BUY IT DIRECT LTD

Register to unlock more data on OkredoRegister

BUY IT DIRECT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04171412

Incorporation date

02/03/2001

Size

Group

Contacts

Registered address

Registered address

Trident Business Park, Neptune Way, Huddersfield HD2 1UACopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2001)
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon11/02/2026
Resolutions
dot icon11/02/2026
Resolutions
dot icon11/02/2026
Memorandum and Articles of Association
dot icon10/02/2026
Cancellation of shares. Statement of capital on 2026-01-30
dot icon23/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon06/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon19/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon13/12/2024
Cancellation of shares. Statement of capital on 2024-10-08
dot icon10/12/2024
Purchase of own shares.
dot icon18/11/2024
Cancellation of shares. Statement of capital on 2024-09-30
dot icon18/11/2024
Purchase of own shares.
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-04-22
dot icon20/08/2024
Termination of appointment of Ian Philip Plumb as a director on 2024-07-31
dot icon20/08/2024
Termination of appointment of Barry Jackson as a director on 2024-07-31
dot icon20/05/2024
Cancellation of shares. Statement of capital on 2024-04-22
dot icon15/05/2024
Purchase of own shares.
dot icon10/05/2024
Resolutions
dot icon10/05/2024
Memorandum and Articles of Association
dot icon04/04/2024
Registered office address changed from Unit a Trident Business Park Leeds Road Huddersfield West Yorkshire HD2 1UA to Trident Business Park Neptune Way Huddersfield HD2 1UA on 2024-04-04
dot icon07/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon04/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon12/04/2023
Group of companies' accounts made up to 2022-03-31
dot icon04/04/2023
Appointment of Mr Ian Philip Plumb as a director on 2023-04-04
dot icon23/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon20/07/2022
Registration of charge 041714120003, created on 2022-07-19
dot icon05/04/2022
Group of companies' accounts made up to 2021-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon22/02/2022
Purchase of own shares.
dot icon23/09/2021
Change of details for Mr Nicholas Harvey Glynne as a person with significant control on 2021-09-01
dot icon23/09/2021
Director's details changed for Mr Nicholas Harvey Glynne on 2021-09-01
dot icon03/07/2021
Cancellation of shares. Statement of capital on 2021-06-25
dot icon13/05/2021
Confirmation statement made on 2021-03-02 with updates
dot icon13/05/2021
Termination of appointment of Brian Gaunt as a director on 2021-03-01
dot icon21/04/2021
Purchase of own shares.
dot icon21/04/2021
Cancellation of shares. Statement of capital on 2021-03-01
dot icon21/04/2021
Purchase of own shares.
dot icon15/02/2021
Resolutions
dot icon15/02/2021
Memorandum and Articles of Association
dot icon27/01/2021
Sub-division of shares on 2021-01-08
dot icon27/01/2021
Change of share class name or designation
dot icon17/12/2020
Statement of capital following an allotment of shares on 2020-12-04
dot icon17/12/2020
Memorandum and Articles of Association
dot icon17/12/2020
Resolutions
dot icon28/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon16/10/2020
Appointment of Mr Daniel Richard Myers as a director on 2020-10-05
dot icon16/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon18/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon25/07/2019
Change of share class name or designation
dot icon24/07/2019
Resolutions
dot icon18/07/2019
Change of details for Mr Nicholas Harvey Glynne as a person with significant control on 2019-06-28
dot icon11/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon10/07/2019
Appointment of Mr Brian Gaunt as a director on 2019-06-28
dot icon10/07/2019
Termination of appointment of James Rigg as a director on 2019-06-28
dot icon10/07/2019
Termination of appointment of Andrew Field as a director on 2019-06-28
dot icon10/07/2019
Appointment of Mr Barry Jackson as a director on 2019-06-28
dot icon14/06/2019
Termination of appointment of Matthew James Mitchell as a director on 2019-06-14
dot icon13/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon09/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon10/11/2017
Termination of appointment of Justin Ferguson as a director on 2017-10-31
dot icon11/05/2017
Registration of charge 041714120002, created on 2017-04-28
dot icon05/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon20/01/2017
Appointment of Mr Justin Ferguson as a director on 2017-01-07
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon04/12/2015
Resolutions
dot icon04/12/2015
Change of share class name or designation
dot icon27/11/2015
Sub-division of shares on 2015-07-20
dot icon18/11/2015
Full accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon24/02/2015
Full accounts made up to 2014-03-31
dot icon17/07/2014
Termination of appointment of Toby Rochford Lousada as a director on 2014-06-30
dot icon05/04/2014
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon12/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon03/02/2014
Full accounts made up to 2013-03-31
dot icon21/06/2013
Auditor's resignation
dot icon08/05/2013
Appointment of Mr Matthew James Mitchell as a director
dot icon06/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon08/06/2012
Termination of appointment of Christopher Miles as a director
dot icon16/04/2012
Director's details changed for Mr James Rigg on 2012-03-02
dot icon16/04/2012
Director's details changed for Christopher Miles on 2012-03-02
dot icon16/04/2012
Director's details changed for Simon Anthony Barnett on 2012-03-02
dot icon16/04/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon16/04/2012
Director's details changed for Andrew Field on 2012-03-02
dot icon16/04/2012
Director's details changed for Mr Nicholas Harvey Glynne on 2012-03-02
dot icon17/01/2012
Termination of appointment of Sarah Endley as a secretary
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon22/07/2011
Appointment of Mr Toby Rochford Lousada as a director
dot icon16/03/2011
Full accounts made up to 2010-03-31
dot icon08/03/2011
Director's details changed for Andrew Field on 2011-03-07
dot icon08/03/2011
Director's details changed for Mr James Rigg on 2011-03-07
dot icon08/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon07/03/2011
Director's details changed for Christopher Miles on 2011-03-07
dot icon14/10/2010
Termination of appointment of Ian Richards as a director
dot icon01/10/2010
Appointment of Miss Sarah Endley as a secretary
dot icon01/10/2010
Termination of appointment of Ian Richards as a secretary
dot icon05/03/2010
Director's details changed for Mr Ian Andrew Richards on 2010-01-01
dot icon05/03/2010
Director's details changed for Mr James Rigg on 2010-01-01
dot icon05/03/2010
Director's details changed for Mr Nicholas Harvey Glynne on 2010-01-01
dot icon05/03/2010
Director's details changed for Christopher Miles on 2010-01-01
dot icon05/03/2010
Director's details changed for Andrew Field on 2010-01-01
dot icon05/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon05/03/2010
Director's details changed for Simon Anthony Barnett on 2010-01-01
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon15/05/2009
Director appointed mr james rigg
dot icon28/03/2009
Certificate of change of name
dot icon05/03/2009
Return made up to 02/03/09; full list of members
dot icon05/03/2009
Director's change of particulars / ian richards / 31/01/2009
dot icon05/03/2009
Director's change of particulars / nicholas glynne / 01/09/2008
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon03/02/2009
Appointment terminated secretary kerry clowes
dot icon03/02/2009
Director appointed mr ian andrew richards
dot icon03/02/2009
Secretary appointed mr ian andrew richards
dot icon23/07/2008
Secretary appointed kerry louise clowes
dot icon23/07/2008
Appointment terminated secretary mary samuel glynne
dot icon23/07/2008
Appointment terminated director mary glynne
dot icon17/06/2008
Return made up to 02/03/08; full list of members
dot icon16/06/2008
Director's change of particulars / andrew field / 28/06/2005
dot icon16/06/2008
Director's change of particulars / mary glynne / 24/02/2006
dot icon16/06/2008
Director's change of particulars / christopher miles / 04/09/2006
dot icon16/06/2008
Director's change of particulars / nicholas glynne / 02/03/2001
dot icon01/05/2008
Director appointed simon barnett
dot icon13/03/2008
Appointment terminated director david seabridge
dot icon06/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon30/03/2007
Return made up to 02/03/07; full list of members
dot icon20/01/2007
Accounts for a small company made up to 2006-03-31
dot icon07/01/2007
New director appointed
dot icon11/12/2006
New director appointed
dot icon14/03/2006
Return made up to 02/03/06; full list of members
dot icon02/03/2006
New director appointed
dot icon09/01/2006
Director resigned
dot icon19/12/2005
Registered office changed on 19/12/05 from: unit 6, littleroyd mills queens mill road huddersfield west yorkshire HD1 3PG
dot icon15/09/2005
Accounts for a small company made up to 2005-03-31
dot icon09/09/2005
New director appointed
dot icon04/03/2005
Return made up to 02/03/05; full list of members
dot icon19/08/2004
Accounts for a small company made up to 2004-03-31
dot icon14/04/2004
Return made up to 02/03/04; full list of members
dot icon11/09/2003
Accounts for a small company made up to 2003-03-31
dot icon01/05/2003
Return made up to 02/03/03; full list of members
dot icon17/03/2003
Resolutions
dot icon06/12/2002
Full accounts made up to 2002-03-31
dot icon12/07/2002
Nc inc already adjusted 01/03/02
dot icon23/05/2002
Resolutions
dot icon23/05/2002
Resolutions
dot icon23/05/2002
Return made up to 02/03/02; full list of members
dot icon27/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
New director appointed
dot icon30/03/2001
Secretary resigned
dot icon30/03/2001
Director resigned
dot icon30/03/2001
New director appointed
dot icon30/03/2001
Registered office changed on 30/03/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/03/2001
New secretary appointed
dot icon02/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUY IT DIRECT LTD

BUY IT DIRECT LTD is an(a) Active company incorporated on 02/03/2001 with the registered office located at Trident Business Park, Neptune Way, Huddersfield HD2 1UA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUY IT DIRECT LTD?

toggle

BUY IT DIRECT LTD is currently Active. It was registered on 02/03/2001 .

Where is BUY IT DIRECT LTD located?

toggle

BUY IT DIRECT LTD is registered at Trident Business Park, Neptune Way, Huddersfield HD2 1UA.

What does BUY IT DIRECT LTD do?

toggle

BUY IT DIRECT LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BUY IT DIRECT LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-02 with updates.