IDEAL SHOPPING DIRECT LIMITED
PETERBOROUGH WRIGHTWAY MARKETING LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 5WG

Company number 01534758
Status Active
Incorporation Date 15 December 1980
Company Type Private Limited Company
Address IDEAL HOME HOUSE, NEWARK ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 5WG
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 47990 - Other retail sale not in stores, stalls or markets, 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr David William Adams as a director on 21 September 2016; Appointment of Mr David William Adams as a secretary on 21 September 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of IDEAL SHOPPING DIRECT LIMITED are www.idealshoppingdirect.co.uk, and www.ideal-shopping-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Ideal Shopping Direct Limited is a Private Limited Company. The company registration number is 01534758. Ideal Shopping Direct Limited has been working since 15 December 1980. The present status of the company is Active. The registered address of Ideal Shopping Direct Limited is Ideal Home House Newark Road Peterborough Cambridgeshire Pe1 5wg. . ADAMS, David William is a Secretary of the company. ADAMS, David William is a Director of the company. HANCOX, Michael John is a Director of the company. SHERIDAN, Anthony John is a Director of the company. Secretary BLAKE, David Jonathan has been resigned. Secretary CAMP, Michael James has been resigned. Secretary CREEDON, Michael John has been resigned. Secretary HEYBURN, Gerald has been resigned. Secretary JEBSON, Lawrence Ian has been resigned. Secretary JEPHCOTT, Paul Francis has been resigned. Secretary KAYE, Valerie has been resigned. Secretary KAYE, Valerie has been resigned. Secretary KAYE, Valerie has been resigned. Secretary MENSFORTH, Stephen has been resigned. Secretary WRIGHT, Paul Charles has been resigned. Director AUJLA, Pamela has been resigned. Director BLAKE, David Jonathan has been resigned. Director CAMP, Michael James has been resigned. Director COLE, Graham has been resigned. Director CREEDON, Michael John has been resigned. Director DONOVAN, Terence William has been resigned. Director ELLIS, Susan has been resigned. Director FRYATT, Andrew Robert has been resigned. Director GABRIEL, Andrew William has been resigned. Director HEYBURN, Gerald Dennis has been resigned. Director HODKINSON, James Clifford has been resigned. Director JEBSON, Lawrence Ian has been resigned. Director JEPHCOTT, Paul Francis has been resigned. Director KAYE, Val has been resigned. Director KAYE, Valerie has been resigned. Director RIDSDALE, Robert Peter has been resigned. Director WILLIAMS, David Gay has been resigned. Director WRIGHT, Paul Charles has been resigned. Director WRIGHT, Paul Charles has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
ADAMS, David William
Appointed Date: 21 September 2016

Director
ADAMS, David William
Appointed Date: 21 September 2016
59 years old

Director
HANCOX, Michael John
Appointed Date: 03 November 2008
59 years old

Director
SHERIDAN, Anthony John
Appointed Date: 19 January 2012
52 years old

Resigned Directors

Secretary
BLAKE, David Jonathan
Resigned: 03 June 2008
Appointed Date: 23 July 2007

Secretary
CAMP, Michael James
Resigned: 06 July 2007
Appointed Date: 27 September 2005

Secretary
CREEDON, Michael John
Resigned: 23 September 2005
Appointed Date: 10 July 2002

Secretary
HEYBURN, Gerald
Resigned: 26 April 2000
Appointed Date: 03 February 2000

Secretary
JEBSON, Lawrence Ian
Resigned: 29 February 2016
Appointed Date: 02 March 2009

Secretary
JEPHCOTT, Paul Francis
Resigned: 26 October 2001
Appointed Date: 25 September 2000

Secretary
KAYE, Valerie
Resigned: 10 July 2002
Appointed Date: 26 October 2001

Secretary
KAYE, Valerie
Resigned: 25 September 2000
Appointed Date: 26 April 2000

Secretary
KAYE, Valerie
Resigned: 03 February 2000

Secretary
MENSFORTH, Stephen
Resigned: 01 March 2009
Appointed Date: 07 July 2008

Secretary
WRIGHT, Paul Charles
Resigned: 02 February 2009
Appointed Date: 02 February 2009

Director
AUJLA, Pamela
Resigned: 20 March 2009
Appointed Date: 04 July 2008
60 years old

Director
BLAKE, David Jonathan
Resigned: 03 June 2008
Appointed Date: 23 July 2007
57 years old

Director
CAMP, Michael James
Resigned: 06 July 2007
Appointed Date: 27 September 2005
65 years old

Director
COLE, Graham
Resigned: 22 June 2011
Appointed Date: 01 July 2009
79 years old

Director
CREEDON, Michael John
Resigned: 23 September 2005
Appointed Date: 26 March 2002
64 years old

Director
DONOVAN, Terence William
Resigned: 02 February 2009
Appointed Date: 17 January 2000
85 years old

Director
ELLIS, Susan
Resigned: 02 February 2009
Appointed Date: 12 June 2006
62 years old

Director
FRYATT, Andrew Robert
Resigned: 10 October 2008
Appointed Date: 08 November 2004
62 years old

Director
GABRIEL, Andrew William
Resigned: 10 November 2015
Appointed Date: 17 December 2014
57 years old

Director
HEYBURN, Gerald Dennis
Resigned: 26 April 2000
Appointed Date: 20 July 1999
72 years old

Director
HODKINSON, James Clifford
Resigned: 13 July 2007
Appointed Date: 01 April 2004
81 years old

Director
JEBSON, Lawrence Ian
Resigned: 29 February 2016
Appointed Date: 02 March 2009
71 years old

Director
JEPHCOTT, Paul Francis
Resigned: 26 October 2001
Appointed Date: 25 September 2000
68 years old

Director
KAYE, Val
Resigned: 22 June 2011
Appointed Date: 02 February 2009
73 years old

Director
KAYE, Valerie
Resigned: 06 June 2007
73 years old

Director
RIDSDALE, Robert Peter
Resigned: 03 July 2001
Appointed Date: 17 January 2000
73 years old

Director
WILLIAMS, David Gay
Resigned: 02 February 2009
Appointed Date: 13 July 2007
78 years old

Director
WRIGHT, Paul Charles
Resigned: 22 June 2011
Appointed Date: 02 February 2009
74 years old

Director
WRIGHT, Paul Charles
Resigned: 01 May 2007
74 years old

Persons With Significant Control

Ideal Shopping Bidco Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Stephen Allen Schwarzman
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

IDEAL SHOPPING DIRECT LIMITED Events

22 Sep 2016
Appointment of Mr David William Adams as a director on 21 September 2016
22 Sep 2016
Appointment of Mr David William Adams as a secretary on 21 September 2016
20 Sep 2016
Confirmation statement made on 1 September 2016 with updates
16 Sep 2016
Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1,071,813.57

23 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

...
... and 240 more events
22 Dec 1998
Accounting reference date shortened from 31/03/99 to 31/12/98
20 Nov 1998
Accounts for a small company made up to 31 March 1998
09 Sep 1998
Return made up to 01/09/98; no change of members
17 Dec 1997
Accounts for a small company made up to 31 March 1997
30 Oct 1997
Return made up to 01/09/97; no change of members

IDEAL SHOPPING DIRECT LIMITED Charges

11 December 2015
Charge code 0153 4758 0020
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
11 August 2014
Charge code 0153 4758 0019
Delivered: 18 August 2014
Status: Satisfied on 16 December 2015
Persons entitled: Lloyds Bank PLC
Description: Any sum standing to the credit of an account (present and…
31 January 2014
Charge code 0153 4758 0018
Delivered: 7 February 2014
Status: Satisfied on 16 December 2015
Persons entitled: Lloyds Bank PLC
Description: (A) leasehold property known as or being ideal home house…
4 March 2013
Amendment and restatement agreement
Delivered: 19 March 2013
Status: Satisfied on 17 November 2015
Persons entitled: Inflexion Private Equity Partners LLP (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
12 June 2012
Deed of accession to an omnibus guarantee and set-off agreement
Delivered: 27 June 2012
Status: Satisfied on 16 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 July 2011
Debenture
Delivered: 29 July 2011
Status: Satisfied on 17 November 2015
Persons entitled: Beechbrook Mezzanine 1 Gp Limited
Description: Fixed and floating charge over the undertaking and all…
28 June 2011
Master guarantee and security agreement
Delivered: 5 July 2011
Status: Satisfied on 17 November 2015
Persons entitled: Inflexion Private Equity Partners LLP (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 June 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 29 June 2011
Status: Satisfied on 16 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 June 2011
Mortgage
Delivered: 29 June 2011
Status: Satisfied on 16 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 1 broadlands newark road peterborough…
23 June 2011
Mortgage
Delivered: 29 June 2011
Status: Satisfied on 16 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the south west side of newark road…
23 June 2011
Debenture
Delivered: 29 June 2011
Status: Satisfied on 16 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 January 2011
Legal charge
Delivered: 2 February 2011
Status: Satisfied on 7 September 2015
Persons entitled: Arqiva Services Limited
Description: F/H property k/a newark road peterborough t/no CB145853…
24 November 2009
Debenture
Delivered: 4 December 2009
Status: Satisfied on 22 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2004
Deed of charge over credit balances
Delivered: 7 July 2004
Status: Satisfied on 7 January 2010
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re ideal shopping direct PLC current…
23 April 2004
Legal charge
Delivered: 7 May 2004
Status: Satisfied on 3 February 2011
Persons entitled: Crown Castle UK Limited
Description: Unit 1 broadlands newark road peterborough cambridgeshire…
15 May 2002
Deed 0F charge over credit balances
Delivered: 21 May 2002
Status: Satisfied on 5 September 2008
Persons entitled: Barclays Bank PLC
Description: Details of account charged: barclays bank PLC re ideal…
28 March 2001
Legal charge
Delivered: 31 March 2001
Status: Satisfied on 7 January 2010
Persons entitled: Barclays Bank PLC
Description: F/H property known as land adjacent to ideal home house…
9 August 1999
Debenture
Delivered: 16 August 1999
Status: Satisfied on 7 January 2010
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 August 1999
Legal charge
Delivered: 16 August 1999
Status: Satisfied on 7 January 2010
Persons entitled: Barclays Bank PLC
Description: Unit 1 land at south west side of newark road peterborough…
17 December 1998
Credit balance security deed
Delivered: 7 January 1999
Status: Satisfied on 2 February 2000
Persons entitled: Tsb Bank PLC
Description: Account number 94028268, sort code 77 72 16, account…