Company NameDatum Shopfitting Co. (London) Limited
Company StatusActive
Company Number00927004
CategoryPrivate Limited Company
Incorporation Date8 February 1968(56 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stanley Herbert Borchard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1991(23 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleShopfitter
Country of ResidenceEngland
Correspondence AddressWoodlands Mansion House
Middle Street
Nazeing
Essex
EN9 2LQ
Director NameMr Trevor Alan Smyth
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1991(23 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleShopfitter
Country of ResidenceEngland
Correspondence AddressMansion House Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LQ
Director NameMrs Patricia Anne Borchard
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1991(23 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Mansion House
Middle Street
Nazeing
Essex
EN9 2LQ
Secretary NameMr Stanley Herbert Borchard
NationalityBritish
StatusCurrent
Appointed27 May 1991(23 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Mansion House
Middle Street
Nazeing
Essex
EN9 2LQ
Director NameMr Adam Lee Borchard
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(45 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Christie Close
Broxbourne
Hertfordshire
EN10 7RB
Director NameEdward Warren Davis
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(23 years, 3 months after company formation)
Appointment Duration19 years (resigned 14 June 2010)
RoleShopfitter
Country of ResidenceEngland
Correspondence AddressThe Glades
Grange Lane
Roydon
Essex
CM19 5HG
Director NamePauline Smyth
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(23 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 07 October 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMansion House Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LQ
Director NameMrs Ivy Gwendoline Davis
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(23 years, 3 months after company formation)
Appointment Duration30 years, 2 months (resigned 29 July 2021)
RoleAssistant
Country of ResidenceEngland
Correspondence AddressThe Glades
Grange Lane, Roydon
Harlow
Essex
CM19 5HG

Contact

Websitedatum-international.com

Location

Registered AddressDatum House
Essex Way
Hoddesdon
Herts
EN11 0DU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

334 at £1Stanley Herbert Borchard
33.17%
Ordinary
334 at £1Trevor Alan Smyth
33.17%
Ordinary
112 at £1Richard Davis
11.12%
Ordinary
111 at £1Linda Walters
11.02%
Ordinary
111 at £1Susan Boswell
11.02%
Ordinary
1 at £1Linda Walters
0.10%
Ordinary C
1 at £1Richard Davis
0.10%
Ordinary C
1 at £1Stanley Borchard
0.10%
Ordinary A
1 at £1Susan Boswell
0.10%
Ordinary C
1 at £1Trevor Smyth
0.10%
Ordinary B

Financials

Year2014
Net Worth£2,558,816
Cash£348,237
Current Liabilities£18,730

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

18 February 2014Delivered on: 19 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 June 2023Confirmation statement made on 27 May 2023 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 May 2022Confirmation statement made on 27 May 2022 with updates (5 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 August 2021Termination of appointment of Ivy Gwendoline Davis as a director on 29 July 2021 (1 page)
27 May 2021Confirmation statement made on 27 May 2021 with updates (5 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 May 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 June 2019Confirmation statement made on 27 May 2019 with updates (7 pages)
10 April 2019Director's details changed for Mrs Ivy Gwendoline Davis on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mrs Patricia Anne Borchard on 8 April 2019 (2 pages)
9 April 2019Director's details changed for Mrs Ivy Gwendoline Mary Davis on 8 April 2019 (2 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 June 2018Confirmation statement made on 27 May 2018 with updates (5 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,007
(11 pages)
7 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,007
(11 pages)
25 April 2016Director's details changed for Mr Adam Lee Borchard on 18 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Adam Lee Borchard on 18 April 2016 (2 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,007
(11 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,007
(11 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,007
(11 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,007
(11 pages)
24 February 2014Appointment of Mr Adam Lee Borchard as a director (2 pages)
24 February 2014Appointment of Mr Adam Lee Borchard as a director (2 pages)
19 February 2014Registration of charge 009270040001 (6 pages)
19 February 2014Registration of charge 009270040001 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (10 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (10 pages)
31 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 1,007
(4 pages)
31 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 1,007
(4 pages)
18 December 2012Accounts for a medium company made up to 31 March 2012 (23 pages)
18 December 2012Accounts for a medium company made up to 31 March 2012 (23 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (9 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (9 pages)
7 September 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
7 September 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (9 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (9 pages)
6 June 2011Termination of appointment of Edward Davis as a director (1 page)
6 June 2011Termination of appointment of Edward Davis as a director (1 page)
10 May 2011Termination of appointment of Pauline Smyth as a director (1 page)
10 May 2011Termination of appointment of Pauline Smyth as a director (1 page)
11 October 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
11 October 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
8 June 2010Register inspection address has been changed (1 page)
9 November 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
9 November 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
9 June 2009Return made up to 27/05/09; full list of members (5 pages)
9 June 2009Return made up to 27/05/09; full list of members (5 pages)
8 June 2009Director's change of particulars / ivy davis / 01/04/2009 (1 page)
8 June 2009Director's change of particulars / ivy davis / 01/04/2009 (1 page)
3 October 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
3 October 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
6 June 2008Return made up to 27/05/08; full list of members (5 pages)
6 June 2008Return made up to 27/05/08; full list of members (5 pages)
27 November 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
27 November 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
12 June 2007Return made up to 27/05/07; full list of members (4 pages)
12 June 2007Return made up to 27/05/07; full list of members (4 pages)
29 March 2007Registered office changed on 29/03/07 from: datum house essex road hoddesdon herts EN11 0DU (1 page)
29 March 2007Registered office changed on 29/03/07 from: datum house essex road hoddesdon herts EN11 0DU (1 page)
20 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
20 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
30 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
19 October 2006Nc inc already adjusted 11/10/06 (1 page)
19 October 2006Ad 11/10/06--------- £ si 999@1=999 £ ic 3/1002 (2 pages)
19 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 October 2006Nc inc already adjusted 11/10/06 (1 page)
19 October 2006Ad 11/10/06--------- £ si 999@1=999 £ ic 3/1002 (2 pages)
19 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 June 2006Return made up to 27/05/06; full list of members (4 pages)
5 June 2006Return made up to 27/05/06; full list of members (4 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
6 July 2005Return made up to 27/05/05; full list of members (9 pages)
6 July 2005Return made up to 27/05/05; full list of members (9 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
15 June 2004Return made up to 27/05/04; full list of members (9 pages)
15 June 2004Return made up to 27/05/04; full list of members (9 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
24 June 2003Return made up to 27/05/03; full list of members (9 pages)
24 June 2003Return made up to 27/05/03; full list of members (9 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
17 June 2002Return made up to 27/05/02; full list of members (9 pages)
17 June 2002Return made up to 27/05/02; full list of members (9 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 June 2001Return made up to 27/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 June 2001Return made up to 27/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 June 2000Return made up to 27/05/00; full list of members (8 pages)
20 June 2000Return made up to 27/05/00; full list of members (8 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 June 1999Return made up to 27/05/99; no change of members (7 pages)
16 June 1999Return made up to 27/05/99; no change of members (7 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 June 1998Return made up to 27/05/98; no change of members (7 pages)
29 June 1998Return made up to 27/05/98; no change of members (7 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 June 1997Return made up to 27/05/97; full list of members (9 pages)
29 June 1997Return made up to 27/05/97; full list of members (9 pages)
2 January 1997Registered office changed on 02/01/97 from: bantel works rye road hoddeson herts EN11 0DX (1 page)
2 January 1997Registered office changed on 02/01/97 from: bantel works rye road hoddeson herts EN11 0DX (1 page)
22 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 July 1996Return made up to 27/05/96; no change of members (7 pages)
17 July 1996Return made up to 27/05/96; no change of members (7 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
29 May 1975Accounts made up to 31 March 1975 (6 pages)
29 May 1975Accounts made up to 31 March 1975 (6 pages)
8 February 1968Incorporation (13 pages)
8 February 1968Incorporation (13 pages)