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

YORKSHIRE DATA CENTRES LIMITED

BLUE SQUARE HOUSE, PRIORS WAY, MAIDENHEAD, SL6 2HP,
Company Registration Number
06659646
Private Limited Company
Active

Company Overview

About Yorkshire Data Centres Ltd
YORKSHIRE DATA CENTRES LIMITED was founded on 2008-07-30 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Yorkshire Data Centres Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
YORKSHIRE DATA CENTRES LIMITED
 
Legal Registered Office
BLUE SQUARE HOUSE
PRIORS WAY
MAIDENHEAD
SL6 2HP
Other companies in TS18
 
Previous Names
W2 DATA CENTRES LIMITED23/06/2009
Filing Information
Company Number 06659646
Company ID Number 06659646
Date formed 2008-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 06:33:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE DATA CENTRES 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.

Company Officers of YORKSHIRE DATA CENTRES LIMITED

Current Directors
Officer Role Date Appointed
BRADLEY PETZER
Company Secretary 2017-09-06
BRADLEY MARK PETZER
Director 2017-09-06
NICLAS SANFRIDSSON
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME GEORGE MACKENZIE
Company Secretary 2016-06-07 2017-09-06
GRAEME GEORGE MACKENZIE
Director 2016-06-07 2017-09-06
MARK IAN HOWLING
Director 2016-06-07 2017-08-21
ANDREW GEOFFREY GOLDWATER
Company Secretary 2015-10-01 2016-06-07
ANDREW GEOFFREY GOLDWATER
Director 2015-10-01 2016-06-07
NEIL STEPHENSON
Director 2011-05-16 2016-06-07
JOHN TOAL
Director 2014-06-11 2016-06-07
SIMON TIMOTHY CLARK
Company Secretary 2011-05-16 2015-10-01
SIMON TIMOTHY CLARK
Director 2011-05-16 2015-10-01
ALASTAIR WAITE
Director 2011-05-16 2013-11-11
JOHN FRANCIS BINGHAM
Director 2009-06-15 2011-05-16
ANTHONY WILLIAM DREYER
Director 2009-07-01 2011-05-16
HERTFORDSHIRE PLC
Director 2008-10-02 2011-05-16
NORMAN ALAN SHUKER
Director 2008-09-22 2011-05-16
ALLAN COLIN ROOMS
Company Secretary 2008-09-22 2009-06-10
MARTIN JOHN MANNING
Director 2008-09-22 2009-06-10
ALLAN COLIN ROOMS
Director 2008-09-22 2009-06-10
FRANCIS ANTHONY FRETWELL DOWNING
Director 2008-09-22 2009-05-22
ANTHONY CLAYTOR
Director 2008-07-30 2008-09-22
QA REGISTRARS LIMITED
Company Secretary 2008-07-30 2008-07-30
QA NOMINEES LIMITED
Director 2008-07-30 2008-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEY MARK PETZER BROWSE NETWORKS LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
BRADLEY MARK PETZER LAYERV HOLDINGS LIMITED Director 2017-09-06 CURRENT 2017-05-26 Active
BRADLEY MARK PETZER SCOLOCATE (HOLDINGS) LIMITED Director 2017-09-06 CURRENT 1999-05-13 Active
BRADLEY MARK PETZER SCOLOCATE LIMITED Director 2017-09-06 CURRENT 1999-09-29 Active
BRADLEY MARK PETZER DATABANX LIMITED Director 2017-09-06 CURRENT 2003-05-12 Active
BRADLEY MARK PETZER DEDIPOWER MANAGED HOSTING LIMITED Director 2017-09-06 CURRENT 2003-09-18 Active
BRADLEY MARK PETZER BLUE SQUARE DATA MK LIMITED Director 2017-09-06 CURRENT 2009-09-22 Active
BRADLEY MARK PETZER ONYX GROUP LIMITED Director 2017-09-06 CURRENT 2006-01-21 Active
BRADLEY MARK PETZER PULSANT DATA SERVICES LIMITED Director 2017-09-06 CURRENT 2006-03-29 Active
BRADLEY MARK PETZER MEW PROPERTY LIMITED Director 2017-09-06 CURRENT 2006-03-30 Active
BRADLEY MARK PETZER PULSANT FACILITIES LIMITED Director 2017-09-06 CURRENT 2006-05-17 Active
BRADLEY MARK PETZER PULSANT DATA MK LIMITED Director 2017-09-06 CURRENT 2008-02-27 Active
BRADLEY MARK PETZER PULSANT INTERMEDIATE LIMITED Director 2017-09-06 CURRENT 2008-03-17 Active
BRADLEY MARK PETZER PULSANT SHARED SERVICES LIMITED Director 2017-09-06 CURRENT 2008-05-23 Active
BRADLEY MARK PETZER PULSANT MIDCO 1 LIMITED Director 2017-09-06 CURRENT 2010-10-08 Active
BRADLEY MARK PETZER PULSANT MIDCO 2 LIMITED Director 2017-09-06 CURRENT 2010-10-08 Active
BRADLEY MARK PETZER PULSANT GROUP LIMITED Director 2017-09-06 CURRENT 2014-06-06 Active
BRADLEY MARK PETZER PULSANT (SCOTLAND) LIMITED Director 2017-09-06 CURRENT 2002-08-30 Active
BRADLEY MARK PETZER PULSANT LIMITED Director 2017-09-06 CURRENT 1998-09-03 Active
BRADLEY MARK PETZER ONYX INTERNET LIMITED Director 2017-09-06 CURRENT 2000-08-30 Active
BRADLEY MARK PETZER PULSANT BIDCO LIMITED Director 2017-09-06 CURRENT 2010-03-11 Active
BRADLEY MARK PETZER PULSANT TOPCO LIMITED Director 2017-09-06 CURRENT 2010-10-11 Active
BRADLEY MARK PETZER ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED Director 2017-09-06 CURRENT 2011-08-01 Active
BRADLEY MARK PETZER LAYERV LTD Director 2017-09-06 CURRENT 2013-11-20 Active
BRADLEY MARK PETZER PULSANT PARENT LIMITED Director 2017-09-06 CURRENT 2014-06-06 Active
BRADLEY MARK PETZER CAMPBELL LEE COMPUTER SERVICES LIMITED Director 2017-09-06 CURRENT 1977-08-03 Active
BRADLEY MARK PETZER CAMPBELL LEE LIMITED Director 2017-09-06 CURRENT 1993-07-23 Active
BRADLEY MARK PETZER EDINBURGH NETWORK TECHNOLOGIES LIMITED Director 2017-09-06 CURRENT 1995-10-10 Active
BRADLEY MARK PETZER PULSANT (SOUTH GYLE) LIMITED Director 2017-09-06 CURRENT 1999-04-16 Active
BRADLEY MARK PETZER LUMISON LIMITED Director 2017-09-06 CURRENT 2002-08-30 Active
BRADLEY MARK PETZER KNOWLEDGE LIMITED Director 2017-09-06 CURRENT 1981-04-02 Active
BRADLEY MARK PETZER BUSINESS CONTINUITY CENTRES LIMITED Director 2017-09-06 CURRENT 2003-07-16 Active
BRADLEY MARK PETZER BLUE SQUARE DATA SERVICES LIMITED Director 2017-09-06 CURRENT 2009-04-03 Active
BRADLEY MARK PETZER PULSANT ACQUISITIONS LIMITED Director 2017-09-06 CURRENT 2014-02-26 Active
BRADLEY MARK PETZER ONYX TRUSTEES LIMITED Director 2017-09-06 CURRENT 2015-05-05 Active
BRADLEY MARK PETZER MONILINK LIMITED Director 2014-01-24 CURRENT 2010-02-10 Dissolved 2015-06-30
BRADLEY MARK PETZER MAXMI LIMITED Director 2002-07-10 CURRENT 2002-07-10 Active - Proposal to Strike off
NICLAS SANFRIDSSON LAYERV HOLDINGS LIMITED Director 2017-08-21 CURRENT 2017-05-26 Active
NICLAS SANFRIDSSON SCOLOCATE (HOLDINGS) LIMITED Director 2017-08-21 CURRENT 1999-05-13 Active
NICLAS SANFRIDSSON SCOLOCATE LIMITED Director 2017-08-21 CURRENT 1999-09-29 Active
NICLAS SANFRIDSSON DATABANX LIMITED Director 2017-08-21 CURRENT 2003-05-12 Active
NICLAS SANFRIDSSON DEDIPOWER MANAGED HOSTING LIMITED Director 2017-08-21 CURRENT 2003-09-18 Active
NICLAS SANFRIDSSON BLUE SQUARE DATA MK LIMITED Director 2017-08-21 CURRENT 2009-09-22 Active
NICLAS SANFRIDSSON ONYX GROUP LIMITED Director 2017-08-21 CURRENT 2006-01-21 Active
NICLAS SANFRIDSSON PULSANT DATA SERVICES LIMITED Director 2017-08-21 CURRENT 2006-03-29 Active
NICLAS SANFRIDSSON MEW PROPERTY LIMITED Director 2017-08-21 CURRENT 2006-03-30 Active
NICLAS SANFRIDSSON PULSANT FACILITIES LIMITED Director 2017-08-21 CURRENT 2006-05-17 Active
NICLAS SANFRIDSSON PULSANT DATA MK LIMITED Director 2017-08-21 CURRENT 2008-02-27 Active
NICLAS SANFRIDSSON PULSANT INTERMEDIATE LIMITED Director 2017-08-21 CURRENT 2008-03-17 Active
NICLAS SANFRIDSSON PULSANT SHARED SERVICES LIMITED Director 2017-08-21 CURRENT 2008-05-23 Active
NICLAS SANFRIDSSON PULSANT MIDCO 1 LIMITED Director 2017-08-21 CURRENT 2010-10-08 Active
NICLAS SANFRIDSSON PULSANT MIDCO 2 LIMITED Director 2017-08-21 CURRENT 2010-10-08 Active
NICLAS SANFRIDSSON PULSANT GROUP LIMITED Director 2017-08-21 CURRENT 2014-06-06 Active
NICLAS SANFRIDSSON PULSANT (SCOTLAND) LIMITED Director 2017-08-21 CURRENT 2002-08-30 Active
NICLAS SANFRIDSSON PULSANT LIMITED Director 2017-08-21 CURRENT 1998-09-03 Active
NICLAS SANFRIDSSON ONYX INTERNET LIMITED Director 2017-08-21 CURRENT 2000-08-30 Active
NICLAS SANFRIDSSON PULSANT BIDCO LIMITED Director 2017-08-21 CURRENT 2010-03-11 Active
NICLAS SANFRIDSSON PULSANT TOPCO LIMITED Director 2017-08-21 CURRENT 2010-10-11 Active
NICLAS SANFRIDSSON ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED Director 2017-08-21 CURRENT 2011-08-01 Active
NICLAS SANFRIDSSON LAYERV LTD Director 2017-08-21 CURRENT 2013-11-20 Active
NICLAS SANFRIDSSON PULSANT PARENT LIMITED Director 2017-08-21 CURRENT 2014-06-06 Active
NICLAS SANFRIDSSON CAMPBELL LEE COMPUTER SERVICES LIMITED Director 2017-08-21 CURRENT 1977-08-03 Active
NICLAS SANFRIDSSON CAMPBELL LEE LIMITED Director 2017-08-21 CURRENT 1993-07-23 Active
NICLAS SANFRIDSSON EDINBURGH NETWORK TECHNOLOGIES LIMITED Director 2017-08-21 CURRENT 1995-10-10 Active
NICLAS SANFRIDSSON PULSANT (SOUTH GYLE) LIMITED Director 2017-08-21 CURRENT 1999-04-16 Active
NICLAS SANFRIDSSON LUMISON LIMITED Director 2017-08-21 CURRENT 2002-08-30 Active
NICLAS SANFRIDSSON KNOWLEDGE LIMITED Director 2017-08-21 CURRENT 1981-04-02 Active
NICLAS SANFRIDSSON BUSINESS CONTINUITY CENTRES LIMITED Director 2017-08-21 CURRENT 2003-07-16 Active
NICLAS SANFRIDSSON BLUE SQUARE DATA SERVICES LIMITED Director 2017-08-21 CURRENT 2009-04-03 Active
NICLAS SANFRIDSSON PULSANT ACQUISITIONS LIMITED Director 2017-08-21 CURRENT 2014-02-26 Active
NICLAS SANFRIDSSON ONYX TRUSTEES LIMITED Director 2017-08-21 CURRENT 2015-05-05 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
2023-08-01CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-07-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-04-19SH20Statement by Directors
2021-04-19SH19Statement of capital on 2021-04-19 GBP 1
2021-04-19CAP-SSSolvency Statement dated 17/03/21
2021-04-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-30SH20Statement by Directors
2021-03-30CAP-SSSolvency Statement dated 17/03/21
2021-03-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NICLAS SANFRIDSSON
2019-11-12AP01DIRECTOR APPOINTED MR ROBERT ANDREW COUPLAND
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP England
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2017-09-16TM02Termination of appointment of Graeme George Mackenzie on 2017-09-06
2017-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MACKENZIE
2017-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWLING
2017-09-16AP03Appointment of Mr Bradley Petzer as company secretary on 2017-09-06
2017-09-16AP01DIRECTOR APPOINTED MR BRADLEY MARK PETZER
2017-09-16AP01DIRECTOR APPOINTED MR NICLAS SANFRIDSSON
2017-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2016-09-17AUDAUDITOR'S RESIGNATION
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1073509
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-06-27RES01ADOPT ARTICLES 27/06/16
2016-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-06-17AP01DIRECTOR APPOINTED MR MARK IAN HOWLING
2016-06-17TM02Termination of appointment of Andrew Geoffrey Goldwater on 2016-06-07
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOAL
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/16 FROM C/O Onyx Onyx House 9 Cheltenham Road Stockton-on-Tees TS18 2AD
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEPHENSON
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDWATER
2016-06-17AP03SECRETARY APPOINTED MR GRAEME GEORGE MACKENZIE
2016-06-16AP01DIRECTOR APPOINTED MR GRAEME GEORGE MACKENZIE
2016-01-07AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY GOLDWATER
2015-10-21AP03SECRETARY APPOINTED MR ANDREW GEOFFREY GOLDWATER
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLARK
2015-10-08TM02APPOINTMENT TERMINATED, SECRETARY SIMON CLARK
2015-09-22AA31/12/14 TOTAL EXEMPTION FULL
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 1073509
2015-08-07AR0130/07/15 FULL LIST
2014-08-19AA31/12/13 TOTAL EXEMPTION FULL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1073509
2014-08-06AR0130/07/14 FULL LIST
2014-08-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2014-06-11AP01DIRECTOR APPOINTED MR JOHN TOAL
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEPHENSON / 21/05/2014
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WAITE
2013-10-17RP04SECOND FILING WITH MUD 30/07/12 FOR FORM AR01
2013-10-17RP04SECOND FILING WITH MUD 30/07/11 FOR FORM AR01
2013-10-17ANNOTATIONClarification
2013-08-02AR0130/07/13 FULL LIST
2013-07-29AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-17AR0130/07/12 FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13MEM/ARTSARTICLES OF ASSOCIATION
2011-11-18AR0130/07/11 FULL LIST
2011-11-18AD02SAIL ADDRESS CHANGED FROM: C/O TELEFOCUS LIMITED DICKENS HOUSE ENTERPRISE WAY MAULDEN ROAD FLITWICK BEDFORDSHIRE MK45 5BY
2011-11-03RES13APPROVE PROVISIONS 14/10/2011
2011-11-03RES01ALTER ARTICLES 14/10/2011
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-09AP03SECRETARY APPOINTED SIMON TIMOTHY CLARK
2011-06-08AP01DIRECTOR APPOINTED SIMON TIMOTHY CLARK
2011-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2011-06-02AD02SAIL ADDRESS CREATED
2011-06-02RES04NC INC ALREADY ADJUSTED 13/05/2011
2011-06-02SH0113/05/11 STATEMENT OF CAPITAL GBP 1073509
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM, FORTUNE HOUSE BARNET LANE, ELSTREE, BOREHAMWOOD, HERTS, WD6 3RH, UNITED KINGDOM
2011-05-24AP01DIRECTOR APPOINTED MR NEIL STEPHENSON
2011-05-24AP01DIRECTOR APPOINTED ALASTAIR WAITE
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BINGHAM
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DREYER
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HERTFORDSHIRE PLC
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SHUKER
2011-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-22AR0130/07/10 FULL LIST
2010-09-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HERTFORDSHIRE PLC / 30/07/2010
2010-04-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-08-24288aDIRECTOR APPOINTED MR ANTHONY WILLIAM DREYER
2009-08-24190LOCATION OF DEBENTURE REGISTER
2009-08-24353LOCATION OF REGISTER OF MEMBERS
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM, FORTUNE HOUSE BARNET LANE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3RH, UNITED KINGDOM
2009-08-24225CURREXT FROM 31/07/2009 TO 31/12/2009
2009-07-24288aDIRECTOR APPOINTED JOHN FRANCIS BINGHAM
2009-06-19CERTNMCOMPANY NAME CHANGED W2 DATA CENTRES LIMITED CERTIFICATE ISSUED ON 23/06/09
2009-06-18288bAPPOINTMENT TERMINATE, DIRECTOR FRANCIS ANTHONY FRETWELL-DOWNING LOGGED FORM
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR MARTIN MANNING
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR ALLAN ROOMS
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY ALLAN ROOMS
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS FRETWELL DOWNING
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-30RES04GBP NC 1000/1000000 27/08/2008
2008-10-30123NC INC ALREADY ADJUSTED 30/07/08
2008-10-17RES13SUBDIVIDED 30/07/2008
2008-10-07288aDIRECTOR APPOINTED HERTFORDSHIRE PLC
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY CLAYTOR
2008-10-07288aDIRECTOR AND SECRETARY APPOINTED ALLAN COLIN ROOMS
2008-10-07288aDIRECTOR APPOINTED FRANCIS ANTHONY FRETWELL DOWNING
2008-10-07288aDIRECTOR APPOINTED MARTIN JOHN MANNING
2008-10-07288aDIRECTOR APPOINTED NORMAN ALAN SHUKER
2008-10-06288aDIRECTOR APPOINTED ANTHONY CLAYTOR
2008-09-25RES131000 ORDINARY SHARES £1 EACH SUBDIVIDED INTO 10 ORDINARY SHARES OF £0.10 30/07/2008
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE DATA CENTRES 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 YORKSHIRE DATA CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-20 Satisfied HSBC BANK PLC
DEBENTURE 2009-02-17 Satisfied NORMAN ALAN SHUKER
Intangible Assets
Patents
We have not found any records of YORKSHIRE DATA CENTRES LIMITED registering or being granted any patents
Domain Names

YORKSHIRE DATA CENTRES LIMITED owns 1 domain names.

theyorkshiredatacentre.co.uk  

Trademarks
We have not found any records of YORKSHIRE DATA CENTRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKSHIRE DATA CENTRES 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 (99999 - Dormant Company) as YORKSHIRE DATA CENTRES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE DATA CENTRES 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 YORKSHIRE DATA CENTRES 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 YORKSHIRE DATA CENTRES 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.