Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROUP DIRECT LIMITED
Company Information for

GROUP DIRECT LIMITED

BRIGHTSIDE PARK SEVERN BRIDGE, AUST, AUST, BRISTOL, BS35 4BL,
Company Registration Number
04312135
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Group Direct Ltd
GROUP DIRECT LIMITED was founded on 2001-10-26 and has its registered office in Aust. The organisation's status is listed as "Active - Proposal to Strike off". Group Direct Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GROUP DIRECT LIMITED
 
Legal Registered Office
BRIGHTSIDE PARK SEVERN BRIDGE
AUST
AUST
BRISTOL
BS35 4BL
Other companies in BS35
 
Filing Information
Company Number 04312135
Company ID Number 04312135
Date formed 2001-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-11-30
Return next due 2017-12-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-12-13 01:44:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GROUP DIRECT LIMITED
The following companies were found which have the same name as GROUP DIRECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROUP DIRECT MARKETING LIMITED MARKERSTUDY HOUSE 45 WESTERHAM ROAD BESSELS GREEN SEVENOAKS KENT TN13 2OB Active Company formed on the 2005-10-25
GROUP DIRECT OF BOSTON, INC. 1191 E. NEWPORT CENTER DR., SUITE 101 DEERFIELD BEACH FL 33442 Inactive Company formed on the 1999-03-01
GROUP DIRECT, L.C. 1191 E. NEWPORT CENTER DR., #101 DEERFIELD BEACH FL 33442 Inactive Company formed on the 1997-04-22
GROUP DIRECT MARKETING SERVICES, INC. 3830 TAMPA ROAD PALM HARBOR FL 34684 Inactive Company formed on the 1996-10-04
GROUP DIRECT, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1998-01-16
GROUP DIRECT-COLLIER, INCORPORATED 2706 S. HORSESHOE DRIVE NAPLES FL 33942 Inactive Company formed on the 1989-08-25
GROUP DIRECT MARKETING INCORPORATED New Jersey Unknown
GROUP DIRECTIONS INCORPORATED New Jersey Unknown
GROUP DIRECT MARKETING INC North Carolina Unknown

Company Officers of GROUP DIRECT LIMITED

Current Directors
Officer Role Date Appointed
MARK CLIFF
Director 2016-02-25
IAN RONALD SUTHERLAND
Director 2014-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM HAMILTON JOHNSTON
Company Secretary 2014-07-21 2016-01-22
PAUL SIMON CHASE GARDENER
Director 2002-08-09 2014-11-05
DAVID HERRMANN
Company Secretary 2009-06-01 2014-06-16
MARTYN JOHN HOLMAN
Director 2013-03-25 2013-12-31
JOHN WILLIAM GANNON
Director 2002-08-09 2013-05-01
JAMES HENRY BOWERS
Director 2002-10-01 2009-07-01
LESLIE HUGHES
Director 2002-10-01 2009-07-01
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-07-12 2009-06-01
ARRON FRASER ANDREW BANKS
Director 2001-10-26 2005-09-28
HUMPHREYS & CO
Company Secretary 2001-10-26 2002-07-12
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2001-10-26 2001-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CLIFF KITSUNE ASSOCIATES LIMITED Director 2017-01-12 CURRENT 2017-01-12 In Administration
MARK CLIFF BELVEDERE MIDCO LIMITED Director 2016-06-27 CURRENT 2014-05-02 Active
MARK CLIFF BELVEDERE BIDCO LIMITED Director 2016-06-27 CURRENT 2014-05-02 Active
MARK CLIFF E INSURANCE SERVICES LIMITED Director 2016-02-25 CURRENT 2005-10-25 Dissolved 2017-09-12
MARK CLIFF QUOTE EXCHANGE LIMITED Director 2016-02-25 CURRENT 2005-11-24 Dissolved 2017-09-19
MARK CLIFF DAVID & CO. CONSULTANTS LIMITED Director 2016-02-25 CURRENT 1999-09-10 Dissolved 2017-09-12
MARK CLIFF PANACEA FINANCE LIMITED Director 2015-10-01 CURRENT 2001-10-19 Active - Proposal to Strike off
MARK CLIFF INJURY QED LIMITED Director 2015-10-01 CURRENT 2006-12-11 Active
MARK CLIFF MMT CENTRE INVESTMENT LIMITED Director 2015-10-01 CURRENT 2011-12-14 Active
MARK CLIFF GROUP DIRECT MARKETING LIMITED Director 2015-10-01 CURRENT 2005-10-25 Active
MARK CLIFF BRIGHTSIDE GROUP LIMITED Director 2015-04-30 CURRENT 2006-09-20 Active
IAN RONALD SUTHERLAND E INSURANCE SERVICES LIMITED Director 2014-07-21 CURRENT 2005-10-25 Dissolved 2017-09-12
IAN RONALD SUTHERLAND QUOTE EXCHANGE LIMITED Director 2014-07-21 CURRENT 2005-11-24 Dissolved 2017-09-19
IAN RONALD SUTHERLAND DAVID & CO. CONSULTANTS LIMITED Director 2014-07-21 CURRENT 1999-09-10 Dissolved 2017-09-12
IAN RONALD SUTHERLAND PANACEA FINANCE LIMITED Director 2014-07-21 CURRENT 2001-10-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-04DS01Application to strike the company off the register
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 400
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24AP01DIRECTOR APPOINTED MR MARK CLIFF
2016-03-02CH01Director's details changed for Mr Ian Ronald Sutherland on 2016-02-19
2016-01-28CH01Director's details changed for Mr Ian Ronald Sutherland on 2015-11-27
2016-01-28TM02Termination of appointment of Graham Hamilton Johnston on 2016-01-22
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 400
2015-12-22AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 400
2014-12-22AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-05CH01Director's details changed for Mr Ian Ronald Sutherland on 2014-11-07
2014-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON CHASE GARDENER
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-31RES01ADOPT ARTICLES 31/08/14
2014-07-25AP01DIRECTOR APPOINTED MR IAN RONALD SUTHERLAND
2014-07-25AP03Appointment of Mr Graham Hamilton Johnston as company secretary on 2014-07-21
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/14 FROM Mmt Centre Severn Bridge Aust Bristol BS35 4BL
2014-06-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID HERRMANN
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HOLMAN
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 400
2013-12-19AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GANNON
2013-03-28AP01DIRECTOR APPOINTED MR MARTYN JOHN HOLMAN
2012-12-21AR0130/11/12 FULL LIST
2012-10-09AA31/12/11 TOTAL EXEMPTION FULL
2012-08-29SH20STATEMENT BY DIRECTORS
2012-08-29SH1929/08/12 STATEMENT OF CAPITAL GBP 400
2012-08-29CAP-SSSOLVENCY STATEMENT DATED 31/07/12
2012-08-17MEM/ARTSARTICLES OF ASSOCIATION
2012-08-17RES13CANCEL SHARE PREM 14/06/2012
2011-12-16AR0130/11/11 FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16RES13COMPANY BUSINESS 13/06/2011
2010-12-21AR0130/11/10 FULL LIST
2010-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID HERRMANN / 01/09/2010
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27MEM/ARTSARTICLES OF ASSOCIATION
2010-04-27RES01ALTER ARTICLES 09/03/2010
2010-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010
2010-02-22SH0216/11/09 STATEMENT OF CAPITAL GBP 400
2010-02-04MISCFORM 122 1000000 REDEEMABLE PREFERENCE SHARES
2009-12-17AR0130/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM GANNON / 01/10/2009
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR LESLIE HUGHES
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES BOWERS
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01288aSECRETARY APPOINTED DAVID HERRMANN
2009-06-01288bAPPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 21 SAINT THOMAS STREET BRISTOL BS1 6JS
2008-12-11363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-01AUDAUDITOR'S RESIGNATION
2007-12-13363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-26363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-21AUDAUDITOR'S RESIGNATION
2006-10-26363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-19RES13VARIATION OF RIGHTS 06/10/05
2006-01-03363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-11-14288bDIRECTOR RESIGNED
2005-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-25RES12VARYING SHARE RIGHTS AND NAMES
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-06-23RES04NC INC ALREADY ADJUSTED 10/01/05
2005-06-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-15288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GROUP DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GROUP DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2004-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-11-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROUP DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of GROUP DIRECT LIMITED registering or being granted any patents
Domain Names

GROUP DIRECT LIMITED owns 1 domain names.

taxi-direct.co.uk  

Trademarks
We have not found any records of GROUP DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROUP DIRECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GROUP DIRECT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GROUP DIRECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROUP DIRECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROUP DIRECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BS35 4BL