Company NameInformation And Data Networks Supplies Holdings Limited
DirectorsDavid John Shuttleworth and Darren Lee Clayman
Company StatusActive
Company Number03322263
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Previous NameVOM 97104 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Shuttleworth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Springfield Court
Summerfield Road
Bolton
Lancs
BL3 2NT
Director NameMr Darren Lee Clayman
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Springfield Court
Summerfield Road
Bolton
Lancs
BL3 2NT
Director NameStephen John Isherwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWood Cottage
Park Lane Higher Walton
Warrington
Cheshire
WA4 5LH
Director NameStephen Mark Lewis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleTrainee Solicitor
Correspondence Address19 Towngate
Thurlstone
Sheffield
S30 6RH
Secretary NameStephen John Isherwood
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWood Cottage
Park Lane Higher Walton
Warrington
Cheshire
WA4 5LH
Director NameGareth Duncan Ashley Stocks
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(2 months, 2 weeks after company formation)
Appointment Duration23 years, 8 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWingfield Cottage Victoria Road
Heaton
Bolton
Lancashire
BL1 5AX
Secretary NameGareth Duncan Ashley Stocks
NationalityBritish
StatusResigned
Appointed09 May 1997(2 months, 2 weeks after company formation)
Appointment Duration23 years, 8 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWingfield Cottage Victoria Road
Heaton
Bolton
Lancashire
BL1 5AX

Contact

Websiteidnsav.co.uk
Telephone01204 363530
Telephone regionBolton

Location

Registered Address1b Springfield Court
Summerfield Road
Bolton
Lancs
BL3 2NT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

54 at £1Gareth Duncan Ashley Stocks
56.84%
Ordinary
5 at £1Ben Lawes
5.26%
Ordinary
5 at £1Darren Clayman
5.26%
Ordinary
3 at £1Ashley Irlam
3.16%
Ordinary
23 at £1David John Shuttleworth
24.21%
Ordinary
2 at £1Stephen Massey
2.11%
Ordinary
2 at £1Stuart Small
2.11%
Ordinary
1 at £1Peter Coulthard
1.05%
Ordinary

Financials

Year2014
Turnover£20,600,499
Gross Profit£3,885,040
Net Worth£1,221,864
Cash£1,945,738
Current Liabilities£4,088,561

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

30 October 2018Delivered on: 5 November 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
29 October 2018Delivered on: 31 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 October 2018Delivered on: 31 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 October 2023Full accounts made up to 31 December 2022 (18 pages)
13 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
17 October 2022Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
9 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
17 November 2021Full accounts made up to 31 July 2021 (17 pages)
30 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 April 2021Memorandum and Articles of Association (10 pages)
18 February 2021Full accounts made up to 31 July 2020 (18 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
4 February 2021Director's details changed for Mr David John Shuttleworth on 3 February 2021 (2 pages)
4 February 2021Termination of appointment of Gareth Duncan Ashley Stocks as a director on 11 January 2021 (1 page)
4 February 2021Termination of appointment of Gareth Duncan Ashley Stocks as a secretary on 11 January 2021 (1 page)
5 March 2020Full accounts made up to 31 July 2019 (18 pages)
21 February 2020Change of details for Gwco Limited as a person with significant control on 29 October 2018 (2 pages)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
21 February 2019Director's details changed for Mr David John Shuttleworth on 4 January 2019 (2 pages)
11 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
7 January 2019Group of companies' accounts made up to 31 July 2018 (28 pages)
4 December 2018Sub-division of shares on 29 October 2018 (4 pages)
15 November 2018Notification of Gwco Limited as a person with significant control on 29 October 2018 (2 pages)
15 November 2018Cessation of Gareth Duncan Ashley Stocks as a person with significant control on 29 October 2018 (1 page)
9 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 November 2018Resolutions
  • RES13 ‐ Sub div 29/10/2018
(1 page)
9 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 November 2018Registration of charge 033222630003, created on 30 October 2018 (23 pages)
31 October 2018Registration of charge 033222630002, created on 29 October 2018 (42 pages)
31 October 2018Registration of charge 033222630001, created on 29 October 2018 (31 pages)
30 October 2018Appointment of Mr Darren Lee Clayman as a director on 29 October 2018 (2 pages)
30 August 2018Director's details changed for Gareth Duncan Ashley Stocks on 20 August 2018 (2 pages)
2 May 2018Group of companies' accounts made up to 31 July 2017 (29 pages)
20 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
2 May 2017Group of companies' accounts made up to 31 July 2016 (26 pages)
2 May 2017Group of companies' accounts made up to 31 July 2016 (26 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
20 September 2016Director's details changed for David John Shuttleworth on 16 September 2016 (2 pages)
20 September 2016Director's details changed for David John Shuttleworth on 16 September 2016 (2 pages)
26 April 2016Group of companies' accounts made up to 31 July 2015 (21 pages)
26 April 2016Group of companies' accounts made up to 31 July 2015 (21 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 95
(5 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 95
(5 pages)
17 April 2015Group of companies' accounts made up to 31 July 2014 (21 pages)
17 April 2015Group of companies' accounts made up to 31 July 2014 (21 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 95
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 95
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 95
(5 pages)
25 March 2014Group of companies' accounts made up to 31 July 2013 (21 pages)
25 March 2014Group of companies' accounts made up to 31 July 2013 (21 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 95
(5 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 95
(5 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 95
(5 pages)
20 February 2013Group of companies' accounts made up to 31 July 2012 (20 pages)
20 February 2013Group of companies' accounts made up to 31 July 2012 (20 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
29 February 2012Group of companies' accounts made up to 31 July 2011 (21 pages)
29 February 2012Group of companies' accounts made up to 31 July 2011 (21 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
1 March 2011Director's details changed for David John Shuttleworth on 28 January 2011 (2 pages)
1 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
1 March 2011Register inspection address has been changed (1 page)
1 March 2011Director's details changed for David John Shuttleworth on 28 January 2011 (2 pages)
1 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
1 March 2011Register inspection address has been changed (1 page)
5 January 2011Group of companies' accounts made up to 31 July 2010 (23 pages)
5 January 2011Group of companies' accounts made up to 31 July 2010 (23 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
12 December 2009Group of companies' accounts made up to 31 July 2009 (22 pages)
12 December 2009Group of companies' accounts made up to 31 July 2009 (22 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 March 2009Accounts for a medium company made up to 31 July 2008 (11 pages)
31 March 2009Return made up to 08/02/09; full list of members (4 pages)
31 March 2009Return made up to 08/02/09; full list of members (4 pages)
31 March 2009Accounts for a medium company made up to 31 July 2008 (11 pages)
11 August 2008Return made up to 08/02/08; full list of members (4 pages)
11 August 2008Return made up to 08/02/08; full list of members (4 pages)
21 April 2008Accounts for a medium company made up to 31 July 2007 (11 pages)
21 April 2008Accounts for a medium company made up to 31 July 2007 (11 pages)
28 December 2007Registered office changed on 28/12/07 from: tymark house 47 breightmet street bolton BL2 1BR (1 page)
28 December 2007Registered office changed on 28/12/07 from: tymark house 47 breightmet street bolton BL2 1BR (1 page)
28 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
28 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
22 March 2007Return made up to 08/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2007Return made up to 08/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2006Return made up to 08/02/06; full list of members (7 pages)
25 July 2006Return made up to 08/02/06; full list of members (7 pages)
2 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
2 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
9 February 2005Return made up to 08/02/05; full list of members (8 pages)
9 February 2005Return made up to 08/02/05; full list of members (8 pages)
1 February 2005Accounts for a medium company made up to 31 July 2004 (12 pages)
1 February 2005Accounts for a medium company made up to 31 July 2004 (12 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 February 2004Return made up to 08/02/04; full list of members (8 pages)
13 February 2004Return made up to 08/02/04; full list of members (8 pages)
22 January 2004Accounts for a medium company made up to 31 July 2003 (11 pages)
22 January 2004Accounts for a medium company made up to 31 July 2003 (11 pages)
15 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
15 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
9 September 2003Ad 20/05/97--------- £ si 98@1 (2 pages)
9 September 2003Ad 20/05/97--------- £ si 98@1 (2 pages)
4 June 2003Accounts for a medium company made up to 31 July 2002 (11 pages)
4 June 2003Accounts for a medium company made up to 31 July 2002 (11 pages)
9 April 2003Return made up to 08/02/03; full list of members (8 pages)
9 April 2003Return made up to 08/02/03; full list of members (8 pages)
24 May 2002Full accounts made up to 31 July 2001 (13 pages)
24 May 2002Full accounts made up to 31 July 2001 (13 pages)
13 March 2002Return made up to 08/02/02; full list of members (7 pages)
13 March 2002Return made up to 08/02/02; full list of members (7 pages)
3 May 2001Full accounts made up to 31 July 2000 (13 pages)
3 May 2001Full accounts made up to 31 July 2000 (13 pages)
13 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2000Return made up to 21/02/00; full list of members (8 pages)
20 March 2000Return made up to 21/02/00; full list of members (8 pages)
4 March 2000Full accounts made up to 31 July 1999 (13 pages)
4 March 2000Full accounts made up to 31 July 1999 (13 pages)
15 February 1999Return made up to 21/02/99; no change of members (6 pages)
15 February 1999Return made up to 21/02/99; no change of members (6 pages)
13 January 1999Full accounts made up to 31 July 1998 (13 pages)
13 January 1999Full accounts made up to 31 July 1998 (13 pages)
19 March 1998Full accounts made up to 31 July 1997 (13 pages)
19 March 1998Full accounts made up to 31 July 1997 (13 pages)
2 March 1998Return made up to 21/02/98; full list of members (6 pages)
2 March 1998Return made up to 21/02/98; full list of members (6 pages)
13 January 1998Accounting reference date shortened from 28/02/98 to 31/07/97 (1 page)
13 January 1998Accounting reference date shortened from 28/02/98 to 31/07/97 (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New secretary appointed;new director appointed (2 pages)
18 December 1997New secretary appointed;new director appointed (2 pages)
9 December 1997Secretary resigned;director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Secretary resigned;director resigned (1 page)
9 December 1997Director resigned (1 page)
28 May 1997Memorandum and Articles of Association (25 pages)
28 May 1997Memorandum and Articles of Association (25 pages)
27 May 1997Company name changed vom 97104 LIMITED\certificate issued on 28/05/97 (2 pages)
27 May 1997Company name changed vom 97104 LIMITED\certificate issued on 28/05/97 (2 pages)
23 May 1997Registered office changed on 23/05/97 from: 13 police street manchester M2 7WA (1 page)
23 May 1997Registered office changed on 23/05/97 from: 13 police street manchester M2 7WA (1 page)
21 February 1997Incorporation (20 pages)
21 February 1997Incorporation (20 pages)