DISTRIBUTOR SUPPLIES (UK) LIMITED

Register to unlock more data on OkredoRegister

DISTRIBUTOR SUPPLIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03385192

Incorporation date

11/06/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ig House, Burdon Drive, Peterlee, County Durham SR8 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1997)
dot icon01/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
dot icon01/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
dot icon01/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
dot icon01/08/2025
Audit exemption subsidiary accounts made up to 2024-07-31
dot icon10/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon10/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon09/05/2024
Registration of charge 033851920008, created on 2024-05-03
dot icon18/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon03/08/2023
Cessation of Stephen Hoey as a person with significant control on 2023-08-01
dot icon03/08/2023
Notification of Innerglass Group Limited as a person with significant control on 2023-08-01
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon19/12/2022
Appointment of Mr David Thomas Petherick as a director on 2022-12-06
dot icon07/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/08/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon01/05/2019
Accounts for a small company made up to 2018-07-31
dot icon13/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon02/05/2018
Accounts for a small company made up to 2017-07-31
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon05/05/2017
Accounts for a small company made up to 2016-07-31
dot icon17/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon22/04/2016
Accounts for a small company made up to 2015-07-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon01/05/2015
Accounts for a small company made up to 2014-07-31
dot icon14/04/2015
Satisfaction of charge 3 in full
dot icon20/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon10/04/2014
Accounts for a small company made up to 2013-07-31
dot icon28/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon13/05/2013
Registered office address changed from Commercial Road Hendon Sunderland Tyne and Wear SR2 8GW on 2013-05-13
dot icon03/05/2013
Accounts for a small company made up to 2012-07-31
dot icon03/08/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon30/04/2012
Accounts for a small company made up to 2011-07-31
dot icon09/02/2012
Termination of appointment of Joseph Kellett as a secretary
dot icon29/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon28/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon17/11/2010
Accounts for a small company made up to 2010-07-31
dot icon01/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mr Stephen Hoey on 2010-05-31
dot icon30/06/2010
Secretary's details changed for Joseph Walter Kellett on 2010-02-13
dot icon19/11/2009
Accounts for a small company made up to 2009-07-31
dot icon03/07/2009
Return made up to 31/05/09; full list of members
dot icon28/04/2009
Accounts for a small company made up to 2008-07-31
dot icon30/06/2008
Return made up to 31/05/08; full list of members
dot icon02/02/2008
Accounts for a small company made up to 2007-07-31
dot icon04/08/2007
Return made up to 31/05/07; no change of members
dot icon11/06/2007
Accounts for a small company made up to 2006-07-31
dot icon21/06/2006
Return made up to 31/05/06; full list of members
dot icon31/05/2006
Accounts for a small company made up to 2005-07-31
dot icon24/06/2005
Return made up to 31/05/05; full list of members
dot icon22/06/2005
Declaration of satisfaction of mortgage/charge
dot icon19/04/2005
Full accounts made up to 2004-07-31
dot icon13/09/2004
New secretary appointed
dot icon24/06/2004
Return made up to 31/05/04; full list of members
dot icon17/05/2004
Full accounts made up to 2003-07-31
dot icon27/02/2004
Secretary resigned
dot icon27/08/2003
Return made up to 31/05/03; full list of members
dot icon26/08/2003
New secretary appointed
dot icon22/08/2003
Particulars of mortgage/charge
dot icon05/06/2003
Full accounts made up to 2002-07-31
dot icon11/02/2003
Auditor's resignation
dot icon05/12/2002
Full accounts made up to 2001-07-31
dot icon10/08/2002
Return made up to 31/05/02; full list of members
dot icon10/08/2002
New secretary appointed
dot icon24/07/2002
Accounts for a small company made up to 2000-11-30
dot icon24/10/2001
Return made up to 31/05/01; full list of members
dot icon26/09/2001
Accounting reference date shortened from 30/11/01 to 31/07/01
dot icon02/10/2000
Accounts for a small company made up to 1999-11-30
dot icon15/06/2000
Return made up to 31/05/00; full list of members
dot icon06/01/2000
Particulars of mortgage/charge
dot icon01/07/1999
Return made up to 31/05/99; no change of members
dot icon13/05/1999
Accounts for a small company made up to 1998-11-30
dot icon20/11/1998
Particulars of mortgage/charge
dot icon18/06/1998
Return made up to 31/05/98; full list of members
dot icon18/06/1998
Accounting reference date extended from 30/06/98 to 30/11/98
dot icon01/08/1997
Secretary resigned
dot icon01/08/1997
Director resigned
dot icon01/08/1997
New director appointed
dot icon01/08/1997
New secretary appointed;new director appointed
dot icon01/08/1997
Registered office changed on 01/08/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon11/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoey, Stephen
Director
11/06/1997 - Present
16
Petherick, David Thomas
Director
06/12/2022 - Present
4
Hoey, Stephen
Secretary
01/07/2001 - 07/08/2003
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 DISTRIBUTOR SUPPLIES (UK) LIMITED

DISTRIBUTOR SUPPLIES (UK) LIMITED is an(a) Active company incorporated on 11/06/1997 with the registered office located at Ig House, Burdon Drive, Peterlee, County Durham SR8 2JH. There are currently 2 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 DISTRIBUTOR SUPPLIES (UK) LIMITED?

toggle

DISTRIBUTOR SUPPLIES (UK) LIMITED is currently Active. It was registered on 11/06/1997 .

Where is DISTRIBUTOR SUPPLIES (UK) LIMITED located?

toggle

DISTRIBUTOR SUPPLIES (UK) LIMITED is registered at Ig House, Burdon Drive, Peterlee, County Durham SR8 2JH.

What does DISTRIBUTOR SUPPLIES (UK) LIMITED do?

toggle

DISTRIBUTOR SUPPLIES (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DISTRIBUTOR SUPPLIES (UK) LIMITED?

toggle

The latest filing was on 01/08/2025: Notice of agreement to exemption from audit of accounts for period ending 31/07/24.