Company NameDay Aggregates Limited
Company StatusActive
Company Number01984400
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan John Day
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDay Group House, Transport
Avenue, Great West Road
Brentford
Middx
TW8 9HF
Secretary NameMr David Spencer Churchill
NationalityBritish
StatusCurrent
Appointed23 December 2000(14 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence AddressDay Group House, Transport
Avenue, Great West Road
Brentford
Middx
TW8 9HF
Director NameMr James Alan Day
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(24 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDay Group House, Transport
Avenue, Great West Road
Brentford
Middx
TW8 9HF
Director NameMr Adam Michael Day
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2014(28 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDay Group House Transport Avenue
Brentford
Middlesex
Director NameMr Dominic Peter Day
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2014(28 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDay Group House Transport Avenue
Brentford
Middlesex
TW8 9HF
Director NameMr Jonathan Matthew Day
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2014(28 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDay Group House Transport Avenue
Brentford
Middlesex
TW8 9HF
Director NameMr John Day
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 July 1994)
RoleHaulage Contractor
Correspondence AddressTransport Avenue
Great West Road
Brentford
Middlesex
TW8 9HQ
Secretary NameMr Geoffrey Victor Carol
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 4 months after company formation)
Appointment Duration9 years, 6 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, Great West Road
Brentford
Middx
TW8 9HF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Day Group LTD
99.00%
Ordinary
1 at £1A.j. Day & Day Group LTD
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(7 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(7 pages)
5 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 October 2014Appointment of Mr Jonathan Matthew Day as a director on 28 September 2014 (2 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(7 pages)
9 October 2014Appointment of Mr Jonathan Matthew Day as a director on 28 September 2014 (2 pages)
9 October 2014Appointment of Mr Adam Michael Day as a director on 28 September 2014 (2 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(7 pages)
9 October 2014Appointment of Mr Adam Michael Day as a director on 28 September 2014 (2 pages)
8 October 2014Appointment of Mr Dominic Peter Day as a director on 28 September 2014 (2 pages)
8 October 2014Appointment of Mr Dominic Peter Day as a director on 28 September 2014 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
14 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
1 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
1 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
22 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
11 October 2010Appointment of Mr James Alan Day as a director (2 pages)
11 October 2010Appointment of Mr James Alan Day as a director (2 pages)
8 October 2010Director's details changed for Mr Alan John Day on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Alan John Day on 1 September 2010 (2 pages)
8 October 2010Secretary's details changed for Mr David Spencer Churchill on 1 September 2010 (1 page)
8 October 2010Secretary's details changed for Mr David Spencer Churchill on 1 September 2010 (1 page)
8 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
8 October 2010Secretary's details changed for Mr David Spencer Churchill on 1 September 2010 (1 page)
8 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
8 October 2010Director's details changed for Mr Alan John Day on 1 September 2010 (2 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
29 September 2008Return made up to 28/09/08; full list of members (3 pages)
29 September 2008Return made up to 28/09/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 October 2007Return made up to 28/09/07; full list of members (2 pages)
15 October 2007Return made up to 28/09/07; full list of members (2 pages)
10 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 October 2006Return made up to 28/09/06; full list of members (2 pages)
11 October 2006Return made up to 28/09/06; full list of members (2 pages)
5 October 2005Registered office changed on 05/10/05 from: transport avenue great west road brentford middx TW8 9HQ (1 page)
5 October 2005Return made up to 28/09/05; full list of members (2 pages)
5 October 2005Location of debenture register (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 register of members (1 page)
5 October 2005Return made up to 28/09/05; full list of members (2 pages)
5 October 2005Location of register of members (1 page)
5 October 2005Location of debenture register (1 page)
3 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
27 October 2004Return made up to 28/09/04; full list of members (6 pages)
27 October 2004Return made up to 28/09/04; full list of members (6 pages)
21 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
23 August 2004Secretary's particulars changed (1 page)
23 August 2004Secretary's particulars changed (1 page)
23 August 2004Secretary's particulars changed (1 page)
23 August 2004Secretary's particulars changed (1 page)
6 October 2003Return made up to 28/09/03; full list of members (6 pages)
6 October 2003Return made up to 28/09/03; full list of members (6 pages)
27 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
11 October 2002Return made up to 28/09/02; full list of members (6 pages)
11 October 2002Return made up to 28/09/02; full list of members (6 pages)
1 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
1 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 October 2001Return made up to 28/09/01; full list of members (6 pages)
5 October 2001Return made up to 28/09/01; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
1 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
5 July 2000Return made up to 21/06/00; full list of members (6 pages)
5 July 2000Return made up to 21/06/00; full list of members (6 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 July 1999Return made up to 21/06/99; no change of members (4 pages)
8 July 1999Return made up to 21/06/99; no change of members (4 pages)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 July 1998Return made up to 21/06/98; full list of members (6 pages)
21 July 1998Return made up to 21/06/98; full list of members (6 pages)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
2 July 1997Return made up to 21/06/97; no change of members (4 pages)
2 July 1997Return made up to 21/06/97; no change of members (4 pages)
4 July 1996Return made up to 21/06/96; no change of members (4 pages)
4 July 1996Return made up to 21/06/96; no change of members (4 pages)
26 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
6 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)