Screwfix Direct Limited YEOVIL


Screwfix Direct started in year 1995 as Private Limited Company with registration number 03006378. The Screwfix Direct company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Yeovil at Trade House Mead Avenue. Postal code: BA22 8RT.

The firm has 3 directors, namely Chloe B., Max B. and Jonathan M.. Of them, Jonathan M. has been with the company the longest, being appointed on 3 March 2008 and Chloe B. has been with the company for the least time - from 1 November 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Screwfix Direct Limited Address / Contact

Office Address Trade House Mead Avenue
Office Address2 Houndstone Business Park
Town Yeovil
Post code BA22 8RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03006378
Date of Incorporation Thu, 5th Jan 1995
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (145 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Chloe B.

Position: Director

Appointed: 01 November 2022

Max B.

Position: Director

Appointed: 16 April 2018

Jonathan M.

Position: Director

Appointed: 03 March 2008

Simon J.

Position: Director

Appointed: 20 July 2020

Resigned: 31 July 2021

Nicholas B.

Position: Secretary

Appointed: 29 June 2018

Resigned: 31 July 2021

Mark L.

Position: Director

Appointed: 05 March 2018

Resigned: 31 July 2021

Matthew C.

Position: Director

Appointed: 01 November 2017

Resigned: 31 July 2021

Scott P.

Position: Director

Appointed: 01 October 2017

Resigned: 31 July 2021

Rhian B.

Position: Director

Appointed: 18 September 2017

Resigned: 13 November 2019

Graham S.

Position: Director

Appointed: 06 February 2017

Resigned: 31 January 2018

Martin L.

Position: Director

Appointed: 29 June 2016

Resigned: 31 December 2017

Elizabeth B.

Position: Director

Appointed: 01 August 2015

Resigned: 31 July 2021

Lindsay H.

Position: Director

Appointed: 09 June 2014

Resigned: 15 February 2016

James M.

Position: Director

Appointed: 12 May 2014

Resigned: 14 October 2016

Janet M.

Position: Director

Appointed: 11 October 2013

Resigned: 31 January 2015

Matthew S.

Position: Secretary

Appointed: 12 December 2011

Resigned: 29 June 2018

Robbie B.

Position: Director

Appointed: 15 April 2009

Resigned: 31 August 2017

William L.

Position: Director

Appointed: 19 March 2009

Resigned: 07 July 2017

Euan S.

Position: Director

Appointed: 11 July 2008

Resigned: 31 January 2013

David J.

Position: Secretary

Appointed: 16 June 2008

Resigned: 30 November 2011

John G.

Position: Director

Appointed: 29 June 2006

Resigned: 28 February 2009

David L.

Position: Director

Appointed: 09 March 2006

Resigned: 11 October 2013

Graham B.

Position: Director

Appointed: 08 February 2006

Resigned: 01 October 2018

Jeremy M.

Position: Director

Appointed: 12 January 2006

Resigned: 20 April 2007

Guy E.

Position: Director

Appointed: 14 October 2005

Resigned: 11 October 2013

Steven W.

Position: Director

Appointed: 13 June 2005

Resigned: 31 March 2019

John C.

Position: Director

Appointed: 04 October 2004

Resigned: 29 August 2008

George A.

Position: Director

Appointed: 09 October 2003

Resigned: 31 March 2008

Richard M.

Position: Secretary

Appointed: 11 September 2003

Resigned: 04 June 2008

Steve B.

Position: Director

Appointed: 25 June 2003

Resigned: 07 March 2006

Hemant P.

Position: Director

Appointed: 15 August 2002

Resigned: 27 November 2003

Graham B.

Position: Director

Appointed: 22 November 2001

Resigned: 20 December 2004

Richard B.

Position: Director

Appointed: 20 September 2001

Resigned: 19 December 2005

Sally C.

Position: Secretary

Appointed: 17 August 2001

Resigned: 11 September 2003

Colin M.

Position: Director

Appointed: 08 March 2001

Resigned: 12 January 2006

John A.

Position: Director

Appointed: 11 January 2001

Resigned: 30 June 2005

Ian C.

Position: Director

Appointed: 20 September 2000

Resigned: 16 February 2005

Gillian M.

Position: Director

Appointed: 20 October 1999

Resigned: 25 June 2003

Gareth L.

Position: Director

Appointed: 20 October 1999

Resigned: 07 December 2000

Angela R.

Position: Director

Appointed: 20 October 1999

Resigned: 23 May 2005

Helen W.

Position: Director

Appointed: 26 July 1999

Resigned: 20 September 2000

Gary S.

Position: Secretary

Appointed: 26 July 1999

Resigned: 17 August 2001

David C.

Position: Director

Appointed: 26 July 1999

Resigned: 11 May 2000

Martin T.

Position: Director

Appointed: 26 July 1999

Resigned: 20 September 2000

Stephen R.

Position: Director

Appointed: 26 July 1999

Resigned: 11 September 2003

Mark G.

Position: Director

Appointed: 18 April 1995

Resigned: 26 July 1999

Bourse Securities Limited

Position: Nominee Director

Appointed: 05 January 1995

Resigned: 05 January 1995

Jennifer G.

Position: Secretary

Appointed: 05 January 1995

Resigned: 26 July 1999

James G.

Position: Director

Appointed: 05 January 1995

Resigned: 26 July 1999

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1995

Resigned: 05 January 1995

Jon G.

Position: Director

Appointed: 05 January 1995

Resigned: 26 July 1999

Jennifer G.

Position: Director

Appointed: 05 January 1995

Resigned: 26 July 1999

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Kingfisher International Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Screwfix Investments Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kingfisher International Holdings Limited

1 Paddington Square, London, W2 1GG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02558762
Notified on 23 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Screwfix Investments Limited

3 Sheldon Square, London, W2 6PX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06466412
Notified on 6 April 2016
Ceased on 23 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Tue, 31st Jan 2023
filed on: 16th, October 2023
Free Download (44 pages)

Company search

Advertisements