About

Registered Number: 01488697
Date of Incorporation: 01/04/1980 (44 years ago)
Company Status: Active
Registered Address: 7 Horsfield Way, Bredbury Park Industrial Estate, Stockport, Cheshire, SK6 2SU

 

Based in Stockport, Datesand Ltd was registered on 01 April 1980, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wood, Claire, Wood, Nicholas Andrew, Allies, Christopher John Peter, Bruckshaw, Julian Peter, Thorp, Simon James, Wood, Barry Moseley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Claire 19 January 2011 - 1
WOOD, Nicholas Andrew 14 May 1997 - 1
ALLIES, Christopher John Peter 05 May 2008 13 September 2010 1
BRUCKSHAW, Julian Peter N/A 30 September 1993 1
THORP, Simon James 01 November 2006 14 June 2019 1
WOOD, Barry Moseley N/A 10 March 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 21 November 2019
TM01 - Termination of appointment of director 17 June 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 21 November 2018
PSC04 - N/A 08 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 November 2017
MR04 - N/A 16 June 2017
MR04 - N/A 16 June 2017
MR04 - N/A 15 June 2017
MR04 - N/A 15 June 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 23 November 2015
CH01 - Change of particulars for director 09 November 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 22 August 2012
AD01 - Change of registered office address 29 May 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AA - Annual Accounts 21 December 2011
TM01 - Termination of appointment of director 22 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
AP01 - Appointment of director 16 February 2011
AR01 - Annual Return 22 December 2010
TM01 - Termination of appointment of director 22 November 2010
AA - Annual Accounts 14 October 2010
MG01 - Particulars of a mortgage or charge 02 October 2010
MG01 - Particulars of a mortgage or charge 02 October 2010
MG01 - Particulars of a mortgage or charge 18 September 2010
AD01 - Change of registered office address 05 March 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 24 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2009
AA - Annual Accounts 14 August 2009
395 - Particulars of a mortgage or charge 28 July 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 08 December 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
353 - Register of members 20 November 2007
AA - Annual Accounts 21 August 2007
395 - Particulars of a mortgage or charge 20 August 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
353 - Register of members 03 January 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 10 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 29 October 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 21 November 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 17 January 2001
287 - Change in situation or address of Registered Office 08 January 2001
395 - Particulars of a mortgage or charge 28 September 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 09 November 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
AA - Annual Accounts 01 April 1997
363s - Annual Return 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
363s - Annual Return 11 April 1996
287 - Change in situation or address of Registered Office 26 January 1996
AA - Annual Accounts 16 November 1995
287 - Change in situation or address of Registered Office 31 January 1995
363s - Annual Return 07 January 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 04 February 1994
288 - N/A 09 November 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 09 December 1992
AA - Annual Accounts 28 May 1992
363b - Annual Return 15 November 1991
AA - Annual Accounts 16 January 1991
363a - Annual Return 16 January 1991
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
288 - N/A 17 July 1989
363 - Annual Return 08 February 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 30 September 1987
AA - Annual Accounts 30 September 1987
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987
NEWINC - New incorporation documents 01 April 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2010 Fully Satisfied

N/A

Legal charge 30 September 2010 Fully Satisfied

N/A

Debenture 10 September 2010 Outstanding

N/A

Debenture 30 December 2009 Outstanding

N/A

Legal charge 23 July 2009 Fully Satisfied

N/A

Legal charge 17 August 2007 Fully Satisfied

N/A

Legal charge 22 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.