Company NameDistrim Investments Limited
DirectorsBernard Laurent and Rene Alexandre Vallet
Company StatusActive
Company Number02301914
CategoryPrivate Limited Company
Incorporation Date4 October 1988(35 years, 7 months ago)
Previous NamesMiniscan Limited and Primeurs International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bernard Laurent
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 1993(4 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Secretary NameMr Bernard Laurent
NationalityFrench
StatusCurrent
Appointed01 November 1996(8 years, 1 month after company formation)
Appointment Duration27 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
CM2 0AW
Director NameMr Rene Alexandre Vallet
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed18 March 2000(11 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkhill Road
Belsize Park
London
NW3 2YN
Director NameMr Jean Marc Palhon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1993(4 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 September 1993)
RoleAccountant
Correspondence Address104 Avenue
Jb Clement
92100 Bowlogne
France
Secretary NameBernard Laurent
NationalityFrench
StatusResigned
Appointed31 March 1993(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 1996)
RoleCompany Director
Correspondence Address85 Cadogan Place
London
SW1X 9RP
Director NameParaskevi Bougas
Date of BirthJune 1950 (Born 73 years ago)
NationalityGreek
StatusResigned
Appointed18 September 1993(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 March 1998)
RoleEngineer
Correspondence AddressArtemis No 3
Vouliagmeni Athens
Greece
Foreign
Secretary NameMr Nicholas Charles Morris
NationalityBritish
StatusResigned
Appointed29 August 1996(7 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 October 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Director NameDr Yuri Levine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(9 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 June 2003)
RoleEconomist Phd
Country of ResidenceAustria
Correspondence AddressTurkenstrasse 31/13
Vienna
1090
Austria

Location

Registered Address146 New London Road
Chelmsford
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

90k at £1Woodgate Investments LTD
98.36%
Ordinary
7.5k at £0.1Bernard Laurent
0.82%
Ordinary A
7.5k at £0.1Woodgate Investments LTD
0.82%
Ordinary A

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

8 March 1990Delivered on: 15 March 1990
Satisfied on: 29 April 2003
Persons entitled: Credit Lyonnais

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details refer no doc 395 ref M59). 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

6 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
20 March 2023Director's details changed for Mr Bernard Laurent on 20 March 2023 (2 pages)
20 March 2023Change of details for Mr Bernard Laurent as a person with significant control on 20 March 2023 (2 pages)
9 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
23 February 2023Cessation of Woodgate Investments Ltd as a person with significant control on 15 February 2023 (1 page)
23 February 2023Termination of appointment of Rene Alexandre Vallet as a director on 16 February 2023 (1 page)
22 February 2023Notification of Bernard Laurent as a person with significant control on 15 February 2023 (2 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 30 September 2020 (6 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
30 October 2018Director's details changed for Mr Bernard Laurent on 30 October 2018 (2 pages)
29 October 2018Director's details changed for Mr Bernard Laurent on 29 October 2018 (2 pages)
29 October 2018Secretary's details changed for Mr Bernard Laurent on 29 October 2018 (1 page)
29 August 2018Registered office address changed from Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to 146 New London Road Chelmsford CM2 0AW on 29 August 2018 (1 page)
11 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 March 2017Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 8 March 2017 (1 page)
17 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 91,500
(6 pages)
17 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 91,500
(6 pages)
11 May 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
11 May 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
21 May 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
21 May 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 91,500
(6 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 91,500
(6 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
12 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 91,500
(6 pages)
12 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 91,500
(6 pages)
21 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
21 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
16 April 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
16 April 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
28 April 2012Secretary's details changed for Mr Bernard Laurent on 15 September 2011 (2 pages)
28 April 2012Director's details changed for Mr Bernard Laurent on 15 September 2011 (2 pages)
28 April 2012Secretary's details changed for Mr Bernard Laurent on 15 September 2011 (2 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
28 April 2012Director's details changed for Mr Bernard Laurent on 15 September 2011 (2 pages)
1 March 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
1 March 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
8 April 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
8 April 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Bernard Laurent on 10 January 2010 (2 pages)
12 April 2010Director's details changed for Rene Alexandre Vallet on 10 January 2010 (2 pages)
12 April 2010Director's details changed for Bernard Laurent on 10 January 2010 (2 pages)
12 April 2010Director's details changed for Rene Alexandre Vallet on 10 January 2010 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
18 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
18 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
17 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
29 April 2007Return made up to 31/03/07; full list of members (7 pages)
29 April 2007Return made up to 31/03/07; full list of members (7 pages)
10 April 2006Return made up to 31/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2006Return made up to 31/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
18 January 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
8 June 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
8 June 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
19 April 2005Return made up to 31/03/05; full list of members (7 pages)
19 April 2005Return made up to 31/03/05; full list of members (7 pages)
15 June 2004Full accounts made up to 30 September 2003 (13 pages)
15 June 2004Full accounts made up to 30 September 2003 (13 pages)
13 April 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2003Registered office changed on 30/09/03 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
30 September 2003Registered office changed on 30/09/03 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
8 September 2003Full accounts made up to 30 September 2002 (13 pages)
8 September 2003Full accounts made up to 30 September 2002 (13 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003Director's particulars changed (1 page)
9 April 2003Director's particulars changed (1 page)
9 April 2003Secretary's particulars changed;director's particulars changed (1 page)
9 April 2003Secretary's particulars changed;director's particulars changed (1 page)
24 June 2002Full accounts made up to 30 September 2001 (14 pages)
24 June 2002Full accounts made up to 30 September 2001 (14 pages)
16 April 2002Return made up to 31/03/02; full list of members (7 pages)
16 April 2002Return made up to 31/03/02; full list of members (7 pages)
5 June 2001Full accounts made up to 30 September 2000 (14 pages)
5 June 2001Full accounts made up to 30 September 2000 (14 pages)
13 April 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2000Full accounts made up to 30 September 1999 (14 pages)
17 May 2000Full accounts made up to 30 September 1999 (14 pages)
15 April 2000Return made up to 31/03/00; full list of members (6 pages)
15 April 2000New director appointed (2 pages)
15 April 2000Return made up to 31/03/00; full list of members (6 pages)
15 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
16 June 1999Full accounts made up to 30 September 1998 (13 pages)
16 June 1999Full accounts made up to 30 September 1998 (13 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
10 February 1998Full accounts made up to 30 September 1997 (13 pages)
10 February 1998Full accounts made up to 30 September 1997 (13 pages)
18 April 1997Director's particulars changed (1 page)
18 April 1997Director's particulars changed (1 page)
18 April 1997Return made up to 31/03/97; full list of members (6 pages)
18 April 1997Return made up to 31/03/97; full list of members (6 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997New secretary appointed (2 pages)
11 February 1997Full accounts made up to 30 September 1996 (14 pages)
11 February 1997Full accounts made up to 30 September 1996 (14 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Secretary resigned (1 page)
15 September 1996Secretary resigned (1 page)
15 September 1996Secretary resigned (1 page)
15 September 1996New secretary appointed (2 pages)
15 September 1996New secretary appointed (2 pages)
26 April 1996Return made up to 31/03/96; no change of members (4 pages)
26 April 1996Return made up to 31/03/96; no change of members (4 pages)
30 January 1996Full accounts made up to 30 September 1995 (13 pages)
30 January 1996Full accounts made up to 30 September 1995 (13 pages)
9 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
22 October 1992Company name changed\certificate issued on 22/10/92 (2 pages)
22 October 1992Company name changed\certificate issued on 22/10/92 (2 pages)