DATCHWORTHS LIMITED

Register to unlock more data on OkredoRegister

DATCHWORTHS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01612918

Incorporation date

10/02/1982

Size

Micro Entity

Contacts

Registered address

Registered address

30 Chartwood, Loggerheads, Market Drayton TF9 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1982)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon26/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon03/01/2025
Confirmation statement made on 2024-11-08 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-06-30
dot icon21/12/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon12/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon29/03/2022
Appointment of Mr Philip Ernest Osman as a secretary on 2022-03-29
dot icon29/03/2022
Termination of appointment of Lynn Dornan Brookes as a secretary on 2022-03-29
dot icon13/12/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon20/03/2021
Micro company accounts made up to 2020-06-30
dot icon08/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon23/10/2020
Certificate of change of name
dot icon23/10/2020
Change of name notice
dot icon12/10/2020
Registered office address changed from Unit 17, Brookside Business Park Brookside Business Park Cold Meece Stone ST15 0RZ England to 30 Chartwood Loggerheads Market Drayton TF9 4RJ on 2020-10-12
dot icon08/04/2020
Micro company accounts made up to 2019-06-30
dot icon09/01/2020
Confirmation statement made on 2019-11-08 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon21/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon20/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon19/07/2017
Director's details changed for Mrs Janet Mary Osman on 2017-07-19
dot icon19/07/2017
Director's details changed for Mr Philip Ernest Osman on 2017-07-19
dot icon19/07/2017
Director's details changed for Mrs Janet Mary Osman on 2017-07-19
dot icon19/07/2017
Change of details for Mr Philip Ernest Osman as a person with significant control on 2017-07-19
dot icon19/07/2017
Change of details for Mrs Janet Mary Osman as a person with significant control on 2017-07-19
dot icon19/07/2017
Registered office address changed from Oulton Croft Nicholls Lane, Oulton Stone Staffordshire ST15 8UA to Unit 17, Brookside Business Park Brookside Business Park Cold Meece Stone ST15 0RZ on 2017-07-19
dot icon27/02/2017
Micro company accounts made up to 2016-06-30
dot icon31/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/01/2016
Annual return made up to 2015-11-08 with full list of shareholders
dot icon19/02/2015
Annual return made up to 2014-11-08 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/01/2012
Annual return made up to 2011-11-08 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/02/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon17/02/2010
Secretary's details changed for Lynn Dornan Brookes on 2009-10-15
dot icon17/02/2010
Director's details changed for Mrs Janet Mary Osman on 2009-10-15
dot icon17/02/2010
Director's details changed for Mr Philip Ernest Osman on 2009-10-15
dot icon29/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/12/2008
Return made up to 08/11/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/01/2008
Return made up to 08/11/07; full list of members
dot icon19/09/2007
Accounts for a dormant company made up to 2006-06-30
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2006
Return made up to 08/11/06; full list of members
dot icon05/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon30/11/2005
Return made up to 08/11/05; full list of members
dot icon31/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon07/12/2004
Return made up to 08/11/04; full list of members
dot icon26/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon25/11/2003
Return made up to 08/11/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon16/11/2002
Return made up to 08/11/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon10/12/2001
Return made up to 08/11/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon18/12/2000
Return made up to 08/11/00; full list of members
dot icon27/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon21/12/1999
Return made up to 08/11/99; full list of members
dot icon16/11/1999
Registered office changed on 16/11/99 from: the westbury centre westbury road newcastle-under-lyme staffordshire ST5 4LY
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon30/11/1998
Return made up to 08/11/98; no change of members
dot icon30/04/1998
Accounts for a small company made up to 1997-06-30
dot icon08/12/1997
Return made up to 08/11/97; no change of members
dot icon12/03/1997
Accounting reference date extended from 31/03/97 to 30/06/97
dot icon04/02/1997
Accounts made up to 1996-03-31
dot icon09/12/1996
Return made up to 08/11/96; full list of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon08/11/1995
Secretary resigned;new secretary appointed
dot icon08/11/1995
Return made up to 08/11/95; no change of members
dot icon18/01/1995
Accounts for a small company made up to 1994-03-31
dot icon06/12/1994
Return made up to 08/11/94; no change of members
dot icon08/03/1994
Registered office changed on 08/03/94 from: suite 2-6 the science park university of keele keele staffs ST5 5SP
dot icon17/02/1994
Return made up to 08/11/93; full list of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon15/06/1993
Particulars of mortgage/charge
dot icon28/01/1993
Accounts for a small company made up to 1992-03-31
dot icon14/01/1993
Return made up to 08/11/92; no change of members
dot icon03/01/1992
Accounts for a small company made up to 1991-03-31
dot icon03/01/1992
Return made up to 08/11/91; no change of members
dot icon02/01/1991
Accounts for a small company made up to 1990-03-31
dot icon02/01/1991
Return made up to 06/11/90; full list of members
dot icon27/11/1989
Accounts for a small company made up to 1989-03-31
dot icon27/11/1989
Return made up to 08/11/89; full list of members
dot icon03/07/1989
Secretary's particulars changed;director's particulars changed
dot icon30/01/1989
Registered office changed on 30/01/89 from: 3 park house drive stone staffordshire ST15 8QR
dot icon24/11/1988
Accounts for a small company made up to 1988-03-31
dot icon24/11/1988
Return made up to 20/10/88; full list of members
dot icon15/02/1988
Accounts for a small company made up to 1987-03-31
dot icon15/02/1988
Return made up to 21/08/87; full list of members
dot icon26/07/1986
Accounts for a small company made up to 1986-03-31
dot icon26/07/1986
Return made up to 05/07/86; full list of members
dot icon10/02/1982
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATCHWORTHS LIMITED

DATCHWORTHS LIMITED is an(a) Active company incorporated on 10/02/1982 with the registered office located at 30 Chartwood, Loggerheads, Market Drayton TF9 4RJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATCHWORTHS LIMITED?

toggle

DATCHWORTHS LIMITED is currently Active. It was registered on 10/02/1982 .

Where is DATCHWORTHS LIMITED located?

toggle

DATCHWORTHS LIMITED is registered at 30 Chartwood, Loggerheads, Market Drayton TF9 4RJ.

What does DATCHWORTHS LIMITED do?

toggle

DATCHWORTHS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DATCHWORTHS LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.