director 05 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 07 July 2017
AP01 - Appointment of director 22 September 2016
AP03 - Appointment of secretary 22 September 2016
CS01 - N/A 20 September 2016
SH01 - Return of Allotment of shares 16 September 2016
RESOLUTIONS - N/A 23 August 2016
AA - Annual Accounts 05 May 2016
TM01 - Termination of appointment of director 14 March 2016
TM02 - Termination of appointment of secretary 14 March 2016
AAMD - Amended Accounts 05 January 2016
RESOLUTIONS - N/A 23 December 2015
MA - Memorandum and Articles 23 December 2015
TM01 - Termination of appointment of director 16 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR01 - N/A 15 December 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
MR04 - N/A 17 November 2015
AR01 - Annual Return 05 October 2015
MR04 - N/A 07 September 2015
AA - Annual Accounts 03 August 2015
AP01 - Appointment of director 12 January 2015
AR01 - Annual Return 23 September 2014
CH01 - Change of particulars for director 23 September 2014
CH03 - Change of particulars for secretary 23 September 2014
MR01 - N/A 18 August 2014
AA - Annual Accounts 06 August 2014
MR01 - N/A 07 February 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 07 May 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AR01 - Annual Return 30 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
AA - Annual Accounts 13 June 2012
AP01 - Appointment of director 08 February 2012
AD04 - Change of location of company records to the registered office 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2011
AR01 - Annual Return 03 October 2011
SH01 - Return of Allotment of shares 16 September 2011
CC06 - Change of constitution by order of court or other authority 15 August 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
RESOLUTIONS - N/A 08 July 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
TM01 - Termination of appointment of director 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
RR08 - Application by a public company for re-registration as a private limited company following a Court Order reducing capital 22 June 2011
SH01 - Return of Allotment of shares 22 June 2011
SH19 - Statement of capital 22 June 2011
RROC138 - N/A 22 June 2011
MAR - Memorandum and Articles - used in re-registration 22 June 2011
SH01 - Return of Allotment of shares 22 June 2011
MEM/ARTS - N/A 20 June 2011
RESOLUTIONS - N/A 09 June 2011
AA - Annual Accounts 08 June 2011
SH01 - Return of Allotment of shares 09 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
SH01 - Return of Allotment of shares 11 January 2011
SH01 - Return of Allotment of shares 10 December 2010
AR01 - Annual Return 13 October 2010
SH01 - Return of Allotment of shares 01 October 2010
RESOLUTIONS - N/A 17 June 2010
AA - Annual Accounts 15 June 2010
SH01 - Return of Allotment of shares 26 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG01 - Particulars of a mortgage or charge 04 December 2009
AR01 - Annual Return 20 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
RESOLUTIONS - N/A 15 June 2009
123 - Notice of increase in nominal capital 15 June 2009
AA - Annual Accounts 27 May 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
AUD - Auditor's letter of resignation 31 December 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
RESOLUTIONS - N/A 13 May 2008
AA - Annual Accounts 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2007
363s - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 05 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
AA - Annual Accounts 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
363s - Annual Return 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
AA - Annual Accounts 17 July 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2006
RESOLUTIONS - N/A 17 May 2006
RESOLUTIONS - N/A 17 May 2006
RESOLUTIONS - N/A 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
363s - Annual Return 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2005
AA - Annual Accounts 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 04 August 2004
395 - Particulars of a mortgage or charge 07 July 2004
RESOLUTIONS - N/A 28 June 2004
RESOLUTIONS - N/A 28 June 2004
RESOLUTIONS - N/A 28 June 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
395 - Particulars of a mortgage or charge 07 May 2004
363s - Annual Return 23 September 2003
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 27 June 2003
AA - Annual Accounts 26 June 2003
OC - Order of Court 25 June 2003
RESOLUTIONS - N/A 11 June 2003
RESOLUTIONS - N/A 11 June 2003
RESOLUTIONS - N/A 11 June 2003
RESOLUTIONS - N/A 06 June 2003
RESOLUTIONS - N/A 06 June 2003
RESOLUTIONS - N/A 06 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 24 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
395 - Particulars of a mortgage or charge 21 May 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
363s - Annual Return 25 September 2001
RESOLUTIONS - N/A 13 September 2001
RESOLUTIONS - N/A 13 September 2001
RESOLUTIONS - N/A 13 September 2001
RESOLUTIONS - N/A 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
AA - Annual Accounts 04 September 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
395 - Particulars of a mortgage or charge 31 March 2001
363s - Annual Return 25 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2000
AA - Annual Accounts 11 September 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2000
RESOLUTIONS - N/A 28 February 2000
RESOLUTIONS - N/A 28 February 2000
RESOLUTIONS - N/A 28 February 2000
RESOLUTIONS - N/A 28 February 2000
PROSP - Prospectus 13 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2000
287 - Change in situation or address of Registered Office 31 January 2000
RESOLUTIONS - N/A 24 January 2000
RESOLUTIONS - N/A 24 January 2000
CERT5 - Re-registration of a company from private to public 24 January 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 24 January 2000
BS - Balance sheet 24 January 2000
AUDS - Auditor's statement 24 January 2000
AUDR - Auditor's report 24 January 2000
MAR - Memorandum and Articles - used in re-registration 24 January 2000
43(3) - Application by a private company for re-registration as a public company 24 January 2000
CERTNM - Change of name certificate 16 December 1999
363s - Annual Return 18 October 1999
AA - Annual Accounts 05 October 1999
395 - Particulars of a mortgage or charge 16 August 1999
395 - Particulars of a mortgage or charge 16 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1999
395 - Particulars of a mortgage or charge 07 January 1999
RESOLUTIONS - N/A 22 December 1998
RESOLUTIONS - N/A 22 December 1998
RESOLUTIONS - N/A 22 December 1998
123 - Notice of increase in nominal capital 22 December 1998
225 - Change of Accounting Reference Date 22 December 1998
AA - Annual Accounts 20 November 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 30 October 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 18 October 1996
AA - Annual Accounts 31 January 1996
288 - N/A 14 September 1995
363s - Annual Return 14 September 1995
287 - Change in situation or address of Registered Office 08 March 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 28 September 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 21 October 1993
AA - Annual Accounts 10 November 1992
363s - Annual Return 18 October 1992
AA - Annual Accounts 22 November 1991
363b - Annual Return 18 October 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
AA - Annual Accounts 15 November 1989
363 - Annual Return 15 November 1989
288 - N/A 16 March 1989
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
AA - Annual Accounts 20 January 1988
287 - Change in situation or address of Registered Office 03 November 1987
AA - Annual Accounts 14 March 1987
363 - Annual Return 14 March 1987
NEWINC - New incorporation documents 15 December 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2019 Outstanding

N/A

A registered charge 23 March 2019 Outstanding

N/A

A registered charge 24 July 2018 Outstanding

N/A

A registered charge 24 July 2018 Fully Satisfied

N/A

A registered charge 11 December 2015 Fully Satisfied

N/A

A registered charge 11 August 2014 Fully Satisfied

N/A

A registered charge 31 January 2014 Fully Satisfied

N/A

Amendment and restatement agreement 04 March 2013 Fully Satisfied

N/A

Deed of accession to an omnibus guarantee and set-off agreement 12 June 2012 Fully Satisfied

N/A

Debenture 26 July 2011 Fully Satisfied

N/A

Master guarantee and security agreement 28 June 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 23 June 2011 Fully Satisfied

N/A

Mortgage 23 June 2011 Fully Satisfied

N/A

Mortgage 23 June 2011 Fully Satisfied

N/A

Debenture 23 June 2011 Fully Satisfied

N/A

Legal charge 25 January 2011 Fully Satisfied

N/A

Debenture 24 November 2009 Fully Satisfied

N/A

Deed of charge over credit balances 29 June 2004 Fully Satisfied

N/A

Legal charge 23 April 2004 Fully Satisfied

N/A

Deed 0F charge over credit balances 15 May 2002 Fully Satisfied

N/A

Legal charge 28 March 2001 Fully Satisfied

N/A

Debenture 09 August 1999 Fully Satisfied

N/A

Legal charge 09 August 1999 Fully Satisfied

N/A

Credit balance security deed 17 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.