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

DATASUPPLIES (STATIONERY) LIMITED

STARGATE INDUSTRIAL ESTATE, RYTON, TYNE AND WEAR, NE40 3EX,
Company Registration Number
01513144
Private Limited Company
Active

Company Overview

About Datasupplies (stationery) Ltd
DATASUPPLIES (STATIONERY) LIMITED was founded on 1980-08-19 and has its registered office in Tyne And Wear. The organisation's status is listed as "Active". Datasupplies (stationery) 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
DATASUPPLIES (STATIONERY) LIMITED
 
Legal Registered Office
STARGATE INDUSTRIAL ESTATE
RYTON
TYNE AND WEAR
NE40 3EX
Other companies in NE40
 
Filing Information
Company Number 01513144
Company ID Number 01513144
Date formed 1980-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB353819634  
Last Datalog update: 2024-03-07 01:09:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATASUPPLIES (STATIONERY) 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 DATASUPPLIES (STATIONERY) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MILES SEDLACEK
Company Secretary 2015-02-28
CHRISTOPHER ROBSON
Director 1995-05-17
STEVEN MILES SEDLACEK
Director 1995-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH ROBSON PROUD
Company Secretary 2004-01-15 2015-02-28
JOSEPH ROBSON PROUD
Director 1991-12-27 2015-02-28
ROBERT WILLIAM AMES
Company Secretary 1991-12-27 2004-01-15
ROBERT WILLIAM AMES
Director 1991-12-27 2004-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROBSON REELWORK LIMITED Director 1995-05-17 CURRENT 1986-08-28 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
2024-01-0831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-0731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MILES SEDLACEK
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-11-12AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2021-01-08SH08Change of share class name or designation
2021-01-08MEM/ARTSARTICLES OF ASSOCIATION
2021-01-08RES12Resolution of varying share rights or name
2020-12-16PSC04Change of details for Mr Christopher Robson as a person with significant control on 2020-12-16
2020-12-16CH01Director's details changed for Mr Christopher Robson on 2020-12-15
2020-04-14AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-02-19AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-05AAMDAmended account full exemption
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-02-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 3774
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-03-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 3774
2016-01-11AR0115/12/15 ANNUAL RETURN FULL LIST
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 3774
2015-03-19SH06Cancellation of shares. Statement of capital on 2015-02-20 GBP 3,774
2015-03-19SH03Purchase of own shares
2015-03-11AP03Appointment of Mr Steven Miles Sedlacek as company secretary on 2015-02-28
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBSON PROUD
2015-03-11TM02Termination of appointment of Joseph Robson Proud on 2015-02-28
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 7700
2015-01-07AR0115/12/14 ANNUAL RETURN FULL LIST
2015-01-07CH01Director's details changed for Mr Steven Miles Sedlacek on 2014-10-15
2014-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 7700
2014-01-08AR0115/12/13 ANNUAL RETURN FULL LIST
2013-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-01-07AR0115/12/12 ANNUAL RETURN FULL LIST
2012-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2012-01-09AR0115/12/11 ANNUAL RETURN FULL LIST
2011-01-10AR0115/12/10 ANNUAL RETURN FULL LIST
2010-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2010-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-01-05AR0115/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MILES SEDLACEK / 15/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBSON / 15/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ROBSON PROUD / 15/12/2009
2009-01-08363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-01-08363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-01-15363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-01-16363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-01-26363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-13288aNEW SECRETARY APPOINTED
2004-01-15363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-29363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2002-01-23363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-06-2888(2)RAD 05/10/00--------- £ SI 700@1
2000-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-28363sRETURN MADE UP TO 15/12/00; CHANGE OF MEMBERS
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
1999-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-22363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1998-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-22363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-01-08363sRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1997-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-01-29363sRETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS
1996-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-01-28363sRETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS
1995-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-08-16169£ IC 7350/7000 17/05/95 £ SR 350@1=350
1995-07-04SRES09POS 17/05/95
1995-06-29288NEW DIRECTOR APPOINTED
1995-06-29288NEW DIRECTOR APPOINTED
1995-02-15363sRETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS
1995-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/95
1995-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-02-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-01-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-01-18363sRETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS
1994-01-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-08-26AUDAUDITOR'S RESIGNATION
1993-01-21363sRETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS
1993-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-10-01169£ IC 10350/7350 10/08/92 £ SR 3000@1=3000
1992-09-08SRES01ALTER MEM AND ARTS 10/08/92
1992-09-08SRES093000 £1 10/08/92
1991-12-17363bRETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DATASUPPLIES (STATIONERY) 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 DATASUPPLIES (STATIONERY) 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
LEGAL CHARGE 2002-05-09 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-05-21 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-03-23 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1983-09-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 DATASUPPLIES (STATIONERY) LIMITED

Intangible Assets
Patents
We have not found any records of DATASUPPLIES (STATIONERY) LIMITED registering or being granted any patents
Domain Names

DATASUPPLIES (STATIONERY) LIMITED owns 1 domain names.

datasupplies.co.uk  

Trademarks
We have not found any records of DATASUPPLIES (STATIONERY) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DATASUPPLIES (STATIONERY) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2014-10-28 GBP £499 Premises
Newcastle City Council 2014-10-09 GBP £835 Premises
Newcastle City Council 2014-10-09 GBP £2,913 Premises
Newcastle City Council 2014-10-08 GBP £297 Supplies & Services
Newcastle City Council 2014-09-29 GBP £528 Supplies & Services
Newcastle City Council 2014-02-17 GBP £1,279
Newcastle City Council 2013-11-21 GBP £727
Durham County Council 2012-11-21 GBP £840 Computers and Communications
Durham County Council 2010-11-10 GBP £511
Newcastle City Council 2010-04-14 GBP £566 Schools Payment Agency

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 DATASUPPLIES (STATIONERY) 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 DATASUPPLIES (STATIONERY) 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 DATASUPPLIES (STATIONERY) 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.