Company NameData Facilities (Yorkshire) Limited
DirectorsEdward Stuart Atkinson and Stephanie Jane Atkinson
Company StatusActive
Company Number06547072
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Previous NameData Facilities (Cambridge) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Edward Stuart Atkinson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bramble Hill
Beverley
East Yorkshire
HU17 8UZ
Secretary NameMrs Stephanie Jane Atkinson
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleSecretary
Correspondence Address5 Bramble Hill
Beverley
East Yorkshire
HU17 8UZ
Director NameMrs Stephanie Jane Atkinson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 4 Lairgate
Beverley
HU17 8ET
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitedata-facilities.com
Telephone01482 880632
Telephone regionHull

Location

Registered AddressF10 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

79 at £1Edward Stuart Atkinson
79.00%
Ordinary B
3 at £1Alexander William Atkinson
3.00%
Ordinary A
3 at £1Rory Adam Atkinson
3.00%
Ordinary A
3 at £1Thomas James Atkinson
3.00%
Ordinary A
11 at £1Stephanie Jane Atkinson
11.00%
Ordinary D
1 at £1William Alastair Atkinson
1.00%
Ordinary C

Financials

Year2014
Turnover£566,640
Gross Profit£345,513
Net Worth£290
Cash£22,699
Current Liabilities£204,460

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Charges

23 July 2014Delivered on: 24 July 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding
16 May 2013Delivered 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 2008Delivered 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

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
17 April 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
3 March 2021Registered 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 2020Amended accounts made up to 31 December 2019 (8 pages)
12 May 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
18 September 2019Appointment of Mrs Stephanie Jane Atkinson as a director on 18 September 2019 (2 pages)
12 September 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
12 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
13 February 2019Statement of capital following an allotment of shares on 12 February 2019
  • GBP 112
(4 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
5 July 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
5 July 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(7 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(7 pages)
20 August 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
20 August 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(7 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(7 pages)
27 November 2014Amended total exemption full accounts made up to 31 December 2013 (16 pages)
27 November 2014Amended total exemption full accounts made up to 31 December 2013 (16 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Registration of charge 065470720003, created on 23 July 2014 (26 pages)
24 July 2014Registration of charge 065470720003, created on 23 July 2014 (26 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(7 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(7 pages)
1 April 2014Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG (1 page)
1 April 2014Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG (1 page)
1 October 2013Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 1 October 2013 (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 May 2013Registration of charge 065470720002 (32 pages)
24 May 2013Registration of charge 065470720002 (32 pages)
30 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
17 August 2012Change of share class name or designation (2 pages)
17 August 2012Change of share class name or designation (2 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2012Amended accounts made up to 31 December 2010 (11 pages)
8 February 2012Amended accounts made up to 31 December 2010 (11 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
18 August 2010Company name changed data facilities (cambridge) LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
18 August 2010Company name changed data facilities (cambridge) LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
18 August 2010Change of name notice (2 pages)
18 August 2010Change of name notice (2 pages)
30 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-28
(1 page)
30 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-28
(1 page)
5 July 2010Change of name notice (2 pages)
5 July 2010Change of name notice (2 pages)
5 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-28
(1 page)
5 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-28
(1 page)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
30 March 2010Register inspection address has been changed (1 page)
29 March 2010Director's details changed for Mr Edward Stuart Atkinson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Edward Stuart Atkinson on 29 March 2010 (2 pages)
12 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
12 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
8 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 July 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
16 July 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
7 May 2009Registered office changed on 07/05/2009 from c/o atkinsons 60 commercial road hull east yorkshire HU1 2SG (1 page)
7 May 2009Return made up to 27/03/09; full list of members (4 pages)
7 May 2009Return made up to 27/03/09; full list of members (4 pages)
7 May 2009Registered office changed on 07/05/2009 from c/o atkinsons 60 commercial road hull east yorkshire HU1 2SG (1 page)
29 April 2009Notice of assignment of name or new name to shares (1 page)
29 April 2009Notice of assignment of name or new name to shares (1 page)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2008Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 April 2008Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 April 2008Director appointed mr edward stuart atkinson (1 page)
2 April 2008Secretary appointed mrs stephanie jane atkinson (1 page)
2 April 2008Director appointed mr edward stuart atkinson (1 page)
2 April 2008Secretary appointed mrs stephanie jane atkinson (1 page)
29 March 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
29 March 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
28 March 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
28 March 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
27 March 2008Incorporation (14 pages)
27 March 2008Incorporation (14 pages)