DATUM ALLOYS LTD

Register to unlock more data on OkredoRegister

DATUM ALLOYS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02834675

Incorporation date

09/07/1993

Size

Small

Contacts

Registered address

Registered address

Unit 9 Torr Hill Park Torr Quarry Industrial Estate, East Allington, Totnes TQ9 7QQCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1993)
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon06/02/2025
Accounts for a small company made up to 2024-07-31
dot icon13/05/2024
Accounts for a small company made up to 2023-07-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon25/04/2023
Accounts for a small company made up to 2022-07-31
dot icon06/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon23/12/2021
Accounts for a small company made up to 2021-07-31
dot icon09/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon23/12/2020
Accounts for a small company made up to 2020-07-31
dot icon04/07/2020
Registration of charge 028346750011, created on 2020-06-18
dot icon08/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon07/04/2020
Director's details changed for Mr Benjamin Widger on 2020-04-04
dot icon29/01/2020
Accounts for a small company made up to 2019-07-31
dot icon10/09/2019
Registered office address changed from Unit B Bridge Works Station Yard Industrial Estate Kingsbridge Devon TQ7 1ES to Unit 9 Torr Hill Park Torr Quarry Industrial Estate East Allington Totnes TQ9 7QQ on 2019-09-10
dot icon11/07/2019
Resolutions
dot icon20/06/2019
Satisfaction of charge 7 in full
dot icon20/06/2019
Satisfaction of charge 8 in full
dot icon11/06/2019
Registration of charge 028346750010, created on 2019-06-06
dot icon10/05/2019
Satisfaction of charge 028346750009 in full
dot icon30/04/2019
Accounts for a small company made up to 2018-07-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/04/2018
Notification of Datum Capital Limited as a person with significant control on 2018-01-11
dot icon12/04/2018
Cessation of Peter Benjamin Neill Scott as a person with significant control on 2018-01-10
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon07/09/2017
Cessation of Datum Capital Pte Ltd as a person with significant control on 2017-09-07
dot icon07/09/2017
Notification of Peter Benjamin Neil Scott as a person with significant control on 2017-09-07
dot icon31/08/2017
Cessation of Benjamin Widger as a person with significant control on 2017-04-12
dot icon31/08/2017
Termination of appointment of Timothy Mark Norton Wetmore as a director on 2017-08-31
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/04/2017
Accounts for a small company made up to 2016-07-31
dot icon02/03/2017
Appointment of Mr Timothy Mark Norton Wetmore as a director on 2017-02-16
dot icon25/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon21/04/2016
Accounts for a small company made up to 2015-07-31
dot icon22/01/2016
Appointment of Mr Benjamin Widger as a director on 2015-12-21
dot icon27/08/2015
Termination of appointment of Karen Anne Morris as a director on 2015-05-31
dot icon11/05/2015
Registration of charge 028346750009, created on 2015-05-11
dot icon15/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon03/03/2015
Accounts for a small company made up to 2014-07-31
dot icon17/02/2015
Appointment of Mrs Karen Anne Morris as a director on 2015-02-13
dot icon11/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon13/02/2014
Accounts for a small company made up to 2013-07-31
dot icon08/05/2013
Accounts for a small company made up to 2012-07-31
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/07/2012
Accounts for a small company made up to 2011-07-31
dot icon06/07/2012
Cancellation of shares. Statement of capital on 2012-07-06
dot icon02/07/2012
Resolutions
dot icon02/07/2012
Purchase of own shares.
dot icon28/06/2012
Termination of appointment of Duncan Wadey as a director
dot icon16/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/02/2011
Termination of appointment of Peter Jefferies as a director
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon13/04/2010
Register(s) moved to registered inspection location
dot icon13/04/2010
Director's details changed for Duncan James Wadey on 2010-03-31
dot icon13/04/2010
Director's details changed for Dr Peter John Jefferies on 2010-03-31
dot icon13/04/2010
Director's details changed for Ian Alan John on 2010-03-31
dot icon13/04/2010
Register inspection address has been changed
dot icon13/04/2010
Director's details changed for Peter William Anniss on 2010-03-31
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon31/03/2009
Director's change of particulars / duncan wadey / 31/03/2009
dot icon31/03/2009
Director's change of particulars / ian john / 31/03/2009
dot icon31/03/2009
Director's change of particulars / peter anniss / 31/03/2009
dot icon05/01/2009
Appointment terminated director peter scott
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/09/2008
Appointment terminated secretary peter scott
dot icon04/09/2008
Director appointed ian alan john
dot icon04/09/2008
Director appointed duncan james wadey
dot icon04/09/2008
Director appointed peter william anniss
dot icon04/09/2008
Resolutions
dot icon12/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/04/2008
Return made up to 31/03/08; full list of members
dot icon06/03/2008
Director appointed doctor peter john jefferies
dot icon13/12/2007
Director resigned
dot icon17/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon30/04/2007
Director's particulars changed
dot icon30/04/2007
Return made up to 31/03/07; full list of members
dot icon30/04/2007
Director's particulars changed
dot icon04/05/2006
Return made up to 31/03/06; full list of members
dot icon04/05/2006
Director's particulars changed
dot icon08/04/2006
Declaration of satisfaction of mortgage/charge
dot icon13/02/2006
Accounts for a small company made up to 2005-07-31
dot icon01/08/2005
Director's particulars changed
dot icon03/06/2005
Return made up to 31/03/05; full list of members
dot icon24/11/2004
Accounts for a small company made up to 2004-07-31
dot icon24/05/2004
New director appointed
dot icon19/05/2004
Auditor's resignation
dot icon21/04/2004
Return made up to 31/03/04; full list of members
dot icon09/12/2003
Accounts for a small company made up to 2003-07-31
dot icon22/04/2003
Return made up to 31/03/03; full list of members
dot icon24/03/2003
Auditor's resignation
dot icon01/03/2003
Particulars of mortgage/charge
dot icon20/11/2002
Accounts for a small company made up to 2002-07-31
dot icon08/04/2002
Return made up to 31/03/02; full list of members
dot icon05/04/2002
Accounts for a small company made up to 2001-07-31
dot icon19/07/2001
Auditor's resignation
dot icon25/04/2001
Return made up to 31/03/01; full list of members
dot icon06/04/2001
Accounts for a small company made up to 2000-07-31
dot icon27/04/2000
Return made up to 31/03/00; full list of members
dot icon06/01/2000
Accounts for a small company made up to 1999-07-31
dot icon09/08/1999
Memorandum and Articles of Association
dot icon09/08/1999
Ad 23/07/99--------- £ si 111@1=111 £ ic 1000/1111
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
£ nc 1000/5000 22/07/99
dot icon02/06/1999
Director resigned
dot icon21/04/1999
Return made up to 31/03/99; full list of members
dot icon08/04/1999
Accounts for a small company made up to 1998-07-31
dot icon14/08/1998
New director appointed
dot icon07/07/1998
Registered office changed on 07/07/98 from: unit 1 centurion works union road kingsbridge devon TQ7 1EF
dot icon14/05/1998
Particulars of mortgage/charge
dot icon23/04/1998
Return made up to 31/03/98; no change of members
dot icon15/04/1998
Particulars of mortgage/charge
dot icon22/12/1997
Full accounts made up to 1997-07-31
dot icon29/04/1997
Return made up to 31/03/97; no change of members
dot icon09/10/1996
Full accounts made up to 1996-07-31
dot icon09/10/1996
Resolutions
dot icon09/10/1996
Resolutions
dot icon22/04/1996
Return made up to 31/01/96; full list of members
dot icon20/03/1996
Registered office changed on 20/03/96 from: unit 1 centurion works union road kingsbridge devon
dot icon01/03/1996
Registered office changed on 01/03/96 from: britton house 10 fore street kingsbridge devon TQ7 1NY
dot icon04/12/1995
Full accounts made up to 1995-07-31
dot icon21/04/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Certificate of change of name
dot icon13/10/1994
Certificate of change of name
dot icon08/10/1994
Accounts for a small company made up to 1994-07-31
dot icon30/09/1994
Auditor's resignation
dot icon04/08/1994
Ad 03/07/94--------- £ si 998@1
dot icon04/08/1994
Return made up to 09/07/94; full list of members
dot icon23/08/1993
Memorandum and Articles of Association
dot icon17/08/1993
Certificate of change of name
dot icon17/08/1993
Director resigned;new director appointed
dot icon17/08/1993
Secretary resigned;new secretary appointed
dot icon17/08/1993
Registered office changed on 17/08/93 from: 2 baches street london N1 6UB
dot icon17/08/1993
Certificate of change of name
dot icon09/07/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

20
2022
change arrow icon-41.86 % *

* during past year

Cash in Bank

£270,717.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
3.58M
-
0.00
465.63K
-
2022
20
3.61M
-
0.00
270.72K
-
2022
20
3.61M
-
0.00
270.72K
-

Employees

2022

Employees

20 Ascended18 % *

Net Assets(GBP)

3.61M £Ascended0.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

270.72K £Descended-41.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Widger, Benjamin
Director
21/12/2015 - Present
2
John, Ian Alan
Director
20/08/2008 - Present
4
Anniss, Peter William
Director
20/08/2008 - Present
2

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 DATUM ALLOYS LTD

DATUM ALLOYS LTD is an(a) Active company incorporated on 09/07/1993 with the registered office located at Unit 9 Torr Hill Park Torr Quarry Industrial Estate, East Allington, Totnes TQ9 7QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of DATUM ALLOYS LTD?

toggle

DATUM ALLOYS LTD is currently Active. It was registered on 09/07/1993 .

Where is DATUM ALLOYS LTD located?

toggle

DATUM ALLOYS LTD is registered at Unit 9 Torr Hill Park Torr Quarry Industrial Estate, East Allington, Totnes TQ9 7QQ.

What does DATUM ALLOYS LTD do?

toggle

DATUM ALLOYS LTD operates in the Machining (25.62 - SIC 2007) sector.

How many employees does DATUM ALLOYS LTD have?

toggle

DATUM ALLOYS LTD had 20 employees in 2022.

What is the latest filing for DATUM ALLOYS LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-24 with no updates.