Company NameDatech Scientific Limited
DirectorsPeter David Clarke and Adam Jared Housley
Company StatusActive
Company Number03726722
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Peter David Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2007(8 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address2 Wortley Road
Deepcar
Sheffield
South Yorkshire
S36 2UZ
Director NameMr Adam Jared Housley
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(22 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wortley Road Deepcar
Sheffield
South Yorkshire
S36 2UZ
Secretary NameMr Adam Jared Housley
StatusCurrent
Appointed17 March 2022(23 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address2 Wortley Road
Deepcar
Sheffield
South Yorkshire
S36 2UZ
Director NameDavid James Charles Argent
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleScientific Services
Correspondence Address13 The Readens
Banstead
Surrey
SM7 3JT
Secretary NameMs Linda Matthews
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wortley Road
Deepcar
Sheffield
South Yorkshire
S36 2UZ
Director NameCarol Ann Argent
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 05 December 2007)
RoleAdministration Assistant
Correspondence Address13 The Readens
Banstead
Surrey
SM7 3JT
Director NameKonrad Yearwood
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(3 years after company formation)
Appointment Duration5 years (resigned 31 March 2007)
RoleTechnical Engineer
Correspondence Address97 Twycross Grove
Hodge Hill
Birmingham
B36 8LE
Director NameMs Linda Matthews
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(3 years after company formation)
Appointment Duration20 years (resigned 17 March 2022)
RoleFinancial / Admin Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wortley Road
Deepcar
Sheffield
South Yorkshire
S36 2UZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.datech-scientific.co.uk/
Email address[email protected]
Telephone0114 2180468
Telephone regionSheffield

Location

Registered Address2 Wortley Road
Deepcar
Sheffield
South Yorkshire
S36 2UZ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishStocksbridge
WardStocksbridge and Upper Don
Built Up AreaStocksbridge
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Linda Matthews
49.02%
Ordinary
50 at £1Peter David Clarke
49.02%
Ordinary
1 at £1Linda Matthews
0.98%
Ordinary B
1 at £1Peter David Clarke
0.98%
Ordinary B

Financials

Year2014
Net Worth£44,854
Cash£50,598
Current Liabilities£298,459

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

11 May 2020Delivered on: 14 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 March 2020Delivered on: 19 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 July 2004Delivered on: 6 July 2004
Satisfied on: 17 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 55536514 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

12 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
9 March 2023Confirmation statement made on 4 March 2023 with updates (5 pages)
15 September 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
5 April 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 45
(2 pages)
30 March 2022Cessation of Linda Matthews as a person with significant control on 17 March 2022 (1 page)
30 March 2022Termination of appointment of Linda Matthews as a director on 17 March 2022 (1 page)
30 March 2022Termination of appointment of Linda Matthews as a secretary on 17 March 2022 (1 page)
30 March 2022Appointment of Mr Adam Jared Housley as a secretary on 17 March 2022 (2 pages)
23 March 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 50
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
11 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
24 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 January 2022Memorandum and Articles of Association (21 pages)
20 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
4 June 2021Appointment of Mr Adam Jared Housley as a director on 1 April 2021 (2 pages)
12 March 2021Confirmation statement made on 4 March 2021 with updates (5 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
14 May 2020Registration of charge 037267220003, created on 11 May 2020 (8 pages)
7 May 2020Memorandum and Articles of Association (12 pages)
23 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 April 2020Statement of company's objects (2 pages)
20 April 2020Change of share class name or designation (2 pages)
3 April 2020Confirmation statement made on 4 March 2020 with updates (6 pages)
19 March 2020Registration of charge 037267220002, created on 17 March 2020 (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
5 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 102
(5 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 102
(5 pages)
9 March 2016Secretary's details changed for Ms Linda Matthews on 3 March 2016 (1 page)
9 March 2016Secretary's details changed for Ms Linda Matthews on 3 March 2016 (1 page)
8 March 2016Director's details changed for Ms Linda Matthews on 3 March 2016 (2 pages)
8 March 2016Director's details changed for Ms Linda Matthews on 3 March 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 102
(5 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 102
(5 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 102
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 102
(5 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 102
(5 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 102
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 March 2012Director's details changed for Ms Linda Matthews on 4 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Peter David Clarke on 4 March 2012 (2 pages)
8 March 2012Director's details changed for Ms Linda Matthews on 4 March 2012 (2 pages)
8 March 2012Director's details changed for Ms Linda Matthews on 4 March 2012 (2 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
8 March 2012Director's details changed for Mr Peter David Clarke on 4 March 2012 (2 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
8 March 2012Director's details changed for Mr Peter David Clarke on 4 March 2012 (2 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
11 March 2010Secretary's details changed for Linda Matthews on 1 March 2010 (1 page)
11 March 2010Director's details changed for Linda Matthews on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Linda Matthews on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Peter David Clarke on 1 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
11 March 2010Secretary's details changed for Linda Matthews on 1 March 2010 (1 page)
11 March 2010Director's details changed for Mr Peter David Clarke on 1 March 2010 (2 pages)
11 March 2010Secretary's details changed for Linda Matthews on 1 March 2010 (1 page)
11 March 2010Director's details changed for Mr Peter David Clarke on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Linda Matthews on 1 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 September 2009Registered office changed on 16/09/2009 from unit 13 step business centre wortley road deepcar S36 2UH (1 page)
16 September 2009Registered office changed on 16/09/2009 from unit 13 step business centre wortley road deepcar S36 2UH (1 page)
11 March 2009Location of register of members (1 page)
11 March 2009Location of debenture register (1 page)
11 March 2009Return made up to 04/03/09; full list of members (4 pages)
11 March 2009Location of debenture register (1 page)
11 March 2009Location of register of members (1 page)
11 March 2009Return made up to 04/03/09; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 04/03/08; full list of members (4 pages)
20 March 2008Return made up to 04/03/08; full list of members (4 pages)
22 January 2008£ ic 153/102 05/12/07 £ sr 51@1=51 (2 pages)
22 January 2008£ ic 153/102 05/12/07 £ sr 51@1=51 (2 pages)
7 January 2008Ad 05/12/07--------- £ si 2@1=2 £ ic 151/153 (2 pages)
7 January 2008Ad 05/12/07--------- £ si 2@1=2 £ ic 151/153 (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Memorandum and Articles of Association (6 pages)
7 January 2008Director resigned (1 page)
7 January 2008Memorandum and Articles of Association (6 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
15 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 January 2007£ ic 200/151 29/11/06 £ sr 49@1=49 (2 pages)
5 January 2007£ ic 200/151 29/11/06 £ sr 49@1=49 (2 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 04/03/06; full list of members (9 pages)
17 March 2006Return made up to 04/03/06; full list of members (9 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 May 2005Registered office changed on 27/05/05 from: 13 the readens banstead surrey SM7 3JT (1 page)
27 May 2005Registered office changed on 27/05/05 from: 13 the readens banstead surrey SM7 3JT (1 page)
22 March 2005Return made up to 04/03/05; full list of members (9 pages)
22 March 2005Return made up to 04/03/05; full list of members (9 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
11 March 2004Return made up to 04/03/04; full list of members (9 pages)
11 March 2004Return made up to 04/03/04; full list of members (9 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 March 2002Return made up to 04/03/02; full list of members (6 pages)
8 March 2002Return made up to 04/03/02; full list of members (6 pages)
3 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 March 2001Return made up to 04/03/01; full list of members (6 pages)
12 March 2001Return made up to 04/03/01; full list of members (6 pages)
23 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
31 March 2000Return made up to 04/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2000Return made up to 04/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1999Registered office changed on 29/03/99 from: 13 the readens banstead surrey SM7 3JT (1 page)
29 March 1999Registered office changed on 29/03/99 from: 13 the readens banstead surrey SM7 3JT (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Secretary resigned (1 page)
4 March 1999Incorporation (15 pages)
4 March 1999Incorporation (15 pages)