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

DATA PROCESSING SUPPLIES LIMITED

ST ANDREWS HOUSE, WESTFIELD TERRACE, GATESHEAD, TYNE AND WEAR, NE8 4LD,
Company Registration Number
01409010
Private Limited Company
Active

Company Overview

About Data Processing Supplies Ltd
DATA PROCESSING SUPPLIES LIMITED was founded on 1979-01-12 and has its registered office in Gateshead. The organisation's status is listed as "Active". Data Processing Supplies 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
DATA PROCESSING SUPPLIES LIMITED
 
Legal Registered Office
ST ANDREWS HOUSE
WESTFIELD TERRACE
GATESHEAD
TYNE AND WEAR
NE8 4LD
Other companies in NE8
 
 
Filing Information
Company Number 01409010
Company ID Number 01409010
Date formed 1979-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB322733382  
Last Datalog update: 2024-10-05 16:53:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATA PROCESSING SUPPLIES 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 DATA PROCESSING SUPPLIES LIMITED
The following companies were found which have the same name as DATA PROCESSING SUPPLIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATA PROCESSING SUPPLIES, INC. 4170 53RD AVE. S. ST. PETERSBURG FL 33711 Inactive Company formed on the 1964-02-24
DATA PROCESSING SUPPLIES INC Georgia Unknown
DATA PROCESSING SUPPLIES INC Georgia Unknown

Company Officers of DATA PROCESSING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ATKINSON
Company Secretary 2016-12-01
KENNETH ANDERSON
Director 1991-06-12
LESLEY ANN ANDERSON
Director 1991-07-01
PAUL JAMES ANDERSON
Director 2005-04-07
MICHELLE CLAIRE ATKINSON
Director 2005-04-07
ALAN ROSS MARSHALL IVENS
Director 2016-12-01
DAVID POPPLETON
Director 1997-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERNEST GAHAGAN
Company Secretary 1991-06-12 2016-11-30
JOHN ERNEST GAHAGAN
Director 1991-06-12 2016-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH ANDERSON STARLIGHT THEATRE PRODUCTIONS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
KENNETH ANDERSON DP TELECOM (NORTH EAST) LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active - Proposal to Strike off
KENNETH ANDERSON WEST END MUSICAL THEATRE COMPANY LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
LESLEY ANN ANDERSON DURHAM DRAMATIC SOCIETY LIMITED Director 2018-02-23 CURRENT 1946-07-26 Active
PAUL JAMES ANDERSON TEAM BEARD FILMS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active - Proposal to Strike off
MICHELLE CLAIRE ATKINSON PANDA APPAREL LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
MICHELLE CLAIRE ATKINSON DP TELECOM (NORTH EAST) LIMITED Director 2016-12-01 CURRENT 2013-12-17 Active - Proposal to Strike off

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
2024-10-0129/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-13CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES
2023-07-2028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-10-1028/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-10-15AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CH01Director's details changed for Mr Paul James Anderson on 2021-10-06
2021-08-12MEM/ARTSARTICLES OF ASSOCIATION
2021-07-30RES01ADOPT ARTICLES 30/07/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-01-18CH01Director's details changed for Mr Paul James Anderson on 2021-01-07
2020-10-12AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POPPLETON
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-09-17AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-10-17AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-08-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 704
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-12-02AP01DIRECTOR APPOINTED MR ALAN ROSS MARSHALL IVENS
2016-12-02AP03Appointment of Mrs Michelle Atkinson as company secretary on 2016-12-01
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST GAHAGAN
2016-12-02TM02Termination of appointment of John Ernest Gahagan on 2016-11-30
2016-11-09AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 704
2016-06-27AR0112/06/16 ANNUAL RETURN FULL LIST
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 704
2016-03-08SH0108/01/16 STATEMENT OF CAPITAL GBP 704
2016-02-17RES01ADOPT ARTICLES 17/02/16
2016-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-01AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 64
2015-06-15AR0112/06/15 ANNUAL RETURN FULL LIST
2014-07-01AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23CH01Director's details changed for Mr John Ernest Gahagan on 2014-06-13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 64
2014-06-18AR0112/06/14 ANNUAL RETURN FULL LIST
2013-07-31AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0112/06/13 ANNUAL RETURN FULL LIST
2012-06-13AR0112/06/12 ANNUAL RETURN FULL LIST
2012-06-07AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDERSON / 06/06/2012
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN ANDERSON / 06/06/2012
2012-01-09CH01Director's details changed for Paul James Anderson on 2011-01-09
2011-08-12AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-22AR0112/06/11 FULL LIST
2010-06-23AR0112/06/10 FULL LIST
2010-06-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-23AD02SAIL ADDRESS CREATED
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID POPPLETON / 12/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GAHAGAN / 12/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CLAIRE ATKINSON / 12/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES ANDERSON / 12/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN ANDERSON / 12/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDERSON / 11/06/2010
2010-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN GAHAGAN / 12/06/2010
2010-06-08AA28/02/10 TOTAL EXEMPTION SMALL
2009-09-04AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-08-21AA29/02/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-16363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-05-24288cDIRECTOR'S PARTICULARS CHANGED
2005-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-06-14363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-25288aNEW DIRECTOR APPOINTED
2004-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-06-09363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-06-18363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2002-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-06-19363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-07-04363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-06-26363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
1999-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-07-08363sRETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1999-04-14288cDIRECTOR'S PARTICULARS CHANGED
1999-04-14288cDIRECTOR'S PARTICULARS CHANGED
1998-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-06-22363sRETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS
1997-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-07-16363sRETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS
1997-03-19288aNEW DIRECTOR APPOINTED
1996-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to DATA PROCESSING SUPPLIES 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 DATA PROCESSING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1991-07-13 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1987-02-11 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-05-05 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-03-01 £ 325,264
Provisions For Liabilities Charges 2012-03-01 £ 31,521

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
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 DATA PROCESSING SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 64
Cash Bank In Hand 2012-03-01 £ 2,796
Current Assets 2012-03-01 £ 362,627
Debtors 2012-03-01 £ 343,329
Stocks Inventory 2012-03-01 £ 16,502
Tangible Fixed Assets 2012-03-01 £ 299,134

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DATA PROCESSING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DATA PROCESSING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATA PROCESSING SUPPLIES 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 (47990 - Other retail sale not in stores, stalls or markets) as DATA PROCESSING SUPPLIES LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where DATA PROCESSING SUPPLIES 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 DATA PROCESSING SUPPLIES 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 DATA PROCESSING SUPPLIES 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.