About

Registered Number: 01169448
Date of Incorporation: 08/05/1974 (50 years ago)
Company Status: Active
Registered Address: 1 Low Hall Business Park Low, Hall Road Horsforth, Leeds, West Yorkshire, LS18 4EG

 

Founded in 1974, Datong Ltd have registered office in Leeds in West Yorkshire, it has a status of "Active". We do not know the number of employees at the company. There are 8 directors listed as Ashley, Grant, Hall, Brian Leslie, Jones, Teresa Mary, Roughton, Neil, Shivtiel, Dar, Smith, Stuart Charles James, Tong, Gillian Kathleen, Williamson, Gavin Porter for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHLEY, Grant 06 June 2006 10 June 2013 1
HALL, Brian Leslie N/A 31 July 1997 1
JONES, Teresa Mary 15 May 1997 17 October 1997 1
ROUGHTON, Neil 15 May 1997 06 March 1999 1
SHIVTIEL, Dar 15 May 1997 04 January 1999 1
SMITH, Stuart Charles James 23 March 1998 31 July 2000 1
TONG, Gillian Kathleen N/A 31 August 1997 1
WILLIAMSON, Gavin Porter 30 August 2013 16 March 2017 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
MR04 - N/A 07 May 2020
MR04 - N/A 04 May 2020
TM01 - Termination of appointment of director 21 April 2020
MR05 - N/A 21 April 2020
MR04 - N/A 21 April 2020
AA - Annual Accounts 26 February 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 10 May 2018
TM01 - Termination of appointment of director 14 December 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 17 May 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AR01 - Annual Return 02 September 2016
DISS40 - Notice of striking-off action discontinued 23 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 11 November 2015
AP01 - Appointment of director 26 October 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 18 April 2015
AR01 - Annual Return 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
AA - Annual Accounts 08 July 2014
MR01 - N/A 08 November 2013
MR01 - N/A 08 November 2013
TM02 - Termination of appointment of secretary 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
RESOLUTIONS - N/A 09 September 2013
AP01 - Appointment of director 09 September 2013
MAR - Memorandum and Articles - used in re-registration 09 September 2013
CERT10 - Re-registration of a company from public to private 09 September 2013
RR02 - Application by a public company for re-registration as a private limited company 09 September 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
CH01 - Change of particulars for director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
AA - Annual Accounts 10 April 2013
RESOLUTIONS - N/A 28 March 2013
RESOLUTIONS - N/A 28 March 2013
TM01 - Termination of appointment of director 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 12 March 2012
RESOLUTIONS - N/A 28 February 2012
AP01 - Appointment of director 16 January 2012
TM01 - Termination of appointment of director 09 August 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 09 May 2011
RESOLUTIONS - N/A 06 May 2011
CH03 - Change of particulars for secretary 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AP01 - Appointment of director 03 March 2011
AA - Annual Accounts 07 February 2011
RESOLUTIONS - N/A 13 January 2011
RESOLUTIONS - N/A 12 October 2010
AR01 - Annual Return 11 May 2010
AP01 - Appointment of director 11 May 2010
AA01 - Change of accounting reference date 26 February 2010
AA - Annual Accounts 22 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
RESOLUTIONS - N/A 23 September 2008
MEM/ARTS - N/A 23 September 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
287 - Change in situation or address of Registered Office 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
395 - Particulars of a mortgage or charge 21 November 2007
MEM/ARTS - N/A 17 October 2007
CERTNM - Change of name certificate 11 October 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
RESOLUTIONS - N/A 27 September 2006
RESOLUTIONS - N/A 27 September 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
363s - Annual Return 10 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
RESOLUTIONS - N/A 04 October 2005
RESOLUTIONS - N/A 04 October 2005
RESOLUTIONS - N/A 04 October 2005
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
123 - Notice of increase in nominal capital 14 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 September 2005
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
CERT5 - Re-registration of a company from private to public 08 September 2005
MAR - Memorandum and Articles - used in re-registration 08 September 2005
BS - Balance sheet 08 September 2005
AUDR - Auditor's report 08 September 2005
AUDS - Auditor's statement 08 September 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 08 September 2005
43(3) - Application by a private company for re-registration as a public company 08 September 2005
AA - Annual Accounts 04 August 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
363a - Annual Return 12 May 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
AA - Annual Accounts 03 December 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
363a - Annual Return 19 May 2004
AA - Annual Accounts 26 January 2004
363a - Annual Return 08 May 2003
AA - Annual Accounts 04 December 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
AUD - Auditor's letter of resignation 01 August 2002
363a - Annual Return 14 May 2002
AA - Annual Accounts 04 January 2002
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
288c - Notice of change of directors or secretaries or in their particulars 21 December 2001
363a - Annual Return 08 May 2001
353 - Register of members 08 May 2001
288c - Notice of change of directors or secretaries or in their particulars 16 January 2001
AA - Annual Accounts 09 January 2001
288b - Notice of resignation of directors or secretaries 29 August 2000
288c - Notice of change of directors or secretaries or in their particulars 23 August 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
363a - Annual Return 20 April 2000
395 - Particulars of a mortgage or charge 11 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1999
395 - Particulars of a mortgage or charge 26 August 1999
288c - Notice of change of directors or secretaries or in their particulars 19 August 1999
288c - Notice of change of directors or secretaries or in their particulars 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 06 May 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288c - Notice of change of directors or secretaries or in their particulars 24 March 1999
288c - Notice of change of directors or secretaries or in their particulars 24 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
AA - Annual Accounts 17 November 1998
RESOLUTIONS - N/A 06 November 1998
395 - Particulars of a mortgage or charge 03 November 1998
363s - Annual Return 18 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
AA - Annual Accounts 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
363s - Annual Return 01 May 1997
AUD - Auditor's letter of resignation 14 August 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 30 April 1995
363 - Annual Return 28 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 June 1994
363s - Annual Return 14 April 1994
363 - Annual Return 07 April 1994
AA - Annual Accounts 05 August 1993
363s - Annual Return 17 May 1993
363 - Annual Return 13 May 1993
288 - N/A 30 March 1993
288 - N/A 17 January 1993
AA - Annual Accounts 22 July 1992
363s - Annual Return 27 April 1992
288 - N/A 19 August 1991
AA - Annual Accounts 15 July 1991
363a - Annual Return 04 June 1991
288 - N/A 12 February 1991
288 - N/A 12 February 1991
363a - Annual Return 06 February 1991
AA - Annual Accounts 21 December 1990
288 - N/A 24 April 1990
RESOLUTIONS - N/A 09 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1990
123 - Notice of increase in nominal capital 06 April 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 12 April 1989
363 - Annual Return 18 August 1988
AA - Annual Accounts 03 August 1988
363 - Annual Return 10 February 1988
AUD - Auditor's letter of resignation 25 August 1987
AA - Annual Accounts 11 August 1987
363 - Annual Return 26 February 1987
AA - Annual Accounts 15 January 1987
288 - N/A 25 November 1986
287 - Change in situation or address of Registered Office 25 November 1986
363 - Annual Return 11 June 1986
AA - Annual Accounts 09 June 1986
NEWINC - New incorporation documents 08 May 1974
MISC - Miscellaneous document 08 May 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2013 Fully Satisfied

N/A

A registered charge 21 October 2013 Fully Satisfied

N/A

Debenture 15 November 2007 Fully Satisfied

N/A

Legal charge 26 January 2000 Fully Satisfied

N/A

Guarantee & debenture 13 August 1999 Fully Satisfied

N/A

Mortgage debenture 20 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.