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

DATAMARK UK LIMITED

UNIT 3B BANNER COURT, HENRY BOOT WAY, HULL, HU4 7DY,
Company Registration Number
03023944
Private Limited Company
Active

Company Overview

About Datamark Uk Ltd
DATAMARK UK LIMITED was founded on 1995-02-20 and has its registered office in Hull. The organisation's status is listed as "Active". Datamark Uk 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
DATAMARK UK LIMITED
 
Legal Registered Office
UNIT 3B BANNER COURT
HENRY BOOT WAY
HULL
HU4 7DY
Other companies in HU4
 
Filing Information
Company Number 03023944
Company ID Number 03023944
Date formed 1995-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:12:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATAMARK UK LIMITED
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.
Companies with same name DATAMARK UK LIMITED
The following companies were found which have the same name as DATAMARK UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATAMARK UK PROPERTIES LIMITED UNIT B, BANNER COURT HENRY BOOT WAY PRIORY PARK EAST HULL HU4 7DX Active Company formed on the 2007-12-13

Company Officers of DATAMARK UK LIMITED

Current Directors
Officer Role Date Appointed
NEAL KENNETH HEBBLEWHITE
Director 2000-12-19
GEOFFREY PILGRIM
Director 2004-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN HENSHALL
Company Secretary 2000-09-01 2018-07-11
STEVEN HENSHALL
Director 1995-02-20 2018-07-11
ROY WILLIAM ROBERT BLY
Director 2000-12-19 2015-02-27
PETER LOUIS JACKSON
Director 1995-02-20 2000-12-18
PETER LOUIS JACKSON
Company Secretary 1995-02-20 2000-09-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1995-02-20 1995-02-20
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1995-02-20 1995-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEAL KENNETH HEBBLEWHITE DATAMARK UK PROPERTIES LIMITED Director 2007-12-13 CURRENT 2007-12-13 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
2024-03-06CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2023-04-2428/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2022-04-14AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2021-04-12AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 030239440002
2020-05-13AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PILGRIM
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2019-04-30AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2018-08-29SH03Purchase of own shares
2018-08-17RES09Resolution of authority to purchase a number of shares
2018-08-17SH06Cancellation of shares. Statement of capital on 2018-07-11 GBP 15
2018-07-24PSC07CESSATION OF STEPHEN HENSHALL AS A PERSON OF SIGNIFICANT CONTROL
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HENSHALL
2018-07-24TM02Termination of appointment of Steven Henshall on 2018-07-11
2018-04-18AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 30
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-10-25AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 30
2016-04-04AR0120/02/16 ANNUAL RETURN FULL LIST
2016-04-04AD02Register inspection address changed to 74 Lairgate Beverley North Humberside HU17 8EU
2015-05-10AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROY WILLIAM ROBERT BLY
2015-02-28LATEST SOC28/02/15 STATEMENT OF CAPITAL;GBP 30
2015-02-28AR0120/02/15 ANNUAL RETURN FULL LIST
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 30
2014-03-25AR0120/02/14 ANNUAL RETURN FULL LIST
2013-10-31AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21CH01Director's details changed for Geoffrey Pilgrim on 2013-05-21
2013-04-08AR0120/02/13 ANNUAL RETURN FULL LIST
2012-11-29AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0120/02/12 ANNUAL RETURN FULL LIST
2011-03-31AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-22AR0120/02/11 FULL LIST
2010-09-28AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-09AR0120/02/10 FULL LIST
2010-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PILGRIM / 20/02/2010
2010-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL KENNETH HEBBLEWHITE / 20/02/2010
2009-12-29AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM UNIT 5 NETWORK CENTRE GREEN LANE IND PARK, BOOTHROYDS WAY FEATHERSTONE WEST YORKSHIRE WF7 6RA
2008-06-19AA29/02/08 TOTAL EXEMPTION FULL
2008-05-15363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-05-0188(2)RAD 01/03/06--------- £ SI 26@1=26 £ IC 4/30
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-24363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-24363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-11-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-03-30363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-01-19288aNEW DIRECTOR APPOINTED
2003-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-18363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-07-29287REGISTERED OFFICE CHANGED ON 29/07/02 FROM: TWO BRIDGES INDUSTRIAL ESTATE TWO BRIDGES ROAD, MILNROW, ROCHDALE LANCASHIRE OL16 3SR
2002-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-21363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-03-08363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-03-08288aNEW DIRECTOR APPOINTED
2001-02-28288bDIRECTOR RESIGNED
2001-02-28288aNEW DIRECTOR APPOINTED
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-09-05288aNEW SECRETARY APPOINTED
2000-09-05288bSECRETARY RESIGNED
2000-02-16363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/99
1999-03-19363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-21363sRETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-06-11363sRETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS
1996-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-18363sRETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS
1995-03-15287REGISTERED OFFICE CHANGED ON 15/03/95 FROM: 372 OLD STREET LONDON EC1V 9LT
1995-03-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-03-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18121 - Manufacture of printed labels




Licences & Regulatory approval
We could not find any licences issued to DATAMARK UK 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 DATAMARK UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-03-01 £ 38,695
Creditors Due Within One Year 2012-03-01 £ 210,753
Provisions For Liabilities Charges 2012-03-01 £ 23,056

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2022-02-28

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 DATAMARK UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 30
Cash Bank In Hand 2012-03-01 £ 11,442
Current Assets 2012-03-01 £ 366,408
Debtors 2012-03-01 £ 334,323
Fixed Assets 2012-03-01 £ 133,638
Shareholder Funds 2012-03-01 £ 229,063
Stocks Inventory 2012-03-01 £ 20,643
Tangible Fixed Assets 2012-03-01 £ 133,638

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DATAMARK UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATAMARK UK LIMITED
Trademarks
We have not found any records of DATAMARK UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DATAMARK UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2013-02-28 GBP £540 Other Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DATAMARK UK 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 DATAMARK UK 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 DATAMARK UK 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.