Company NameD.I.Y. Sales (U.K.) Limited
DirectorRichard Andrew Harris
Company StatusActive
Company Number01592699
CategoryPrivate Limited Company
Incorporation Date21 October 1981(42 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Andrew Harris
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(18 years after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Windsor Road
London
N3 3SS
Director NameBrenda Patricia Harris
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 2 months after company formation)
Appointment Duration27 years, 10 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 St Margarets Road
Edgware
Middlesex
HA8 9UX
Secretary NameHarry Summers
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address25 Woodlands Close
London
NW11 9QR
Secretary NameMr Alan Charles Harris
NationalityBritish
StatusResigned
Appointed01 December 1992(11 years, 1 month after company formation)
Appointment Duration25 years, 3 months (resigned 10 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 St Margarets Road
Edgware
Middlesex
HA8 9UX
Director NameMr Alan Charles Harris
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(12 years, 2 months after company formation)
Appointment Duration24 years, 2 months (resigned 10 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 St Margarets Road
Edgware
Middlesex
HA8 9UX

Contact

Websitewww.diy-sales.co.uk/
Telephone07 945897744
Telephone regionMobile

Location

Registered AddressSuite 5b Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

7.5k at £1Richard Harris
59.52%
Ordinary A
3.3k at £1Mrs Brenda Patricia Harris
25.79%
Ordinary A
1.8k at £1Alan Harris
13.89%
Ordinary A
34 at £1Mr Alan Charles Harris
0.27%
Ordinary B
33 at £1Brenda Harris
0.26%
Ordinary B
33 at £1Mr Richard Andrew Harris
0.26%
Ordinary B

Financials

Year2014
Net Worth£443,887
Cash£37,696
Current Liabilities£1,844,786

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

3 April 2014Delivered on: 3 April 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 February 2014Delivered on: 27 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 June 2011Delivered on: 4 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
6 April 2011Delivered on: 23 April 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto.
Outstanding
20 April 1998Delivered on: 22 April 1998
Satisfied on: 6 December 2008
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made the deposit being the account with the bank at it's edgware branch in the name of D.I.Y.sales (U.K.) limited denominated in sterling designated business call ac no 2930994.
Fully Satisfied
25 March 1991Delivered on: 30 March 1991
Satisfied on: 6 December 2008
Persons entitled: International Factors LTD

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge - all book and other debts, revenue and claims both present and future; full benefit of all rights and remedies thereto. All company stock in trade, present & future. (See 395 for details).
Fully Satisfied
17 January 1986Delivered on: 23 January 1986
Satisfied on: 2 June 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
5 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
5 December 2018Termination of appointment of Brenda Patricia Harris as a director on 31 October 2018 (1 page)
14 November 2018Termination of appointment of Alan Charles Harris as a secretary on 10 March 2018 (1 page)
13 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
13 November 2018Termination of appointment of Alan Charles Harris as a director on 10 March 2018 (1 page)
13 November 2018Cessation of Alan Charles Harris as a person with significant control on 10 March 2018 (1 page)
25 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 12,600
(7 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 12,600
(7 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 12,600
(7 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 12,600
(7 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 April 2014Registration of charge 015926990007 (19 pages)
3 April 2014Registration of charge 015926990007 (19 pages)
27 February 2014Registration of charge 015926990006 (25 pages)
27 February 2014Registration of charge 015926990006 (25 pages)
22 January 2014Director's details changed for Mr Richard Andrew Harris on 26 September 2013 (2 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 12,600
(7 pages)
22 January 2014Director's details changed for Mr Richard Andrew Harris on 26 September 2013 (2 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 12,600
(7 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
6 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
30 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 January 2009Return made up to 31/12/08; full list of members (10 pages)
15 January 2009Return made up to 31/12/08; full list of members (10 pages)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 January 2008Return made up to 31/12/07; no change of members (7 pages)
16 January 2008Return made up to 31/12/07; no change of members (7 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (8 pages)
27 January 2007Return made up to 31/12/06; full list of members (8 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
13 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 June 2004Auditor's resignation (1 page)
8 June 2004Auditor's resignation (1 page)
13 April 2004Registered office changed on 13/04/04 from: gable house 239 regents park road london N3 3LF (1 page)
13 April 2004Registered office changed on 13/04/04 from: gable house 239 regents park road london N3 3LF (1 page)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
23 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
15 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (8 pages)
18 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 December 2001Ad 02/07/01--------- £ si 40@1=40 £ ic 12505/12545 (2 pages)
7 December 2001Ad 02/07/01--------- £ si 5@1=5 £ ic 12500/12505 (2 pages)
7 December 2001Ad 02/07/01--------- £ si 5@1=5 £ ic 12500/12505 (2 pages)
7 December 2001Ad 02/07/01--------- £ si 55@1=55 £ ic 12545/12600 (2 pages)
7 December 2001Ad 02/07/01--------- £ si 55@1=55 £ ic 12545/12600 (2 pages)
7 December 2001Ad 02/07/01--------- £ si 40@1=40 £ ic 12505/12545 (2 pages)
6 December 2001Nc inc already adjusted 02/07/01 (1 page)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 December 2001Nc inc already adjusted 02/07/01 (1 page)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
17 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
17 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
13 March 2001Full accounts made up to 30 June 2000 (9 pages)
13 March 2001Full accounts made up to 30 June 2000 (9 pages)
28 February 2001Registered office changed on 28/02/01 from: 673 finchley road london NW2 2JP (1 page)
28 February 2001Registered office changed on 28/02/01 from: 673 finchley road london NW2 2JP (1 page)
21 February 2001Director's particulars changed (1 page)
21 February 2001Director's particulars changed (1 page)
19 February 2001Return made up to 31/12/00; no change of members (5 pages)
19 February 2001Return made up to 31/12/00; no change of members (5 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 December 1999Full accounts made up to 30 June 1999 (9 pages)
23 December 1999Full accounts made up to 30 June 1999 (9 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 February 1999Full accounts made up to 30 June 1998 (9 pages)
8 February 1999Full accounts made up to 30 June 1998 (9 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 April 1998Particulars of mortgage/charge (7 pages)
22 April 1998Particulars of mortgage/charge (7 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 December 1997Full accounts made up to 30 June 1997 (8 pages)
9 December 1997Full accounts made up to 30 June 1997 (8 pages)
10 January 1997Return made up to 31/12/96; full list of members (8 pages)
10 January 1997Return made up to 31/12/96; full list of members (8 pages)
26 November 1996Full accounts made up to 30 June 1996 (11 pages)
26 November 1996Full accounts made up to 30 June 1996 (11 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 October 1995Full accounts made up to 30 June 1995 (12 pages)
30 October 1995Full accounts made up to 30 June 1995 (12 pages)