Company NameDocument And Data Shred Limited
DirectorGregory Humphreys
Company StatusActive
Company Number05806197
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregory Humphreys
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Station Road
Reddish
Stockport
SK5 6ND
Secretary NameJanine Cheryl Humphreys
NationalityBritish
StatusCurrent
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUnits 1-3 Station Road
Reddish
Stockport
SK5 6ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedocumentanddatashred.co.uk
Telephone0161 4432506
Telephone regionManchester

Location

Registered AddressUnits 1-3 Station Road
Reddish
Stockport
SK5 6ND
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Gregory Humphreys
50.00%
Ordinary
50 at £1Janine Cheryl Humphreys
50.00%
Ordinary

Financials

Year2014
Net Worth£196,163
Cash£22,340
Current Liabilities£254,206

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Charges

13 December 2016Delivered on: 13 December 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
10 April 2014Delivered on: 10 April 2014
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
5 November 2009Delivered on: 6 November 2009
Persons entitled: Rbs Invoice Finance Limited

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
23 April 2008Delivered on: 25 April 2008
Persons entitled: National Westminster 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: Units 12-13 haigh park haigh avenue whitehill industrial estate stockport; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 April 2008Delivered on: 25 April 2008
Persons entitled: National Westminster 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: Units 10-11 haigh park haigh avenue whitehill industrial estate stockport; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 March 2008Delivered on: 5 April 2008
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

2 January 2024Notification of Janine Cheryl Humphreys as a person with significant control on 6 April 2016 (2 pages)
22 December 2023Change of details for Mr Gregory Humphreys as a person with significant control on 5 May 2016 (2 pages)
21 November 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
1 June 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
16 August 2022Unaudited abridged accounts made up to 31 May 2022 (9 pages)
9 May 2022Confirmation statement made on 4 May 2022 with updates (5 pages)
15 November 2021Unaudited abridged accounts made up to 31 May 2021 (9 pages)
12 November 2021Particulars of variation of rights attached to shares (2 pages)
12 November 2021Particulars of variation of rights attached to shares (2 pages)
11 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 November 2021Change of share class name or designation (2 pages)
11 November 2021Statement of company's objects (2 pages)
11 November 2021Memorandum and Articles of Association (9 pages)
7 June 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
25 May 2021Change of details for Mr Gregory Humphreys as a person with significant control on 1 May 2021 (2 pages)
10 February 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
7 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
12 December 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
21 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
28 January 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
17 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
27 June 2017Notification of Gregory Humphreys as a person with significant control on 5 May 2016 (2 pages)
27 June 2017Notification of Gregory Humphreys as a person with significant control on 5 May 2016 (2 pages)
27 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 December 2016Registration of charge 058061970006, created on 13 December 2016 (9 pages)
13 December 2016Registration of charge 058061970006, created on 13 December 2016 (9 pages)
23 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
10 April 2014Registration of charge 058061970005 (32 pages)
10 April 2014Registration of charge 058061970005 (32 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 June 2013Director's details changed for Gregory Humphreys on 21 June 2013 (2 pages)
24 June 2013Secretary's details changed for Janine Cheryl Humphreys on 21 June 2013 (1 page)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
24 June 2013Secretary's details changed for Janine Cheryl Humphreys on 21 June 2013 (1 page)
24 June 2013Director's details changed for Gregory Humphreys on 21 June 2013 (2 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 June 2009Return made up to 04/05/09; full list of members (3 pages)
23 June 2009Return made up to 04/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 May 2008Return made up to 04/05/08; no change of members (6 pages)
28 May 2008Return made up to 04/05/08; no change of members (6 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
23 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 June 2007Return made up to 04/05/07; full list of members (6 pages)
28 June 2007Return made up to 04/05/07; full list of members (6 pages)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
4 May 2006Incorporation (16 pages)
4 May 2006Incorporation (16 pages)