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

DIRECT T.T.SUPPLIES LIMITED

WOODLANDS FORDEN, WELSHPOOL, SY21 8NP,
Company Registration Number
00316952
Private Limited Company
Active

Company Overview

About Direct T.t.supplies Ltd
DIRECT T.T.SUPPLIES LIMITED was founded on 1936-07-29 and has its registered office in . The organisation's status is listed as "Active". Direct T.t.supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DIRECT T.T.SUPPLIES LIMITED
 
Legal Registered Office
WOODLANDS FORDEN
WELSHPOOL
SY21 8NP
Other companies in SY21
 
Filing Information
Company Number 00316952
Company ID Number 00316952
Date formed 1936-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-06-06 03:13:21
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.

Company Officers of DIRECT T.T.SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE ANN CASTELL
Company Secretary 2004-09-27
CAROLINE ANN FROST
Director 1992-08-30
ELEANOR BARBARA FLORENCE FROST
Director 2006-06-01
JOHN JAMES FROST
Director 1992-08-30
FIONA BARBARA GUNN
Director 1992-08-30
HELEN ELIZABETH GUNN
Director 1992-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA JANE GUNN
Director 1992-08-30 2014-03-03
ALEXANDER BARTH GUNN
Director 1992-08-30 2011-02-06
JOHN JAMES FROST
Company Secretary 2000-04-13 2004-10-19
ROBIN GAWITH RICHARD ANNISON
Director 1992-08-30 2004-01-21
HELEN MARGARET HARRIS
Company Secretary 1992-08-30 2000-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE ANN CASTELL LINKSBEST LIMITED Company Secretary 2004-04-24 CURRENT 2000-03-27 Active
CAROLINE ANN FROST R.W.GRIFFITHS PROPERTIES LIMITED Director 2011-02-06 CURRENT 1944-11-11 Dissolved 2018-04-23
JOHN JAMES FROST LINKSBEST LIMITED Director 2000-04-06 CURRENT 2000-03-27 Active

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
2024-05-23CONFIRMATION STATEMENT MADE ON 07/05/24, WITH UPDATES
2024-05-23CS01CONFIRMATION STATEMENT MADE ON 07/05/24, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-06-14CS01CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-01-27DIRECTOR APPOINTED MR OWEN NEVE
2023-01-27AP01DIRECTOR APPOINTED MR OWEN NEVE
2022-12-22Unaudited abridged accounts made up to 2022-03-31
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-04-25AP01DIRECTOR APPOINTED MR FREDERICK WILSON-GUNN
2022-04-21AP01DIRECTOR APPOINTED MISS FLORENCE WILSON-GUNN
2022-01-04DIRECTOR APPOINTED MR WILLIAM FROST
2022-01-04AP01DIRECTOR APPOINTED MR WILLIAM FROST
2021-12-21Unaudited abridged accounts made up to 2021-03-31
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-03-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-11-24AP03Appointment of Mr Richard Jones-Perrott as company secretary on 2020-11-23
2020-11-24TM02Termination of appointment of Caroline Ann Castell on 2020-11-23
2020-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 003169520011
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES FROST
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-11-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-01AR0130/08/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-12AR0130/08/14 ANNUAL RETURN FULL LIST
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JANE GUNN
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0130/08/13 ANNUAL RETURN FULL LIST
2012-09-12AR0130/08/12 ANNUAL RETURN FULL LIST
2012-01-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2011-09-27AR0130/08/11 ANNUAL RETURN FULL LIST
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GUNN
2011-06-09AA01Previous accounting period extended from 30/09/10 TO 31/03/11
2011-02-15AUDAUDITOR'S RESIGNATION
2010-10-14AR0130/08/10 ANNUAL RETURN FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN ELIZABETH GUNN / 01/10/2009
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA BARBARA GUNN / 01/10/2009
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JANE GUNN / 01/10/2009
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BARTH GUNN / 01/10/2009
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN FROST / 01/10/2009
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR BARBARA FLORENCE FROST / 01/10/2009
2010-08-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-14AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-09-02363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-01-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-11-10363aRETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / ELEANOR FROST / 14/08/2008
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-24363sRETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS
2007-06-08AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-06363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-30288aNEW DIRECTOR APPOINTED
2005-09-08363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-06-23363sRETURN MADE UP TO 30/08/04; NO CHANGE OF MEMBERS
2005-04-26AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-25288bSECRETARY RESIGNED
2004-10-25288bDIRECTOR RESIGNED
2004-10-25288aNEW SECRETARY APPOINTED
2004-02-13AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-16363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-07-26AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-02363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-07-05395PARTICULARS OF MORTGAGE/CHARGE
2002-06-12AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-09-07363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-02-14AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-29363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-05-11AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-10288aNEW SECRETARY APPOINTED
2000-05-10288bSECRETARY RESIGNED
2000-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-02363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-07-14AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-05363sRETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS
1997-12-18AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-09-22363sRETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS
1997-07-01AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-15363(288)SECRETARY'S PARTICULARS CHANGED
1996-10-15363sRETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to DIRECT T.T.SUPPLIES 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 DIRECT T.T.SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-03-06 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1991-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
FURTHER CHARGE 1958-01-06 Satisfied SCOTTISH UNION AND NATIONAL INSURANCE COMPANY LTD.
MORTGAGE 1956-11-09 Satisfied SCOTTISH UNION AND NATIONAL INSURANCE COMPANY LTD.
MORTGAGE 1950-02-07 PART of the property or undertaking has been released from charge NATIONAL PROVINCIAL BANK LTD.
MORTGAGE 1949-12-07 Outstanding NATIONAL PROVINCIAL BANK LTD.
MORTGAGE 1949-12-07 PART of the property or undertaking has been released from charge NATIONAL PROVINCIAL BANK LTD.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DIRECT T.T.SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of DIRECT T.T.SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT T.T.SUPPLIES LIMITED
Trademarks
We have not found any records of DIRECT T.T.SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT T.T.SUPPLIES 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 (56102 - Unlicensed restaurants and cafes) as DIRECT T.T.SUPPLIES LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where DIRECT T.T.SUPPLIES 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 DIRECT T.T.SUPPLIES 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 DIRECT T.T.SUPPLIES 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.