SHOP DIRECT HOME SHOPPING LIMITED
SPEKE LITTLEWOODS SHOP DIRECT HOME SHOPPING LIMITED LITTLEWOODS HOME SHOPPING LIMITED LITTLEWOODS5 LIMITED

Hellopages » Merseyside » Liverpool » L70 1AB

Company number 04663281
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address FIRST FLOOR, SKYWAYS HOUSE, SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Termination of appointment of Gregory Vincent Pateras as a director on 23 March 2017; Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 30 June 2016. The most likely internet sites of SHOP DIRECT HOME SHOPPING LIMITED are www.shopdirecthomeshopping.co.uk, and www.shop-direct-home-shopping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Shop Direct Home Shopping Limited is a Private Limited Company. The company registration number is 04663281. Shop Direct Home Shopping Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Shop Direct Home Shopping Limited is First Floor Skyways House Speke Road Speke Liverpool L70 1ab. . BALDOCK, Alexander David is a Director of the company. BARCLAY, Aidan Stuart is a Director of the company. BARCLAY, Howard Myles is a Director of the company. KERSHAW, David Wallace is a Director of the company. PETERS, Philip Leslie is a Director of the company. SEAL, Michael is a Director of the company. WINTON, Stuart Andrew is a Director of the company. Secretary SHOP DIRECT SECRETARIAL SERVICES LTD has been resigned. Director MAKIN, Steve has been resigned. Director MCMENEMY, Mark has been resigned. Director NEWTON-JONES, Mark has been resigned. Director PATERAS, Gregory Vincent has been resigned. Director LITTLEWOODS COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
BALDOCK, Alexander David
Appointed Date: 03 June 2013
54 years old

Director
BARCLAY, Aidan Stuart
Appointed Date: 12 March 2008
69 years old

Director
BARCLAY, Howard Myles
Appointed Date: 12 March 2008
65 years old

Director
KERSHAW, David Wallace
Appointed Date: 22 February 2010
69 years old

Director
PETERS, Philip Leslie
Appointed Date: 12 March 2008
68 years old

Director
SEAL, Michael
Appointed Date: 12 March 2008
76 years old

Director
WINTON, Stuart Andrew
Appointed Date: 03 June 2013
61 years old

Resigned Directors

Secretary
SHOP DIRECT SECRETARIAL SERVICES LTD
Resigned: 29 February 2016
Appointed Date: 11 February 2003

Director
MAKIN, Steve
Resigned: 20 January 2012
Appointed Date: 22 February 2010
56 years old

Director
MCMENEMY, Mark
Resigned: 18 March 2015
Appointed Date: 03 June 2013
67 years old

Director
NEWTON-JONES, Mark
Resigned: 03 June 2013
Appointed Date: 12 March 2008
58 years old

Director
PATERAS, Gregory Vincent
Resigned: 23 March 2017
Appointed Date: 13 May 2016
49 years old

Director
LITTLEWOODS COMPANY DIRECTOR LIMITED
Resigned: 12 March 2008
Appointed Date: 11 February 2003

Persons With Significant Control

Littlewoods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHOP DIRECT HOME SHOPPING LIMITED Events

12 Apr 2017
Termination of appointment of Gregory Vincent Pateras as a director on 23 March 2017
23 Feb 2017
Confirmation statement made on 11 February 2017 with updates
05 Jan 2017
Full accounts made up to 30 June 2016
06 Oct 2016
Registration of charge 046632810005, created on 4 October 2016
13 Jun 2016
Appointment of Gregory Vincent Pateras as a director on 13 May 2016
...
... and 100 more events
30 Apr 2003
Resolutions
  • RES13 ‐ Deed of accession 15/04/03

30 Apr 2003
Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares

26 Apr 2003
Declaration of assistance for shares acquisition
20 Feb 2003
Company name changed LITTLEWOODS5 LIMITED\certificate issued on 20/02/03
11 Feb 2003
Incorporation

SHOP DIRECT HOME SHOPPING LIMITED Charges

4 October 2016
Charge code 0466 3281 0005
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)
Description: The intellectual property specified in the instrument…
19 April 2016
Charge code 0466 3281 0004
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)
Description: Intellectual property including the patent with title v by…
24 June 2005
Security agreement
Delivered: 11 July 2005
Status: Satisfied on 20 April 2016
Persons entitled: Hsbc Bank PLC
Description: By way of fixed charge it interest in all shares in any…
1 March 2004
Debenture
Delivered: 8 March 2004
Status: Satisfied on 12 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2003
Deed of accession to a composite guarantee and debenture dated 4TH october 2003 and
Delivered: 1 May 2003
Status: Satisfied on 28 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee)
Description: L/H land on the west side of and forming part of dee mill…