DIRECTMADE LIMITED

Register to unlock more data on OkredoRegister

DIRECTMADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02257575

Incorporation date

13/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 High Street, Epworth, Nr Doncaster, South Yorkshire DN9 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1988)
dot icon30/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2025
Change of details for Harold Woolgar Insurance (Admin) Limited as a person with significant control on 2024-12-16
dot icon08/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/04/2023
Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon20/12/2022
Change of details for Harold Woolgar Insurance (Admin) Limited as a person with significant control on 2022-12-20
dot icon04/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/12/2020
Confirmation statement made on 2020-12-30 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2019-12-30 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/02/2019
Director's details changed for Harold Edward Woolgar on 2019-02-15
dot icon04/01/2019
Confirmation statement made on 2018-12-30 with updates
dot icon04/12/2018
Director's details changed for Philip John Harold Woolgar on 2018-01-16
dot icon04/12/2018
Secretary's details changed for Philip John Harold Woolgar on 2018-01-16
dot icon27/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ
dot icon06/03/2017
Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to 15 Chequergate Louth Lincolnshire LN11 0LJ
dot icon13/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon13/01/2017
Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2011
Appointment of Philip John Harold Woolgar as a director
dot icon19/01/2011
Termination of appointment of Simon Wilshaw as a secretary
dot icon19/01/2011
Appointment of Philip John Harold Woolgar as a secretary
dot icon14/01/2011
Termination of appointment of Simon Wilshaw as a director
dot icon14/01/2011
Termination of appointment of David Harris as a director
dot icon14/01/2011
Appointment of Winifred Edith Woolgar as a director
dot icon02/11/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon18/03/2010
Accounts for a small company made up to 2009-06-30
dot icon18/01/2010
Annual return made up to 2009-12-30
dot icon27/03/2009
Accounts for a small company made up to 2008-06-30
dot icon09/03/2009
Return made up to 31/12/08; full list of members
dot icon22/04/2008
Accounts for a small company made up to 2007-06-30
dot icon22/01/2008
Return made up to 30/12/07; no change of members
dot icon15/05/2007
Accounts for a small company made up to 2006-06-30
dot icon27/02/2007
Secretary's particulars changed;director's particulars changed
dot icon22/01/2007
Return made up to 30/12/06; full list of members
dot icon03/05/2006
Accounts for a small company made up to 2005-06-30
dot icon10/01/2006
Return made up to 30/12/05; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon12/01/2005
Return made up to 30/12/04; full list of members
dot icon19/04/2004
Accounts for a small company made up to 2003-06-30
dot icon16/01/2004
Return made up to 30/12/03; full list of members
dot icon27/04/2003
Accounts for a small company made up to 2002-06-30
dot icon10/01/2003
Return made up to 30/12/02; full list of members
dot icon17/04/2002
Accounts for a small company made up to 2001-06-30
dot icon04/01/2002
Return made up to 30/12/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon24/01/2001
Return made up to 30/12/00; full list of members
dot icon15/04/2000
Accounts for a small company made up to 1999-06-30
dot icon27/01/2000
Return made up to 30/12/99; full list of members
dot icon30/04/1999
Accounts for a small company made up to 1998-06-30
dot icon15/01/1999
Return made up to 30/12/98; no change of members
dot icon30/04/1998
Accounts for a small company made up to 1997-06-30
dot icon05/01/1998
Return made up to 30/12/97; no change of members
dot icon25/04/1997
Accounts for a small company made up to 1996-06-30
dot icon03/01/1997
Return made up to 30/12/96; full list of members
dot icon01/05/1996
Accounts for a small company made up to 1995-06-30
dot icon12/01/1996
Return made up to 30/12/95; no change of members
dot icon26/04/1995
Accounts for a small company made up to 1994-06-30
dot icon12/01/1995
Return made up to 30/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/02/1994
Accounts for a small company made up to 1993-06-30
dot icon02/02/1994
Return made up to 30/12/93; full list of members
dot icon29/04/1993
Full accounts made up to 1992-06-30
dot icon03/03/1993
Return made up to 30/12/92; no change of members
dot icon22/12/1992
Auditor's resignation
dot icon02/04/1992
Accounts for a small company made up to 1991-06-30
dot icon26/02/1992
Return made up to 30/12/91; no change of members
dot icon16/08/1991
Full accounts made up to 1990-06-30
dot icon21/11/1990
Return made up to 11/10/90; full list of members
dot icon08/10/1990
Full accounts made up to 1989-06-30
dot icon14/05/1990
Return made up to 30/12/89; full list of members
dot icon19/04/1989
Wd 05/04/89 ad 27/06/88--------- £ si 98@1=98 £ ic 100/198
dot icon08/09/1988
Wd 16/08/88 ad 27/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon16/08/1988
Accounting reference date notified as 30/06
dot icon21/07/1988
Particulars of mortgage/charge
dot icon29/06/1988
Director resigned;new director appointed
dot icon29/06/1988
Secretary resigned;new secretary appointed
dot icon29/06/1988
Registered office changed on 29/06/88 from: 2 baches street london N1 6UB
dot icon16/06/1988
Resolutions
dot icon16/06/1988
Memorandum and Articles of Association
dot icon13/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+20.45 % *

* during past year

Cash in Bank

£55,511.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
211.65K
-
0.00
38.21K
-
2022
3
221.65K
-
0.00
46.09K
-
2023
3
229.49K
-
0.00
55.51K
-
2023
3
229.49K
-
0.00
55.51K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

229.49K £Ascended3.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.51K £Ascended20.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIRECTMADE LIMITED

DIRECTMADE LIMITED is an(a) Active company incorporated on 13/05/1988 with the registered office located at 35 High Street, Epworth, Nr Doncaster, South Yorkshire DN9 1EP. 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 DIRECTMADE LIMITED?

toggle

DIRECTMADE LIMITED is currently Active. It was registered on 13/05/1988 .

Where is DIRECTMADE LIMITED located?

toggle

DIRECTMADE LIMITED is registered at 35 High Street, Epworth, Nr Doncaster, South Yorkshire DN9 1EP.

What does DIRECTMADE LIMITED do?

toggle

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

How many employees does DIRECTMADE LIMITED have?

toggle

DIRECTMADE LIMITED had 3 employees in 2023.

What is the latest filing for DIRECTMADE LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2025-12-30 with no updates.