HOUSEWARES DIRECT LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 9DJ

Company number 04710234
Status Active
Incorporation Date 25 March 2003
Company Type Private Limited Company
Address WADSWORTH ROAD, KELLEYTHORPE INDUSTRIAL ESTATE,, DRIFFIELD, EAST YORKSHIRE, YO25 9DJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 . The most likely internet sites of HOUSEWARES DIRECT LIMITED are www.housewaresdirect.co.uk, and www.housewares-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Nafferton Rail Station is 3.2 miles; to Hutton Cranswick Rail Station is 3.3 miles; to Arram Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Housewares Direct Limited is a Private Limited Company. The company registration number is 04710234. Housewares Direct Limited has been working since 25 March 2003. The present status of the company is Active. The registered address of Housewares Direct Limited is Wadsworth Road Kelleythorpe Industrial Estate Driffield East Yorkshire Yo25 9dj. . ALLAN, Jody is a Director of the company. BARRY, Wayne is a Director of the company. CHAMBERS, Paul is a Director of the company. MELLOR, Nigel is a Director of the company. Secretary BUSH, Gary Richard has been resigned. Secretary EDWARDS, Carl has been resigned. Director BUSH, Gary Richard has been resigned. Director VARLEY, David James has been resigned. Director WHITE, Laurence Anthony has been resigned. Director WHITTLE, David James has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ALLAN, Jody
Appointed Date: 26 November 2015
53 years old

Director
BARRY, Wayne
Appointed Date: 26 November 2015
42 years old

Director
CHAMBERS, Paul
Appointed Date: 26 November 2015
55 years old

Director
MELLOR, Nigel
Appointed Date: 03 December 2008
68 years old

Resigned Directors

Secretary
BUSH, Gary Richard
Resigned: 15 June 2007
Appointed Date: 25 March 2003

Secretary
EDWARDS, Carl
Resigned: 30 April 2013
Appointed Date: 15 June 2007

Director
BUSH, Gary Richard
Resigned: 03 December 2008
Appointed Date: 25 March 2003
57 years old

Director
VARLEY, David James
Resigned: 15 June 2007
Appointed Date: 25 March 2003
81 years old

Director
WHITE, Laurence Anthony
Resigned: 15 June 2007
Appointed Date: 25 March 2003
71 years old

Director
WHITTLE, David James
Resigned: 27 November 2015
Appointed Date: 03 December 2008
70 years old

Persons With Significant Control

Mr Nigel Mellor
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

HOUSEWARES DIRECT LIMITED Events

21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
23 Nov 2016
Accounts for a dormant company made up to 31 March 2016
05 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

18 Jan 2016
Accounts for a dormant company made up to 31 March 2015
07 Dec 2015
Second filing of AR01 previously delivered to Companies House made up to 21 March 2015
...
... and 37 more events
12 Nov 2004
Accounts for a dormant company made up to 31 March 2004
31 Mar 2004
Return made up to 25/03/04; full list of members
10 Apr 2003
Registered office changed on 10/04/03 from: suite b annie reed court, annie reed road, beverley, east yorkshire HU17 0LF
10 Apr 2003
Registered office changed on 10/04/03 from: suite b annie reed court annie reed road beverley east yorkshire HU17 0LF
25 Mar 2003
Incorporation