Datalase Ltd CHESHIRE


Founded in 1987, Datalase, classified under reg no. 02162028 is an active company. Currently registered at Unit 3 Wheldon Road WA8 8FW, Cheshire the company has been in the business for thirty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 4th January 2006 Datalase Ltd is no longer carrying the name Sherwood Technology.

The firm has 3 directors, namely Alexander G., Paul D. and Clare L.. Of them, Clare L. has been with the company the longest, being appointed on 1 May 2019 and Alexander G. has been with the company for the least time - from 15 September 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Datalase Ltd Address / Contact

Office Address Unit 3 Wheldon Road
Office Address2 Widnes
Town Cheshire
Post code WA8 8FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02162028
Date of Incorporation Mon, 7th Sep 1987
Industry Other research and experimental development on natural sciences and engineering
Industry Manufacture of dyes and pigments
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Alexander G.

Position: Director

Appointed: 15 September 2020

Paul D.

Position: Director

Appointed: 10 April 2020

Clare L.

Position: Director

Appointed: 01 May 2019

Hidetoshi S.

Position: Director

Appointed: 26 September 2018

Resigned: 15 September 2020

Hideki Y.

Position: Director

Appointed: 25 June 2018

Resigned: 15 September 2020

Ryutaro K.

Position: Director

Appointed: 28 March 2018

Resigned: 15 September 2020

Atsushi S.

Position: Director

Appointed: 16 October 2017

Resigned: 26 September 2018

Mark N.

Position: Director

Appointed: 01 June 2017

Resigned: 22 July 2019

Tetsushi K.

Position: Director

Appointed: 10 January 2017

Resigned: 16 October 2017

Andrew W.

Position: Director

Appointed: 10 January 2017

Resigned: 01 May 2019

Yasuhiro T.

Position: Director

Appointed: 10 January 2017

Resigned: 16 October 2017

Kazuo M.

Position: Director

Appointed: 10 January 2017

Resigned: 25 June 2018

Noriyasu Y.

Position: Director

Appointed: 15 September 2016

Resigned: 28 March 2018

Yoichi A.

Position: Director

Appointed: 15 September 2016

Resigned: 15 September 2020

Hisashi A.

Position: Director

Appointed: 23 October 2015

Resigned: 15 September 2016

Nobuo M.

Position: Director

Appointed: 23 October 2015

Resigned: 15 September 2016

Craig C.

Position: Director

Appointed: 15 October 2015

Resigned: 15 May 2019

Craig C.

Position: Secretary

Appointed: 19 February 2015

Resigned: 15 May 2019

Colin R.

Position: Director

Appointed: 18 November 2014

Resigned: 10 January 2017

Christopher W.

Position: Director

Appointed: 27 February 2013

Resigned: 12 July 2017

James N.

Position: Director

Appointed: 02 August 2012

Resigned: 10 January 2017

Nigel O.

Position: Director

Appointed: 22 February 2012

Resigned: 18 November 2014

Michael N.

Position: Director

Appointed: 13 December 2011

Resigned: 23 October 2015

Jeffrey G.

Position: Director

Appointed: 15 June 2011

Resigned: 10 January 2017

Josef W.

Position: Director

Appointed: 29 July 2010

Resigned: 13 December 2011

Anthony I.

Position: Director

Appointed: 10 November 2009

Resigned: 22 March 2013

Simon C.

Position: Director

Appointed: 13 October 2009

Resigned: 13 October 2009

Simon C.

Position: Director

Appointed: 13 October 2009

Resigned: 22 February 2012

Robert M.

Position: Director

Appointed: 01 June 2008

Resigned: 31 March 2013

Trevor B.

Position: Director

Appointed: 02 November 2006

Resigned: 30 January 2009

Andrew W.

Position: Secretary

Appointed: 07 October 2005

Resigned: 19 July 2013

David W.

Position: Director

Appointed: 25 August 2005

Resigned: 08 June 2011

Trevor W.

Position: Secretary

Appointed: 28 August 2001

Resigned: 07 October 2005

Steven K.

Position: Director

Appointed: 27 March 2001

Resigned: 31 May 2008

Richard F.

Position: Director

Appointed: 12 September 2000

Resigned: 30 September 2005

Howard W.

Position: Director

Appointed: 25 August 2000

Resigned: 14 October 2003

Trevor W.

Position: Director

Appointed: 31 March 1999

Resigned: 05 September 2008

Gordon P.

Position: Director

Appointed: 31 March 1999

Resigned: 14 July 2009

Ernest W.

Position: Director

Appointed: 05 November 1992

Resigned: 03 October 1996

Gordon G.

Position: Director

Appointed: 05 November 1992

Resigned: 26 May 2002

John B.

Position: Director

Appointed: 22 May 1991

Resigned: 28 August 2001

Lorna B.

Position: Director

Appointed: 22 May 1991

Resigned: 28 August 2001

David D.

Position: Director

Appointed: 22 May 1991

Resigned: 01 January 1994

Dennis M.

Position: Director

Appointed: 22 May 1991

Resigned: 27 November 1997

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Datalase Holdings Limited from Widnes, England. The abovementioned PSC is classified as "a private company limited by shares", 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. The second entity in the persons with significant control register is Sato Holdings Corporation that entered Tokyo 153-0064, Japan as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Datalase Holdings Limited

Unit 3 Wheldon Road, Widnes, WA8 8FW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12807708
Notified on 15 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sato Holdings Corporation

Knowledge Plaza 1-7-1 Shimomeguro,, Meguro-Ku, Tokyo 153-0064, Japan

Legal authority Japanese
Legal form Corporation
Country registered Japan
Place registered Japan
Registration number N/A
Notified on 10 January 2017
Ceased on 15 September 2020
Nature of control: 75,01-100% shares

Company previous names

Sherwood Technology January 4, 2006
Ridgedore October 10, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 7161 2501 597 095
Current Assets3 7123 2763 709 756
Debtors1 7291 7811 844 532
Net Assets Liabilities4 1043 5833 814 339
Other Debtors178280135 901
Property Plant Equipment897635492 473
Total Inventories267245 
Other
Accrued Liabilities Deferred Income3498767 449
Accumulated Amortisation Impairment Intangible Assets292456523 861
Accumulated Depreciation Impairment Property Plant Equipment 8991 038 402
Additions Other Than Through Business Combinations Intangible Assets 75105 132
Additions Other Than Through Business Combinations Property Plant Equipment 3721 262
Amounts Owed By Group Undertakings1 056983996 420
Average Number Employees During Period372118
Creditors534310385 704
Fixed Assets1 6911 2671 140 287
Future Minimum Lease Payments Under Non-cancellable Operating Leases444296151 515
Increase From Amortisation Charge For Year Intangible Assets 16490 288
Increase From Depreciation Charge For Year Property Plant Equipment 110147 686
Intangible Assets715632647 814
Intangible Assets Gross Cost1 0071 0881 171 675
Net Current Assets Liabilities3 1782 9663 324 052
Other Creditors181433 291
Other Disposals Decrease In Amortisation Impairment Intangible Assets  22 721
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3036 148
Other Disposals Intangible Assets  26 370
Other Disposals Property Plant Equipment 39124 829
Other Provisions Balance Sheet Subtotal765650650 000
Other Taxation Social Security Payable 82 08577 484
Prepayments Accrued Income237249368 957
Property Plant Equipment Gross Cost1 8881 5341 530 875
Tax Tax Credit On Profit Or Loss On Ordinary Activities -134 878 
Total Assets Less Current Liabilities4 8694 2334 464 339
Trade Creditors Trade Payables128127207 480
Trade Debtors Trade Receivables258269343 254
Accumulated Depreciation Not Including Impairment Property Plant Equipment991  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -115 
Finished Goods Goods For Resale116  
Investments Fixed Assets79  
Investments In Subsidiaries79  
Director Remuneration 57 13829 664
Director Remuneration Benefits Including Payments To Third Parties 132 386107 256
Number Shares Issued Fully Paid269 608 390269 608 390 
Par Value Share 0 
Provisions765650 
Provisions For Liabilities Balance Sheet Subtotal-765-650 
Raw Materials Consumables151245 
Taxation Social Security Payable3982 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 30th, October 2023
Free Download (14 pages)

Company search

Advertisements