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

DIRECTMADE LIMITED

35 HIGH STREET, EPWORTH, NR DONCASTER, SOUTH YORKSHIRE, DN9 1EP,
Company Registration Number
02257575
Private Limited Company
Active

Company Overview

About Directmade Ltd
DIRECTMADE LIMITED was founded on 1988-05-13 and has its registered office in Nr Doncaster. The organisation's status is listed as "Active". Directmade Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIRECTMADE LIMITED
 
Legal Registered Office
35 HIGH STREET
EPWORTH
NR DONCASTER
SOUTH YORKSHIRE
DN9 1EP
Other companies in DN9
 
Filing Information
Company Number 02257575
Company ID Number 02257575
Date formed 1988-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB555490523  
Last Datalog update: 2024-02-07 02:09:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECTMADE LIMITED
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.

Company Officers of DIRECTMADE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN HAROLD WOOLGAR
Company Secretary 2010-03-15
HAROLD EDWARD WOOLGAR
Director 1991-12-30
PHILIP JOHN HAROLD WOOLGAR
Director 2010-03-15
WINIFRED EDITH WOOLGAR
Director 2010-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NICHOLAS WILSHAW
Company Secretary 1991-12-30 2010-03-15
DAVID KEITH HARRIS
Director 1991-12-30 2010-03-15
SIMON NICHOLAS WILSHAW
Director 1991-12-30 2010-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAROLD EDWARD WOOLGAR HAROLD WOOLGAR INSURANCE (ADMIN) LIMITED Director 2002-08-15 CURRENT 2002-06-13 Active
HAROLD EDWARD WOOLGAR THE LIFE & PENSIONS NETWORK LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active
HAROLD EDWARD WOOLGAR FARMERS INDEPENDENT INSURANCE GROUP LIMITED Director 1994-03-01 CURRENT 1994-02-28 Active
HAROLD EDWARD WOOLGAR HAROLD WOOLGAR INSURANCE SERVICES LIMITED Director 1991-12-31 CURRENT 1987-05-05 Active
HAROLD EDWARD WOOLGAR NORSMAN FLEET UNITS LIMITED Director 1991-08-08 CURRENT 1975-10-28 Active
PHILIP JOHN HAROLD WOOLGAR HAROLD WOOLGAR INSURANCE (ADMIN) LIMITED Director 2002-08-15 CURRENT 2002-06-13 Active
PHILIP JOHN HAROLD WOOLGAR HAROLD WOOLGAR INSURANCE SERVICES LIMITED Director 1994-03-09 CURRENT 1987-05-05 Active
PHILIP JOHN HAROLD WOOLGAR NORLAND FLEET UNITS LIMITED Director 1987-05-28 CURRENT 1974-02-21 Active
WINIFRED EDITH WOOLGAR HAROLD WOOLGAR INSURANCE (ADMIN) LIMITED Director 2002-08-15 CURRENT 2002-06-13 Active
WINIFRED EDITH WOOLGAR FARMERS INDEPENDENT INSURANCE GROUP LIMITED Director 1994-03-01 CURRENT 1994-02-28 Active
WINIFRED EDITH WOOLGAR HAROLD WOOLGAR INSURANCE SERVICES LIMITED Director 1991-12-31 CURRENT 1987-05-05 Active
WINIFRED EDITH WOOLGAR NORSMAN FLEET UNITS LIMITED Director 1991-08-08 CURRENT 1975-10-28 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
2023-09-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26Register inspection address changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01APPOINTMENT TERMINATED, DIRECTOR HAROLD EDWARD WOOLGAR
2023-01-04CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-12-20Change of details for Harold Woolgar Insurance (Admin) Limited as a person with significant control on 2022-12-20
2022-12-20PSC05Change of details for Harold Woolgar Insurance (Admin) Limited as a person with significant control on 2022-12-20
2022-01-04CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-08-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CH01Director's details changed for Harold Edward Woolgar on 2019-02-15
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES
2018-12-04CH01Director's details changed for Philip John Harold Woolgar on 2018-01-16
2018-12-04CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP JOHN HAROLD WOOLGAR on 2018-01-16
2018-07-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 120
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2017-08-23AA31/03/17 TOTAL EXEMPTION FULL
2017-08-23AA31/03/17 TOTAL EXEMPTION FULL
2017-03-06AD02Register inspection address changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to 15 Chequergate Louth Lincolnshire LN11 0LJ
2017-03-06AD03Registers moved to registered inspection location of 15 Chequergate Louth Lincolnshire LN11 0LJ
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 120
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2017-01-13AD02Register inspection address changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 120
2016-01-18AR0130/12/15 ANNUAL RETURN FULL LIST
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 120
2015-01-08AR0130/12/14 ANNUAL RETURN FULL LIST
2014-09-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 120
2014-01-07AR0130/12/13 ANNUAL RETURN FULL LIST
2013-07-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0130/12/12 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0130/12/11 ANNUAL RETURN FULL LIST
2011-10-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0130/12/10 ANNUAL RETURN FULL LIST
2011-02-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-21AP01DIRECTOR APPOINTED PHILIP JOHN HAROLD WOOLGAR
2011-01-19AP03SECRETARY APPOINTED PHILIP JOHN HAROLD WOOLGAR
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY SIMON WILSHAW
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILSHAW
2011-01-14AP01DIRECTOR APPOINTED WINIFRED EDITH WOOLGAR
2010-11-02AA01PREVSHO FROM 30/06/2010 TO 31/03/2010
2010-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-18AR0130/12/09 NO CHANGES
2009-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-22363sRETURN MADE UP TO 30/12/07; NO CHANGE OF MEMBERS
2007-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-02-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-22363sRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-10363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-12363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-16363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-10363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-04363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-24363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-27363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-15363sRETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-05363sRETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS
1997-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-03363sRETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-01-12363sRETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS
1995-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-12363sRETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS
1994-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-02-24SMALL COMPANY ACCOUNTS MADE UP TO 30/06/93
1994-02-02363sRETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS
1993-04-29AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-03363sRETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS
1992-12-22AUDAUDITOR'S RESIGNATION
1992-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-04-02SMALL COMPANY ACCOUNTS MADE UP TO 30/06/91
1992-02-26363bRETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS
1991-08-16AAFULL ACCOUNTS MADE UP TO 30/06/90
1990-11-21363RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS
1990-10-08AAFULL ACCOUNTS MADE UP TO 30/06/89
1990-05-14363RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS
1989-04-19Wd 05/04/89 ad 27/06/88--------- si 98@1=98 ic 100/198
1988-09-08Wd 16/08/88 ad 27/06/88--------- si 98@1=98 ic 2/100
1988-08-16Accounting reference date notified as 30/06
1988-06-16ARTICLES OF ASSOCIATION
1988-06-16Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1988-05-13New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DIRECTMADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIRECTMADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-07-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DIRECTMADE LIMITED

Intangible Assets
Patents
We have not found any records of DIRECTMADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECTMADE LIMITED
Trademarks
We have not found any records of DIRECTMADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECTMADE LIMITED. 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 (41100 - Development of building projects) as DIRECTMADE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DIRECTMADE LIMITED 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 DIRECTMADE LIMITED 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 DIRECTMADE LIMITED 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.