Company number 02162028
Status Active
Incorporation Date 7 September 1987
Company Type Private Limited Company
Address UNIT 3 WHELDON ROAD, WIDNES, CHESHIRE, WA8 8FW
Home Country United Kingdom
Nature of Business 20120 - Manufacture of dyes and pigments, 20302 - Manufacture of printing ink, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Statement of capital following an allotment of shares on 23 February 2017
GBP 507,062.19
; Appointment of Mr Tetsushi Kondo as a director on 10 January 2017. The most likely internet sites of DATALASE LTD are www.datalase.co.uk, and www.datalase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Datalase Ltd is a Private Limited Company.
The company registration number is 02162028. Datalase Ltd has been working since 07 September 1987.
The present status of the company is Active. The registered address of Datalase Ltd is Unit 3 Wheldon Road Widnes Cheshire Wa8 8fw. . CLEMENT, Craig Darren is a Secretary of the company. ABE, Yoichi is a Director of the company. CLEMENT, Craig Darren is a Director of the company. KONDO, Tetsushi is a Director of the company. MATSUYAMA, Kazuo is a Director of the company. TANABE, Yasuhiro is a Director of the company. WRAGG, Andrew Anthony Neil is a Director of the company. WYRES, Christopher Anthony, Dr is a Director of the company. YAMADA, Noriyasu is a Director of the company. Secretary BANNARD, Lorna Grace has been resigned. Secretary WHYTE, Andrew has been resigned. Secretary WILSON, Trevor William has been resigned. Director ASAI, Hisashi has been resigned. Director BAILEY, Trevor Howard has been resigned. Director BANNARD, John Edwin, Dr has been resigned. Director BANNARD, Lorna Grace has been resigned. Director CLEAVER, Simon Christopher has been resigned. Director CLEAVER, Simon Christopher has been resigned. Director DORAN, David has been resigned. Director FORD, Richard Guy has been resigned. Director GARNER, Jeffrey Scott has been resigned. Director GUTTERIDGE, Gordon has been resigned. Director ILLSLEY, Anthony Kim has been resigned. Director KELLY, Steven has been resigned. Director MAGUIRE, Dennis, Dr has been resigned. Director MILLS, Robert John, Dr has been resigned. Director MIYAGI, Nobuo has been resigned. Director NETTERSHEIM, Michael Jean has been resigned. Director NIMMO, James Alexander has been resigned. Director OWENS, Nigel Johnson has been resigned. Director PAYNE, Gordon has been resigned. Director RUSHMERE, Colin Bryan has been resigned. Director WARD, David Russell has been resigned. Director WHITESMITH, Howard William has been resigned. Director WILSON, Trevor William has been resigned. Director WUENSCH, Josef Richard, Dr has been resigned. Director WYATT, Ernest William has been resigned. The company operates in "Manufacture of dyes and pigments".
Current Directors
Director
ABE, Yoichi
Appointed Date: 15 September 2016
68 years old
Resigned Directors
Secretary
WHYTE, Andrew
Resigned: 19 July 2013
Appointed Date: 07 October 2005
Director
ASAI, Hisashi
Resigned: 15 September 2016
Appointed Date: 23 October 2015
60 years old
Director
FORD, Richard Guy
Resigned: 30 September 2005
Appointed Date: 12 September 2000
78 years old
Director
KELLY, Steven
Resigned: 31 May 2008
Appointed Date: 27 March 2001
61 years old
Director
MIYAGI, Nobuo
Resigned: 15 September 2016
Appointed Date: 23 October 2015
67 years old
Director
PAYNE, Gordon
Resigned: 14 July 2009
Appointed Date: 31 March 1999
87 years old
Persons With Significant Control
Sato Holdings Corporation
Notified on: 10 January 2017
Nature of control: Ownership of shares – 75% or more
DATALASE LTD Events
29 October 2014
Charge code 0216 2028 0019
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
1 April 2011
Debenture (fixed and floating charge)
Delivered: 15 April 2011
Status: Satisfied
on 12 February 2015
Persons entitled: Yfm Private Equity Limited (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
30 April 2010
All assets debenture
Delivered: 18 May 2010
Status: Satisfied
on 28 June 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 July 2009
Debenture
Delivered: 7 August 2009
Status: Satisfied
on 13 April 2011
Persons entitled: Mti Partners Limited
Description: Fixed and floating charge over the undertaking and all…
19 December 2008
Debenture
Delivered: 23 December 2008
Status: Satisfied
on 13 April 2011
Persons entitled: Mti Partners Limited
Description: Fixed and floating charge over the undertaking and all…
26 June 2008
Debenture
Delivered: 2 July 2008
Status: Satisfied
on 23 December 2008
Persons entitled: Mti Partners Limited
Description: Fixed and floating charge over the undertaking and all…
30 April 2008
Debenture
Delivered: 13 May 2008
Status: Satisfied
on 23 December 2008
Persons entitled: Mti Partners Limited
Description: Fixed and floating charge over the undertaking and all…
27 November 2006
Debenture
Delivered: 29 November 2006
Status: Satisfied
on 27 February 2007
Persons entitled: Mti Partners Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
8 November 2006
Debenture
Delivered: 18 November 2006
Status: Satisfied
on 27 February 2007
Persons entitled: Mti Partners Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
21 September 2006
Debenture
Delivered: 7 October 2006
Status: Satisfied
on 27 February 2007
Persons entitled: Mti Partners Limited as Security Trustee for the Lenders
Description: Fixed and floating charges over the undertaking and all…
1 August 2006
Debenture
Delivered: 18 August 2006
Status: Satisfied
on 27 February 2007
Persons entitled: Mti Partners as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
12 July 2006
Debenture
Delivered: 1 August 2006
Status: Satisfied
on 27 February 2007
Persons entitled: Mti Partners Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
7 June 2006
Debenture
Delivered: 27 June 2006
Status: Satisfied
on 27 February 2007
Persons entitled: Mti Partners Limited (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
9 May 2006
Debenture
Delivered: 19 May 2006
Status: Satisfied
on 27 February 2007
Persons entitled: Mti Partners Limited (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 March 2006
Debenture
Delivered: 21 April 2006
Status: Satisfied
on 27 February 2007
Persons entitled: Mti Partners Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
19 December 2005
Debenture
Delivered: 23 December 2005
Status: Satisfied
on 27 February 2007
Persons entitled: Mti Partners Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
13 June 2003
Rent deposit deed
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: Kav Speke Limited
Description: A rent deposit held by the mortgagee.
4 April 2001
Charge over credit balances
Delivered: 20 April 2001
Status: Satisfied
on 27 February 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of 300,000 together with interest accured now or to…
29 September 1998
Debenture deed
Delivered: 1 October 1998
Status: Satisfied
on 12 April 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…