Company NameDigitax Electronics UK Limited
DirectorsStephen Laidler and Thomas James Laidler
Company StatusActive
Company Number02383086
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 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 Stephen Laidler
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smoke House
31 Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
Secretary NameMr Stephen Laidler
NationalityBritish
StatusCurrent
Appointed31 October 1993(4 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smoke House
31 Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
Director NameMr Thomas James Laidler
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(28 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Smoke House
31 Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
Director NameDavid D'Arcy
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1993)
RoleFinancial Director
Correspondence Address37 Earnshaw Way
Whitley Bay
Tyne & Wear
NE25 9UL
Director NameMr Steven James Haigh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 29 October 1997)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCarrow House 13 Leazes Villas
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HN
Director NameMr John Reed
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 1992)
RoleManaging Director
Correspondence AddressThe Old Vicarage
Cramlington
Northumberland
NE23 6QG
Director NameMr Hugh Magill Hurst
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Moorfield
High West Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3NL
Secretary NameDavid D'Arcy
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address37 Earnshaw Way
Whitley Bay
Tyne & Wear
NE25 9UL
Director NameMs Deborah Hunter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(7 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 07 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smoke House
31 Tanners Bank
North Shields
Tyne & Wear
NE30 1JH

Contact

Websitedigitax.net
Telephone0191 2961294
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Old Smoke House
31 Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

120 at £1S. Laidler
92.31%
Ordinary
10 at £1T. Laidler
7.69%
Ordinary

Financials

Year2014
Net Worth£686,452
Cash£458,739
Current Liabilities£289,564

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

17 July 1991Delivered on: 24 July 1991
Satisfied on: 4 September 1995
Persons entitled: Tsb Bank PLC

Classification: Mortgage 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 November 1989Delivered on: 30 November 1989
Satisfied on: 22 November 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
2 November 1994Delivered on: 15 November 1994
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
16 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
30 August 2018Director's details changed for Mr Thomas James Laidler on 30 August 2018 (2 pages)
22 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
16 January 2018Appointment of Mr Thomas James Laidler as a director on 16 January 2018 (2 pages)
22 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
10 May 2017Register inspection address has been changed to 4 High Street Stanley DH9 0DQ (1 page)
10 May 2017Register inspection address has been changed to 4 High Street Stanley DH9 0DQ (1 page)
10 May 2017Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page)
10 May 2017Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 130
(3 pages)
24 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 130
(3 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 130
(3 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 130
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 130
(3 pages)
9 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 130
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 April 2014Termination of appointment of Deborah Hunter as a director (1 page)
7 April 2014Termination of appointment of Deborah Hunter as a director (1 page)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
11 June 2010Director's details changed for Stephen Laidler on 12 May 2010 (2 pages)
11 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Stephen Laidler on 12 May 2010 (2 pages)
11 June 2010Director's details changed for Deborah Hunter on 12 May 2010 (2 pages)
11 June 2010Secretary's details changed for Stephen Laidler on 12 May 2010 (1 page)
11 June 2010Director's details changed for Deborah Hunter on 12 May 2010 (2 pages)
11 June 2010Secretary's details changed for Stephen Laidler on 12 May 2010 (1 page)
11 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
19 May 2008Return made up to 12/05/08; full list of members (4 pages)
19 May 2008Return made up to 12/05/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 June 2007Return made up to 12/05/07; full list of members (7 pages)
11 June 2007Return made up to 12/05/07; full list of members (7 pages)
12 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 June 2006Amended accounts made up to 31 October 2005 (5 pages)
13 June 2006Amended accounts made up to 31 October 2005 (5 pages)
11 May 2006Return made up to 12/05/06; full list of members (7 pages)
11 May 2006Return made up to 12/05/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 July 2005Return made up to 12/05/05; full list of members (7 pages)
9 July 2005Return made up to 12/05/05; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 May 2004Return made up to 12/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(7 pages)
14 May 2004Return made up to 12/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(7 pages)
11 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 May 2003Return made up to 12/05/03; full list of members (7 pages)
20 May 2003Return made up to 12/05/03; full list of members (7 pages)
21 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 May 2001Full accounts made up to 31 October 2000 (8 pages)
25 May 2001Full accounts made up to 31 October 2000 (8 pages)
4 May 2001Return made up to 12/05/01; full list of members (6 pages)
4 May 2001Return made up to 12/05/01; full list of members (6 pages)
22 May 2000Return made up to 12/05/00; full list of members (6 pages)
22 May 2000Return made up to 12/05/00; full list of members (6 pages)
18 April 2000Full accounts made up to 31 October 1999 (12 pages)
18 April 2000Full accounts made up to 31 October 1999 (12 pages)
20 May 1999Return made up to 12/05/99; no change of members (4 pages)
20 May 1999Return made up to 12/05/99; no change of members (4 pages)
19 April 1999Full accounts made up to 31 October 1998 (12 pages)
19 April 1999Full accounts made up to 31 October 1998 (12 pages)
3 July 1998Return made up to 12/05/98; full list of members
  • 363(287) ‐ Registered office changed on 03/07/98
(6 pages)
3 July 1998Return made up to 12/05/98; full list of members
  • 363(287) ‐ Registered office changed on 03/07/98
(6 pages)
3 April 1998Full accounts made up to 31 October 1997 (12 pages)
3 April 1998Full accounts made up to 31 October 1997 (12 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
21 May 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 1997Full accounts made up to 31 October 1996 (13 pages)
10 April 1997Full accounts made up to 31 October 1996 (13 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
30 June 1996Return made up to 12/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1996Return made up to 12/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1996Accounts for a small company made up to 31 October 1995 (13 pages)
19 April 1996Accounts for a small company made up to 31 October 1995 (13 pages)
4 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)