Company NameDatasupplies (Stationery) Limited
DirectorsSteven Miles Sedlacek and Christopher Robson
Company StatusActive
Company Number01513144
CategoryPrivate Limited Company
Incorporation Date19 August 1980(43 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Steven Miles Sedlacek
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1995(14 years, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sunnirise
South Shields
Tyne And Wear
NE34 8DN
Director NameMr Christopher Robson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1995(14 years, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressStargate Industrial Estate
Ryton
Tyne And Wear
NE40 3EX
Secretary NameMr Steven Miles Sedlacek
StatusCurrent
Appointed28 February 2015(34 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressUnit 1 Stargate Industrial Estate
Ryton
Tyne And Wear
NE40 3EX
Director NameRobert William Ames
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(11 years, 4 months after company formation)
Appointment Duration12 years (resigned 15 January 2004)
RoleBusiness Analyst
Correspondence Address8 Windsor Place
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AX
Director NameMr Joseph Robson Proud
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(11 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dalamere Close
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DH
Secretary NameRobert William Ames
NationalityBritish
StatusResigned
Appointed27 December 1991(11 years, 4 months after company formation)
Appointment Duration12 years (resigned 15 January 2004)
RoleCompany Director
Correspondence Address8 Windsor Place
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AX
Secretary NameMr Joseph Robson Proud
NationalityBritish
StatusResigned
Appointed15 January 2004(23 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dalamere Close
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DH

Contact

Websitedatasupplies.co.uk

Location

Registered AddressStargate Industrial Estate
Ryton
Tyne And Wear
NE40 3EX
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside

Shareholders

2.1k at £1Christopher Robson
54.72%
Ordinary A
207 at £1Mrs Julie Robson
5.48%
B Non Voting
1.4k at £1Steven Sedlacek
36.17%
Ordinary A
137 at £1Mrs Phyllis Sedlacek
3.63%
B Non Voting

Financials

Year2014
Net Worth£547,235
Cash£347
Current Liabilities£908,484

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

3 May 2002Delivered on: 9 May 2002
Persons entitled: Barclays 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: The freehold property known as 1 dalamere close (plot 55), high general's wood estate, rickleton, washington in the county of tyne and wear NE38 9DF.
Outstanding
15 May 1990Delivered on: 21 May 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
17 March 1987Delivered on: 23 March 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
15 September 1983Delivered on: 22 September 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or datatab computer services limited 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.
Outstanding

Filing History

7 February 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
27 June 2022Notification of Steven Miles Sedlacek as a person with significant control on 27 June 2022 (2 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
8 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
25 January 2021Confirmation statement made on 15 December 2020 with updates (5 pages)
8 January 2021Change of share class name or designation (2 pages)
8 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Remove auth capital restrictions 23/12/2020
(1 page)
8 January 2021Memorandum and Articles of Association (22 pages)
16 December 2020Director's details changed for Mr Christopher Robson on 15 December 2020 (2 pages)
16 December 2020Change of details for Mr Christopher Robson as a person with significant control on 16 December 2020 (2 pages)
14 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
9 January 2020Confirmation statement made on 15 December 2019 with updates (5 pages)
2 October 2019Satisfaction of charge 4 in full (1 page)
19 February 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
5 January 2019Amended total exemption full accounts made up to 31 July 2017 (10 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
6 March 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
11 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,774
(6 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,774
(6 pages)
19 March 2015Cancellation of shares. Statement of capital on 20 February 2015
  • GBP 3,774
(4 pages)
19 March 2015Purchase of own shares. (3 pages)
19 March 2015Cancellation of shares. Statement of capital on 20 February 2015
  • GBP 3,774
(4 pages)
19 March 2015Purchase of own shares. (3 pages)
11 March 2015Appointment of Mr Steven Miles Sedlacek as a secretary on 28 February 2015 (2 pages)
11 March 2015Termination of appointment of Joseph Robson Proud as a secretary on 28 February 2015 (1 page)
11 March 2015Appointment of Mr Steven Miles Sedlacek as a secretary on 28 February 2015 (2 pages)
11 March 2015Termination of appointment of Joseph Robson Proud as a secretary on 28 February 2015 (1 page)
11 March 2015Termination of appointment of Joseph Robson Proud as a director on 28 February 2015 (1 page)
11 March 2015Termination of appointment of Joseph Robson Proud as a director on 28 February 2015 (1 page)
7 January 2015Director's details changed for Mr Steven Miles Sedlacek on 15 October 2014 (2 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7,700
(7 pages)
7 January 2015Director's details changed for Mr Steven Miles Sedlacek on 15 October 2014 (2 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7,700
(7 pages)
8 December 2014Accounts for a small company made up to 31 July 2014 (7 pages)
8 December 2014Accounts for a small company made up to 31 July 2014 (7 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 7,700
(7 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 7,700
(7 pages)
4 November 2013Accounts for a small company made up to 31 July 2013 (7 pages)
4 November 2013Accounts for a small company made up to 31 July 2013 (7 pages)
15 March 2013Accounts for a small company made up to 31 July 2012 (7 pages)
15 March 2013Accounts for a small company made up to 31 July 2012 (7 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
23 January 2012Accounts for a small company made up to 31 July 2011 (7 pages)
23 January 2012Accounts for a small company made up to 31 July 2011 (7 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
15 October 2010Accounts for a small company made up to 31 July 2010 (7 pages)
15 October 2010Accounts for a small company made up to 31 July 2010 (7 pages)
25 January 2010Accounts for a small company made up to 31 July 2009 (7 pages)
25 January 2010Accounts for a small company made up to 31 July 2009 (7 pages)
5 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Joseph Robson Proud on 15 December 2009 (2 pages)
4 January 2010Director's details changed for Steven Miles Sedlacek on 15 December 2009 (2 pages)
4 January 2010Director's details changed for Steven Miles Sedlacek on 15 December 2009 (2 pages)
4 January 2010Director's details changed for Christopher Robson on 15 December 2009 (2 pages)
4 January 2010Director's details changed for Joseph Robson Proud on 15 December 2009 (2 pages)
4 January 2010Director's details changed for Christopher Robson on 15 December 2009 (2 pages)
8 January 2009Return made up to 15/12/08; full list of members (6 pages)
8 January 2009Return made up to 15/12/08; full list of members (6 pages)
6 November 2008Accounts for a small company made up to 31 July 2008 (8 pages)
6 November 2008Accounts for a small company made up to 31 July 2008 (8 pages)
8 January 2008Return made up to 15/12/07; full list of members (4 pages)
8 January 2008Return made up to 15/12/07; full list of members (4 pages)
1 November 2007Accounts for a small company made up to 31 July 2007 (7 pages)
1 November 2007Accounts for a small company made up to 31 July 2007 (7 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 15/12/06; full list of members (4 pages)
15 January 2007Return made up to 15/12/06; full list of members (4 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
25 October 2006Accounts for a small company made up to 31 July 2006 (8 pages)
25 October 2006Accounts for a small company made up to 31 July 2006 (8 pages)
16 January 2006Return made up to 15/12/05; full list of members (9 pages)
16 January 2006Return made up to 15/12/05; full list of members (9 pages)
7 December 2005Accounts for a small company made up to 31 July 2005 (8 pages)
7 December 2005Accounts for a small company made up to 31 July 2005 (8 pages)
26 January 2005Return made up to 15/12/04; full list of members (10 pages)
26 January 2005Return made up to 15/12/04; full list of members (10 pages)
7 October 2004Accounts for a small company made up to 31 July 2004 (8 pages)
7 October 2004Accounts for a small company made up to 31 July 2004 (8 pages)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
15 January 2004Return made up to 15/12/03; full list of members (11 pages)
15 January 2004Return made up to 15/12/03; full list of members (11 pages)
21 October 2003Accounts for a small company made up to 31 July 2003 (8 pages)
21 October 2003Accounts for a small company made up to 31 July 2003 (8 pages)
29 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 2002Accounts for a small company made up to 31 July 2002 (8 pages)
11 October 2002Accounts for a small company made up to 31 July 2002 (8 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
23 January 2002Return made up to 15/12/01; full list of members (9 pages)
23 January 2002Return made up to 15/12/01; full list of members (9 pages)
15 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
15 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
28 June 2001Ad 05/10/00--------- £ si 700@1 (2 pages)
28 June 2001Ad 05/10/00--------- £ si 700@1 (2 pages)
28 December 2000Return made up to 15/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 December 2000Return made up to 15/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
6 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
22 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
20 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
22 December 1998Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1998Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1998Accounts for a small company made up to 31 July 1998 (7 pages)
28 September 1998Accounts for a small company made up to 31 July 1998 (7 pages)
8 January 1998Return made up to 15/12/97; no change of members (4 pages)
8 January 1998Return made up to 15/12/97; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 31 July 1997 (8 pages)
23 October 1997Accounts for a small company made up to 31 July 1997 (8 pages)
29 January 1997Return made up to 27/12/96; full list of members (6 pages)
29 January 1997Return made up to 27/12/96; full list of members (6 pages)
20 September 1996Accounts for a small company made up to 31 July 1996 (8 pages)
20 September 1996Accounts for a small company made up to 31 July 1996 (8 pages)
28 January 1996Return made up to 27/12/95; full list of members (6 pages)
28 January 1996Return made up to 27/12/95; full list of members (6 pages)
16 August 1995£ ic 7350/7000 17/05/95 £ sr 350@1=350 (1 page)
16 August 1995£ ic 7350/7000 17/05/95 £ sr 350@1=350 (1 page)
4 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)