LABOUR FORCE DIRECT LTD

Register to unlock more data on OkredoRegister

LABOUR FORCE DIRECT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04930596

Incorporation date

13/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westkings Clutton Hill, Clutton, Bristol BS39 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2003)
dot icon09/10/2025
Director's details changed for Mr Brendan James Silk on 2025-10-01
dot icon08/10/2025
Change of details for Mr Brendan James Silk as a person with significant control on 2025-10-01
dot icon08/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon15/09/2025
Registration of charge 049305960006, created on 2025-09-12
dot icon04/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Cessation of Justin Hampshire as a person with significant control on 2024-10-08
dot icon16/06/2025
Change of details for Mr Brendan James Silk as a person with significant control on 2024-10-08
dot icon01/05/2025
Resolutions
dot icon01/05/2025
Memorandum and Articles of Association
dot icon30/04/2025
Cancellation of shares. Statement of capital on 2024-10-08
dot icon01/04/2025
Director's details changed for Mrs Michaela Louise Holmes on 2025-04-01
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon07/10/2024
Notification of Justin Hampshire as a person with significant control on 2024-04-06
dot icon07/10/2024
Change of details for Mr Brendan James Silk as a person with significant control on 2024-04-06
dot icon13/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/06/2024
Memorandum and Articles of Association
dot icon21/06/2024
Resolutions
dot icon13/10/2023
Director's details changed for Mr Brendan James Silk on 2023-10-13
dot icon13/10/2023
Change of details for Mr Brendan James Silk as a person with significant control on 2023-10-13
dot icon13/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon15/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2023
Change of share class name or designation
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon15/08/2022
Satisfaction of charge 049305960005 in full
dot icon05/08/2022
Change of details for Mr Brendan James Silk as a person with significant control on 2021-05-28
dot icon05/08/2022
Cessation of Wendy Silk as a person with significant control on 2021-05-28
dot icon05/08/2022
Cessation of Laura Silk as a person with significant control on 2021-04-08
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon20/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Registration of charge 049305960005, created on 2021-03-12
dot icon11/03/2021
Satisfaction of charge 049305960001 in full
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon13/10/2020
Director's details changed for Mrs Michaela Louise Holmes on 2020-08-11
dot icon13/10/2020
Secretary's details changed for Wendy Louise Silk on 2019-11-11
dot icon13/10/2020
Director's details changed for Mrs Michaela Louise Holmes on 2020-08-11
dot icon02/07/2020
Satisfaction of charge 049305960004 in full
dot icon31/03/2020
Satisfaction of charge 049305960003 in full
dot icon18/03/2020
Director's details changed for Mr Brendan James Silk on 2020-02-01
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon17/07/2019
Registered office address changed from Old Welton Hill Farm Binces Lodge Lane Midsomer Norton Radstock BA3 2XQ to Westkings Clutton Hill Clutton Bristol BS39 5QQ on 2019-07-17
dot icon17/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon17/10/2018
Notification of Wendy Silk as a person with significant control on 2017-04-06
dot icon09/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Registration of charge 049305960003, created on 2018-10-05
dot icon08/10/2018
Registration of charge 049305960004, created on 2018-10-05
dot icon01/08/2018
Registration of charge 049305960002, created on 2018-07-25
dot icon16/03/2018
Statement of capital following an allotment of shares on 2017-04-01
dot icon20/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Appointment of Mrs Michaela Louise Holmes as a director on 2017-08-16
dot icon17/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon13/11/2015
Secretary's details changed for Wendy Louise Silk on 2014-10-14
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Registration of charge 049305960001, created on 2015-07-02
dot icon27/02/2015
Statement of capital following an allotment of shares on 2014-04-01
dot icon28/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon11/08/2014
Registered office address changed from Burchell House Lower Bristol Road Clutton Bristol BS39 5PB to Old Welton Hill Farm Binces Lodge Lane Midsomer Norton Radstock BA3 2XQ on 2014-08-11
dot icon31/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Previous accounting period extended from 2013-10-31 to 2014-03-31
dot icon08/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon30/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon27/10/2010
Director's details changed for Mr Brendan James Silk on 2010-10-13
dot icon28/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon18/02/2010
Registered office address changed from 41 Holdenhurst Road Kingswood Bristol BS15 1HL United Kingdom on 2010-02-18
dot icon20/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Brendan James Silk on 2009-10-31
dot icon04/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon21/11/2008
Return made up to 13/10/08; full list of members
dot icon21/11/2008
Director's change of particulars / brendan silk / 20/11/2008
dot icon16/05/2008
Registered office changed on 16/05/2008 from the old granary homefield road, saltford bristol BS31 3EG
dot icon11/04/2008
Total exemption full accounts made up to 2007-10-31
dot icon16/01/2008
Return made up to 13/10/07; full list of members
dot icon16/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon27/10/2006
Return made up to 13/10/06; full list of members
dot icon27/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon11/01/2006
Return made up to 13/10/05; full list of members
dot icon13/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon05/01/2005
Return made up to 13/10/04; full list of members
dot icon25/10/2003
Secretary resigned
dot icon13/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
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
5
226.72K
-
0.00
12.00
-
2022
6
232.41K
-
0.00
84.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silk, Brendan James
Director
13/10/2003 - Present
3
Holmes, Michaela Louise
Director
16/08/2017 - Present
3

Persons with Significant Control

5
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 LABOUR FORCE DIRECT LTD

LABOUR FORCE DIRECT LTD is an(a) Active company incorporated on 13/10/2003 with the registered office located at Westkings Clutton Hill, Clutton, Bristol BS39 5QQ. 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 LABOUR FORCE DIRECT LTD?

toggle

LABOUR FORCE DIRECT LTD is currently Active. It was registered on 13/10/2003 .

Where is LABOUR FORCE DIRECT LTD located?

toggle

LABOUR FORCE DIRECT LTD is registered at Westkings Clutton Hill, Clutton, Bristol BS39 5QQ.

What does LABOUR FORCE DIRECT LTD do?

toggle

LABOUR FORCE DIRECT LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for LABOUR FORCE DIRECT LTD?

toggle

The latest filing was on 09/10/2025: Director's details changed for Mr Brendan James Silk on 2025-10-01.