Datel Computing Limited WARRINGTON


Datel Computing started in year 1981 as Private Limited Company with registration number 01555529. The Datel Computing company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Warrington at Datel. Postal code: WA2 0XP.

The company has 3 directors, namely Andrew P., Nicholas S. and Alan S.. Of them, Alan S. has been with the company the longest, being appointed on 16 November 1992 and Andrew P. and Nicholas S. have been with the company for the least time - from 1 June 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Datel Computing Limited Address / Contact

Office Address Datel
Office Address2 Cinnamon Park
Town Warrington
Post code WA2 0XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01555529
Date of Incorporation Thu, 9th Apr 1981
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 43 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Andrew P.

Position: Director

Appointed: 01 June 2018

Nicholas S.

Position: Director

Appointed: 01 June 2018

Alan S.

Position: Director

Appointed: 16 November 1992

Karen S.

Position: Secretary

Appointed: 31 March 2014

Resigned: 12 September 2022

David P.

Position: Director

Appointed: 31 October 2000

Resigned: 01 June 2018

David P.

Position: Secretary

Appointed: 31 October 2000

Resigned: 31 March 2014

Sally M.

Position: Secretary

Appointed: 02 October 1995

Resigned: 31 October 2000

Neil W.

Position: Secretary

Appointed: 01 May 1995

Resigned: 02 October 1995

Graham C.

Position: Director

Appointed: 13 February 1995

Resigned: 31 January 1998

Steven H.

Position: Director

Appointed: 01 June 1994

Resigned: 31 October 2000

Sally M.

Position: Secretary

Appointed: 23 May 1994

Resigned: 01 May 1995

Alan S.

Position: Secretary

Appointed: 01 June 1993

Resigned: 23 May 1994

Graham P.

Position: Director

Appointed: 16 November 1992

Resigned: 01 June 1993

Andrew P.

Position: Director

Appointed: 16 November 1992

Resigned: 25 March 1997

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Datel Group Plc from Warrington, England. The abovementioned PSC is categorised as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Datel Group Plc

Datel Cinnamon Park, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

Legal authority Companies Act 2016
Legal form Plc
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand3 5865 2146 6936 0178 452
Current Assets12 43114 22117 58817 82221 488
Debtors8 5958 94310 88111 80313 036
Other Debtors142320395247205
Total Inventories25064142 
Property Plant Equipment770626415436 
Other
Audit Fees Expenses68888
Fees For Non-audit Services3729112313
Company Contributions To Money Purchase Plans Directors76 99072 68282 43221 80025 527
Director Remuneration337 022415 075292 0061 192 971637 768
Number Directors Accruing Benefits Under Money Purchase Scheme32222
Amount Received Or Receivable Under Long-term Incentive Schemes Directors  59 000  
Amount Specific Advance Or Credit Directors22237   
Amount Specific Advance Or Credit Made In Period Directors453560250  
Amount Specific Advance Or Credit Repaid In Period Directors450775487  
Accrued Income1 737160167229227
Accrued Liabilities1 9271 9623 4321 9192 383
Accrued Liabilities Deferred Income7 6718 0368 87910 46212 553
Accumulated Amortisation Impairment Intangible Assets5 1115 4045 6985 9916 296
Accumulated Depreciation Impairment Property Plant Equipment2 0792 29666656338
Administrative Expenses4 4264 7404 6063 9954 256
Amortisation Expense Intangible Assets365293294293305
Amounts Owed By Group Undertakings 2 1064 2984 6664 661
Amounts Owed To Group Undertakings55001 000850848
Applicable Tax Rate1919191925
Average Number Employees During Period201208188190193
Comprehensive Income Expense1 3761 0292 1092 6093 331
Corporation Tax Payable463107259170384
Cost Sales9 0698 1687 8888 8089 494
Creditors13 31714 44216 67416 64919 295
Current Tax For Period463395558610863
Deferred Tax Asset Debtors74233295247344
Depreciation Expense Property Plant Equipment294287241145112
Disposals Decrease In Depreciation Impairment Property Plant Equipment 70171 272
Disposals Property Plant Equipment 70178 272
Distribution Costs11 46311 4159 80511 17812 092
Dividends Paid1 4508011 4801 9222 050
Dividends Paid On Shares Interim1 4508011 4801 9222 050
Fixed Assets1 9441 5071 001729990
Further Operating Expense Item Component Total Operating Expenses2 2001 4601 064204192
Future Minimum Lease Payments Under Non-cancellable Operating Leases182248248248682
Gain Loss On Disposals Property Plant Equipment  -4-11
Gross Profit Loss17 60617 41916 70218 41120 379
Increase From Amortisation Charge For Year Intangible Assets 293294293305
Increase From Depreciation Charge For Year Property Plant Equipment 287241145112
Intangible Assets1 173880586293488
Intangible Assets Gross Cost6 2846 2846 2846 2846 784
Net Current Assets Liabilities-886-2219141 1732 193
Number Shares Issued Fully Paid 25 00025 00025 00025 000
Operating Profit Loss1 7171 2642 5993 2384 031
Other Deferred Tax Expense Credit-88-159-6248-97
Other Interest Receivable Similar Income Finance Income7116466
Other Taxation Social Security Payable9681 521891561697
Par Value Share 1111
Pension Other Post-employment Benefit Costs Other Pension Costs1 069545437460504
Prepayments Accrued Income4 0423 6903 5123 7404 160
Profit Loss1 3761 0292 1092 6093 331
Profit Loss On Ordinary Activities Before Tax1 7111 2752 6053 2424 097
Property Plant Equipment Gross Cost2 8492 9221 081999259
Provisions-74-233-295-246-344
Raw Materials25064142 
Social Security Costs1 0601 1069501 3981 262
Staff Costs Employee Benefits Expense12 29312 63712 35612 98313 669
Tax Expense Credit Applicable Tax Rate3252424956161 024
Tax Increase Decrease From Effect Capital Allowances Depreciation1  19-35
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7759565771
Tax Tax Credit On Profit Or Loss On Ordinary Activities335246496633766
Total Additions Including From Business Combinations Intangible Assets    500
Total Additions Including From Business Combinations Property Plant Equipment 1433767156
Total Assets Less Current Liabilities1 0581 2861 9151 9023 183
Total Current Tax Expense Credit423405558585863
Trade Creditors Trade Payables2 2612 0792 2132 6872 430
Trade Debtors Trade Receivables2 6002 4342 2142 6743 439
Turnover Revenue26 67525 58724 59027 21910 823
Wages Salaries10 16410 98610 96911 12511 903
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment  -1 700-248 
Increase Decrease From Foreign Exchange Differences Property Plant Equipment  -1 700-149 
Increase Decrease In Current Tax From Adjustment For Prior Periods-2110   
Interest Expense On Bank Loans Similar Borrowings13    
Interest Payable Similar Charges Finance Costs13    
Investments Fixed Assets11   
Investments In Group Undertakings11-1  
Other Operating Income Format1  308  
Percentage Class Share Held In Subsidiary 100   
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -12-16  
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-47-53-39  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Wednesday 31st May 2023
filed on: 23rd, November 2023
Free Download (21 pages)

Company search

Advertisements