Company NameDataquest (West) Limited
DirectorsDavid Stafford Larkin and Guy Christian Young
Company StatusActive
Company Number01765842
CategoryPrivate Limited Company
Incorporation Date31 October 1983(40 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr David Stafford Larkin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(36 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Director NameMr Guy Christian Young
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(36 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Secretary NameMrs Michelle Drewe
StatusCurrent
Appointed01 July 2020(36 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Director NameRobert Eagle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address11 Horton House
Forester Road Bathwick
Bath
BA2 6RB
Director NameMr Timothy Charles Peter Fry
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(8 years, 1 month after company formation)
Appointment Duration28 years, 1 month (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Pixash Business Centre Pixash Lane
Keynsham
Bristol
BS31 1TP
Secretary NameTimothy Charles Peter Fry
NationalityBritish
StatusResigned
Appointed07 December 1991(8 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 08 July 1999)
RoleCompany Director
Correspondence Address3 Somerville Close
Saltford
Bristol
BS31 3HT
Director NameMark Miles Bawtree
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 January 1996)
RoleService Director
Correspondence Address2 Woodstock Cottages
Mill Lane Box
Corsham
Wiltshire
SN14 9PQ
Director NameAndrew Choy
NationalityBritish
StatusResigned
Appointed23 October 1996(12 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 June 2000)
RoleCompany Director
Correspondence Address139 Gleneldon Road
London
SW16 2BQ
Director NameRosemary Frances Fry
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(15 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 06 August 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Pixash Business Centre
Pixash Lane Keynsham
Bristol
Somerset
BS31 1TP
Secretary NameCaroline Mary Clarke
NationalityBritish
StatusResigned
Appointed08 July 1999(15 years, 8 months after company formation)
Appointment Duration20 years, 12 months (resigned 30 June 2020)
RoleCompany Director
Correspondence Address8-11 Pixash Business Centre Pixash Lane
Keynsham
Bristol
BS31 1TP
Director NameDavid Lenderyou
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(20 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address134 Kingsbury Road
Coundon
Coventry
CV6 1PJ

Contact

Websiteridgemill.co.uk
Telephone0117 9866688
Telephone regionBristol

Location

Registered Address24 Chiswell Street
London
EC1Y 4TY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

70 at £1Timothy Charles Peter Fry
77.78%
Ordinary
20 at £1Liza Natalie Fry
22.22%
Ordinary

Financials

Year2014
Turnover£2,003,686
Gross Profit£1,091,346
Net Worth£756,529
Cash£143,799
Current Liabilities£407,287

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Charges

22 January 2020Delivered on: 28 January 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 January 2017Delivered on: 24 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as unit 3 pixash business centre keynsham bristol forming part of land registered at hm land registry with title number ST188266.
Outstanding
7 December 2010Delivered on: 10 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 July 2007Delivered on: 28 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units 8, 9, 10 & 11 pixash business centre pixash lane keynsham bristol. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 April 1995Delivered on: 11 April 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
11 January 1993Delivered on: 15 January 1993
Satisfied on: 26 October 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 July 1984Delivered on: 12 July 1984
Satisfied on: 27 July 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M10. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2020Accounts for a small company made up to 31 March 2020 (14 pages)
9 July 2020Termination of appointment of Caroline Mary Clarke as a secretary on 30 June 2020 (1 page)
9 July 2020Appointment of Mrs Michelle Drewe as a secretary on 1 July 2020 (2 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
4 May 2020Notification of Guy Young as a person with significant control on 22 January 2020 (2 pages)
4 May 2020Cessation of Timothy Charles Peter Fry as a person with significant control on 22 January 2020 (1 page)
18 February 2020Appointment of Mr Guy Christian Young as a director on 22 January 2020 (2 pages)
18 February 2020Appointment of Mr David Stafford Larkin as a director on 22 January 2020 (2 pages)
11 February 2020Termination of appointment of Timothy Charles Peter Fry as a director on 22 January 2020 (1 page)
10 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
10 February 2020Registered office address changed from 30 Gay Street Bath BA1 2PA United Kingdom to 24 Chiswell Street London London EC1Y 4TY on 10 February 2020 (2 pages)
28 January 2020Registration of charge 017658420007, created on 22 January 2020 (23 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Registered office address changed from 30 Gay Street Bath Somerset BA1 2PA United Kingdom to 30 Gay Street Bath BA1 2PA on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 30 Gay Street Bath Somerset BA1 2PA United Kingdom to 30 Gay Street Bath BA1 2PA on 12 December 2017 (1 page)
24 January 2017Registration of charge 017658420006, created on 23 January 2017 (6 pages)
24 January 2017Registration of charge 017658420006, created on 23 January 2017 (6 pages)
5 January 2017Director's details changed for Mr Timothy Charles Peter Fry on 23 December 2016 (2 pages)
5 January 2017Director's details changed for Mr Timothy Charles Peter Fry on 23 December 2016 (2 pages)
5 January 2017Secretary's details changed for Caroline Mary Clarke on 23 December 2016 (1 page)
5 January 2017Registered office address changed from 10-11 Pixash Business Centre Pixash Lane Keynsham Bristol Somerset BS31 1TP to 30 Gay Street Bath Somerset BA1 2PA on 5 January 2017 (1 page)
5 January 2017Secretary's details changed for Caroline Mary Clarke on 23 December 2016 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Registered office address changed from 10-11 Pixash Business Centre Pixash Lane Keynsham Bristol Somerset BS31 1TP to 30 Gay Street Bath Somerset BA1 2PA on 5 January 2017 (1 page)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 August 2016Termination of appointment of Rosemary Frances Fry as a director on 6 August 2016 (1 page)
12 August 2016Termination of appointment of Rosemary Frances Fry as a director on 6 August 2016 (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 90
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 90
(5 pages)
4 August 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
4 August 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 90
(5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 90
(5 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
30 October 2014Director's details changed for Mr Timothy Charles Peter Fry on 1 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Timothy Charles Peter Fry on 1 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Timothy Charles Peter Fry on 1 October 2014 (2 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 90
(6 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 90
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 February 2011Director's details changed for Timothy Charles Peter Fry on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Timothy Charles Peter Fry on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Rosemary Frances Fry on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Rosemary Frances Fry on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Rosemary Frances Fry on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Timothy Charles Peter Fry on 9 February 2011 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Secretary's details changed for Caroline Mary Clarke on 20 December 2010 (2 pages)
12 January 2011Secretary's details changed for Caroline Mary Clarke on 20 December 2010 (2 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Caroline Mary Clarke on 1 December 2009 (1 page)
4 January 2010Secretary's details changed for Caroline Mary Clarke on 1 December 2009 (1 page)
4 January 2010Secretary's details changed for Caroline Mary Clarke on 1 December 2009 (1 page)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 February 2008Return made up to 31/12/07; full list of members (4 pages)
26 February 2008Return made up to 31/12/07; full list of members (4 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2007Return made up to 31/12/06; full list of members (8 pages)
30 January 2007Return made up to 31/12/06; full list of members (8 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
11 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 February 2005Return made up to 31/12/04; full list of members (8 pages)
8 February 2005Return made up to 31/12/04; full list of members (8 pages)
29 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
29 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
27 July 2004Nc inc already adjusted 01/03/04 (1 page)
27 July 2004Nc inc already adjusted 01/03/04 (1 page)
1 July 2004Memorandum and Articles of Association (10 pages)
1 July 2004Memorandum and Articles of Association (10 pages)
1 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2004Ad 06/04/04--------- £ si 10@1=10 £ ic 99/109 (2 pages)
1 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2004Ad 06/04/04--------- £ si 10@1=10 £ ic 99/109 (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
24 January 2004Return made up to 31/12/03; full list of members (8 pages)
24 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 June 2003Full accounts made up to 31 March 2003 (12 pages)
21 June 2003Full accounts made up to 31 March 2003 (12 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Full accounts made up to 31 March 2002 (11 pages)
2 January 2003Full accounts made up to 31 March 2002 (11 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
(6 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
(6 pages)
30 July 2001Total exemption full accounts made up to 31 March 2001 (15 pages)
30 July 2001Total exemption full accounts made up to 31 March 2001 (15 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
7 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
13 July 1999Full accounts made up to 31 March 1999 (13 pages)
13 July 1999Full accounts made up to 31 March 1999 (13 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
9 July 1998Full accounts made up to 31 March 1998 (16 pages)
9 July 1998Full accounts made up to 31 March 1998 (16 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
16 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 June 1997Registered office changed on 27/06/97 from: 30 gay street bath BA1 2PA (1 page)
27 June 1997Registered office changed on 27/06/97 from: 30 gay street bath BA1 2PA (1 page)
27 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 March 1997Director resigned (1 page)
12 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1997Director resigned (1 page)
15 December 1996Ad 22/11/96--------- £ si 69@1=69 £ ic 30/99 (2 pages)
15 December 1996Ad 22/11/96--------- £ si 69@1=69 £ ic 30/99 (2 pages)
4 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 April 1995Particulars of mortgage/charge (6 pages)
11 April 1995Particulars of mortgage/charge (6 pages)
15 January 1993Particulars of mortgage/charge (3 pages)
15 January 1993Particulars of mortgage/charge (3 pages)