Company NameDatim Building Contractors Limited
DirectorDavid Hepton
Company StatusActive
Company Number06199629
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David Hepton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Briery Hill Lane
Stannington
Morpeth
Northumberland
NE61 6PP
Secretary NameMrs Rebecca Adams
StatusCurrent
Appointed22 December 2023(16 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence AddressUnit 8 Atley Business Park
Cramlington
Northumberland
NE23 1WP
Director NameMr Timothy John Joseph Barrett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
Bothal
Morpeth
Northumberland
NE61 6SW
Secretary NameMr Timothy John Joseph Barrett
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
Bothal
Morpeth
Northumberland
NE61 6SW

Contact

Websitewww.datimbuilding.com
Email address[email protected]
Telephone01670 730730
Telephone regionMorpeth

Location

Registered AddressUnit 8
Atley Business Park
Cramlington
Northumberland
NE23 1WP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

500 at £1David Hepton
50.00%
Ordinary
500 at £1Timothy John Joseph Barrett
50.00%
Ordinary

Financials

Year2014
Net Worth£258,545
Cash£204,951
Current Liabilities£916,942

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 November 2023 (6 months, 1 week ago)
Next Return Due16 November 2024 (6 months, 1 week from now)

Charges

3 May 2018Delivered on: 4 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with updates (5 pages)
2 November 2023Change of details for Mr David Hepton as a person with significant control on 30 October 2023 (2 pages)
1 November 2023Confirmation statement made on 1 November 2023 with updates (5 pages)
21 April 2023Confirmation statement made on 2 April 2023 with updates (5 pages)
30 March 2023Amended total exemption full accounts made up to 31 August 2022 (10 pages)
22 November 2022Total exemption full accounts made up to 31 August 2022 (11 pages)
14 September 2022Memorandum and Articles of Association (25 pages)
14 September 2022Statement of capital following an allotment of shares on 30 August 2022
  • GBP 1,200
(4 pages)
14 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-shares 30/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 May 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
9 April 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
8 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
13 December 2018Satisfaction of charge 061996290001 in full (1 page)
4 May 2018Registration of charge 061996290001, created on 3 May 2018 (43 pages)
24 April 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
12 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(5 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(5 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
17 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for David Hepton on 2 April 2010 (2 pages)
17 May 2010Director's details changed for David Hepton on 2 April 2010 (2 pages)
17 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
17 May 2010Registered office address changed from the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF on 17 May 2010 (1 page)
17 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for David Hepton on 2 April 2010 (2 pages)
17 May 2010Director's details changed for Timothy John Joseph Barrett on 2 April 2010 (2 pages)
17 May 2010Director's details changed for Timothy John Joseph Barrett on 2 April 2010 (2 pages)
17 May 2010Registered office address changed from the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF on 17 May 2010 (1 page)
17 May 2010Director's details changed for Timothy John Joseph Barrett on 2 April 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 April 2009Return made up to 02/04/09; full list of members (4 pages)
6 April 2009Return made up to 02/04/09; full list of members (4 pages)
3 April 2009Director's change of particulars / david hepton / 03/04/2009 (1 page)
3 April 2009Director's change of particulars / david hepton / 03/04/2009 (1 page)
30 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 April 2008Return made up to 02/04/08; full list of members (4 pages)
3 April 2008Return made up to 02/04/08; full list of members (4 pages)
31 August 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
31 August 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
28 August 2007Registered office changed on 28/08/07 from: the hall, bothal morpeth NE61 6SW (1 page)
28 August 2007Registered office changed on 28/08/07 from: the hall, bothal morpeth NE61 6SW (1 page)
2 April 2007Incorporation (8 pages)
2 April 2007Incorporation (8 pages)