South Shields
Tyne And Wear
NE34 8DN
Director Name | Mr Christopher Robson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1995(14 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Stargate Industrial Estate Ryton Tyne And Wear NE40 3EX |
Secretary Name | Mr Steven Miles Sedlacek |
---|---|
Status | Current |
Appointed | 28 February 2015(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 1 Stargate Industrial Estate Ryton Tyne And Wear NE40 3EX |
Director Name | Robert William Ames |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 15 January 2004) |
Role | Business Analyst |
Correspondence Address | 8 Windsor Place Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AX |
Director Name | Mr Joseph Robson Proud |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dalamere Close High Generals Wood Rickleton Washington Tyne & Wear NE38 9DH |
Secretary Name | Robert William Ames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 15 January 2004) |
Role | Company Director |
Correspondence Address | 8 Windsor Place Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AX |
Secretary Name | Mr Joseph Robson Proud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dalamere Close High Generals Wood Rickleton Washington Tyne & Wear NE38 9DH |
Website | datasupplies.co.uk |
---|
Registered Address | Stargate Industrial Estate Ryton Tyne And Wear NE40 3EX |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Ryton, Crookhill and Stella |
Built Up Area | Tyneside |
2.1k at £1 | Christopher Robson 54.72% Ordinary A |
---|---|
207 at £1 | Mrs Julie Robson 5.48% B Non Voting |
1.4k at £1 | Steven Sedlacek 36.17% Ordinary A |
137 at £1 | Mrs Phyllis Sedlacek 3.63% B Non Voting |
Year | 2014 |
---|---|
Net Worth | £547,235 |
Cash | £347 |
Current Liabilities | £908,484 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
3 May 2002 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 1983 | Delivered 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 |
7 February 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
---|---|
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
27 June 2022 | Notification of Steven Miles Sedlacek as a person with significant control on 27 June 2022 (2 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
8 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
25 January 2021 | Confirmation statement made on 15 December 2020 with updates (5 pages) |
8 January 2021 | Change of share class name or designation (2 pages) |
8 January 2021 | Resolutions
|
8 January 2021 | Memorandum and Articles of Association (22 pages) |
16 December 2020 | Director's details changed for Mr Christopher Robson on 15 December 2020 (2 pages) |
16 December 2020 | Change of details for Mr Christopher Robson as a person with significant control on 16 December 2020 (2 pages) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
9 January 2020 | Confirmation statement made on 15 December 2019 with updates (5 pages) |
2 October 2019 | Satisfaction of charge 4 in full (1 page) |
19 February 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
5 January 2019 | Amended total exemption full accounts made up to 31 July 2017 (10 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
6 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
11 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
19 March 2015 | Cancellation of shares. Statement of capital on 20 February 2015
|
19 March 2015 | Purchase of own shares. (3 pages) |
19 March 2015 | Cancellation of shares. Statement of capital on 20 February 2015
|
19 March 2015 | Purchase of own shares. (3 pages) |
11 March 2015 | Appointment of Mr Steven Miles Sedlacek as a secretary on 28 February 2015 (2 pages) |
11 March 2015 | Termination of appointment of Joseph Robson Proud as a secretary on 28 February 2015 (1 page) |
11 March 2015 | Appointment of Mr Steven Miles Sedlacek as a secretary on 28 February 2015 (2 pages) |
11 March 2015 | Termination of appointment of Joseph Robson Proud as a secretary on 28 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Joseph Robson Proud as a director on 28 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Joseph Robson Proud as a director on 28 February 2015 (1 page) |
7 January 2015 | Director's details changed for Mr Steven Miles Sedlacek on 15 October 2014 (2 pages) |
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Mr Steven Miles Sedlacek on 15 October 2014 (2 pages) |
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
8 December 2014 | Accounts for a small company made up to 31 July 2014 (7 pages) |
8 December 2014 | Accounts for a small company made up to 31 July 2014 (7 pages) |
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
4 November 2013 | Accounts for a small company made up to 31 July 2013 (7 pages) |
4 November 2013 | Accounts for a small company made up to 31 July 2013 (7 pages) |
15 March 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
15 March 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
23 January 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Accounts for a small company made up to 31 July 2010 (7 pages) |
15 October 2010 | Accounts for a small company made up to 31 July 2010 (7 pages) |
25 January 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
25 January 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
5 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Joseph Robson Proud on 15 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Steven Miles Sedlacek on 15 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Steven Miles Sedlacek on 15 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Christopher Robson on 15 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Joseph Robson Proud on 15 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Christopher Robson on 15 December 2009 (2 pages) |
8 January 2009 | Return made up to 15/12/08; full list of members (6 pages) |
8 January 2009 | Return made up to 15/12/08; full list of members (6 pages) |
6 November 2008 | Accounts for a small company made up to 31 July 2008 (8 pages) |
6 November 2008 | Accounts for a small company made up to 31 July 2008 (8 pages) |
8 January 2008 | Return made up to 15/12/07; full list of members (4 pages) |
8 January 2008 | Return made up to 15/12/07; full list of members (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 15/12/06; full list of members (4 pages) |
15 January 2007 | Return made up to 15/12/06; full list of members (4 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
25 October 2006 | Accounts for a small company made up to 31 July 2006 (8 pages) |
25 October 2006 | Accounts for a small company made up to 31 July 2006 (8 pages) |
16 January 2006 | Return made up to 15/12/05; full list of members (9 pages) |
16 January 2006 | Return made up to 15/12/05; full list of members (9 pages) |
7 December 2005 | Accounts for a small company made up to 31 July 2005 (8 pages) |
7 December 2005 | Accounts for a small company made up to 31 July 2005 (8 pages) |
26 January 2005 | Return made up to 15/12/04; full list of members (10 pages) |
26 January 2005 | Return made up to 15/12/04; full list of members (10 pages) |
7 October 2004 | Accounts for a small company made up to 31 July 2004 (8 pages) |
7 October 2004 | Accounts for a small company made up to 31 July 2004 (8 pages) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
15 January 2004 | Return made up to 15/12/03; full list of members (11 pages) |
15 January 2004 | Return made up to 15/12/03; full list of members (11 pages) |
21 October 2003 | Accounts for a small company made up to 31 July 2003 (8 pages) |
21 October 2003 | Accounts for a small company made up to 31 July 2003 (8 pages) |
29 January 2003 | Return made up to 15/12/02; full list of members
|
29 January 2003 | Return made up to 15/12/02; full list of members
|
11 October 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
11 October 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Return made up to 15/12/01; full list of members (9 pages) |
23 January 2002 | Return made up to 15/12/01; full list of members (9 pages) |
15 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
15 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
28 June 2001 | Ad 05/10/00--------- £ si 700@1 (2 pages) |
28 June 2001 | Ad 05/10/00--------- £ si 700@1 (2 pages) |
28 December 2000 | Return made up to 15/12/00; change of members
|
28 December 2000 | Return made up to 15/12/00; change of members
|
6 October 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
22 December 1999 | Return made up to 15/12/99; full list of members
|
22 December 1999 | Return made up to 15/12/99; full list of members
|
20 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
22 December 1998 | Return made up to 15/12/98; no change of members
|
22 December 1998 | Return made up to 15/12/98; no change of members
|
28 September 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
28 September 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
8 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
23 October 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
23 October 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
29 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
20 September 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
20 September 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
28 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
28 January 1996 | Return 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 1995 | Resolutions
|
4 July 1995 | Resolutions
|
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |