Company NameDatum Limited
DirectorsSandra Mary Bliss and Simon Bliss
Company StatusLiquidation
Company Number05457497
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 10 months ago)
Previous NameEast Shore Partnership Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMrs Sandra Mary Bliss
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Simon Bliss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameSimon Bliss
NationalityBritish
StatusCurrent
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Kevin Colin Howes
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDatum House Lagonda Road
Cowpen Lane Industrial Estate
Billingham
Cleveland
TS23 4JA
Director NameMr Ross William John Archer
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatum House Lagonda Road
Cowpen Lane Industrial Estate
Billingham
Cleveland
TS23 4JA
Director NameMr Antony John Stafford
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(9 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatum House Lagonda Road
Cowpen Lane Industrial Estate
Billingham
Cleveland
TS23 4JA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameDatum Limited (Corporation)
StatusResigned
Appointed01 January 2010(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2010)
Correspondence Address44 Grasmere Terrace
South Hetton
Durham
DH6 2RU

Contact

Websitetimberframe.it

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Sandra Mary Bliss
50.00%
Ordinary
50k at £1Simon Bliss
50.00%
Ordinary

Financials

Year2014
Net Worth£446,430
Cash£287,663
Current Liabilities£896,390

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due2 June 2017 (overdue)

Charges

4 June 2010Delivered on: 8 June 2010
Satisfied on: 26 March 2011
Persons entitled: Simon Bliss & Sandra Bliss

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 July 2006Delivered on: 14 July 2006
Satisfied on: 27 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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
9 April 2008Delivered on: 16 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 December 2023Liquidators' statement of receipts and payments to 27 October 2023 (22 pages)
14 December 2022Liquidators' statement of receipts and payments to 27 October 2022 (23 pages)
29 November 2021Liquidators' statement of receipts and payments to 27 October 2021 (22 pages)
17 December 2020Liquidators' statement of receipts and payments to 27 October 2020 (27 pages)
15 July 2020Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
12 December 2019Liquidators' statement of receipts and payments to 27 October 2019 (16 pages)
5 December 2018Liquidators' statement of receipts and payments to 27 October 2018 (18 pages)
30 November 2017Liquidators' statement of receipts and payments to 27 October 2017 (23 pages)
30 November 2017Liquidators' statement of receipts and payments to 27 October 2017 (23 pages)
11 November 2016Registered office address changed from Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JA to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 11 November 2016 (2 pages)
11 November 2016Registered office address changed from Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JA to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 11 November 2016 (2 pages)
9 November 2016Statement of affairs with form 4.19 (7 pages)
9 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-28
(1 page)
9 November 2016Statement of affairs with form 4.19 (7 pages)
9 November 2016Appointment of a voluntary liquidator (1 page)
9 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-28
(1 page)
9 November 2016Appointment of a voluntary liquidator (1 page)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,000
(4 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,000
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 February 2016Termination of appointment of Antony John Stafford as a director on 31 January 2016 (1 page)
11 February 2016Termination of appointment of Antony John Stafford as a director on 31 January 2016 (1 page)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100,000
(4 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100,000
(4 pages)
27 March 2015Appointment of Mr Antony John Stafford as a director on 1 March 2015 (2 pages)
27 March 2015Appointment of Mr Antony John Stafford as a director on 1 March 2015 (2 pages)
27 March 2015Appointment of Mr Antony John Stafford as a director on 1 March 2015 (2 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 November 2014Termination of appointment of Ross William John Archer as a director on 14 November 2014 (1 page)
20 November 2014Termination of appointment of Ross William John Archer as a director on 14 November 2014 (1 page)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(4 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 August 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
9 April 2013Appointment of Mr Ross William John Archer as a director (2 pages)
9 April 2013Appointment of Mr Ross William John Archer as a director (2 pages)
4 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 August 2011Termination of appointment of Kevin Howes as a director (1 page)
1 August 2011Termination of appointment of Kevin Howes as a director (1 page)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
7 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
7 June 2010Registered office address changed from Datum Lagonda Road Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JA United Kingdom on 7 June 2010 (1 page)
7 June 2010Registered office address changed from Datum Lagonda Road Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JA United Kingdom on 7 June 2010 (1 page)
7 June 2010Registered office address changed from Datum Lagonda Road Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JA United Kingdom on 7 June 2010 (1 page)
7 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2010Appointment of Datum Limited as a director (2 pages)
4 February 2010Appointment of Mr Kevin Colin Howes as a director (2 pages)
4 February 2010Termination of appointment of Datum Limited as a director (1 page)
4 February 2010Termination of appointment of Datum Limited as a director (1 page)
4 February 2010Appointment of Datum Limited as a director (2 pages)
4 February 2010Appointment of Mr Kevin Colin Howes as a director (2 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 November 2009Director's details changed for Sandra Mary Bliss on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Simon Bliss on 9 November 2009 (1 page)
9 November 2009Director's details changed for Sandra Mary Bliss on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Sandra Mary Bliss on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Simon Bliss on 9 November 2009 (1 page)
9 November 2009Director's details changed for Simon Bliss on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Simon Bliss on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Simon Bliss on 9 November 2009 (1 page)
9 November 2009Director's details changed for Simon Bliss on 9 November 2009 (2 pages)
1 October 2009Ad 28/08/09\gbp si 99000@1=99000\gbp ic 100/99100\ (2 pages)
1 October 2009Ad 28/08/09\gbp si 99000@1=99000\gbp ic 100/99100\ (2 pages)
1 October 2009Particulars of contract relating to shares (2 pages)
1 October 2009Particulars of contract relating to shares (2 pages)
9 September 2009Nc inc already adjusted 28/08/09 (1 page)
9 September 2009Nc inc already adjusted 28/08/09 (1 page)
9 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2009Return made up to 19/05/09; full list of members (4 pages)
30 June 2009Return made up to 19/05/09; full list of members (4 pages)
14 November 2008Company name changed east shore partnership LIMITED\certificate issued on 18/11/08 (2 pages)
14 November 2008Company name changed east shore partnership LIMITED\certificate issued on 18/11/08 (2 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Registered office changed on 20/06/2008 from datum lagonda road cowpen lane industrial estate billingham cleveland TS23 4JA (1 page)
20 June 2008Registered office changed on 20/06/2008 from datum lagonda road cowpen lane industrial estate billingham cleveland TS23 4JA (1 page)
20 June 2008Return made up to 19/05/08; full list of members (4 pages)
20 June 2008Return made up to 19/05/08; full list of members (4 pages)
20 June 2008Location of debenture register (1 page)
20 June 2008Location of debenture register (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 August 2007Return made up to 19/05/07; full list of members (3 pages)
6 August 2007Location of register of members (1 page)
6 August 2007Return made up to 19/05/07; full list of members (3 pages)
6 August 2007Location of register of members (1 page)
3 May 2007Registered office changed on 03/05/07 from: 21 weybourne lea east shore seaham county durham SR7 7WE (1 page)
3 May 2007Registered office changed on 03/05/07 from: 21 weybourne lea east shore seaham county durham SR7 7WE (1 page)
28 April 2007Ad 19/03/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
28 April 2007Ad 19/03/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
16 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
14 July 2006Particulars of mortgage/charge (5 pages)
14 July 2006Particulars of mortgage/charge (5 pages)
25 May 2006Return made up to 19/05/06; full list of members (3 pages)
25 May 2006Location of register of members (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Return made up to 19/05/06; full list of members (3 pages)
25 May 2006Location of register of members (1 page)
8 March 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 March 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Ad 19/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Registered office changed on 23/02/06 from: 16 churchill way cardiff CF10 2DX (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Ad 19/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Registered office changed on 23/02/06 from: 16 churchill way cardiff CF10 2DX (1 page)
23 February 2006New director appointed (2 pages)
19 May 2005Incorporation (12 pages)
19 May 2005Incorporation (12 pages)