Company NameDatamark UK Limited
DirectorNeal Kenneth Hebblewhite
Company StatusActive
Company Number03023944
CategoryPrivate Limited Company
Incorporation Date20 February 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameNeal Kenneth Hebblewhite
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(5 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cranberry Way
Hull
East Yorkshire
HU4 7AQ
Director NameMr Peter Louis Jackson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Rock Nook
Todmordon Road
Littleborough
Lancashire
OL15 9QJ
Director NameSteven Henshall
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Banks Road
Linthwaite
Huddersfield
HD7 5LP
Secretary NameMr Peter Louis Jackson
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Rock Nook
Todmordon Road
Littleborough
Lancashire
OL15 9QJ
Secretary NameSteven Henshall
NationalityBritish
StatusResigned
Appointed01 September 2000(5 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Banks Road
Linthwaite
Huddersfield
HD7 5LP
Director NameRoy William Robert Bly
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(5 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Conifer Close
Maplewood Avenue
Hull
East Yorkshire
HU5 5YU
Director NameGeoffrey Pilgrim
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(8 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 April 2020)
RoleSales
Country of ResidenceEngland
Correspondence Address102 Home Farm Lane
Bury St. Edmunds
Suffolk
IP33 2QL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitesplaatmedia.co.uk
Telephone020 81335197
Telephone regionLondon

Location

Registered AddressUnit 3b Banner Court
Henry Boot Way
Hull
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull

Shareholders

10 at £1Neal Kenneth Hebblewhite
33.33%
Ordinary
10 at £1Roy William Robert Bly
33.33%
Ordinary
10 at £1Stephen Henshall
33.33%
Ordinary

Financials

Year2014
Net Worth£234,042
Cash£43,660
Current Liabilities£199,688

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

28 January 2021Delivered on: 28 January 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
9 May 2007Delivered on: 12 May 2007
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

24 April 2023Total exemption full accounts made up to 28 February 2023 (14 pages)
6 March 2023Confirmation statement made on 4 March 2023 with updates (5 pages)
14 April 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
4 March 2022Confirmation statement made on 4 March 2022 with updates (5 pages)
12 April 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
5 March 2021Confirmation statement made on 4 March 2021 with updates (5 pages)
28 January 2021Satisfaction of charge 1 in full (1 page)
28 January 2021Registration of charge 030239440002, created on 28 January 2021 (20 pages)
13 May 2020Total exemption full accounts made up to 28 February 2020 (14 pages)
8 April 2020Termination of appointment of Geoffrey Pilgrim as a director on 1 April 2020 (1 page)
16 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
30 April 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
5 March 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
29 August 2018Purchase of own shares. (3 pages)
17 August 2018Cancellation of shares. Statement of capital on 11 July 2018
  • GBP 15
(6 pages)
17 August 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 July 2018Cessation of Stephen Henshall as a person with significant control on 11 July 2018 (1 page)
24 July 2018Termination of appointment of Steven Henshall as a director on 11 July 2018 (1 page)
24 July 2018Termination of appointment of Steven Henshall as a secretary on 11 July 2018 (1 page)
18 April 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
5 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
31 May 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
31 May 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
4 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 30
(6 pages)
4 April 2016Register inspection address has been changed to 74 Lairgate Beverley North Humberside HU17 8EU (1 page)
4 April 2016Register inspection address has been changed to 74 Lairgate Beverley North Humberside HU17 8EU (1 page)
4 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 30
(6 pages)
10 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 April 2015Termination of appointment of Roy William Robert Bly as a director on 27 February 2015 (2 pages)
24 April 2015Termination of appointment of Roy William Robert Bly as a director on 27 February 2015 (2 pages)
28 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 30
(7 pages)
28 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 30
(7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 30
(7 pages)
25 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 30
(7 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 May 2013Director's details changed for Geoffrey Pilgrim on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Geoffrey Pilgrim on 21 May 2013 (2 pages)
8 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
31 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
9 May 2010Director's details changed for Geoffrey Pilgrim on 20 February 2010 (2 pages)
9 May 2010Director's details changed for Geoffrey Pilgrim on 20 February 2010 (2 pages)
9 May 2010Director's details changed for Neal Kenneth Hebblewhite on 20 February 2010 (2 pages)
9 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
9 May 2010Director's details changed for Neal Kenneth Hebblewhite on 20 February 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 April 2009Return made up to 20/02/09; full list of members (4 pages)
2 April 2009Return made up to 20/02/09; full list of members (4 pages)
10 September 2008Registered office changed on 10/09/2008 from unit 5 network centre green lane ind park, boothroyds way featherstone west yorkshire WF7 6RA (1 page)
10 September 2008Registered office changed on 10/09/2008 from unit 5 network centre green lane ind park, boothroyds way featherstone west yorkshire WF7 6RA (1 page)
19 June 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
19 June 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
15 May 2008Return made up to 20/02/08; full list of members (5 pages)
15 May 2008Return made up to 20/02/08; full list of members (5 pages)
25 June 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
25 June 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Ad 01/03/06--------- £ si 26@1=26 £ ic 4/30 (2 pages)
1 May 2007Ad 01/03/06--------- £ si 26@1=26 £ ic 4/30 (2 pages)
1 May 2007Return made up to 20/02/07; full list of members (3 pages)
1 May 2007Return made up to 20/02/07; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 May 2006Amended accounts made up to 28 February 2005 (4 pages)
4 May 2006Amended accounts made up to 28 February 2005 (4 pages)
24 April 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 March 2005Return made up to 20/02/05; full list of members (9 pages)
24 March 2005Return made up to 20/02/05; full list of members (9 pages)
2 November 2004Amended accounts made up to 28 February 2004 (4 pages)
2 November 2004Amended accounts made up to 28 February 2004 (4 pages)
21 April 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
21 April 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
30 March 2004Return made up to 20/02/04; full list of members (9 pages)
30 March 2004Return made up to 20/02/04; full list of members (9 pages)
19 January 2004New director appointed (1 page)
19 January 2004New director appointed (1 page)
8 May 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
8 May 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
18 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
4 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
29 July 2002Registered office changed on 29/07/02 from: two bridges industrial estate two bridges road, milnrow, rochdale lancashire OL16 3SR (1 page)
29 July 2002Registered office changed on 29/07/02 from: two bridges industrial estate two bridges road, milnrow, rochdale lancashire OL16 3SR (1 page)
21 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
4 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
8 March 2001Return made up to 20/02/01; full list of members (7 pages)
8 March 2001Return made up to 20/02/01; full list of members (7 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
16 February 2000Return made up to 20/02/00; full list of members (7 pages)
16 February 2000Return made up to 20/02/00; full list of members (7 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
19 March 1999Return made up to 20/02/99; full list of members
  • 363(287) ‐ Registered office changed on 19/03/99
(5 pages)
19 March 1999Return made up to 20/02/99; full list of members
  • 363(287) ‐ Registered office changed on 19/03/99
(5 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
21 April 1998Return made up to 20/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Return made up to 20/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1998Accounts for a small company made up to 28 February 1997 (7 pages)
14 April 1998Accounts for a small company made up to 28 February 1997 (7 pages)
11 June 1997Return made up to 20/02/97; no change of members (4 pages)
11 June 1997Return made up to 20/02/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
18 April 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 372 old street london EC1V 9LT (1 page)
15 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 372 old street london EC1V 9LT (1 page)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 February 1995Incorporation (11 pages)
20 February 1995Incorporation (11 pages)
20 February 1995Incorporation (11 pages)