About

Registered Number: 01092478
Date of Incorporation: 25/01/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: Unit K, The Brewery Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BD,

 

Data Physics (UK) Ltd was founded on 25 January 1973 with its registered office in Tunbridge Wells, it has a status of "Active". The company employs 21-50 people. The current directors of the company are listed as Freeman, Mark Henry, Mcintosh, Kevin Wayne, Potts, Jacqueline, Burt, Michael Ian, Castagnet, Sabine, Fangman, Matthew, Feldman, Jesse, Gearing, Beryl Patricia, Gearing, James Walter, Mills, Christopher Leonard, Murphy, Geoffrey, Pace, Louis, Potts, Stephen Kenneth, Ripley, Henry John, Watson, John Reginald, Watson, Sarah Ellen, Welaratna, Sri Ramya, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Mark Henry 07 April 2017 - 1
MCINTOSH, Kevin Wayne 10 April 2017 - 1
BURT, Michael Ian 06 March 1992 01 November 1999 1
CASTAGNET, Sabine 01 February 2005 07 February 2014 1
FANGMAN, Matthew 03 March 2016 07 April 2017 1
FELDMAN, Jesse 07 February 2014 08 August 2017 1
GEARING, Beryl Patricia N/A 27 January 1992 1
GEARING, James Walter N/A 30 March 1999 1
MILLS, Christopher Leonard 15 August 2007 07 February 2014 1
MURPHY, Geoffrey 01 February 2005 07 February 2014 1
PACE, Louis 07 February 2014 04 December 2015 1
POTTS, Stephen Kenneth N/A 07 February 2014 1
RIPLEY, Henry John N/A 30 March 1999 1
WATSON, John Reginald N/A 30 March 1999 1
WATSON, Sarah Ellen N/A 22 January 1992 1
WELARATNA, Sri Ramya, Dr 01 February 2005 07 February 2014 1
Secretary Name Appointed Resigned Total Appointments
POTTS, Jacqueline 06 January 2005 01 February 2005 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 30 June 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 07 September 2018
AD01 - Change of registered office address 09 October 2017
AD01 - Change of registered office address 09 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 12 September 2017
TM01 - Termination of appointment of director 08 August 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 10 April 2017
AP01 - Appointment of director 10 April 2017
AA - Annual Accounts 07 April 2017
AUD - Auditor's letter of resignation 08 December 2016
CS01 - N/A 04 November 2016
AD01 - Change of registered office address 13 September 2016
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 16 March 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 19 October 2015
AD01 - Change of registered office address 12 May 2015
AA01 - Change of accounting reference date 15 December 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 18 June 2014
RESOLUTIONS - N/A 14 April 2014
MEM/ARTS - N/A 14 April 2014
RESOLUTIONS - N/A 24 March 2014
AP01 - Appointment of director 28 February 2014
AP01 - Appointment of director 28 February 2014
TM02 - Termination of appointment of secretary 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AR01 - Annual Return 25 September 2013
MR04 - N/A 11 September 2013
AA - Annual Accounts 06 September 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 02 November 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
AR01 - Annual Return 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 06 December 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
CERTNM - Change of name certificate 22 February 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 09 October 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2007
395 - Particulars of a mortgage or charge 04 January 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 29 September 2006
395 - Particulars of a mortgage or charge 02 December 2005
287 - Change in situation or address of Registered Office 23 November 2005
363s - Annual Return 16 November 2005
AA - Annual Accounts 14 November 2005
287 - Change in situation or address of Registered Office 09 February 2005
225 - Change of Accounting Reference Date 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 08 October 2003
363a - Annual Return 23 September 2003
AA - Annual Accounts 20 July 2003
AA - Annual Accounts 31 December 2002
363a - Annual Return 17 December 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 15 September 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
363s - Annual Return 20 October 1999
AA - Annual Accounts 07 October 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
MEM/ARTS - N/A 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
RESOLUTIONS - N/A 15 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
MEM/ARTS - N/A 07 April 1999
RESOLUTIONS - N/A 19 November 1998
RESOLUTIONS - N/A 19 November 1998
RESOLUTIONS - N/A 19 November 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 25 August 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 14 October 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 05 September 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 25 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1994
363s - Annual Return 12 October 1994
AA - Annual Accounts 15 September 1994
395 - Particulars of a mortgage or charge 08 August 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 07 October 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 02 September 1992
288 - N/A 16 March 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
363b - Annual Return 06 November 1991
AA - Annual Accounts 21 August 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 05 October 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
RESOLUTIONS - N/A 11 August 1989
MEM/ARTS - N/A 11 August 1989
288 - N/A 16 May 1989
288 - N/A 18 February 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
AA - Annual Accounts 19 October 1987
363 - Annual Return 19 October 1987
AA - Annual Accounts 07 October 1986
363 - Annual Return 07 October 1986
NEWINC - New incorporation documents 25 January 1973
MISC - Miscellaneous document 25 January 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2011 Fully Satisfied

N/A

Debenture 09 May 2011 Fully Satisfied

N/A

Deed of charge over credit balances 28 December 2006 Fully Satisfied

N/A

Guarantee & debenture 17 November 2005 Fully Satisfied

N/A

Mortgage debenture 02 August 1994 Fully Satisfied

N/A

Legal charge 19 October 1983 Fully Satisfied

N/A

Debenture 17 October 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.