DIRECT INVESTMENTS (YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

DIRECT INVESTMENTS (YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03108525

Incorporation date

29/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Westlea Drive, Tingley, Wakefield, West Yorkshire WF3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1995)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon30/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon25/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon26/09/2024
Secretary's details changed for Mrs Samantha Ioannou on 2024-09-15
dot icon26/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon27/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon12/09/2023
Director's details changed for Mrs Samantha Ioannou on 2023-08-25
dot icon12/09/2023
Secretary's details changed for Mrs Samantha Ioannou on 2023-08-25
dot icon12/09/2023
Change of details for Mrs Samantha Ioannou as a person with significant control on 2023-08-25
dot icon08/07/2023
Change of share class name or designation
dot icon08/07/2023
Memorandum and Articles of Association
dot icon08/07/2023
Resolutions
dot icon05/07/2023
Termination of appointment of Frederick Clive Rodda as a director on 2023-07-05
dot icon04/07/2023
Appointment of Ms Beverley Wade as a director on 2023-07-01
dot icon21/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon20/02/2023
Satisfaction of charge 3 in full
dot icon20/02/2023
Satisfaction of charge 4 in full
dot icon30/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon29/11/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon04/11/2021
Change of details for Mrs Samantha Ioannou as a person with significant control on 2021-11-01
dot icon04/11/2021
Director's details changed for Mrs Samantha Ioannou on 2021-11-01
dot icon07/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon02/03/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon24/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon06/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon23/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon30/08/2019
Cessation of Ioannis Ioannou as a person with significant control on 2019-03-09
dot icon23/10/2018
Satisfaction of charge 2 in full
dot icon23/10/2018
Satisfaction of charge 5 in full
dot icon22/10/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon26/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon18/09/2018
Director's details changed for Frederick Clive Rodda on 2018-08-08
dot icon22/02/2018
Termination of appointment of Ioannis Ioannou as a director on 2018-02-19
dot icon05/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon10/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon15/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon15/10/2015
Director's details changed for Mr Ioannis Ioannou on 2013-01-24
dot icon05/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon28/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon08/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon08/10/2014
Director's details changed for Mr Ioannis Ioannou on 2013-01-24
dot icon08/10/2014
Secretary's details changed for Mrs Samantha Ioannou on 2013-01-24
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon04/10/2013
Director's details changed for Mr John Johns on 2013-09-22
dot icon24/09/2013
Director's details changed for Mr John Johns on 2013-09-22
dot icon13/09/2013
Director's details changed for Mrs Samantha Wade on 2013-09-06
dot icon13/09/2013
Secretary's details changed for Mrs Samantha Wade on 2013-09-06
dot icon25/01/2013
Appointment of Mr John Johns as a director
dot icon25/01/2013
Appointment of Mrs Samantha Wade as a director
dot icon25/01/2013
Appointment of Mrs Samantha Wade as a secretary
dot icon25/01/2013
Registered office address changed from De Roos House Main Street Kirk Deighton Wetherby LS22 4EB on 2013-01-25
dot icon24/01/2013
Termination of appointment of Cynthia Rodda as a secretary
dot icon30/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon09/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/11/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon26/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon26/10/2010
Director's details changed for Frederick Clive Rodda on 2010-09-29
dot icon15/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon09/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon11/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon21/10/2008
Return made up to 29/09/08; full list of members
dot icon17/10/2007
Return made up to 29/09/07; no change of members
dot icon23/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon31/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2006
Return made up to 29/09/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon07/10/2005
Return made up to 29/09/05; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon06/10/2004
Return made up to 29/09/04; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon16/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon06/10/2003
Return made up to 29/09/03; full list of members
dot icon13/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon26/10/2002
Return made up to 29/09/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon04/10/2001
Return made up to 29/09/01; full list of members
dot icon08/02/2001
Accounts for a small company made up to 2000-05-31
dot icon04/10/2000
Return made up to 29/09/00; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1999-05-31
dot icon06/10/1999
Return made up to 29/09/99; full list of members
dot icon10/03/1999
Accounts for a small company made up to 1998-05-31
dot icon06/10/1998
Return made up to 29/09/98; no change of members
dot icon27/03/1998
Accounts for a small company made up to 1997-05-31
dot icon16/10/1997
Return made up to 29/09/97; full list of members
dot icon02/04/1997
Accounts for a small company made up to 1996-05-31
dot icon07/10/1996
Return made up to 29/09/96; full list of members
dot icon07/08/1996
Resolutions
dot icon03/07/1996
New secretary appointed
dot icon27/06/1996
Particulars of mortgage/charge
dot icon27/06/1996
Particulars of mortgage/charge
dot icon27/06/1996
Particulars of mortgage/charge
dot icon27/06/1996
Particulars of mortgage/charge
dot icon27/06/1996
Particulars of mortgage/charge
dot icon01/06/1996
Accounting reference date notified as 31/05
dot icon12/12/1995
Secretary resigned;director resigned
dot icon12/12/1995
Registered office changed on 12/12/95 from: 31 corsham street london N1 6DR
dot icon21/11/1995
Secretary resigned
dot icon15/11/1995
New secretary appointed
dot icon15/11/1995
New director appointed
dot icon29/09/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,047,841.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.86M
-
0.00
-
-
2022
2
2.85M
-
0.00
-
-
2023
3
2.00M
-
0.00
2.05M
-
2023
3
2.00M
-
0.00
2.05M
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

2.00M £Descended-29.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.05M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
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 DIRECT INVESTMENTS (YORKSHIRE) LIMITED

DIRECT INVESTMENTS (YORKSHIRE) LIMITED is an(a) Active company incorporated on 29/09/1995 with the registered office located at 15 Westlea Drive, Tingley, Wakefield, West Yorkshire WF3 1DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT INVESTMENTS (YORKSHIRE) LIMITED?

toggle

DIRECT INVESTMENTS (YORKSHIRE) LIMITED is currently Active. It was registered on 29/09/1995 .

Where is DIRECT INVESTMENTS (YORKSHIRE) LIMITED located?

toggle

DIRECT INVESTMENTS (YORKSHIRE) LIMITED is registered at 15 Westlea Drive, Tingley, Wakefield, West Yorkshire WF3 1DH.

What does DIRECT INVESTMENTS (YORKSHIRE) LIMITED do?

toggle

DIRECT INVESTMENTS (YORKSHIRE) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does DIRECT INVESTMENTS (YORKSHIRE) LIMITED have?

toggle

DIRECT INVESTMENTS (YORKSHIRE) LIMITED had 3 employees in 2023.

What is the latest filing for DIRECT INVESTMENTS (YORKSHIRE) LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.