SCREWFIX DIRECT LIMITED - YEOVIL


Company Profile Company Filings

Overview

SCREWFIX DIRECT LIMITED is a Private Limited Company from YEOVIL and has the status: Active.
SCREWFIX DIRECT LIMITED was incorporated 29 years ago on 05/01/1995 and has the registered number: 03006378. The accounts status is FULL and accounts are next due on 31/10/2024.

SCREWFIX DIRECT LIMITED - YEOVIL

This company is listed in the following categories:
46130 - Agents involved in the sale of timber and building materials
47520 - Retail sale of hardware, paints and glass in specialised stores
47910 - Retail sale via mail order houses or via Internet

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

TRADE HOUSE MEAD AVENUE
YEOVIL
SOMERSET
BA22 8RT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/07/2023 28/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MAX BRITTEN Apr 1976 British Director 2018-04-16 CURRENT
CHLOE SILVANA BARRY Jan 1978 British Director 2022-11-01 CURRENT
MR JONATHAN MARK MEWETT Feb 1968 British Director 2008-03-03 CURRENT
MR MARK HOWARD LEMMING Oct 1976 British Director 2018-03-05 UNTIL 2021-07-31 RESIGNED
HEMANT PATEL Jan 1961 British Director 2002-08-15 UNTIL 2003-11-27 RESIGNED
MR MARK GODDARD-WATTS Aug 1961 British Director 1995-04-18 UNTIL 1999-07-26 RESIGNED
MR COLIN MCCARTHY Sep 1962 British Director 2001-03-08 UNTIL 2006-01-12 RESIGNED
MR JEREMY PAUL MAXWELL May 1967 British Director 2006-01-12 UNTIL 2007-04-20 RESIGNED
MRS GILLIAN ANN MARSHALL Aug 1961 British Director 1999-10-20 UNTIL 2003-06-25 RESIGNED
MR SCOTT ANDREW PARSONS May 1970 British Director 2017-10-01 UNTIL 2021-07-31 RESIGNED
MR JAMES STUART MACKENZIE Jan 1976 British Director 2014-05-12 UNTIL 2016-10-14 RESIGNED
DAVID LOWTHER Feb 1956 British Director 2006-03-09 UNTIL 2013-10-11 RESIGNED
GARETH LLOYD Aug 1963 British Director 1999-10-20 UNTIL 2000-12-07 RESIGNED
MR WILLIAM ANDREW LIVINGSTON Jun 1967 British Director 2009-03-19 UNTIL 2017-07-07 RESIGNED
ANGELA LOUISE RUSHFORTH Sep 1966 British Director 1999-10-20 UNTIL 2005-05-23 RESIGNED
MR MARTIN BRIAN LEE Jun 1967 British Director 2016-06-29 UNTIL 2017-12-31 RESIGNED
SIMON ALEXANDER JACKSON Nov 1974 British Director 2020-07-20 UNTIL 2021-07-31 RESIGNED
MS JANET LOUISE MAGGS Dec 1962 English Director 2013-10-11 UNTIL 2015-01-31 RESIGNED
BOURSE SECURITIES LIMITED Nominee Director 1995-01-05 UNTIL 1995-01-05 RESIGNED
MR DAVID JAMES JOLLY May 1968 Secretary 2008-06-16 UNTIL 2011-11-30 RESIGNED
JENNIFER CATHERINE GODDARD-WATTS Apr 1938 British Secretary 1995-01-05 UNTIL 1999-07-26 RESIGNED
SALLY JANE CLIFTON British Secretary 2001-08-17 UNTIL 2003-09-11 RESIGNED
MR NICK BOYD Secretary 2018-06-29 UNTIL 2021-07-31 RESIGNED
MR MATTHEW GILES THOMAS SMITH Secretary 2011-12-12 UNTIL 2018-06-29 RESIGNED
RICHARD JAMES MACNAMARA May 1973 British Secretary 2003-09-11 UNTIL 2008-06-04 RESIGNED
MR GARY PRESTON SHILLINGLAW Nov 1949 British Secretary 1999-07-26 UNTIL 2001-08-17 RESIGNED
MS ELIZABETH BELL Oct 1953 British Director 2015-08-01 UNTIL 2021-07-31 RESIGNED
MR MARTIN TOOGOOD Dec 1946 English Director 1999-07-26 UNTIL 2000-09-20 RESIGNED
JAMES GODDARD WATTS Jun 1966 British Director 1995-01-05 UNTIL 1999-07-26 RESIGNED
MR JOHN BRUCE GILL Mar 1967 British Director 2006-06-29 UNTIL 2009-02-28 RESIGNED
MR DAVID JAMES COX Mar 1960 British Director 1999-07-26 UNTIL 2000-05-11 RESIGNED
MR MATTHEW JOHN COMPTON Dec 1972 British Director 2017-11-01 UNTIL 2021-07-31 RESIGNED
JOHN RICHARD COLLEY Sep 1971 British Director 2004-10-04 UNTIL 2008-08-29 RESIGNED
SIR IAN MICHAEL CHESHIRE Aug 1959 British Director 2000-09-20 UNTIL 2005-02-16 RESIGNED
RICHARD LEE BUTLER Oct 1967 British Director 2001-09-20 UNTIL 2005-12-19 RESIGNED
JENNIFER CATHERINE GODDARD-WATTS Apr 1938 British Director 1995-01-05 UNTIL 1999-07-26 RESIGNED
GRAHAM DAVID BENSON May 1966 British Director 2001-11-22 UNTIL 2004-12-20 RESIGNED
MR GRAHAM ROBERT BELL Jun 1963 British Director 2006-02-08 UNTIL 2018-10-01 RESIGNED
STEPHEN ROBERTSON Nov 1954 British Director 1999-07-26 UNTIL 2003-09-11 RESIGNED
MRS RHIAN HELEN BARTLETT Jun 1972 British Director 2017-09-18 UNTIL 2019-11-13 RESIGNED
STEVE GEORGE BARROW Aug 1967 British Director 2003-06-25 UNTIL 2006-03-07 RESIGNED
JOHN WILLIAM ROBERTSON ALLAN Jan 1954 British Director 2001-01-11 UNTIL 2005-06-30 RESIGNED
MR GEORGE MILLS BRAMSTON ADAMS Aug 1956 British Director 2003-10-09 UNTIL 2008-03-31 RESIGNED
ROBBIE IAN BELL May 1973 British Director 2009-04-15 UNTIL 2017-08-31 RESIGNED
JON IVAN GODDARD-WATTS Jan 1930 British Director 1995-01-05 UNTIL 1999-07-26 RESIGNED
MR GUY EDWARD ECCLES Mar 1965 British Director 2005-10-14 UNTIL 2013-10-11 RESIGNED
MRS LINDSAY JOANNE HASELHURST Jan 1969 British Director 2014-06-09 UNTIL 2016-02-15 RESIGNED
MR EUAN ANGUS SUTHERLAND Feb 1969 British Director 2008-07-11 UNTIL 2013-01-31 RESIGNED
MR GRAHAM DOUGLAS JAMES SMITH Apr 1968 British Director 2017-02-06 UNTIL 2018-01-31 RESIGNED
BRISTOL LEGAL SERVICES LIMITED Corporate Nominee Secretary 1995-01-05 UNTIL 1995-01-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kingfisher International Holdings Limited 2021-07-23 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Screwfix Investments Limited 2016-04-06 - 2021-07-23 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
104206 LIMITED LONDON ... FULL 5212 - Other retail non-specialised stores
AIREA PLC WAKEFIELD Active GROUP 70100 - Activities of head offices
SUPERDRUG STORES PLC CROYDON Active FULL 47730 - Dispensing chemist in specialised stores
DICKENS LIMITED EASTLEIGH Active DORMANT 99999 - Dormant Company
CARPETRIGHT LIMITED PURFLEET ENGLAND Active GROUP 41100 - Development of building projects
HEAL'S PLC LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
HARTLEY BOTANIC LIMITED OLDHAM UNITED KINGDOM Active FULL 25110 - Manufacture of metal structures and parts of structures
KINGFISHER MARKETPLACES LIMITED LONDON ENGLAND Active DORMANT 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
SCREWFIX SPARES LIMITED YEOVIL Active DORMANT 82990 - Other business support service activities n.e.c.
GROUP SILVERLINE LIMITED YEOVIL Active GROUP 64209 - Activities of other holding companies n.e.c.
HARDWICK GROVE MANAGEMENT SERVICES LIMITED CHELTENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CADOGAN ENTERTAINMENT INVESTMENTS LIMITED ROAD LONDON Dissolved... UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
SILVERLINE TOOLS LIMITED YEOVIL Active MICRO ENTITY 74990 - Non-trading company
CATALYST HOUSING CHARITABLE TRUST EALING Active SMALL 88990 - Other social work activities without accommodation n.e.c.
HARTLEY BOTANIC UK LIMITED OLDHAM Dissolved... SMALL 70100 - Activities of head offices
LOMBOK RETAIL LIMITED STRATFORD ENGLAND Active SMALL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
GREAT BRITISH BOTANICAL LIMITED OLDHAM UNITED KINGDOM Active FULL 70100 - Activities of head offices
HB TOPCO LIMITED OLDHAM UNITED KINGDOM Active GROUP 74990 - Non-trading company
HB BIDCO LIMITED OLDHAM UNITED KINGDOM Active FULL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCREWFIX SPARES LIMITED YEOVIL Active DORMANT 82990 - Other business support service activities n.e.c.
SFD LTD YEOVIL Active DORMANT 99999 - Dormant Company
GEARED UP LIMITED YEOVIL Active DORMANT 99999 - Dormant Company
WP INDUSTRIAL LIMITED YEOVIL ENGLAND Active GROUP 46760 - Wholesale of other intermediate products
THE SCREWFIX FOUNDATION YEOVIL Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SECUREARM TECHNOLOGY LTD YEOVIL ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
THE SOCIAL GIRAFFE LTD YEOVIL UNITED KINGDOM Active MICRO ENTITY 70210 - Public relations and communications activities
WESSEX INDUSTRIAL HOLDINGS LIMITED YEOVIL ENGLAND Active GROUP 64204 - Activities of distribution holding companies
KATIE COOPER COACHING LIMITED YEOVIL ENGLAND Active NO ACCOUNTS FILED 70210 - Public relations and communications activities