Document Direct Limited WIRRAL


Document Direct started in year 2005 as Private Limited Company with registration number 05584808. The Document Direct company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Wirral at 1 Hamilton Square. Postal code: CH41 6AU. Since 22nd November 2005 Document Direct Limited is no longer carrying the name Hallco 1249.

The firm has one director. Martyn B., appointed on 11 November 2005. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Martyn B. who worked with the the firm until 1 December 2021.

Document Direct Limited Address / Contact

Office Address 1 Hamilton Square
Town Wirral
Post code CH41 6AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05584808
Date of Incorporation Thu, 6th Oct 2005
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Martyn B.

Position: Director

Appointed: 11 November 2005

David H.

Position: Director

Appointed: 29 February 2016

Resigned: 01 December 2017

Christopher B.

Position: Director

Appointed: 12 March 2015

Resigned: 30 June 2016

Jayne S.

Position: Director

Appointed: 01 January 2010

Resigned: 31 January 2016

Origintrade Limited

Position: Corporate Director

Appointed: 11 November 2005

Resigned: 29 February 2016

Martyn B.

Position: Secretary

Appointed: 11 November 2005

Resigned: 01 December 2021

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 2005

Resigned: 11 November 2005

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 06 October 2005

Resigned: 11 November 2005

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Martyn B. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Enterprise Ventures (General Partner Nw Venture) Limited that entered Preston, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Trustees Of Martyn Best Childrens Settlement, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a trust", owns 25-50% shares. This PSC , owns 25-50% shares.

Martyn B.

Notified on 27 September 2021
Nature of control: 50,01-75% shares

Enterprise Ventures (General Partner Nw Venture) Limited

Preston Technology Centre Marsh Lane, Preston, Lancashire, PR1 8UQ, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 28 September 2021
Nature of control: significiant influence or control

Trustees Of Martyn Best Childrens Settlement

48 Malthouse Buisness Centre, 48 Southport Road, Ormskirk, Lancashire, L39 1QR, England

Legal authority Isle Of Man Trustee Act 1961
Legal form Trust
Notified on 20 May 2016
Ceased on 29 October 2017
Nature of control: 25-50% shares

Company previous names

Hallco 1249 November 22, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth17 754121 469172 075372 217170 339       
Balance Sheet
Cash Bank On Hand    256 44159 90174 68292 961130 724428 175143 59457 858
Current Assets146 338143 316150 019165 050385 812285 176347 401373 718404 742753 4541 295 1271 313 106
Debtors135 499120 798127 591120 516129 371225 275272 719280 757274 018325 279352 933404 898
Net Assets Liabilities    170 33942 1091 360 1231 439 7191 557 4481 589 3661 698 0601 851 282
Other Debtors    40 98994 271163 3154 60318 56813 82155 31958 618
Property Plant Equipment    66 17460 58254 09151 84958 14658 05157 47155 806
Cash Bank In Hand10 83922 51822 42844 534256 441       
Intangible Fixed Assets 84 734105 164338 604486 058       
Net Assets Liabilities Including Pension Asset Liability17 754121 469172 075372 217170 339       
Tangible Fixed Assets29 9382 13024 14948 69166 174       
Reserves/Capital
Called Up Share Capital1 7432 1212 1212 3313 072       
Profit Loss Account Reserve1 11111 28661 85281 814-257 660       
Shareholder Funds17 754121 469172 075372 217170 339       
Other
Accumulated Amortisation Impairment Intangible Assets    96 985143 295172 093202 560280 241364 908450 857540 798
Accumulated Depreciation Impairment Property Plant Equipment    32 35039 52946 02051 88358 04760 02961 96963 634
Additions Other Than Through Business Combinations Intangible Assets       12 444970 54320 94256 56611 581
Additions Other Than Through Business Combinations Property Plant Equipment       3 62112 4611 8871 360 
Average Number Employees During Period     4446777
Bank Borrowings Overdrafts     17 842   250 000695 159489 109
Corporation Tax Recoverable      70 000     
Creditors    592 200592 200230 434187 82988 617259 900748 587541 192
Current Asset Investments          798 600850 350
Dividends Paid On Shares       548 3971 467 472   
Fixed Assets 86 864129 313387 295552 232595 5211 549 7531 565 8071 525 6181 461 7981 431 8351 351 810
Increase From Amortisation Charge For Year Intangible Assets     46 31028 79830 46777 68184 66785 94989 941
Increase From Depreciation Charge For Year Property Plant Equipment     7 1796 4915 8636 1641 9821 9401 665
Intangible Assets    486 058534 939530 101548 3971 467 4721 403 7471 374 3641 296 004
Intangible Assets Gross Cost    583 043678 234702 194750 9571 747 7131 768 6551 825 2211 836 802
Investments Fixed Assets      965 561965 561    
Investments In Group Undertakings Participating Interests       965 561    
Net Current Assets Liabilities87 84173 60581 7624 622210 30738 78840 80461 741120 447387 4681 014 8121 040 664
Other Creditors    592 200592 200230 434187 82988 6179 90053 42852 083
Other Investments Other Than Loans          798 600850 350
Other Taxation Social Security Payable    5 4445 4262 75766 76566 229149 97298 737115 044
Property Plant Equipment Gross Cost    98 524100 111100 111103 732116 193118 080119 440 
Total Assets Less Current Liabilities117 779160 469211 075391 917762 539634 3091 590 5571 627 5481 646 0651 849 2662 446 6472 392 474
Trade Creditors Trade Payables    66 418137 022152 208129 731133 286157 620140 620133 855
Trade Debtors Trade Receivables    88 382131 004109 404276 154255 450311 458297 614346 280
Creditors Due After One Year100 02539 00039 00019 700592 200       
Creditors Due Within One Year58 49769 71168 257160 428175 505       
Cumulative Preference Share Dividends Unpaid    262 500262 500      
Intangible Fixed Assets Additions  35 439250 771205 060       
Intangible Fixed Assets Aggregate Amortisation Impairment 7 03922 04839 37996 985       
Intangible Fixed Assets Amortisation Charged In Period  15 00917 33157 606       
Intangible Fixed Assets Cost Or Valuation 91 773127 212377 983583 043       
Investments In Group Undertakings      965 561     
Number Shares Allotted 2 1212 1212 3311       
Number Shares Issued Fully Paid     111 061     
Par Value Share 111111     
Profit Loss     -208 230-128 351     
Secured Debts    196 875       
Share Capital Allotted Called Up Paid1 7432 1212 1212 3311       
Share Premium Account14 900108 062108 102288 072424 927       
Tangible Fixed Assets Additions 65 73127 83328 60825 089       
Tangible Fixed Assets Cost Or Valuation43 036108 76744 82773 43598 524       
Tangible Fixed Assets Depreciation13 09821 90320 67824 74432 350       
Tangible Fixed Assets Depreciation Charged In Period 8 8055 8144 0667 606       
Total Additions Including From Business Combinations Intangible Assets     95 19123 960     
Total Additions Including From Business Combinations Property Plant Equipment     1 587      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Resolution of changes to Articles of Association
filed on: 24th, December 2023
Free Download (2 pages)

Company search