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

DATABAIL LIMITED

LLANELLI GATE BUSINESS PARK, DAFEN, LLANELLI, CARMARTHENSHIRE, SA14 8LQ,
Company Registration Number
02681475
Private Limited Company
Active

Company Overview

About Databail Ltd
DATABAIL LIMITED was founded on 1992-01-27 and has its registered office in Llanelli. The organisation's status is listed as "Active". Databail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DATABAIL LIMITED
 
Legal Registered Office
LLANELLI GATE BUSINESS PARK
DAFEN
LLANELLI
CARMARTHENSHIRE
SA14 8LQ
Other companies in SA14
 
Filing Information
Company Number 02681475
Company ID Number 02681475
Date formed 1992-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB588123126  
Last Datalog update: 2024-06-07 09:50:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATABAIL 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 DATABAIL LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS WATHEN BASSETT
Company Secretary 2003-03-14
ROBERT MORTON REES
Director 2003-03-14
CLARE TRICIA THOMAS
Director 2008-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAJMUND TOMASZ KALUZA
Director 2014-07-01 2016-01-07
RAJMUND TOMASZ KALUZA
Director 2008-03-01 2010-10-20
ROBERT MORTON REES
Company Secretary 1998-03-27 2003-03-14
MARJORIE REES
Director 1992-02-05 2003-03-14
GILLIAN REES
Company Secretary 1995-10-05 1998-03-27
MARGARET GETHIN
Company Secretary 1994-08-11 1995-10-05
MARGARET GETHIN
Director 1994-08-11 1995-10-05
TYRONE WILLIAMS
Company Secretary 1994-04-25 1994-08-11
GINA ELIZABETH WRIGHT
Company Secretary 1992-02-05 1994-04-25
HARRY PIERRE LAZARUS
Nominated Secretary 1992-01-22 1992-02-05
HARRY PIERRE LAZARUS
Nominated Director 1992-01-22 1992-02-05
HEATHER ANN LAZARUS
Nominated Director 1992-01-22 1992-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS WATHEN BASSETT C.S.A. CONSTRUCTION LIMITED Company Secretary 2003-03-14 CURRENT 1994-04-07 Active
NICHOLAS WATHEN BASSETT SWIHART-REES LIMITED Company Secretary 2003-03-14 CURRENT 1993-08-03 Active
NICHOLAS WATHEN BASSETT SECURICALL U.K. LIMITED Company Secretary 2003-03-14 CURRENT 1994-08-26 Active
NICHOLAS WATHEN BASSETT MMR HOLDINGS LIMITED Company Secretary 2003-03-14 CURRENT 1997-12-09 Active
NICHOLAS WATHEN BASSETT CSA SITE SERVICES LIMITED Company Secretary 2003-03-14 CURRENT 1998-09-23 Active
NICHOLAS WATHEN BASSETT TAWE PROPERTIES LIMITED Company Secretary 2003-03-14 CURRENT 2002-01-23 Active
NICHOLAS WATHEN BASSETT H.S.BASSETT & SON LIMITED Company Secretary 1991-10-31 CURRENT 1964-06-09 Active
ROBERT MORTON REES REES BUILDING & DEVELOPMENT LTD Director 2018-03-22 CURRENT 2007-06-25 Active
ROBERT MORTON REES SECURICALL U.K. LIMITED Director 2007-10-01 CURRENT 1994-08-26 Active
ROBERT MORTON REES REES FAMILY HOLDINGS LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active
ROBERT MORTON REES BLACK HORSE MARKETING LIMITED Director 2007-02-01 CURRENT 2007-02-01 Active
ROBERT MORTON REES NEWEUROPEANSTAFF.COM LIMITED Director 2006-11-15 CURRENT 2005-06-27 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
2024-05-29SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-04-29CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-08-29DIRECTOR APPOINTED MR TAYLOR JAMES MORTON REES
2023-08-29DIRECTOR APPOINTED MR RAJMUND TOMASZ KALUZA
2023-06-22Termination of appointment of Nicholas Wathen Bassett on 2023-06-22
2023-06-22Appointment of Mr Taylor James Morton Rees as company secretary on 2023-06-22
2023-05-30SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-28CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-05-03CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026814750003
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-09-06CH01Director's details changed for Clare Tricia Thomas on 2014-07-01
2018-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-27AR0125/04/16 ANNUAL RETURN FULL LIST
2016-02-17AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RAJMUND TOMASZ KALUZA
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-09AR0125/04/15 ANNUAL RETURN FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-21AP01DIRECTOR APPOINTED RAJMUND TOMASZ KALUZA
2014-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-08AR0125/04/14 ANNUAL RETURN FULL LIST
2013-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-04-26AR0125/04/13 ANNUAL RETURN FULL LIST
2012-06-22AR0125/04/12 ANNUAL RETURN FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-05-26AR0125/04/11 ANNUAL RETURN FULL LIST
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RAJMUND KALUZA
2010-06-22AR0125/04/10 ANNUAL RETURN FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE TRICIA THOMAS / 25/04/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJMUND TOMASZ KALUZA / 25/04/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-16363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2008-05-14363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-03-12288aDIRECTOR APPOINTED CLARE THOMAS
2008-03-12288aDIRECTOR APPOINTED RAJMUND TOMASZ KALUZA
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM TY GWYN HEOL GOFFA LLANELLI CARMARTHENSHIRE SA15 3EJ
2007-07-04363sRETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-05-23363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-05-17AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-06-17AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-05-27363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-05-27363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-16363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-05-11AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-04-07288aNEW DIRECTOR APPOINTED
2003-03-26288bSECRETARY RESIGNED
2003-03-26288bDIRECTOR RESIGNED
2003-03-26288aNEW SECRETARY APPOINTED
2002-05-16AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-05-07363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-06-21363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-21363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-05-15AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-05-02363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
1999-09-25395PARTICULARS OF MORTGAGE/CHARGE
1999-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-18363sRETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-04-27363sRETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS
1998-04-14288bSECRETARY RESIGNED
1998-04-14288aNEW SECRETARY APPOINTED
1997-12-12225ACC. REF. DATE EXTENDED FROM 05/04/98 TO 31/08/98
1997-12-12WRES01ADOPT MEM AND ARTS 01/12/97
1997-12-12WRES12VARYING SHARE RIGHTS AND NAMES 01/12/97
1997-11-17287REGISTERED OFFICE CHANGED ON 17/11/97 FROM: 1ST FLOOR PEMBROKE BUILDINGS CAMBRIAN PLACE SWANSEA SA1 1RQ
1997-09-19AAFULL ACCOUNTS MADE UP TO 06/04/97
1997-06-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-04-25363sRETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS
1997-04-08WRES04NC INC ALREADY ADJUSTED 27/03/97
1997-04-08123£ NC 100/110 27/03/97
1997-04-0888(2)AD 27/03/97--------- £ SI 1@1=1 £ IC 3/4
1996-11-22AAFULL ACCOUNTS MADE UP TO 07/04/96
1996-06-14363(288)DIRECTOR RESIGNED
1996-06-14363sRETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS
1996-03-11287REGISTERED OFFICE CHANGED ON 11/03/96 FROM: THE OLD MILL MAESYBONT CROSS HANDS LLANELLI DYFED SA14 7SR
1996-02-15395PARTICULARS OF MORTGAGE/CHARGE
1995-10-10288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to DATABAIL 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 DATABAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1999-09-25 Outstanding ALEX LAWRIE RECEIVABLES FINANCING LIMITED
FIXED AND FLOATING CHARGE 1996-02-06 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31

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 DATABAIL LIMITED

Intangible Assets
Patents
We have not found any records of DATABAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATABAIL LIMITED
Trademarks
We have not found any records of DATABAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATABAIL 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 (78200 - Temporary employment agency activities) as DATABAIL LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where DATABAIL 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 DATABAIL 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 DATABAIL 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.