DATALASE LTD
CHESHIRE SHERWOOD TECHNOLOGY LIMITED RIDGEDORE LIMITED

Hellopages » Cheshire » Halton » WA8 8FW

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

Secretary
CLEMENT, Craig Darren
Appointed Date: 19 February 2015

Director
ABE, Yoichi
Appointed Date: 15 September 2016
68 years old

Director
CLEMENT, Craig Darren
Appointed Date: 15 October 2015
51 years old

Director
KONDO, Tetsushi
Appointed Date: 10 January 2017
52 years old

Director
MATSUYAMA, Kazuo
Appointed Date: 10 January 2017
65 years old

Director
TANABE, Yasuhiro
Appointed Date: 10 January 2017
63 years old

Director
WRAGG, Andrew Anthony Neil
Appointed Date: 10 January 2017
57 years old

Director
WYRES, Christopher Anthony, Dr
Appointed Date: 27 February 2013
51 years old

Director
YAMADA, Noriyasu
Appointed Date: 15 September 2016
57 years old

Resigned Directors

Secretary
BANNARD, Lorna Grace
Resigned: 28 August 2001

Secretary
WHYTE, Andrew
Resigned: 19 July 2013
Appointed Date: 07 October 2005

Secretary
WILSON, Trevor William
Resigned: 07 October 2005
Appointed Date: 28 August 2001

Director
ASAI, Hisashi
Resigned: 15 September 2016
Appointed Date: 23 October 2015
60 years old

Director
BAILEY, Trevor Howard
Resigned: 30 January 2009
Appointed Date: 02 November 2006
71 years old

Director
BANNARD, John Edwin, Dr
Resigned: 28 August 2001
84 years old

Director
BANNARD, Lorna Grace
Resigned: 28 August 2001
81 years old

Director
CLEAVER, Simon Christopher
Resigned: 22 February 2012
Appointed Date: 13 October 2009
61 years old

Director
CLEAVER, Simon Christopher
Resigned: 13 October 2009
Appointed Date: 13 October 2009
58 years old

Director
DORAN, David
Resigned: 01 January 1994
80 years old

Director
FORD, Richard Guy
Resigned: 30 September 2005
Appointed Date: 12 September 2000
78 years old

Director
GARNER, Jeffrey Scott
Resigned: 10 January 2017
Appointed Date: 15 June 2011
69 years old

Director
GUTTERIDGE, Gordon
Resigned: 26 May 2002
Appointed Date: 05 November 1992
104 years old

Director
ILLSLEY, Anthony Kim
Resigned: 22 March 2013
Appointed Date: 10 November 2009
69 years old

Director
KELLY, Steven
Resigned: 31 May 2008
Appointed Date: 27 March 2001
61 years old

Director
MAGUIRE, Dennis, Dr
Resigned: 27 November 1997
78 years old

Director
MILLS, Robert John, Dr
Resigned: 31 March 2013
Appointed Date: 01 June 2008
56 years old

Director
MIYAGI, Nobuo
Resigned: 15 September 2016
Appointed Date: 23 October 2015
67 years old

Director
NETTERSHEIM, Michael Jean
Resigned: 23 October 2015
Appointed Date: 13 December 2011
59 years old

Director
NIMMO, James Alexander
Resigned: 10 January 2017
Appointed Date: 02 August 2012
69 years old

Director
OWENS, Nigel Johnson
Resigned: 18 November 2014
Appointed Date: 22 February 2012
59 years old

Director
PAYNE, Gordon
Resigned: 14 July 2009
Appointed Date: 31 March 1999
87 years old

Director
RUSHMERE, Colin Bryan
Resigned: 10 January 2017
Appointed Date: 18 November 2014
62 years old

Director
WARD, David Russell
Resigned: 08 June 2011
Appointed Date: 25 August 2005
58 years old

Director
WHITESMITH, Howard William
Resigned: 14 October 2003
Appointed Date: 25 August 2000
76 years old

Director
WILSON, Trevor William
Resigned: 05 September 2008
Appointed Date: 31 March 1999
80 years old

Director
WUENSCH, Josef Richard, Dr
Resigned: 13 December 2011
Appointed Date: 29 July 2010
60 years old

Director
WYATT, Ernest William
Resigned: 03 October 1996
Appointed Date: 05 November 1992
99 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

08 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Mar 2017
Statement of capital following an allotment of shares on 23 February 2017
  • GBP 507,062.19

11 Jan 2017
Appointment of Mr Tetsushi Kondo as a director on 10 January 2017
11 Jan 2017
Appointment of Mr Yasuhiro Tanabe as a director on 10 January 2017
11 Jan 2017
Appointment of Mr Kazuo Matsuyama as a director on 10 January 2017
...
... and 240 more events
23 May 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 May 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 May 1988
£ nc 100/210000
18 Apr 1988
Registered office changed on 18/04/88 from: 48/52 bridlesmith gate nottingham NG1 2GP

18 Apr 1988
Registered office changed on 18/04/88 from: 48/52 bridlesmith gate, nottingham, NG1 2GP

DATALASE LTD Charges

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…