DATATRADE LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7EX

Company number 01491136
Status Active
Incorporation Date 16 April 1980
Company Type Private Limited Company
Address CORNWELL BUSINESS PARK SALTHOUSE ROAD, BRACKMILLS, NORTHAMPTON, NORTHANTS, NN4 7EX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 54,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 54,000 . The most likely internet sites of DATATRADE LIMITED are www.datatrade.co.uk, and www.datatrade.co.uk. The predicted number of employees is 50 to 60. The company’s age is forty-five years and six months. Datatrade Limited is a Private Limited Company. The company registration number is 01491136. Datatrade Limited has been working since 16 April 1980. The present status of the company is Active. The registered address of Datatrade Limited is Cornwell Business Park Salthouse Road Brackmills Northampton Northants Nn4 7ex. The company`s financial liabilities are £454.85k. It is £27.56k against last year. The cash in hand is £540.57k. It is £55.64k against last year. And the total assets are £1578.5k, which is £211.59k against last year. JAMES, Susan Elizabeth is a Secretary of the company. CLUBB, Justin Stuart is a Director of the company. JAMES, Mark Compton is a Director of the company. JAMES, Susan Elizabeth is a Director of the company. LACEY, Clive John is a Director of the company. LAPLANCHE, Peter George is a Director of the company. MANSWORTH, Kevin Thomas is a Director of the company. Secretary GREGG, Mary Teresa has been resigned. Secretary JAMES, Julie has been resigned. Secretary JAMES, Julie Suzanne has been resigned. Secretary LAKE, Andrew Stephen has been resigned. Secretary MCGIBBON, Lewis has been resigned. Director ADAMS, Neil Edward has been resigned. Director CASTLE, Brian Harvey has been resigned. Director HICKMOTT, Paul Leslie has been resigned. Director JAMES, John Peter Compton has been resigned. Director LAKE, Andrew Stephen has been resigned. Director MCGIBBON, Lewis has been resigned. Director RIVETT, Barry Mark has been resigned. Director TOMLIN, Ian Christian has been resigned. Director WEIR, Colin Robert Selkirk has been resigned. The company operates in "Other information technology service activities".


datatrade Key Finiance

LIABILITIES £454.85k
+6%
CASH £540.57k
+11%
TOTAL ASSETS £1578.5k
+15%
All Financial Figures

Current Directors

Secretary
JAMES, Susan Elizabeth
Appointed Date: 01 March 2005

Director
CLUBB, Justin Stuart
Appointed Date: 16 June 2010
53 years old

Director
JAMES, Mark Compton

67 years old

Director
JAMES, Susan Elizabeth
Appointed Date: 16 June 2010
65 years old

Director
LACEY, Clive John
Appointed Date: 01 October 1998
60 years old

Director
LAPLANCHE, Peter George
Appointed Date: 16 June 2010
66 years old

Director
MANSWORTH, Kevin Thomas
Appointed Date: 16 June 2010
64 years old

Resigned Directors

Secretary
GREGG, Mary Teresa
Resigned: 29 September 1998
Appointed Date: 24 September 1997

Secretary
JAMES, Julie
Resigned: 01 March 2005
Appointed Date: 31 October 2004

Secretary
JAMES, Julie Suzanne
Resigned: 24 September 1997
Appointed Date: 18 September 1992

Secretary
LAKE, Andrew Stephen
Resigned: 31 October 2004
Appointed Date: 29 September 1998

Secretary
MCGIBBON, Lewis
Resigned: 18 September 1992

Director
ADAMS, Neil Edward
Resigned: 17 July 2000
Appointed Date: 01 August 1996
66 years old

Director
CASTLE, Brian Harvey
Resigned: 28 September 1998
96 years old

Director
HICKMOTT, Paul Leslie
Resigned: 24 January 2007
Appointed Date: 01 October 2003
61 years old

Director
JAMES, John Peter Compton
Resigned: 14 June 2010
93 years old

Director
LAKE, Andrew Stephen
Resigned: 31 October 2004
Appointed Date: 01 October 1998
67 years old

Director
MCGIBBON, Lewis
Resigned: 31 August 2000
93 years old

Director
RIVETT, Barry Mark
Resigned: 20 May 1994
62 years old

Director
TOMLIN, Ian Christian
Resigned: 13 October 2000
Appointed Date: 24 September 1997
58 years old

Director
WEIR, Colin Robert Selkirk
Resigned: 30 September 2003
Appointed Date: 12 January 2001
69 years old

DATATRADE LIMITED Events

04 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 54,000

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 54,000

13 Jul 2015
Director's details changed for Justin Stuart Clubb on 15 December 2014
13 Jul 2015
Director's details changed for Justin Stuart Clubb on 15 December 2014
...
... and 129 more events
30 Jun 1988
Return made up to 28/03/88; full list of members

23 Oct 1987
Full accounts made up to 30 September 1986

23 Oct 1987
Return made up to 08/04/87; full list of members

05 Jun 1986
Full accounts made up to 30 September 1985

05 Jun 1986
Return made up to 14/05/86; full list of members

DATATRADE LIMITED Charges

11 February 1993
Debenture
Delivered: 27 February 1993
Status: Satisfied on 14 October 1998
Persons entitled: Jones Stroud & Company Limited
Description: All the undertaking and property wheresoever and whatsoever…
20 October 1988
Legal mortgage
Delivered: 31 October 1988
Status: Satisfied on 20 January 2001
Persons entitled: National Westminster Bank PLC
Description: L/H units 1 and 2 sterling business park salthouse road…
21 September 1988
Mortgage debenture
Delivered: 27 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 July 1981
Debenture
Delivered: 15 July 1981
Status: Satisfied
Persons entitled: Jones Stroud and Company Limited
Description: Fixed and floating charges over undertaking and all…