Check the

DATUM LIMITED

Company
DATUM LIMITED (05457497)

DATUM

Phone: 01332 386 300
A⁺ rating

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

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
67
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
65
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
42
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
43
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
52
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.