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

DATASHREDDERS LIMITED

UNIT 2 EASTWOOD INDUSTRIAL ESTATE, EASTWOOD ROAD, WIMBLINGTON, CAMBRIDGESHIRE, PE15 0QH,
Company Registration Number
05716583
Private Limited Company
Active

Company Overview

About Datashredders Ltd
DATASHREDDERS LIMITED was founded on 2006-02-21 and has its registered office in Wimblington. The organisation's status is listed as "Active". Datashredders Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
DATASHREDDERS LIMITED
 
Legal Registered Office
UNIT 2 EASTWOOD INDUSTRIAL ESTATE
EASTWOOD ROAD
WIMBLINGTON
CAMBRIDGESHIRE
PE15 0QH
Other companies in PE1
 
Filing Information
Company Number 05716583
Company ID Number 05716583
Date formed 2006-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB741009371  
Last Datalog update: 2024-05-05 12:31:57
Primary Source:Companies House
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 DATASHREDDERS LIMITED
The following companies were found which have the same name as DATASHREDDERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATASHREDDERS GROUP LIMITED UNIT 2 EASTWOOD INDUSTRIAL ESTATE EASTWOOD END WIMBLINGTON CAMBRIDGESHIRE PE15 0QH Active Company formed on the 2016-10-27

Company Officers of DATASHREDDERS LIMITED

Current Directors
Officer Role Date Appointed
JULIE SUSAN LEFEVRE
Company Secretary 2017-04-10
EDWARD ROBERT LEFEVRE
Director 2006-02-21
JULIE SUSAN LEFEVRE
Director 2011-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA JANE LEFEVRE
Company Secretary 2006-02-21 2017-04-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-02-21 2006-02-21
WATERLOW NOMINEES LIMITED
Nominated Director 2006-02-21 2006-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ROBERT LEFEVRE THE SHREDDING ALLIANCE LIMITED Director 2010-09-09 CURRENT 2009-03-13 Active
JULIE SUSAN LEFEVRE EASTWOOD TRADING LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
JULIE SUSAN LEFEVRE DATASHREDDERS GROUP LIMITED Director 2016-10-27 CURRENT 2016-10-27 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
2024-04-23Full accounts made up to 2023-09-30
2023-12-08Purchase of own shares
2023-12-07Cancellation of shares. Statement of capital on 2023-11-16 GBP 100.00
2023-06-30FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-02-20Director's details changed for Mrs Julie Susan Lefevre on 2023-01-01
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-05-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/20 FROM Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-02-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-02-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11AP03Appointment of Mrs Julie Susan Lefevre as company secretary on 2017-04-10
2017-04-11TM02Termination of appointment of Diana Jane Lefevre on 2017-04-10
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-14AA30/09/16 TOTAL EXEMPTION SMALL
2017-02-14AA30/09/16 TOTAL EXEMPTION SMALL
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-14AR0121/02/16 ANNUAL RETURN FULL LIST
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/16 FROM C/O Streets 87 Park Road Peterborough Cambridgeshire PE1 2TN
2015-03-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0121/02/15 ANNUAL RETURN FULL LIST
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-04AR0121/02/14 ANNUAL RETURN FULL LIST
2014-02-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0121/02/13 ANNUAL RETURN FULL LIST
2013-02-15AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AR0121/02/12 ANNUAL RETURN FULL LIST
2012-01-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/11 FROM C/O Alan Day & Co, 23 Dartford Road, March Cambridgeshire PE15 8AN
2011-08-24AP01DIRECTOR APPOINTED MRS JULIE LEFEVRE
2011-08-22SH0103/08/11 STATEMENT OF CAPITAL GBP 100
2011-05-10AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0121/02/11 ANNUAL RETURN FULL LIST
2010-05-21AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24AR0121/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT LEFEVRE / 21/02/2010
2009-06-18AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-06-19AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-27363sRETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS
2007-03-29363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-11-22225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06
2006-05-02288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10288bSECRETARY RESIGNED
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-10288aNEW SECRETARY APPOINTED
2006-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1063304 Active Licenced property: EASTWOOD END 2 EASTWOOD INDUSTRIAL ESTATE WIMBLINGTON MARCH WIMBLINGTON GB PE15 0QH;EASTWOOD FARM INDUSTRIAL ESTATE UNIT 2 BRIDGE LANE WIMBLINGTON MARCH BRIDGE LANE GB PE15 0QH. Correspondance address: EASTWOOD INDUSTRIAL ESTATE UNIT 2 EASTWOOD END WIMBLINGTON MARCH EASTWOOD END GB PE15 0QH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 DATASHREDDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DATASHREDDERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DATASHREDDERS LIMITED

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

Government spend with DATASHREDDERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
9700: DEPT OF DEFENSE 2016-05-09 USD $0 BASE YEAR SHREDDING SERVICE IGF::OT::IGF
9700: DEPT OF DEFENSE 2016-04-18 USD $9,393 IGF::OT::IGF 48 MDG SHREDDING SERVICE - BASE YEAR + 4 OPTIONS YEARS
Breckland Council 2014-10-14 GBP £ grants
Fenland District Council 2014-04-24 GBP £763 Supplies and Services
Fenland District Council 2013-07-25 GBP £1,018 Supplies and Services
Uttlesford District Council 2013-04-08 GBP £820
Uttlesford District Council 2012-01-30 GBP £575 Info Tech - Equipment
South Holland District Coucnil 2011-11-17 GBP £500
Fenland District Council 2011-10-26 GBP £1,520 Capital Costs
Uttlesford District Council 2011-10-10 GBP £529 Waste Mgmt - Stationery
Uttlesford District Council 2011-05-23 GBP £511 Stationery
South Holland District Coucnil 2010-08-05 GBP £536

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 DATASHREDDERS 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 DATASHREDDERS 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 DATASHREDDERS 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.