Company NameDavid Wright Direct Limited
DirectorDavid Kenneth Wright
Company StatusActive
Company Number04638824
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Previous NameDirect Chemicals And Detergents Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Kenneth Wright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address19 The Island
Thames Ditton
Surrey
KT7 0SH
Secretary NameJulie Wright
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 The Island
Thames Ditton
Surrey
KT7 0SH
Director NameDirectors 1st Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Secretary NameSecretaries 1st Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH

Contact

Websitedirectchem.co.uk

Location

Registered Address19 The Island
Thames Ditton
KT7 0SH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Shareholders

2 at £1Mr D. Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£768,461
Cash£505,475
Current Liabilities£3,957

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

8 March 2010Delivered on: 26 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5C abbey industrial estate willow lane mitcham surrey with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 October 2009Delivered on: 13 October 2009
Satisfied on: 29 May 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

16 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
6 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
1 May 2020Registered office address changed from 2 Church Lane Thames Ditton KT7 0NL England to 19 the Island Thames Ditton KT7 0SH on 1 May 2020 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
10 June 2017Registered office address changed from 19 the Island Thames Ditton Surrey KT7 0SH to 2 Church Lane Thames Ditton KT7 0NL on 10 June 2017 (1 page)
10 June 2017Registered office address changed from 19 the Island Thames Ditton Surrey KT7 0SH to 2 Church Lane Thames Ditton KT7 0NL on 10 June 2017 (1 page)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
(4 pages)
17 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
28 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 May 2014Company name changed direct chemicals and detergents LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Company name changed direct chemicals and detergents LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Registered office address changed from Unit 17 Eagle Trading Estate 29 Willow Lane Mitcham Surrey CR4 4UY on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Unit 17 Eagle Trading Estate 29 Willow Lane Mitcham Surrey CR4 4UY on 20 January 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
17 January 2010Director's details changed for David Kenneth Wright on 16 January 2010 (2 pages)
17 January 2010Director's details changed for David Kenneth Wright on 16 January 2010 (2 pages)
17 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
26 January 2009Return made up to 16/01/09; full list of members (3 pages)
26 January 2009Return made up to 16/01/09; full list of members (3 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
15 February 2008Return made up to 16/01/08; full list of members (2 pages)
15 February 2008Return made up to 16/01/08; full list of members (2 pages)
22 February 2007Return made up to 16/01/07; full list of members (6 pages)
22 February 2007Return made up to 16/01/07; full list of members (6 pages)
9 October 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
9 October 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
17 March 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
17 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
17 March 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(6 pages)
17 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
17 January 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(6 pages)
17 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
12 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
12 March 2004Accounting reference date shortened from 31/01/04 to 30/04/03 (1 page)
12 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
12 March 2004Accounting reference date shortened from 31/01/04 to 30/04/03 (1 page)
17 February 2004Return made up to 16/01/04; full list of members (6 pages)
17 February 2004Return made up to 16/01/04; full list of members (6 pages)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: 159 church road teddington middlesex TW11 8QH (1 page)
28 January 2003Registered office changed on 28/01/03 from: 159 church road teddington middlesex TW11 8QH (1 page)
16 January 2003Incorporation (20 pages)
16 January 2003Incorporation (20 pages)