Beverley
East Yorkshire
HU17 8UZ
Secretary Name | Mrs Stephanie Jane Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Bramble Hill Beverley East Yorkshire HU17 8UZ |
Director Name | Mrs Stephanie Jane Atkinson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 4 Lairgate Beverley HU17 8ET |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | data-facilities.com |
---|---|
Telephone | 01482 880632 |
Telephone region | Hull |
Registered Address | F10 The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
79 at £1 | Edward Stuart Atkinson 79.00% Ordinary B |
---|---|
3 at £1 | Alexander William Atkinson 3.00% Ordinary A |
3 at £1 | Rory Adam Atkinson 3.00% Ordinary A |
3 at £1 | Thomas James Atkinson 3.00% Ordinary A |
11 at £1 | Stephanie Jane Atkinson 11.00% Ordinary D |
1 at £1 | William Alastair Atkinson 1.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £566,640 |
Gross Profit | £345,513 |
Net Worth | £290 |
Cash | £22,699 |
Current Liabilities | £204,460 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
23 July 2014 | Delivered on: 24 July 2014 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
---|---|
16 May 2013 | Delivered on: 24 May 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 July 2008 | Delivered on: 31 July 2008 Satisfied on: 17 February 2012 Persons entitled: Alliance & Leicester 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 see image for full details. Fully Satisfied |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
17 April 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
17 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
3 March 2021 | Registered office address changed from 935 Spring Bank West Hull HU5 5BE England to F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 3 March 2021 (1 page) |
28 May 2020 | Amended accounts made up to 31 December 2019 (8 pages) |
12 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
18 September 2019 | Appointment of Mrs Stephanie Jane Atkinson as a director on 18 September 2019 (2 pages) |
12 September 2019 | Registered office address changed from Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL to 935 Spring Bank West Hull HU5 5BE on 12 September 2019 (1 page) |
10 May 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
12 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
13 February 2019 | Statement of capital following an allotment of shares on 12 February 2019
|
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
5 July 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
5 July 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
20 August 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
20 August 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
27 November 2014 | Amended total exemption full accounts made up to 31 December 2013 (16 pages) |
27 November 2014 | Amended total exemption full accounts made up to 31 December 2013 (16 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 July 2014 | Registration of charge 065470720003, created on 23 July 2014 (26 pages) |
24 July 2014 | Registration of charge 065470720003, created on 23 July 2014 (26 pages) |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG (1 page) |
1 April 2014 | Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG (1 page) |
1 October 2013 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 1 October 2013 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 May 2013 | Registration of charge 065470720002 (32 pages) |
24 May 2013 | Registration of charge 065470720002 (32 pages) |
30 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
17 August 2012 | Change of share class name or designation (2 pages) |
17 August 2012 | Change of share class name or designation (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2012 | Amended accounts made up to 31 December 2010 (11 pages) |
8 February 2012 | Amended accounts made up to 31 December 2010 (11 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Company name changed data facilities (cambridge) LIMITED\certificate issued on 18/08/10
|
18 August 2010 | Company name changed data facilities (cambridge) LIMITED\certificate issued on 18/08/10
|
18 August 2010 | Change of name notice (2 pages) |
18 August 2010 | Change of name notice (2 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
5 July 2010 | Change of name notice (2 pages) |
5 July 2010 | Change of name notice (2 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Resolutions
|
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Director's details changed for Mr Edward Stuart Atkinson on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Edward Stuart Atkinson on 29 March 2010 (2 pages) |
12 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
12 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
8 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 July 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
16 July 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from c/o atkinsons 60 commercial road hull east yorkshire HU1 2SG (1 page) |
7 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
7 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from c/o atkinsons 60 commercial road hull east yorkshire HU1 2SG (1 page) |
29 April 2009 | Notice of assignment of name or new name to shares (1 page) |
29 April 2009 | Notice of assignment of name or new name to shares (1 page) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 April 2008 | Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 April 2008 | Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 April 2008 | Director appointed mr edward stuart atkinson (1 page) |
2 April 2008 | Secretary appointed mrs stephanie jane atkinson (1 page) |
2 April 2008 | Director appointed mr edward stuart atkinson (1 page) |
2 April 2008 | Secretary appointed mrs stephanie jane atkinson (1 page) |
29 March 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
29 March 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
28 March 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
28 March 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
27 March 2008 | Incorporation (14 pages) |
27 March 2008 | Incorporation (14 pages) |