Company NameDirect Business Systems Limited
DirectorGeorge Albert Hall
Company StatusActive
Company Number02638228
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr George Albert Hall
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(1 month after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address320e Mayoral Way
Team Valley
Gateshead
Tyne & Wear
NE11 0RT
Secretary NameMrs Isobel Hall
NationalityBritish
StatusCurrent
Appointed12 October 2007(16 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address320e Mayoral Way
Team Valley
Gateshead
Tyne & Wear
NE11 0RT
Secretary NameMrs Lynne Joan Hall
NationalityBritish
StatusResigned
Appointed18 September 1991(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address30 Thatcher Close
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5RS
Director NamePaul Anthony Rutherford
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 months after company formation)
Appointment Duration15 years, 12 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Cleadon Lea
Sunderland
Tyne & Wear
SR6 7TQ
Secretary NameMr George Albert Hall
NationalityBritish
StatusResigned
Appointed01 May 1994(2 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Thatcher Close
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5RS
Director NameShaun O'Connor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 2006)
RoleCompany Director
Correspondence Address47 The Meadows
Burnhopefield
Gateshead
Tyne & Wear
NE16 6QW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.directbusinesssystems.co.uk

Location

Registered Address320e Mayoral Way
Team Valley
Gateshead
Tyne & Wear
NE11 0RT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

30k at £1Dbs Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£146,956
Cash£64,112
Current Liabilities£197,715

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

28 July 2014Delivered on: 13 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 55 birch crescent burnopfield newcastle upon tyne.
Outstanding
9 February 2012Delivered on: 10 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 56 lilac crescent burnopfield newcastle upon tyne t/no DU125389; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
3 July 1996Delivered on: 4 July 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property 320E mayoral way, team valley trading estate, gateshead, tyne and wear t/no ty 171070 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book & other debts assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
7 April 1992Delivered on: 8 April 1992
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding
23 June 1995Delivered on: 29 June 1995
Satisfied on: 4 July 1996
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as unit R320E mayoral way,team valley,gateshead with all buildings/fixtures thereon; t/no.ty 171070; the goodwill of business and benefit of all guarantees or covenants.............fixed charge over shares and all rights,benefits.......etc.......all rentals payable......see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
10 March 2023Compulsory strike-off action has been discontinued (1 page)
10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
13 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
23 April 2021Satisfaction of charge 026382280005 in full (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
16 December 2019Amended total exemption full accounts made up to 31 December 2018 (10 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 30,000
(3 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 30,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 30,000
(3 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 30,000
(3 pages)
13 August 2014Registration of charge 026382280005, created on 28 July 2014 (37 pages)
13 August 2014Registration of charge 026382280005, created on 28 July 2014 (37 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 30,000
(3 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 30,000
(3 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
19 August 2010Secretary's details changed for Mrs Isobel Hall on 15 August 2010 (1 page)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Mr George Albert Hall on 15 August 2010 (2 pages)
19 August 2010Secretary's details changed for Mrs Isobel Hall on 15 August 2010 (1 page)
19 August 2010Director's details changed for Mr George Albert Hall on 15 August 2010 (2 pages)
2 September 2009Return made up to 15/08/09; full list of members (3 pages)
2 September 2009Return made up to 15/08/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 September 2008Return made up to 15/08/08; full list of members (4 pages)
1 September 2008Return made up to 15/08/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 November 2007Return made up to 15/08/07; full list of members (3 pages)
1 November 2007Return made up to 15/08/07; full list of members (3 pages)
30 October 2007Declaration of assistance for shares acquisition (4 pages)
30 October 2007Declaration of assistance for shares acquisition (4 pages)
19 October 2007Director resigned (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007Director resigned (1 page)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 October 2006Director resigned (1 page)
10 October 2006Return made up to 15/08/06; full list of members (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006Return made up to 15/08/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
16 August 2005Return made up to 15/08/05; full list of members (3 pages)
16 August 2005Return made up to 15/08/05; full list of members (3 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 August 2004Return made up to 15/08/04; full list of members (7 pages)
10 August 2004Return made up to 15/08/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 August 2003Return made up to 15/08/03; full list of members (7 pages)
28 August 2003Return made up to 15/08/03; full list of members (7 pages)
14 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 August 2002Return made up to 15/08/02; full list of members (7 pages)
22 August 2002Return made up to 15/08/02; full list of members (7 pages)
2 October 2001Return made up to 15/08/01; full list of members (6 pages)
2 October 2001Return made up to 15/08/01; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 August 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 September 1999Return made up to 15/08/99; no change of members (4 pages)
17 September 1999Secretary's particulars changed;director's particulars changed (1 page)
17 September 1999Secretary's particulars changed;director's particulars changed (1 page)
17 September 1999Return made up to 15/08/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 September 1998Return made up to 15/08/98; no change of members (4 pages)
7 September 1998Return made up to 15/08/98; no change of members (4 pages)
22 August 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 March 1997Company name changed direct business systems (norther n) LIMITED\certificate issued on 06/03/97 (3 pages)
5 March 1997Company name changed direct business systems (norther n) LIMITED\certificate issued on 06/03/97 (3 pages)
16 September 1996Return made up to 15/08/96; no change of members (4 pages)
16 September 1996Return made up to 15/08/96; no change of members (4 pages)
4 July 1996Particulars of mortgage/charge (4 pages)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Particulars of mortgage/charge (4 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
14 August 1995Return made up to 15/08/95; no change of members (4 pages)
14 August 1995Return made up to 15/08/95; no change of members (4 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
9 August 1994Return made up to 15/08/94; full list of members (6 pages)
9 August 1994Return made up to 15/08/94; full list of members (6 pages)
21 September 1992Return made up to 15/08/92; full list of members (6 pages)
21 September 1992Return made up to 15/08/92; full list of members (6 pages)
12 May 1992Ad 01/04/92--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
12 May 1992Ad 01/04/92--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
27 April 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 April 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 April 1992Nc inc already adjusted 10/02/92 (1 page)
27 April 1992Nc inc already adjusted 10/02/92 (1 page)
7 November 1991Company name changed chancedigit LIMITED\certificate issued on 08/11/91 (2 pages)
7 November 1991Company name changed chancedigit LIMITED\certificate issued on 08/11/91 (2 pages)
15 August 1991Incorporation (9 pages)
15 August 1991Incorporation (9 pages)