Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHOP DIRECT GROUP
Company Information for

SHOP DIRECT GROUP

4TH FLOOR ST ALBANS HOUSE, 57- 59 HAYMARKET, LONDON, SW1Y 4QX,
Company Registration Number
00039708
Private Unlimited Company
Liquidation

Company Overview

About Shop Direct Group
SHOP DIRECT GROUP was founded on 1893-10-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Shop Direct Group is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHOP DIRECT GROUP
 
Legal Registered Office
4TH FLOOR ST ALBANS HOUSE
57- 59 HAYMARKET
LONDON
SW1Y 4QX
Other companies in W1S
 
Telephone0161-615-1615
 
Filing Information
Company Number 00039708
Company ID Number 00039708
Date formed 1893-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 30/01/2007
Account next due 
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 03:19:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOP DIRECT GROUP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SHOP DIRECT GROUP
The following companies were found which have the same name as SHOP DIRECT GROUP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHOP DIRECT (UK) LIMITED 271-273 KING STREET LONDON ENGLAND W6 9LZ Dissolved Company formed on the 2009-07-31
SHOP DIRECT 247 LTD 21 OTELEY AVENUE BROMBOROUGH WIRRAL CH62 7DJ Dissolved Company formed on the 2007-04-10
SHOP DIRECT COMPANY DIRECTOR LIMITED FIRST FLOOR, SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB Liquidation Company formed on the 2002-11-14
SHOP DIRECT CONTACT CENTRES LIMITED FIRST FLOOR, SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB Liquidation Company formed on the 2005-01-12
SHOP DIRECT FINANCE COMPANY LIMITED FIRST FLOOR, SKYWAYS HOUSE, SPEKE ROAD, SPEKE LIVERPOOL L70 1AB Active Company formed on the 2003-02-10
SHOP DIRECT FINANCIAL SERVICES LIMITED FIRST FLOOR, SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB Active Company formed on the 2003-04-11
SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED FIRST FLOOR SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB Active Company formed on the 2004-08-09
SHOP DIRECT HOLDINGS LIMITED 4TH FLOOR ST ALBANS HOUSE 57- 59 HAYMARKET LONDON SW1Y 4QX Active Company formed on the 2004-03-01
SHOP DIRECT HOME SHOPPING LIMITED FIRST FLOOR, SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB Active Company formed on the 2003-02-11
SHOP DIRECT LICENSING LIMITED FIRST FLOOR SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL MERSEYSIDE L70 1AB Active Company formed on the 2009-03-30
SHOP DIRECT SECRETARIAL SERVICES LIMITED FIRST FLOOR, SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB Liquidation Company formed on the 1996-04-26
SHOP DIRECT TRUSTEES LIMITED First Floor, Skyways House Speke Road Speke LIVERPOOL L70 1AB Liquidation Company formed on the 2003-07-11
SHOP DIRECT ONLINE LTD SHOP DIRECT ONLINE LTD CALDERDALE BUSINESS PARK CLUB LANE OVENDEN WEST YORKSHIRE HX2 8DB Dissolved Company formed on the 2013-10-15
SHOP DIRECT IRELAND LIMITED CAPE HOUSE WESTEND OFFICE PARK BLANCHARDSTOWN DUBLIN 15. DUBLIN 15, DUBLIN, D15Y9DV D15Y9DV Active Company formed on the 1985-03-01
SHOP DIRECT TV LIMITED Auto Cars Compound Adalat Road Aurangabad Maharashtra 431005 Active Company formed on the 2015-04-16
SHOP DIRECT INC Delaware Unknown
SHOP DIRECT MARKET LTD 374 LEA BRIDGE ROAD LONDON E10 7HU Active - Proposal to Strike off Company formed on the 2017-07-07
SHOP DIRECT CORP 93 PENN ST Kings BROOKLYN NY 11249 Active Company formed on the 2017-07-11
SHOP DIRECT INCORPORATED California Unknown
SHOP DIRECT LIMITED FIRST FLOOR SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB Active Company formed on the 2019-08-09

Company Officers of SHOP DIRECT GROUP

Current Directors
Officer Role Date Appointed
AIDAN STUART BARCLAY
Director 2003-05-27
MICHAEL SEAL
Director 2003-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
BROOMFIELD SECRETARIAL SERVICES LIMITED
Company Secretary 2011-12-07 2013-09-16
LITTLEWOODS SECRETARIAL SERVICES LTD
Company Secretary 2006-09-08 2011-12-07
HOWARD MYLES BARCLAY
Director 2003-05-27 2006-12-12
PHILIP LESLIE PETERS
Director 2003-05-27 2006-12-12
RIGEL KENT MOWATT
Director 2003-05-27 2006-12-05
MARCH SECRETARIAL SERVICES LIMITED
Company Secretary 2003-05-27 2006-09-08
COLIN JOHN HOLMES
Company Secretary 2000-11-06 2003-05-27
RICHARD JOHN ASHTON
Director 2001-12-19 2003-05-27
EUGENE GERARD BRAZIL
Director 2000-12-01 2003-05-27
CLIVE BRISCOE
Director 2001-02-27 2003-05-27
TERENCE DUDDY
Director 2000-11-06 2003-05-27
MICHAEL JOHN HANCOX
Director 2001-02-21 2003-05-27
MICHAEL ROBERT SIBBALD
Director 2000-12-01 2003-05-27
ALAN DAVID TAYLOR
Director 2003-02-19 2003-05-27
PAUL BEVERLEY LOFT
Director 2000-11-06 2003-02-17
COLIN GIBSON MCLEAN
Director 2000-12-01 2001-12-05
PAULA ANNE VENNELLS
Director 2000-12-01 2001-08-22
ALAN ROBERT TURPIN
Company Secretary 1995-11-01 2000-11-06
DAVID GREENFIELD
Director 1991-12-25 2000-11-06
RICHARD WILLIAM JOYCE
Director 1995-10-16 2000-11-06
ALAN ROBERT TURPIN
Director 1995-11-01 2000-11-06
PHILIP FRANK HARLAND
Company Secretary 1991-12-25 1995-11-01
ARTHUR HUTCHINSON
Director 1991-12-25 1995-10-23
RICHARD HENRY CROMMELIN PUGH
Director 1991-12-25 1995-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN STUART BARCLAY IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
AIDAN STUART BARCLAY 11 OLD BOND STREET LONDON Director 2008-12-17 CURRENT 1999-05-07 Active
AIDAN STUART BARCLAY SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
AIDAN STUART BARCLAY LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
AIDAN STUART BARCLAY LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
AIDAN STUART BARCLAY RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
AIDAN STUART BARCLAY ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
AIDAN STUART BARCLAY TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
AIDAN STUART BARCLAY SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
AIDAN STUART BARCLAY SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
AIDAN STUART BARCLAY YODEL DELIVERY NETWORK LIMITED Director 2004-09-09 CURRENT 2004-08-09 Active
AIDAN STUART BARCLAY SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-09-09 CURRENT 2004-08-09 Active
AIDAN STUART BARCLAY TELEGRAPH MEDIA GROUP LIMITED Director 2004-08-11 CURRENT 1948-03-31 Active
AIDAN STUART BARCLAY PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
AIDAN STUART BARCLAY SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
AIDAN STUART BARCLAY MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
AIDAN STUART BARCLAY MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
AIDAN STUART BARCLAY THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
AIDAN STUART BARCLAY LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
AIDAN STUART BARCLAY LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
AIDAN STUART BARCLAY TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
AIDAN STUART BARCLAY TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
AIDAN STUART BARCLAY RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
AIDAN STUART BARCLAY THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
AIDAN STUART BARCLAY RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
AIDAN STUART BARCLAY RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
AIDAN STUART BARCLAY BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active - Proposal to Strike off
AIDAN STUART BARCLAY HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
AIDAN STUART BARCLAY ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
AIDAN STUART BARCLAY TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
AIDAN STUART BARCLAY ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 Active
MICHAEL SEAL SPARTAN ADVISORS LTD Director 2018-01-23 CURRENT 2018-01-23 Active
MICHAEL SEAL LITTLEWOODS RETAIL LIMITED Director 2016-10-27 CURRENT 1946-10-10 Active
MICHAEL SEAL 00044307 LIMITED Director 2016-10-27 CURRENT 1895-06-08 Liquidation
MICHAEL SEAL ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 2006-03-17 Active
MICHAEL SEAL LSD DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL SENATE PARK DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL TEMPLE STUDIOS LIMITED Director 2016-07-25 CURRENT 2012-02-04 Active
MICHAEL SEAL LITTLEWOODS PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 1992-11-12 Liquidation
MICHAEL SEAL OLD HALL STREET PROPERTIES LIMITED Director 2016-07-25 CURRENT 1992-11-12 Active
MICHAEL SEAL ARNDALE PROPERTIES LIMITED Director 2016-07-25 CURRENT 2003-05-18 Active
MICHAEL SEAL ARNDALE AINTREE PROPERTY LIMITED Director 2016-07-25 CURRENT 2004-03-01 Liquidation
MICHAEL SEAL ARLINGTON ASSET MANAGEMENT LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL SEAL TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
MICHAEL SEAL YODEL PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL SEAL EUROLINK MANAGEMENT LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MICHAEL SEAL 202 CLARGES ESTATE LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL FERRY TRADING LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL ARLINGTON ADVISORS LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
MICHAEL SEAL LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
MICHAEL SEAL LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
MICHAEL SEAL ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
MICHAEL SEAL S.H.SERVICES LIMITED Director 2010-09-23 CURRENT 1958-01-23 Liquidation
MICHAEL SEAL PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
MICHAEL SEAL SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
MICHAEL SEAL LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
MICHAEL SEAL LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
MICHAEL SEAL LITTLEWOODS7 LIMITED Director 2007-07-02 CURRENT 1963-04-16 Liquidation
MICHAEL SEAL BRIAN MILLS LIMITED Director 2007-07-02 CURRENT 1950-02-17 Liquidation
MICHAEL SEAL PETER CRAIG LIMITED Director 2007-07-02 CURRENT 1966-11-22 Liquidation
MICHAEL SEAL JOHN MOORES HOME SHOPPING SERVICE LIMITED Director 2007-07-02 CURRENT 1933-08-17 Liquidation
MICHAEL SEAL JANET FRAZER LIMITED Director 2007-07-02 CURRENT 1947-09-11 Liquidation
MICHAEL SEAL LITTLEWOODS WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1959-09-14 Liquidation
MICHAEL SEAL BURLINGTON WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1946-04-01 Liquidation
MICHAEL SEAL LITTLEWOODS HOME SHOPPING FINANCE LIMITED Director 2007-07-02 CURRENT 1996-12-23 Liquidation
MICHAEL SEAL RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
MICHAEL SEAL RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
MICHAEL SEAL ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
MICHAEL SEAL EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
MICHAEL SEAL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2005-04-01 CURRENT 2004-12-23 Active
MICHAEL SEAL BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
MICHAEL SEAL SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
MICHAEL SEAL SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
MICHAEL SEAL YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
MICHAEL SEAL REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
MICHAEL SEAL THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
MICHAEL SEAL SHOP DIRECT SECRETARIAL SERVICES LIMITED Director 2003-04-28 CURRENT 1996-04-26 Liquidation
MICHAEL SEAL SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
MICHAEL SEAL LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
MICHAEL SEAL LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
MICHAEL SEAL TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL 11 OLD BOND STREET LONDON Director 1999-10-15 CURRENT 1999-05-07 Active
MICHAEL SEAL SEARS PENSION TRUSTEES LIMITED Director 1999-02-09 CURRENT 1949-03-02 Active
MICHAEL SEAL SEARS LIMITED Director 1999-01-28 CURRENT 1912-02-15 Active
MICHAEL SEAL JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
MICHAEL SEAL RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
MICHAEL SEAL THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
MICHAEL SEAL RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
MICHAEL SEAL RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
MICHAEL SEAL AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
MICHAEL SEAL BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active - Proposal to Strike off
MICHAEL SEAL HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
MICHAEL SEAL ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
MICHAEL SEAL TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
MICHAEL SEAL ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2023-09-22REGISTERED OFFICE CHANGED ON 22/09/23 FROM 2nd Floor 14 st George Street London W1S 1FE
2023-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/23 FROM 2nd Floor 14 st George Street London W1S 1FE
2023-05-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-31Appointment of a voluntary liquidator
2023-05-31Voluntary liquidation declaration of solvency
2023-05-31LIQ01Voluntary liquidation declaration of solvency
2023-05-31600Appointment of a voluntary liquidator
2023-05-31LRESSPResolutions passed:
  • Special resolution to wind up on 2023-05-10
2022-12-20CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-11-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-18CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-07-16AP01DIRECTOR APPOINTED PHILIP LESLIE PETERS
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-01-10SH10Particulars of variation of rights attached to shares
2018-01-10SH08Change of share class name or designation
2018-01-09RES01ADOPT ARTICLES 09/01/18
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 100000
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-11-13CH01Director's details changed for Mr Michael Seal on 2017-10-24
2017-02-22RES01ADOPT ARTICLES 22/02/17
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-14AR0114/12/15 ANNUAL RETURN FULL LIST
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-15AR0114/12/14 ANNUAL RETURN FULL LIST
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 07/04/2014
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM 3Rd Floor 20 St James's Street London SW1A 1ES
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-14AR0114/12/13 ANNUAL RETURN FULL LIST
2013-10-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY BROOMFIELD SECRETARIAL SERVICES LIMITED
2013-01-08AR0114/12/12 ANNUAL RETURN FULL LIST
2012-03-14AUDAUDITOR'S RESIGNATION
2012-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY LITTLEWOODS SECRETARIAL SERVICES LTD
2012-01-30AR0114/12/11 ANNUAL RETURN FULL LIST
2011-12-13AP04Appointment of corporate company secretary Broomfield Secretarial Services Limited
2011-12-13TM02TERMINATE SEC APPOINTMENT
2011-01-19AA01CURREXT FROM 30/01/2011 TO 30/06/2011
2010-12-21AR0114/12/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 01/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 01/12/2010
2010-01-05AR0114/12/09 FULL LIST
2008-12-18363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-01-15363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-30288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-14AAFULL ACCOUNTS MADE UP TO 30/01/07
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-03225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/01/07
2007-01-30CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2007-01-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-01-3049(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2007-01-3049(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2007-01-3049(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2007-01-30RES02REREG OTHER 30/01/07
2007-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-12-18363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-12-18353LOCATION OF REGISTER OF MEMBERS
2006-12-15288bDIRECTOR RESIGNED
2006-12-15288bDIRECTOR RESIGNED
2006-12-06288bDIRECTOR RESIGNED
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: FIRST FLOOR, SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB
2006-11-01288aNEW SECRETARY APPOINTED
2006-10-31288bSECRETARY RESIGNED
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 19TH FLOOR ARNDALE HOUSE ARNDALE CENTRE MARKET STREET MANCHESTER M60 6EQ
2005-12-19363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-12-19353LOCATION OF REGISTER OF MEMBERS
2005-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-11395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03288cDIRECTOR'S PARTICULARS CHANGED
2005-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-01-10363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-12225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-13363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-11-05ELRESS386 DISP APP AUDS 27/10/03
2003-11-05ELRESS366A DISP HOLDING AGM 27/10/03
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2001-01-02New director appointed
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to SHOP DIRECT GROUP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-05-25
Fines / Sanctions
No fines or sanctions have been issued against SHOP DIRECT GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2005-06-24 Satisfied HSBC BANK PLC
SECURITY AGREEMENT 2004-11-12 Satisfied HSBC BANK PLC
SUPPLEMENTAL CHARGE 2003-06-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT AND TRUSTEE FOR THE FINANCE PARTIES
FIXED CHARGE AND ASSIGNMENT 2003-05-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT AND TRUSTEE FOR THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2007-01-30
Annual Accounts
2006-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHOP DIRECT GROUP

Intangible Assets
Patents
We have not found any records of SHOP DIRECT GROUP registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SHOP DIRECT GROUP owns 1 domain names.

shopdirectgroup.com  

Trademarks
We have not found any records of SHOP DIRECT GROUP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHOP DIRECT GROUP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as SHOP DIRECT GROUP are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where SHOP DIRECT GROUP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHOP DIRECT GROUP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHOP DIRECT GROUP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.