Company NameData Recording Heads Limited
Company StatusActive
Company Number03594009
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr William Andrew Johnson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Eyebrook Road
Bowdon
Altrincham
WA14 3LP
Secretary NameNoel Philip White
NationalityBritish
StatusCurrent
Appointed22 June 2004(5 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address17b Road One
Winsford Industrial Estate
Winsford
CW7 3PZ
Director NameNoel Philip White
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(6 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address17b Road One
Winsford Industrial Estate
Winsford
CW7 3PZ
Director NameMr Mark Lymer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2011(13 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address17b Road One
Winsford Industrial Estate
Winsford
CW7 3PZ
Director NameMr John Gregory Hardman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address1 Ravenswood
Chorley New Road
Bolton
Lancashire
BL1 5TL
Secretary NameNeil Richard Amphlett
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe School House Eaton
Tarporley
Cheshire
CW6 9AS
Director NameJohn Stephen Flynn Moore
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address1 Bradeley Hall Road
Haslington
Crewe
Cheshire
CW1 5QJ
Director NameFrederick Henry Patrick Horton
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(2 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressCentury Cottage 201 Queens Road
Bisley
Woking
Surrey
GU24 9AX
Secretary NameBarrie Tuck
NationalityBritish
StatusResigned
Appointed28 July 1998(3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 October 2001)
RoleCompany Director
Correspondence Address5 Harrow Close
Appleton
Warrington
Cheshire
WA4 5LX
Director NameJacques Andre Maurice Page
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityFrench
StatusResigned
Appointed22 January 2000(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2004)
RoleAgent
Correspondence AddressLes Airets Entree A
F74490
St Jeoire En Faucigny
France
Secretary NameDeborah Jane Warburton
NationalityBritish
StatusResigned
Appointed26 October 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressRose Cottage
1 Waldrons Lane
Crewe
Cheshire
CW1 4PT
Secretary NameJohn Steadman
NationalityBritish
StatusResigned
Appointed20 December 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Valebrook Drive
Wybunbury
Cheshire
CW5 7LT

Contact

Websitedatarecordingheads.co.uk
Telephone01606 593424
Telephone regionNorthwich

Location

Registered Address17b Road One
Winsford Industrial Estate
Winsford
CW7 3PZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Newbury Data LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (10 months, 1 week ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Charges

22 July 2009Delivered on: 29 July 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 September 2005Delivered on: 6 September 2005
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 November 1998Delivered on: 9 December 1998
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all book and other debts and the benefits of all contract and policies thereof and first floating charge the undertaking all property and assets. See the mortgage charge document for full details.
Outstanding

Filing History

4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
20 February 2023Director's details changed for Mr William Andrew Johnson on 20 February 2023 (2 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 August 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
1 August 2022Cessation of William Andrew Johnson as a person with significant control on 1 April 2021 (1 page)
2 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
12 August 2021Registered office address changed from 15 Road Five Winsford Industrial Estate Winsford Cheshire CW7 3SG to 17B Road One Winsford Industrial Estate Winsford CW7 3PZ on 12 August 2021 (1 page)
28 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
10 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
11 July 2012Director's details changed for Noel Philip White on 9 July 2012 (2 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
11 July 2012Director's details changed for Noel Philip White on 9 July 2012 (2 pages)
11 July 2012Secretary's details changed for Noel Philip White on 9 July 2012 (1 page)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
11 July 2012Director's details changed for Noel Philip White on 9 July 2012 (2 pages)
11 July 2012Secretary's details changed for Noel Philip White on 9 July 2012 (1 page)
11 July 2012Secretary's details changed for Noel Philip White on 9 July 2012 (1 page)
3 November 2011Appointment of Mr Mark Lymer as a director (2 pages)
3 November 2011Appointment of Mr Mark Lymer as a director (2 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
1 July 2010Registered office address changed from Unit 2 Ion Path Road 3 Winsford Industrial Estate Winsford Cheshire CW7 3GE on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Unit 2 Ion Path Road 3 Winsford Industrial Estate Winsford Cheshire CW7 3GE on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Unit 2 Ion Path Road 3 Winsford Industrial Estate Winsford Cheshire CW7 3GE on 1 July 2010 (1 page)
15 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 July 2009Return made up to 07/07/09; full list of members (3 pages)
10 July 2009Return made up to 07/07/09; full list of members (3 pages)
12 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
12 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
10 July 2008Return made up to 07/07/08; full list of members (3 pages)
10 July 2008Return made up to 07/07/08; full list of members (3 pages)
12 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
12 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
8 August 2007Return made up to 07/07/07; no change of members (7 pages)
8 August 2007Return made up to 07/07/07; no change of members (7 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
22 March 2007Registered office changed on 22/03/07 from: premier park road one winsford industrial estate winsford cheshire CW7 3PT (1 page)
22 March 2007Registered office changed on 22/03/07 from: premier park road one winsford industrial estate winsford cheshire CW7 3PT (1 page)
15 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
15 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
13 July 2006Return made up to 07/07/06; full list of members (7 pages)
13 July 2006Return made up to 07/07/06; full list of members (7 pages)
24 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
24 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
23 November 2005Memorandum and Articles of Association (1 page)
23 November 2005Memorandum and Articles of Association (1 page)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
9 August 2005Return made up to 07/07/05; full list of members (7 pages)
9 August 2005Return made up to 07/07/05; full list of members (7 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
12 August 2004Return made up to 07/07/04; full list of members (8 pages)
12 August 2004Return made up to 07/07/04; full list of members (8 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
16 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
15 August 2003Return made up to 07/07/03; full list of members (8 pages)
15 August 2003Return made up to 07/07/03; full list of members (8 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
14 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 2001Full accounts made up to 31 March 2001 (11 pages)
10 December 2001Full accounts made up to 31 March 2001 (11 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
13 July 2001Return made up to 07/07/01; full list of members (8 pages)
13 July 2001Return made up to 07/07/01; full list of members (8 pages)
29 August 2000Full accounts made up to 31 March 2000 (11 pages)
29 August 2000Full accounts made up to 31 March 2000 (11 pages)
24 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
26 November 1999Full accounts made up to 31 March 1999 (11 pages)
26 November 1999Full accounts made up to 31 March 1999 (11 pages)
5 August 1999Return made up to 07/07/99; full list of members (6 pages)
5 August 1999Return made up to 07/07/99; full list of members (6 pages)
16 May 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
16 May 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
9 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
24 September 1998Ad 02/09/98--------- £ si 75@1=75 £ ic 1/76 (2 pages)
24 September 1998Ad 02/09/98--------- £ si 75@1=75 £ ic 1/76 (2 pages)
24 September 1998Ad 02/09/98--------- £ si 924@1=924 £ ic 76/1000 (2 pages)
24 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 September 1998Ad 02/09/98--------- £ si 924@1=924 £ ic 76/1000 (2 pages)
18 September 1998Company name changed hardshelfco 111 LIMITED\certificate issued on 21/09/98 (2 pages)
18 September 1998Company name changed hardshelfco 111 LIMITED\certificate issued on 21/09/98 (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Secretary resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: blackfriars house parsonage manchester M3 2JA (1 page)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: blackfriars house parsonage manchester M3 2JA (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
7 July 1998Incorporation (8 pages)
7 July 1998Incorporation (8 pages)