Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DATEL HOLDINGS LIMITED
Company Information for

DATEL HOLDINGS LIMITED

STAFFORD ROAD, STONE, STAFFORDSHIRE, ST15 0DG,
Company Registration Number
02923344
Private Limited Company
Active

Company Overview

About Datel Holdings Ltd
DATEL HOLDINGS LIMITED was founded on 1994-04-27 and has its registered office in Stone. The organisation's status is listed as "Active". Datel Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DATEL HOLDINGS LIMITED
 
Legal Registered Office
STAFFORD ROAD
STONE
STAFFORDSHIRE
ST15 0DG
Other companies in ST15
 
Filing Information
Company Number 02923344
Company ID Number 02923344
Date formed 1994-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:32:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DATEL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES CONNORS
Director 1994-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE PATRICIA BARTLETT
Company Secretary 1999-04-06 2012-11-20
MICHELLE PATRICIA BARTLETT
Director 1994-07-13 2012-02-10
LYNN ANN COLLEY
Company Secretary 1995-01-30 1999-04-06
NICHOLAS HYNES
Company Secretary 1997-11-14 1997-11-27
MICHELLE PATRICIA BARTLETT
Company Secretary 1994-07-13 1995-01-30
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1994-04-27 1994-07-13
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1994-04-27 1994-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES CONNORS EDGESPACE LIMITED Director 2002-06-19 CURRENT 2001-12-06 Active
MICHAEL JAMES CONNORS DATEL DIRECT LIMITED Director 1994-07-13 CURRENT 1994-05-05 Active
MICHAEL JAMES CONNORS DATEL DESIGN AND DEVELOPMENT LIMITED Director 1994-06-22 CURRENT 1993-11-15 Active
MICHAEL JAMES CONNORS DATEL ELECTRONICS LIMITED Director 1991-08-14 CURRENT 1985-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-3031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-07AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 500
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 500
2016-04-06AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 500
2015-04-22AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 500
2014-03-11AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-11CH01Director's details changed for Michael James Connors on 2013-03-01
2013-04-09AR0128/02/13 ANNUAL RETURN FULL LIST
2013-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-11-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHELLE BARTLETT
2012-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2012-03-06AR0128/02/12 ANNUAL RETURN FULL LIST
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE BARTLETT
2011-03-22AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-03-18AR0128/02/10 ANNUAL RETURN FULL LIST
2010-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2009-03-12363aReturn made up to 28/02/09; full list of members
2008-09-05287Registered office changed on 05/09/2008 from st crispin house, st crispin way haslingden rossendale BB4 4PW
2008-08-06363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2007-03-30363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-30353LOCATION OF REGISTER OF MEMBERS
2006-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN LANCASHIRE BB4 4PQ
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: CASSONS FOURTH FLOOR, ASHWORTH HOUSE BURNLEY LANCASHIRE BB11 1TT
2006-04-24363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2005-04-07363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-06-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-23363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-06-09288cDIRECTOR'S PARTICULARS CHANGED
2004-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2003-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2003-04-06363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2002-03-25363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-06-19AAFULL GROUP ACCOUNTS MADE UP TO 31/05/00
2001-05-17363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-04-20395PARTICULARS OF MORTGAGE/CHARGE
2000-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-07363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
2000-04-13AAFULL GROUP ACCOUNTS MADE UP TO 31/05/99
1999-06-08288aNEW SECRETARY APPOINTED
1999-05-17288bSECRETARY RESIGNED
1999-05-17363sRETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS
1999-05-17287REGISTERED OFFICE CHANGED ON 17/05/99 FROM: STAFFORD ROAD STONE STAFFORDSHIRE ST15 0DG
1999-02-24AAFULL GROUP ACCOUNTS MADE UP TO 31/05/98
1998-05-30363(288)SECRETARY RESIGNED
1998-05-30363sRETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS
1998-01-28AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-12-01288aNEW SECRETARY APPOINTED
1997-05-08363sRETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS
1997-04-11287REGISTERED OFFICE CHANGED ON 11/04/97 FROM: GOVAN ROAD FENTON INDUSTRIAL EST FENTON STOKE-ON-TRENT STAFFORDSHIRE ST4 2RS
1997-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-04-30363sRETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS
1996-01-15AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-05-1288(2)AD 02/05/95--------- £ SI 495@1=495 £ IC 5/500
1995-05-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-05-02363sRETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS
1995-04-0488(2)RAD 23/03/95--------- £ SI 4@1=4 £ IC 1/5
1995-03-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1994-08-06288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-07-20CERTNMCOMPANY NAME CHANGED MERCHANTPRESS LIMITED CERTIFICATE ISSUED ON 21/07/94
1994-07-20CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/07/94
1994-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-07-19288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-19287REGISTERED OFFICE CHANGED ON 19/07/94 FROM: 82-86 DEANSGATE INTERNATIONAL HOUSE MANCHESTER M3 2ER
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DATEL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DATEL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-04-20 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DATEL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DATEL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATEL HOLDINGS LIMITED
Trademarks
We have not found any records of DATEL HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE DATEL DIRECT LIMITED 1996-08-21 Outstanding
DEBENTURE DATEL DIRECT LIMITED 1997-08-18 Outstanding
DEBENTURE DATEL ELECTRONICS LIMITED 1997-08-18 Outstanding

We have found 3 mortgage charges which are owed to DATEL HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for DATEL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DATEL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DATEL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATEL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DATEL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.