Company NameA One Distribution (UK) Limited
DirectorsSamantha Naughton and Thomas Peter Naughton
Company StatusActive
Company Number04962006
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMrs Samantha Naughton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardware House James Street
Bury
Lancashire
BL9 7EG
Director NameMr Thomas Peter Naughton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardware House James Street
Bury
Lancashire
BL9 7EG
Secretary NameAmy Naughton
StatusCurrent
Appointed09 August 2010(6 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressHardware House James Street
Bury
Lancashire
BL9 7EG
Secretary NameMr Thomas Peter Naughton
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Cottage 119 Manchester
Walmersley
Bury
Lancashire
BL9 5NL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Website82.71.1.49
Telephone0161 7633633
Telephone regionManchester

Location

Registered AddressHardware House
James Street
Bury
Lancashire
BL9 7EG
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

400k at £1A One Distribution (Holdings) LTD
80.00%
Preference
100k at £1A One Distribution (Holdings) LTD
20.00%
Ordinary

Financials

Year2014
Turnover£8,880,242
Gross Profit£2,147,451
Net Worth£3,491,125
Cash£515,687
Current Liabilities£768,341

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

7 February 2012Delivered on: 9 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
2 December 2008Delivered on: 4 December 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all debts, all associated rights, export debts, excluded proceeds and by way of floating charge all the undertaking of the company and all assets see image for full details.
Outstanding
13 November 2008Delivered on: 18 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 February 2005Delivered on: 4 March 2005
Satisfied on: 11 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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.
Fully Satisfied
6 May 2004Delivered on: 19 May 2004
Satisfied on: 29 November 2008
Persons entitled: Barclays Bank PLC

Classification: 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.
Fully Satisfied
8 March 2004Delivered on: 16 March 2004
Satisfied on: 11 February 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

26 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
23 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
30 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
26 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
16 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
17 January 2020Accounts for a small company made up to 30 April 2019 (11 pages)
30 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
22 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
6 February 2017Full accounts made up to 30 April 2016 (25 pages)
6 February 2017Full accounts made up to 30 April 2016 (25 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
24 January 2017Director's details changed for Mrs Samantha Naughton on 25 November 2016 (2 pages)
24 January 2017Director's details changed for Mr Thomas Peter Naughton on 25 November 2016 (2 pages)
24 January 2017Director's details changed for Mrs Samantha Naughton on 25 November 2016 (2 pages)
24 January 2017Director's details changed for Mr Thomas Peter Naughton on 25 November 2016 (2 pages)
10 February 2016Full accounts made up to 30 April 2015 (21 pages)
10 February 2016Full accounts made up to 30 April 2015 (21 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 500,000
(6 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 500,000
(6 pages)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 500,000
(6 pages)
20 May 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 500,000
(6 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2015Full accounts made up to 30 April 2014 (20 pages)
18 February 2015Full accounts made up to 30 April 2014 (20 pages)
8 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 500,000
(6 pages)
8 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 500,000
(6 pages)
5 February 2014Full accounts made up to 30 April 2013 (24 pages)
5 February 2014Full accounts made up to 30 April 2013 (24 pages)
5 February 2013Full accounts made up to 30 April 2012 (20 pages)
5 February 2013Full accounts made up to 30 April 2012 (20 pages)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 February 2012Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
2 February 2012Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
23 November 2011Full accounts made up to 28 February 2011 (20 pages)
23 November 2011Full accounts made up to 28 February 2011 (20 pages)
20 April 2011Director's details changed for Samantha Naughton on 13 December 2010 (2 pages)
20 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
20 April 2011Director's details changed for Samantha Naughton on 13 December 2010 (2 pages)
1 September 2010Full accounts made up to 28 February 2010 (22 pages)
1 September 2010Full accounts made up to 28 February 2010 (22 pages)
25 August 2010Director's details changed for Thomas Peter Naughton on 3 August 2010 (2 pages)
25 August 2010Appointment of Amy Naughton as a secretary (2 pages)
25 August 2010Termination of appointment of Thomas Naughton as a secretary (1 page)
25 August 2010Appointment of Amy Naughton as a secretary (2 pages)
25 August 2010Termination of appointment of Thomas Naughton as a secretary (1 page)
25 August 2010Director's details changed for Samantha Naughton on 12 August 2010 (2 pages)
25 August 2010Director's details changed for Samantha Naughton on 12 August 2010 (2 pages)
25 August 2010Director's details changed for Thomas Peter Naughton on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Thomas Peter Naughton on 3 August 2010 (2 pages)
17 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
17 August 2009Accounts for a medium company made up to 28 February 2009 (19 pages)
17 August 2009Accounts for a medium company made up to 28 February 2009 (19 pages)
12 March 2009Return made up to 19/01/09; full list of members (4 pages)
12 March 2009Return made up to 19/01/09; full list of members (4 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 December 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 November 2008Full accounts made up to 29 February 2008 (20 pages)
21 November 2008Full accounts made up to 29 February 2008 (20 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
25 January 2008Return made up to 19/01/08; full list of members (3 pages)
25 January 2008Return made up to 19/01/08; full list of members (3 pages)
1 December 2007Accounts for a medium company made up to 28 February 2007 (19 pages)
1 December 2007Accounts for a medium company made up to 28 February 2007 (19 pages)
27 September 2007Registered office changed on 27/09/07 from: 28A westfield drive kenton harrow middlesex HA3 9EQ (1 page)
27 September 2007Registered office changed on 27/09/07 from: 28A westfield drive kenton harrow middlesex HA3 9EQ (1 page)
18 September 2007Registered office changed on 18/09/07 from: hardware house james street bury lancashire BL9 7EG (1 page)
18 September 2007Registered office changed on 18/09/07 from: hardware house james street bury lancashire BL9 7EG (1 page)
27 February 2007Return made up to 19/01/07; full list of members (3 pages)
27 February 2007Return made up to 19/01/07; full list of members (3 pages)
20 July 2006Accounts for a medium company made up to 28 February 2006 (18 pages)
20 July 2006Accounts for a medium company made up to 28 February 2006 (18 pages)
25 January 2006Return made up to 19/01/06; full list of members (7 pages)
25 January 2006Return made up to 19/01/06; full list of members (7 pages)
29 July 2005Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
29 July 2005Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
29 July 2005Accounts for a medium company made up to 28 February 2005 (19 pages)
29 July 2005Accounts for a medium company made up to 28 February 2005 (19 pages)
4 March 2005Particulars of mortgage/charge (7 pages)
4 March 2005Particulars of mortgage/charge (7 pages)
26 January 2005Return made up to 19/01/05; full list of members (7 pages)
26 January 2005Return made up to 19/01/05; full list of members (7 pages)
10 June 2004Registered office changed on 10/06/04 from: 49 chorley new road bolton BL1 4QR (1 page)
10 June 2004Registered office changed on 10/06/04 from: 49 chorley new road bolton BL1 4QR (1 page)
19 May 2004Particulars of mortgage/charge (9 pages)
19 May 2004Particulars of mortgage/charge (9 pages)
17 March 2004Ad 08/03/04--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
17 March 2004Nc inc already adjusted 08/03/04 (2 pages)
17 March 2004Statement of rights attached to allotted shares (1 page)
17 March 2004Statement of rights attached to allotted shares (1 page)
17 March 2004Ad 08/03/04--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
17 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 March 2004Nc inc already adjusted 08/03/04 (2 pages)
16 March 2004Particulars of mortgage/charge (7 pages)
16 March 2004Particulars of mortgage/charge (7 pages)
11 March 2004Resolutions
  • RES13 ‐ 320 company purchasing 29/02/04
(1 page)
11 March 2004Resolutions
  • RES13 ‐ 320 company purchasing 29/02/04
(1 page)
13 February 2004Ad 12/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2004Ad 12/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Registered office changed on 10/02/04 from: 6-8 underwood street london N1 7JQ (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Registered office changed on 10/02/04 from: 6-8 underwood street london N1 7JQ (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004New secretary appointed;new director appointed (2 pages)
4 February 2004Company name changed peronstone LIMITED\certificate issued on 04/02/04 (2 pages)
4 February 2004Company name changed peronstone LIMITED\certificate issued on 04/02/04 (2 pages)
12 November 2003Incorporation (18 pages)
12 November 2003Incorporation (18 pages)