Company NameDay Group Limited
Company StatusActive
Company Number00432417
CategoryPrivate Limited Company
Incorporation Date2 April 1947(77 years, 1 month ago)
Previous NameDay & Sons (Brentford) Limited

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.
Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Alan John Day
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDay Group House,, Transport
Avenue,, Brentford
Middx
TW8 9HF
Director NameMr James Alan Day
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(44 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDay Group House,, Transport
Avenue,, Brentford
Middx
TW8 9HF
Director NameMr Adam Michael Day
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1995(48 years, 4 months after company formation)
Appointment Duration28 years, 9 months
RoleContracting Director
Country of ResidenceEngland
Correspondence AddressDay Group House,, Transport
Avenue,, Brentford
Middx
TW8 9HF
Director NameMr Jonathan Matthew Day
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(52 years, 8 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDay Group House,, Transport
Avenue,, Brentford
Middx
TW8 9HF
Secretary NameMr David Spencer Churchill
NationalityBritish
StatusCurrent
Appointed23 December 2000(53 years, 9 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence AddressDay Group House,, Transport
Avenue,, Brentford
Middx
TW8 9HF
Director NameMr Dominic Peter Day
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(58 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDay Group House,, Transport
Avenue,, Brentford
Middx
TW8 9HF
Director NameMrs Doris Esme Day
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(44 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1992)
RoleSecretary
Correspondence Address261 Lower Road
Bookham
Leatherhead
Surrey
KT23 4EE
Director NameMr John Day
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(44 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 July 1994)
RoleHaulage Contractor
Correspondence Address261 Lower Road
Bookham
Leatherhead
Surrey
KT23 4EE
Secretary NameMr Geoffrey Victor Carol
NationalityBritish
StatusResigned
Appointed06 September 1991(44 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 December 2000)
RoleCompany Director
Correspondence AddressTransport Avenue
Great West Road
Brentford
Middlesex
TW8 9HF

Contact

Websitedaygroup.co.uk

Location

Registered AddressDay Group House,, Transport
Avenue,, Brentford
Middx
TW8 9HF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Shareholders

4k at £1Adam Michael Day
20.00%
Ordinary
4k at £1Alan John Day
20.00%
Ordinary
4k at £1Dominic Peter Day
20.00%
Ordinary
4k at £1James Alan Day
20.00%
Ordinary
4k at £1Jonathan Matthew Day
20.00%
Ordinary

Financials

Year2014
Turnover£116,816,714
Gross Profit£39,380,531
Net Worth£28,123,365
Cash£650,662
Current Liabilities£27,523,009

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

3 April 1989Delivered on: 12 April 1989
Satisfied on: 1 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at church manor way erith l/b of bexley. Title no:- sgl 89350.
Fully Satisfied
4 December 1978Delivered on: 3 December 1978
Satisfied on: 29 January 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings in brentford town goods yard, transport avenue, brentford, hounslow london.
Fully Satisfied
29 February 1972Delivered on: 21 March 1972
Satisfied on: 14 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Land in brentford town goods depot transport ave, brentford middx.
Fully Satisfied
29 January 1992Delivered on: 1 February 1992
Satisfied on: 27 August 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £350,000 and all monies due or to become due from the company to the chargee.
Particulars: A fixed charge over all the goods listed in the form 395.
Fully Satisfied
8 September 1989Delivered on: 15 September 1989
Satisfied on: 4 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The corporation cottages 16 and 17 cashalton road mitcham L.B. of merton t/no. Sgl 173963 f/h property k/a land east of london road mitcham and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 1984Delivered on: 12 September 1989
Satisfied on: 20 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31, the vineyard, richmond, london borough of richmond and/or the proceeds of sale thereof t/n sgl 148748. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1989Delivered on: 31 August 1989
Satisfied on: 15 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land east side of london road mitcham L.B. of merton & L.B. of sutton t/nos. Sgl 297574 & sgl 342772.
Fully Satisfied
1 July 1958Delivered on: 8 July 1958
Satisfied on: 10 January 2022
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: Land at the rear of nos 6, 8 and 10, bear road, hanworth, middx. Title no. Mx 300672.
Fully Satisfied
26 February 1988Delivered on: 7 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 transport avenue brentford hounslow t/n ngl 490116.
Outstanding
26 February 1988Delivered on: 7 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 946 great west road brentford hounslow t/n ngl 20010 ngl 97971.
Outstanding
3 August 1979Delivered on: 3 August 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 acre 985 sq. Yds. In brentford town goods depot, transport avenue, brentford, london borough of hounslow.
Outstanding
3 August 1979Delivered on: 3 August 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on 1074 square yards in brentford town goods depot, transport avenue, brentford, london borough of hounslow.
Outstanding
2 April 1979Delivered on: 5 April 1979
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures fixed plant & machinery.
Outstanding
31 May 2023Delivered on: 6 June 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 November 2016Delivered on: 11 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 948 great west road brntford middlesex t/no. AGL32709.
Outstanding
7 July 2016Delivered on: 19 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H land at severn mill king road avenue avonmouth bristol.
Outstanding
4 April 2014Delivered on: 8 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 August 2009Delivered on: 8 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at severn mill, king road avenue, avonmouth, bristol t/no AV238351 and BL51414 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
6 March 2009Delivered on: 24 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the woodland centre whitesmith lewes wealden east sussex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
13 October 2008Delivered on: 14 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a land at the woodland centre whitesmith lewes t/no ESX299281.
Outstanding
16 May 2008Delivered on: 17 May 2008
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels plant machinery and things being the fixtures, fittings and other equipment comprising of bagging plant situated at let sidings complex, kingston road, tolworth, surrey, model number ffs cv 3025 - serial number 0338 (114679) or any part thereof see image for full details.
Outstanding
22 June 2007Delivered on: 26 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a severn mill avonmouth bristol t/no AV238351 and BL51414.
Outstanding
24 November 2004Delivered on: 2 December 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged account being: barclays bank PLC re day group limited business premium account no: 70819816. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
19 March 2003Delivered on: 21 March 2003
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: The principal sum of £585,629.10 together with all monies due or to become due from the company to the chargee.
Particulars: 1 x liebherr wheeled excavator serial chassis number 14753. see the mortgage charge document for full details.
Outstanding
23 January 2001Delivered on: 25 January 2001
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: The principal sum of £84,972.00 and all other sums due from the company to the chargee.
Particulars: A first fixed charge over the goods listed in the schedule. See the mortgage charge document for full details.
Outstanding
3 April 1997Delivered on: 14 April 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a unit 12 transport avenue brentford london borough of hounslow. See the mortgage charge document for full details.
Outstanding
31 January 1997Delivered on: 6 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north east of pensbury place wandsworth road battersea london borough of wandsworth t/n-TGL41381.
Outstanding
23 December 1993Delivered on: 10 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Head office and depot and unit 1, transport avenue, great west road, brentford, l/b of hounslow t/no. AGL38345.
Outstanding
23 December 1993Delivered on: 10 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 12, transport avenue, great west road, brentford, l/b of hounslow.
Outstanding
4 March 1992Delivered on: 19 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at east side of london rd, mitcham, london boroughs of merton and sutton. Title no tgl 28742.
Outstanding

Filing History

25 September 2020Satisfaction of charge 7 in full (1 page)
11 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
3 August 2020Full accounts made up to 31 March 2020 (27 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
13 August 2019Full accounts made up to 31 March 2019 (25 pages)
19 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
8 August 2018Full accounts made up to 31 March 2018 (25 pages)
18 December 2017Full accounts made up to 31 March 2017 (23 pages)
18 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
18 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 July 2017Statement of company's objects (2 pages)
18 July 2017Statement of company's objects (2 pages)
11 November 2016Registration of charge 004324170029, created on 10 November 2016 (12 pages)
11 November 2016Registration of charge 004324170029, created on 10 November 2016 (12 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
28 July 2016Full accounts made up to 31 March 2016 (22 pages)
28 July 2016Full accounts made up to 31 March 2016 (22 pages)
19 July 2016Registration of charge 004324170028, created on 7 July 2016 (9 pages)
19 July 2016Registration of charge 004324170028, created on 7 July 2016 (9 pages)
23 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 20,000
(6 pages)
23 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 20,000
(6 pages)
23 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 20,000
(6 pages)
5 August 2015Full accounts made up to 31 March 2015 (24 pages)
5 August 2015Full accounts made up to 31 March 2015 (24 pages)
26 January 2015All of the property or undertaking has been released from charge 19 (2 pages)
26 January 2015All of the property or undertaking no longer forms part of charge 1 (2 pages)
26 January 2015All of the property or undertaking no longer forms part of charge 17 (2 pages)
26 January 2015All of the property or undertaking no longer forms part of charge 17 (2 pages)
26 January 2015All of the property or undertaking no longer forms part of charge 1 (2 pages)
26 January 2015All of the property or undertaking has been released from charge 19 (2 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 20,000
(6 pages)
10 September 2014Full accounts made up to 31 March 2014 (24 pages)
10 September 2014Full accounts made up to 31 March 2014 (24 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 20,000
(6 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 20,000
(6 pages)
8 April 2014Registration of charge 004324170027 (14 pages)
8 April 2014Registration of charge 004324170027 (14 pages)
21 March 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
21 March 2014All of the property or undertaking has been released from charge 20 (2 pages)
21 March 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
21 March 2014All of the property or undertaking has been released from charge 20 (2 pages)
21 March 2014All of the property or undertaking has been released from charge 24 (2 pages)
21 March 2014All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages)
21 March 2014All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages)
21 March 2014All of the property or undertaking has been released from charge 24 (2 pages)
21 March 2014All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages)
21 March 2014All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages)
14 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 20,000
(6 pages)
14 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 20,000
(6 pages)
14 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 20,000
(6 pages)
1 August 2013Full accounts made up to 31 March 2013 (25 pages)
1 August 2013Full accounts made up to 31 March 2013 (25 pages)
24 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
24 July 2012Full accounts made up to 31 March 2012 (26 pages)
24 July 2012Full accounts made up to 31 March 2012 (26 pages)
27 September 2011Full accounts made up to 31 March 2011 (24 pages)
27 September 2011Full accounts made up to 31 March 2011 (24 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
15 September 2011Director's details changed for Jonathan Matthew Day on 6 September 2011 (2 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
15 September 2011Director's details changed for Jonathan Matthew Day on 6 September 2011 (2 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
15 September 2011Director's details changed for Jonathan Matthew Day on 6 September 2011 (2 pages)
8 October 2010Director's details changed for Adam Michael Day on 1 September 2010 (2 pages)
8 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Alan John Day on 1 September 2010 (2 pages)
8 October 2010Secretary's details changed for David Spencer Churchill on 1 September 2010 (1 page)
8 October 2010Director's details changed for James Alan Day on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Adam Michael Day on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Adam Michael Day on 1 September 2010 (2 pages)
8 October 2010Director's details changed for James Alan Day on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Dominic Peter Day on 1 September 2010 (2 pages)
8 October 2010Secretary's details changed for David Spencer Churchill on 1 September 2010 (1 page)
8 October 2010Director's details changed for Alan John Day on 1 September 2010 (2 pages)
8 October 2010Director's details changed for James Alan Day on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Alan John Day on 1 September 2010 (2 pages)
8 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Dominic Peter Day on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Dominic Peter Day on 1 September 2010 (2 pages)
8 October 2010Secretary's details changed for David Spencer Churchill on 1 September 2010 (1 page)
8 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
26 July 2010Full accounts made up to 31 March 2010 (25 pages)
26 July 2010Full accounts made up to 31 March 2010 (25 pages)
7 September 2009Return made up to 06/09/09; full list of members (5 pages)
7 September 2009Return made up to 06/09/09; full list of members (5 pages)
18 August 2009Full accounts made up to 31 March 2009 (23 pages)
18 August 2009Full accounts made up to 31 March 2009 (23 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 26 (4 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 26 (4 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
3 October 2008Full accounts made up to 31 March 2008 (23 pages)
3 October 2008Full accounts made up to 31 March 2008 (23 pages)
16 September 2008Return made up to 06/09/08; full list of members (5 pages)
16 September 2008Return made up to 06/09/08; full list of members (5 pages)
16 September 2008Director's change of particulars / jonathan day / 01/09/2008 (1 page)
16 September 2008Director's change of particulars / jonathan day / 01/09/2008 (1 page)
17 May 2008Particulars of a mortgage or charge / charge no: 23 (12 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 23 (12 pages)
6 September 2007Location of register of members (1 page)
6 September 2007Return made up to 06/09/07; full list of members (4 pages)
6 September 2007Location of register of members (1 page)
6 September 2007Full accounts made up to 31 March 2007 (24 pages)
6 September 2007Registered office changed on 06/09/07 from: day group house, transport avenue, great west road brentford middx TW8 9HF (1 page)
6 September 2007Full accounts made up to 31 March 2007 (24 pages)
6 September 2007Location of debenture register (1 page)
6 September 2007Registered office changed on 06/09/07 from: day group house, transport avenue, great west road brentford middx TW8 9HF (1 page)
6 September 2007Return made up to 06/09/07; full list of members (4 pages)
6 September 2007Location of debenture register (1 page)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
25 September 2006Full accounts made up to 31 March 2006 (23 pages)
25 September 2006Full accounts made up to 31 March 2006 (23 pages)
11 September 2006Return made up to 06/09/06; full list of members (4 pages)
11 September 2006Return made up to 06/09/06; full list of members (4 pages)
5 October 2005New director appointed (1 page)
5 October 2005Location of register of members (1 page)
5 October 2005Return made up to 06/09/05; full list of members (4 pages)
5 October 2005Registered office changed on 05/10/05 from: transport avenue great west road brentford middx TW8 9HQ (1 page)
5 October 2005Registered office changed on 05/10/05 from: transport avenue great west road brentford middx TW8 9HQ (1 page)
5 October 2005Location of debenture register (1 page)
5 October 2005Location of debenture register (1 page)
5 October 2005New director appointed (1 page)
5 October 2005Location of register of members (1 page)
5 October 2005Return made up to 06/09/05; full list of members (4 pages)
5 September 2005Full accounts made up to 31 March 2005 (23 pages)
5 September 2005Full accounts made up to 31 March 2005 (23 pages)
29 July 2005Resolutions
  • RES13 ‐ Acc approved.re loan 19/08/04
(2 pages)
29 July 2005Resolutions
  • RES13 ‐ Acc approved.re loan 19/08/04
(2 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
1 October 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 October 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 September 2004Full accounts made up to 31 March 2004 (23 pages)
21 September 2004Full accounts made up to 31 March 2004 (23 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Secretary's particulars changed (1 page)
23 August 2004Secretary's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
9 October 2003Full accounts made up to 31 March 2003 (23 pages)
9 October 2003Full accounts made up to 31 March 2003 (23 pages)
18 September 2003Return made up to 06/09/03; full list of members (9 pages)
18 September 2003Return made up to 06/09/03; full list of members (9 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
1 November 2002Full accounts made up to 31 March 2002 (21 pages)
1 November 2002Full accounts made up to 31 March 2002 (21 pages)
24 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2001Full accounts made up to 31 March 2001 (18 pages)
24 December 2001Full accounts made up to 31 March 2001 (18 pages)
11 September 2001Return made up to 06/09/01; full list of members (8 pages)
11 September 2001Return made up to 06/09/01; full list of members (8 pages)
13 March 2001Company name changed day & sons (brentford) LIMITED\certificate issued on 13/03/01 (5 pages)
13 March 2001Company name changed day & sons (brentford) LIMITED\certificate issued on 13/03/01 (5 pages)
25 January 2001Particulars of mortgage/charge (4 pages)
25 January 2001Particulars of mortgage/charge (4 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
13 November 2000Full accounts made up to 31 March 2000 (20 pages)
13 November 2000Full accounts made up to 31 March 2000 (20 pages)
21 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
20 January 2000Full accounts made up to 31 March 1999 (19 pages)
20 January 2000Full accounts made up to 31 March 1999 (19 pages)
16 September 1999Return made up to 06/09/99; no change of members (4 pages)
16 September 1999Return made up to 06/09/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (20 pages)
31 January 1999Full accounts made up to 31 March 1998 (20 pages)
25 September 1998Return made up to 06/09/98; full list of members (6 pages)
25 September 1998Return made up to 06/09/98; full list of members (6 pages)
27 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1997Full accounts made up to 31 March 1997 (13 pages)
6 November 1997Full accounts made up to 31 March 1997 (13 pages)
23 September 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
18 September 1996Full accounts made up to 31 March 1996 (12 pages)
18 September 1996Full accounts made up to 31 March 1996 (12 pages)
15 September 1996Return made up to 06/09/96; change of members (6 pages)
15 September 1996Return made up to 06/09/96; change of members (6 pages)
3 October 1995Full accounts made up to 31 March 1995 (12 pages)
3 October 1995Full accounts made up to 31 March 1995 (12 pages)
14 September 1995Return made up to 06/09/95; full list of members (6 pages)
14 September 1995Return made up to 06/09/95; full list of members (6 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
2 April 1947Incorporation (16 pages)
2 April 1947Certificate of incorporation (1 page)
2 April 1947Incorporation (16 pages)
2 April 1947Incorporation (16 pages)
2 April 1947Incorporation (16 pages)
2 April 1947Certificate of incorporation (1 page)