ABOUT DATUM LIMITED
Datum are a well established manufacturing business offering peerless manufacturing solutions to clients. The roots of the business lie firmly in the Foundry industry with the supply of Pattern & Tooling and this still forms a major aspect of our Business activities. Over the years we have also developed into market leaders in the supply of Phenolic GRPh / GRP product sectors with both divisions of Datum complimenting each other in full turn-key solutions for our clients.
Located in Derby and operating out of a custom built 25,000sq.ft facility we are able to effectively service clients nationwide and with strong links to the Department for International Trade, we can go well beyond if required.
The Company is ISO 9001:2008 accredited and practices a well established Parts Approval Process` (PAPs) ensuring quality outcomes. We hope you enjoy your visit to our site and look forward to be of service.
KEY FINANCES
Year
2015
Assets
£1048.86k
▼ £-163.47k (-13.48 %)
Cash
£333.51k
▲ £45.84k (15.94 %)
Liabilities
£744.68k
▼ £-151.71k (-16.92 %)
Net Worth
£304.18k
▼ £-11.76k (-3.72 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Newcastle upon Tyne
- Company name
- DATUM LIMITED
- Company number
- 05457497
- Status
-
Liquidation
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 May 2005
- Home Country
- United Kingdom
CONTACTS
- Website
- datum-patterns.co.uk
- Phones
-
0303 122 017
01332 386 300
01332 385 487
- Registered Address
- 1 ST JAMES' GATE,
NEWCASTLE UPON TYNE,
NE1 4AD
ECONOMIC ACTIVITIES
- 16290
- Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 11 Nov 2016
- Registered office address changed from Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JA to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 11 November 2016
- 09 Nov 2016
- Statement of affairs with form 4.19
- 09 Nov 2016
- Appointment of a voluntary liquidator
CHARGES
-
4 June 2010
- Status
- Satisfied
on 26 March 2011
- Delivered
- 8 June 2010
-
Persons entitled
- Simon Bliss & Sandra Bliss
- Description
- Fixed and floating charge over the undertaking and all…
-
9 April 2008
- Status
- Outstanding
- Delivered
- 16 April 2008
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
7 July 2006
- Status
- Satisfied
on 27 April 2010
- Delivered
- 14 July 2006
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
DATUM LIMITED DIRECTORS
Simon Bliss
Acting
- Appointed
- 19 May 2005
- Role
- Secretary
- Nationality
- British
- Address
- 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD
- Name
- BLISS, Simon
Sandra Mary Bliss
Acting
- Appointed
- 19 May 2005
- Occupation
- Designer
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD
- Country Of Residence
- United Kingdom
- Name
- BLISS, Sandra Mary
Simon Bliss
Acting
- Appointed
- 19 May 2005
- Occupation
- Sales Manager
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD
- Country Of Residence
- United Kingdom
- Name
- BLISS, Simon
SECRETARIAL APPOINTMENTS LIMITED
Resigned
- Appointed
- 19 May 2005
- Resigned
- 19 May 2005
- Role
- Nominee Secretary
- Address
- 16 Churchill Way, Cardiff, CF10 2DX
- Name
- SECRETARIAL APPOINTMENTS LIMITED
Ross William John Archer
Resigned
- Appointed
- 06 April 2013
- Resigned
- 14 November 2014
- Occupation
- Director
- Role
- Director
- Age
- 43
- Nationality
- British
- Address
- Datum House, Lagonda Road, Cowpen Lane Industrial Estate, Billingham, Cleveland, United Kingdom, TS23 4JA
- Country Of Residence
- England
- Name
- ARCHER, Ross William John
Kevin Colin Howes
Resigned
- Appointed
- 01 January 2010
- Resigned
- 30 June 2011
- Occupation
- Director
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- Datum House, Lagonda Road, Cowpen Lane Industrial Estate, Billingham, Cleveland, United Kingdom, TS23 4JA
- Country Of Residence
- United Kingdom
- Name
- HOWES, Kevin Colin
Antony John Stafford
Resigned
- Appointed
- 01 March 2015
- Resigned
- 31 January 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Datum House, Lagonda Road, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4JA
- Country Of Residence
- England
- Name
- STAFFORD, Antony John
CORPORATE APPOINTMENTS LIMITED
Resigned
- Appointed
- 19 May 2005
- Resigned
- 19 May 2005
- Role
- Nominee Director
- Address
- 16 Churchill Way, Cardiff, CF10 2DX
- Name
- CORPORATE APPOINTMENTS LIMITED
DATUM LIMITED
Resigned
- Appointed
- 01 January 2010
- Resigned
- 01 January 2010
- Role
- Director
- Address
- 44 Grasmere Terrace, South Hetton, Durham, United Kingdom, DH6 2RU
- Name
- DATUM LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.