Background WavePink WaveYellow Wave

BUY IT DIRECT LTD (04171412)

BUY IT DIRECT LTD (04171412) is an active UK company. incorporated on 2 March 2001. with registered office in Huddersfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. BUY IT DIRECT LTD has been registered for 25 years. Current directors include BARNETT, Simon Anthony, GLYNNE, Nicholas Harvey, MYERS, Daniel Richard.

Company Number
04171412
Status
active
Type
ltd
Incorporated
2 March 2001
Age
25 years
Address
Trident Business Park, Huddersfield, HD2 1UA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BARNETT, Simon Anthony, GLYNNE, Nicholas Harvey, MYERS, Daniel Richard
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUY IT DIRECT LTD

BUY IT DIRECT LTD is an active company incorporated on 2 March 2001 with the registered office located in Huddersfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. BUY IT DIRECT LTD was registered 25 years ago.(SIC: 47910)

Status

active

Active since 25 years ago

Company No

04171412

LTD Company

Age

25 Years

Incorporated 2 March 2001

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

EASY COMPUTERS LIMITED
From: 2 March 2001To: 31 March 2009
Contact
Address

Trident Business Park Neptune Way Huddersfield, HD2 1UA,

Previous Addresses

Unit a Trident Business Park Leeds Road Huddersfield West Yorkshire HD2 1UA
From: 2 March 2001To: 4 April 2024
Timeline

37 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Oct 10
Director Joined
Jul 11
Director Left
Jun 12
Director Joined
May 13
Director Left
Jul 14
Share Issue
Nov 15
Director Joined
Jan 17
Loan Secured
May 17
Director Left
Nov 17
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Jul 19
Director Joined
Oct 20
Funding Round
Dec 20
Share Issue
Jan 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
Share Buyback
Apr 21
Director Left
May 21
Capital Reduction
Jul 21
Share Buyback
Feb 22
Loan Secured
Jul 22
Director Joined
Apr 23
Share Buyback
May 24
Capital Reduction
May 24
Director Left
Aug 24
Director Left
Aug 24
Funding Round
Nov 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Share Buyback
Dec 24
Capital Reduction
Dec 24
Capital Reduction
Feb 26
17
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BARNETT, Simon Anthony

Active
Neptune Way, HuddersfieldHD2 1UA
Born April 1965
Director
Appointed 24 Apr 2008

GLYNNE, Nicholas Harvey

Active
Neptune Way, HuddersfieldHD2 1UA
Born February 1966
Director
Appointed 02 Mar 2001

MYERS, Daniel Richard

Active
Neptune Way, HuddersfieldHD2 1UA
Born August 1962
Director
Appointed 05 Oct 2020

CLOWES, Kerry

Resigned
54 Grosvenor Road, HuddersfieldHD5 9HZ
Secretary
Appointed 22 Jul 2008
Resigned 31 Dec 2008

ENDLEY, Sarah

Resigned
Unit A Trident Business Park, HuddersfieldHD2 1UA
Secretary
Appointed 01 Oct 2010
Resigned 31 Dec 2011

RICHARDS, Ian Andrew

Resigned
Church Hill, LeedsLS14 3EG
Secretary
Appointed 30 Jan 2009
Resigned 30 Sept 2010

SAMUEL GLYNNE, Mary

Resigned
49 High Street, HuddersfieldHD6 1DE
Secretary
Appointed 02 Mar 2001
Resigned 22 Jul 2008

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 02 Mar 2001
Resigned 02 Mar 2001

FERGUSON, Justin

Resigned
Unit A Trident Business Park, HuddersfieldHD2 1UA
Born March 1968
Director
Appointed 07 Jan 2017
Resigned 31 Oct 2017

FIELD, Andrew

Resigned
Unit A Trident Business Park, HuddersfieldHD2 1UA
Born September 1971
Director
Appointed 28 Jun 2005
Resigned 28 Jun 2019

GAUNT, Brian

Resigned
Unit A Trident Business Park, HuddersfieldHD2 1UA
Born October 1958
Director
Appointed 28 Jun 2019
Resigned 01 Mar 2021

GLYNNE, Mary

Resigned
49 High Street, HuddersfieldHD6 1DE
Born October 1953
Director
Appointed 24 Feb 2006
Resigned 22 Jul 2008

JACKSON, Barry

Resigned
Neptune Way, HuddersfieldHD2 1UA
Born May 1981
Director
Appointed 28 Jun 2019
Resigned 31 Jul 2024

LOUSADA, Toby Rochford

Resigned
Church End, Milton KeynesMK17 9DU
Born August 1963
Director
Appointed 21 Jul 2011
Resigned 30 Jun 2014

MILES, Christopher

Resigned
Unit A Trident Business Park, HuddersfieldHD2 1UA
Born May 1965
Director
Appointed 04 Sept 2006
Resigned 31 May 2012

MITCHELL, Matthew James

Resigned
Unit A Trident Business Park, HuddersfieldHD2 1UA
Born April 1984
Director
Appointed 08 May 2013
Resigned 14 Jun 2019

PLUMB, Ian Philip

Resigned
Neptune Way, HuddersfieldHD2 1UA
Born May 1978
Director
Appointed 04 Apr 2023
Resigned 31 Jul 2024

RICHARDS, Ian Andrew

Resigned
Church Hill, LeedsLS14 3EG
Born July 1969
Director
Appointed 30 Jan 2009
Resigned 14 Oct 2010

RIGG, James

Resigned
Unit A Trident Business Park, HuddersfieldHD2 1UA
Born February 1970
Director
Appointed 14 May 2009
Resigned 28 Jun 2019

SAMUEL GLYNNE, Mary

Resigned
278 Keighley Road, BradfordBD9 4LH
Born October 1953
Director
Appointed 01 May 2001
Resigned 01 Jan 2006

SEABRIDGE, David John

Resigned
Roseleigh, 170 Huddersfield Road, HuddersfieldHD9 3TP
Born May 1969
Director
Appointed 18 Dec 2006
Resigned 29 Feb 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 02 Mar 2001
Resigned 02 Mar 2001

Persons with significant control

1

Mr Nicholas Harvey Glynne

Active
Neptune Way, HuddersfieldHD2 1UA
Born February 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Memorandum Articles
11 February 2026
MAMA
Resolution
11 February 2026
RESOLUTIONSResolutions
Resolution
11 February 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
10 February 2026
SH06Cancellation of Shares
Accounts With Accounts Type Group
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Capital Cancellation Shares
13 December 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 November 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Capital Cancellation Shares
20 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
10 May 2024
MAMA
Resolution
10 May 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Accounts With Accounts Type Group
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 February 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
23 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Capital Cancellation Shares
21 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 April 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 April 2021
SH03Return of Purchase of Own Shares
Resolution
15 February 2021
RESOLUTIONSResolutions
Memorandum Articles
15 February 2021
MAMA
Capital Alter Shares Subdivision
27 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Resolution
17 December 2020
RESOLUTIONSResolutions
Memorandum Articles
17 December 2020
MAMA
Accounts With Accounts Type Group
28 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
25 July 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 July 2019
PSC04Change of PSC Details
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Resolution
4 December 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
27 November 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
5 April 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Auditors Resignation Company
21 June 2013
AUDAUD
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
15 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288cChange of Particulars
Legacy
5 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
6 February 2008
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2007
AAAnnual Accounts
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
287Change of Registered Office
Accounts With Accounts Type Small
15 September 2005
AAAnnual Accounts
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Resolution
17 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
12 July 2002
123Notice of Increase in Nominal Capital
Resolution
23 May 2002
RESOLUTIONSResolutions
Resolution
23 May 2002
RESOLUTIONSResolutions
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
287Change of Registered Office
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Incorporation Company
2 March 2001
NEWINCIncorporation