Company NameDatum Contracts Hoddesdon Limited
Company StatusActive
Company Number08717513
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 months ago)
Previous NameEagle Joinery (Hoddesdon) Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Stanley Herbert Borchard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatum House Essex Way
Hoddesdon
Hertfordshire
EN11 0DU
Director NameMr Trevor Alan Smyth
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatum House Essex Way
Hoddesdon
Hertfordshire
EN11 0DU
Director NameMr Adam Lee Borchard
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Christie Close
Broxbourne
Hertfordshire
EN10 7RB
Director NameMr David William Round
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatum House Essex Way
Hoddesdon
Hertfordshire
EN11 0DU
Director NameMr Lee Michael Smyth
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Timothy Collins
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 2020)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressDatum House Essex Way
Hoddesdon
Hertfordshire
EN11 0DU

Contact

Websitedatum-international.com

Location

Registered AddressDatum House
Essex Way
Hoddesdon
Hertfordshire
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

100 at £1Datum Shopfitting Co. (London) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£82,131
Cash£1,705
Current Liabilities£462,189

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

2 December 2019Delivered on: 4 December 2019
Persons entitled: Datum Contracts Holdings Limited

Classification: A registered charge
Outstanding
13 December 2013Delivered on: 18 December 2013
Satisfied on: 8 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

10 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 November 2022Cessation of Datum Shopfitting Co (London) Limited as a person with significant control on 24 June 2019 (1 page)
16 November 2022Notification of Datum Contracts Holdings Limited as a person with significant control on 24 June 2019 (2 pages)
5 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
22 December 2021Appointment of Mr Lee Michael Smyth as a director on 21 December 2021 (2 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 October 2021Confirmation statement made on 3 October 2021 with updates (4 pages)
8 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 June 2020Termination of appointment of Timothy Collins as a director on 9 June 2020 (1 page)
4 December 2019Registration of charge 087175130002, created on 2 December 2019 (7 pages)
8 October 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
9 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 3 October 2017 with updates (4 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)
16 January 2017Appointment of Mr Timothy Collins as a director on 9 January 2017 (2 pages)
16 January 2017Appointment of Mr Timothy Collins as a director on 9 January 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 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)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Director's details changed for Mr David William Round on 24 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Adam Lee Borchard on 24 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Adam Lee Borchard on 24 October 2014 (2 pages)
28 October 2014Director's details changed for Mr David William Round on 24 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Stanley Herbert Borchard on 24 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Stanley Herbert Borchard on 24 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Adam Lee Borchard on 24 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Adam Lee Borchard on 24 October 2014 (2 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
14 October 2014Register inspection address has been changed to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR (1 page)
14 October 2014Register inspection address has been changed to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR (1 page)
14 October 2014Register(s) moved to registered inspection location 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR (1 page)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
14 October 2014Register(s) moved to registered inspection location 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR (1 page)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
20 March 2014Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
20 March 2014Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
14 March 2014Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR England on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR England on 14 March 2014 (1 page)
8 March 2014Satisfaction of charge 087175130001 in full (4 pages)
8 March 2014Satisfaction of charge 087175130001 in full (4 pages)
18 December 2013Registration of charge 087175130001 (6 pages)
18 December 2013Registration of charge 087175130001 (6 pages)
11 December 2013Appointment of Mr David William Round as a director (2 pages)
11 December 2013Appointment of Mr David William Round as a director (2 pages)
5 November 2013Company name changed eagle joinery (hoddesdon) LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2013Company name changed eagle joinery (hoddesdon) LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2013Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
22 October 2013Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)