DATADEEP LIMITED

Address:
Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England

DATADEEP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00946162. The registration start date is January 17, 1969. The current status is Active.

Company Overview

Company Number 00946162
Company Name DATADEEP LIMITED
Registered Address Building 2, Fields End Business Park Davey Road
Thurnscoe
Goldthorpe
Rotherham
S63 0JF
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1969-01-17
Account Category DORMANT
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2017-03-07
Returns Last Update 2016-02-07
Confirmation Statement Due Date 2021-04-17
Confirmation Statement Last Update 2020-03-06
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address BUILDING 2, FIELDS END BUSINESS PARK DAVEY ROAD
THURNSCOE
Post Town GOLDTHORPE
County ROTHERHAM
Post Code S63 0JF
Country ENGLAND

Companies with the same location

Entity Name Office Address
ALTITUDE SCAFFOLDING LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
ALTRAD INDUSTRIAL SERVICES LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
WOODLANDS PARK PROPERTY LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
ALTRAD SERVICES LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
NUCLEAR NEW BUILD INDUSTRIAL SERVICES LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
CAPE HOLDCO LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
CAPE (GROUP SERVICES) LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
CAPE UK HOLDINGS NEWCO LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
MOTHERWELL BRIDGE LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
DBI-ENDECON LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ALLAN, Richard Friend Secretary (Active) Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, Middlesex, United Kingdom, UB7 7PS /
1 October 2013
/
ALLAN, Richard Friend Director (Active) Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, Middlesex, United Kingdom, UB7 7PS October 1964 /
3 December 2013
British /
United Kingdom
Company Secretary
GEORGE, Victoria Anne Director (Active) Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, Middlesex, United Kingdom, UB7 7PS May 1977 /
10 October 2008
British /
England
Chartered Tax Adviser
HOOPER, Mark Director (Active) Drayton Hall, Church Road, West Drayton, Middlesex, England, England, UB7 7PS December 1967 /
3 December 2013
British /
United Kingdom
Company Director
CHADWICK, Allan Secretary (Resigned) 32 Chamberlain Way, Pinner, Middlesex, HA5 2AX /
27 May 1993
/
CRAIGIE, Claire Louise Secretary (Resigned) 15 Marlborough Square, Ilkley, West Yorkshire, LS29 8PU /
30 April 2003
/
GARTSIDE, Jeremy Peter Secretary (Resigned) The Grange, Kelshall, Royston, Hertfordshire, SG8 9SE /
18 November 1993
/
GORMAN, Jeremy Philip Secretary (Resigned) 9 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1FW /
31 March 2011
/
JUDD, Christopher Francis Secretary (Resigned) #09-03, Millenia Tower, One Temasek Avenue, Singapore, Singapore, 039192 /
23 May 2012
/
PITT-PAYNE, Michael George Secretary (Resigned) 18 Church Way, Stone, Aylesbury, Buckinghamshire, HP17 8RG /
10 June 1994
/
RHODES, Jeremy Secretary (Resigned) Kelmscott, Grevel Lane, Chipping Campden, Gloucestershire, GL55 6HS /
11 April 2008
/
SMITH, Stephen Harry Secretary (Resigned) 17 Wilhelmina Avenue, Coulsdon, Surrey, CR5 1NL /
13 May 1999
/
SYKES, Richard John Davies Secretary (Resigned) 8 Oughton Close, Yarm, Cleveland, TS15 9SZ /
/
TURNER, Lucy Finch Secretary (Resigned) 9 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1FW /
6 October 2008
/
WHITWORTH, Benjamin Warwick Secretary (Resigned) Sam House Farm, Raskelf, York, YO61 3LW /
1 November 2004
/
ALSOP, Patricia Mary Director (Resigned) 11 Louvaine Road, London, SW11 2AQ April 1956 /
30 April 1993
British /
Company Secretary
AMEY, Rachel Nancye Director (Resigned) 9 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1FW July 1978 /
10 October 2008
British /
United Kingdom
Chartered Accountant
BINGHAM, Richard Keith Director (Resigned) Beechcroft, Church Road, Brasted, Westerham, Kent, TN16 1HZ May 1962 /
1 June 2008
British /
Accountant
BULL, Jeffrey Director (Resigned) 10 Boynton Road, East Cowton, Northallerton, North Yorkshire, DL7 0EA April 1942 /
British /
Director
CARTWRIGHT, Paul Ian Director (Resigned) 195 Highbury Quadrant, London, N5 2TE March 1961 /
18 July 1996
British /
Chartered Accountant
CHADWICK, Allan Director (Resigned) 32 Chamberlain Way, Pinner, Middlesex, HA5 2AX August 1939 /
30 April 1993
British /
England
Chartered Accountant
CRAIGIE, Claire Louise Director (Resigned) 15 Marlborough Square, Ilkley, West Yorkshire, LS29 8PU April 1964 /
30 April 2003
British /
Company Secretary
GARTSIDE, Jeremy Peter Director (Resigned) The Grange, Kelshall, Royston, Hertfordshire, SG8 9SE August 1943 /
5 October 1993
British /
Company Director
GILLESPIE, Andrew James Director (Resigned) 5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT May 1969 /
30 April 2003
British /
England
Chartered Accountant
JACKSON, Francis Keith John Director (Resigned) The Artists House, Station Road Goring On Thames, Reading, Berkshire, RG8 9HA May 1949 /
10 June 1994
British /
England
Director
MEREDITH, Malcolm Leslie Director (Resigned) 8 Hylton Road, Hartlepool, Cleveland, TS26 0AG January 1956 /
British /
Group Financial Director
PARSONS, John Victor Director (Resigned) Whashton Lodge, Whashton, Richmond, North Yorkshire, DL11 7JL January 1934 /
British /
Chief Executive
PITT-PAYNE, Michael George Director (Resigned) 18 Church Way, Stone, Aylesbury, Buckinghamshire, HP17 8RG April 1940 /
10 June 1994
British /
United Kingdom
Chartered Accountant
SKIPP, Richard John Director (Resigned) Drayton Hall, Church Road, West Drayton, Middlesex, England, England, UB7 7PS December 1968 /
8 March 2013
British /
England
Company Director
SMITH, Stephen Harry Director (Resigned) 17 Wilhelmina Avenue, Coulsdon, Surrey, CR5 1NL May 1947 /
13 May 1999
British /
Company Secretary
WHITWORTH, Benjamin Warwick Director (Resigned) Sam House Farm, Raskelf, York, YO61 3LW August 1965 /
1 November 2004
British /
England
Solicitor
WIDDOWSON, Ian Richard Director (Resigned) 49 Eghams Wood Road, Beaconsfield, Buckinghamshire, HP9 1JX June 1953 /
31 December 1998
British /
Chartered Accountant
WILLIAMS, Glyn Rees Director (Resigned) 12 Greenway, Manor Park, Letchworth, Hertfordshire, SG6 3UG February 1948 /
5 October 1993
British /
Accountant
WRIGHT, James Leslie Director (Resigned) 3 Village Farm, Middleton Tyas, Richmond, North Yorkshire, DL10 6SQ February 1948 /
British /
Director
CAPE CORPORATE DIRECTOR LIMITED Director (Resigned) Cape House, 3, Red Hall Avenue, Wakefield, West Yorkshire, United Kingdom, WF1 2UL /
1 June 2008
/

Competitor

Search similar business entities

Post Town GOLDTHORPE
Post Code S63 0JF
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on DATADEEP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches