Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIRECT DISTRIBUTION SERVICES (UK) LIMITED
Company Information for

DIRECT DISTRIBUTION SERVICES (UK) LIMITED

CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, WEST YORKSHIRE, BD1 4NS,
Company Registration Number
05314405
Private Limited Company
Active

Company Overview

About Direct Distribution Services (uk) Ltd
DIRECT DISTRIBUTION SERVICES (UK) LIMITED was founded on 2004-12-16 and has its registered office in Bradford. The organisation's status is listed as "Active". Direct Distribution Services (uk) 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
DIRECT DISTRIBUTION SERVICES (UK) LIMITED
 
Legal Registered Office
CARLTON HOUSE
GRAMMAR SCHOOL STREET
BRADFORD
WEST YORKSHIRE
BD1 4NS
Other companies in BD1
 
Filing Information
Company Number 05314405
Company ID Number 05314405
Date formed 2004-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 21:24:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT DISTRIBUTION SERVICES (UK) LIMITED
The accountancy firm based at this address is CHRIS GUMBLEY AND CO LTD
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 DIRECT DISTRIBUTION SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES THOMAS ELLIS
Director 2016-03-04
NIGEL RICHARD WORTHINGTON
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER STUART HALLAM
Company Secretary 2006-01-01 2009-12-11
CATHY MARGARET KAYE
Director 2006-01-01 2009-08-11
CATHY MARGARET KAYE
Company Secretary 2004-12-16 2006-01-01
NIGEL RICHARD WORTHINGTON
Director 2004-12-16 2006-01-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-12-16 2004-12-16
HANOVER DIRECTORS LIMITED
Nominated Director 2004-12-16 2004-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL RICHARD WORTHINGTON PRO-CLEAN DISTRIBUTION (UK) LIMITED Director 2011-11-23 CURRENT 2003-09-30 Active
NIGEL RICHARD WORTHINGTON M P RACING LIMITED Director 2009-11-07 CURRENT 2004-01-16 Dissolved 2016-08-02

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
2023-12-15CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-10-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15Previous accounting period extended from 31/12/22 TO 31/03/23
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053144050003
2023-02-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-22Memorandum articles filed
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMAS ELLIS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMAS ELLIS
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-11PSC07CESSATION OF CHARLES THOMAS ELLIS AS A PERSON OF SIGNIFICANT CONTROL
2017-08-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21AP01DIRECTOR APPOINTED CHARLES THOMAS ELLIS
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-15AR0101/12/15 ANNUAL RETURN FULL LIST
2015-08-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-17AR0101/12/14 ANNUAL RETURN FULL LIST
2014-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-19AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 053144050003
2013-08-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0101/12/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AR0101/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0101/12/10 ANNUAL RETURN FULL LIST
2010-05-26AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER HALLAM
2009-12-18AR0101/12/09 ANNUAL RETURN FULL LIST
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-12-15AD02SAIL ADDRESS CREATED
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WORTHINGTON / 24/09/2009
2009-09-14288aDIRECTOR APPOINTED NIGEL WORTHINGTON
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR CATHY KAYE
2009-09-01AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-17363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-17353LOCATION OF REGISTER OF MEMBERS
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-12363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2007-01-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: TITAN HOUSE STATION ROAD HORSFORTH LEEDS LS18 5PA
2006-01-23288aNEW SECRETARY APPOINTED
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-11288bSECRETARY RESIGNED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11RES03EXEMPTION FROM APPOINTING AUDITORS
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-05363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25288aNEW SECRETARY APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-12-22288bSECRETARY RESIGNED
2004-12-22288bDIRECTOR RESIGNED
2004-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
454 - Sale, maintenance and repair of motorcycles and related parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories




Licences & Regulatory approval
We could not find any licences issued to DIRECT DISTRIBUTION SERVICES (UK) 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 DIRECT DISTRIBUTION SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2007-11-21 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2005-03-26 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DIRECT DISTRIBUTION SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DIRECT DISTRIBUTION SERVICES (UK) LIMITED registering or being granted any patents
Domain Names

DIRECT DISTRIBUTION SERVICES (UK) LIMITED owns 2 domain names.

milleroil.co.uk   directdistributionservices.co.uk  

Trademarks
We have not found any records of DIRECT DISTRIBUTION SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT DISTRIBUTION SERVICES (UK) 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 (45400 - Sale, maintenance and repair of motorcycles and related parts and accessories) as DIRECT DISTRIBUTION SERVICES (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIRECT DISTRIBUTION SERVICES (UK) 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 DIRECT DISTRIBUTION SERVICES (UK) 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 DIRECT DISTRIBUTION SERVICES (UK) 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.