Company NameDay's Recycling Limited
Company StatusActive
Company Number03378784
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Previous NameLondon Cement Company Limited

Business Activity

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

Directors

Director NameAlan John Day
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDay Group House, Transport
Avenue, Brentford
Middlesex
TW8 9HF
Secretary NameMr David Spencer Churchill
NationalityBritish
StatusCurrent
Appointed23 December 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleAccountant
Correspondence AddressDay Group House, Transport
Avenue, Brentford
Middlesex
TW8 9HF
Director NameMr Adam Michael Day
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2015(18 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDay Group House Transport Avenue
Brentford
Middlesex
TW8 9HF
Director NameMr Dominic Peter Day
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2015(18 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDay Group House Transport Avenue
Brentford
Middlesex
TW8 9HF
Director NameMr James Alan Day
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2015(18 years after company formation)
Appointment Duration8 years, 11 months
RoleManaging 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
Appointed30 May 2015(18 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDay Group House Transport Avenue
Brentford
Middlesex
TW8 9HF
Secretary NameMr Geoffrey Victor Carol
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTransport Avenue
Great West Road
Brentford
Middlesex
TW8 9HF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedaygroup.co.uk

Location

Registered AddressDay Group House, Transport
Avenue, Brentford
Middlesex
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

2 at £1Day Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

3 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
4 June 2018Confirmation statement made on 30 May 2018 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)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(7 pages)
28 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(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)
1 June 2015Appointment of Mr James Alan Day as a director on 30 May 2015 (2 pages)
1 June 2015Appointment of Mr Adam Michael Day as a director on 30 May 2015 (2 pages)
1 June 2015Appointment of Mr Jonathan Matthew Day as a director on 30 May 2015 (2 pages)
1 June 2015Appointment of Mr Adam Michael Day as a director on 30 May 2015 (2 pages)
1 June 2015Appointment of Mr Dominic Peter Day as a director on 30 May 2015 (2 pages)
1 June 2015Appointment of Mr James Alan Day as a director on 30 May 2015 (2 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(7 pages)
1 June 2015Appointment of Mr Jonathan Matthew Day as a director on 30 May 2015 (2 pages)
1 June 2015Appointment of Mr Dominic Peter Day as a director on 30 May 2015 (2 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(7 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)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
20 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 30 May 2012 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)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 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)
7 June 2010Secretary's details changed for David Spencer Churchill on 30 May 2010 (1 page)
7 June 2010Secretary's details changed for David Spencer Churchill on 30 May 2010 (1 page)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Alan John Day on 30 May 2010 (2 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Alan John Day on 30 May 2010 (2 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)
8 June 2009Return made up to 30/05/09; full list of members (3 pages)
8 June 2009Return made up to 30/05/09; 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)
20 June 2008Return made up to 30/05/08; full list of members (3 pages)
20 June 2008Return made up to 30/05/08; full list of members (3 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)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
30 May 2007Location of register of members (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007Registered office changed on 30/05/07 from: transport avenue great west road brentford middlesex TW8 9HQ (1 page)
30 May 2007Location of debenture register (1 page)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
30 May 2007Location of debenture register (1 page)
30 May 2007Registered office changed on 30/05/07 from: transport avenue great west road brentford middlesex TW8 9HQ (1 page)
25 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
25 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 July 2006Secretary's particulars changed (1 page)
7 July 2006Return made up to 30/05/06; full list of members (2 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Return made up to 30/05/06; full list of members (2 pages)
7 July 2006Secretary's particulars changed (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)
29 June 2005Return made up to 30/05/05; full list of members (6 pages)
29 June 2005Return made up to 30/05/05; 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)
11 June 2004Return made up to 30/05/04; full list of members (6 pages)
11 June 2004Return made up to 30/05/04; 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)
31 July 2003Return made up to 30/05/03; full list of members (6 pages)
31 July 2003Return made up to 30/05/03; 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)
16 July 2002Return made up to 30/05/02; full list of members (6 pages)
16 July 2002Return made up to 30/05/02; 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)
29 July 2001Return made up to 30/05/01; full list of members (6 pages)
29 July 2001Return made up to 30/05/01; full list of members (6 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)
14 June 2000Return made up to 30/05/00; full list of members (6 pages)
14 June 2000Return made up to 30/05/00; 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)
2 July 1999Return made up to 30/05/99; no change of members (4 pages)
2 July 1999Return made up to 30/05/99; no change of members (4 pages)
29 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 October 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
9 October 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
16 January 1998Company name changed london cement company LIMITED\certificate issued on 19/01/98 (2 pages)
16 January 1998Company name changed london cement company LIMITED\certificate issued on 19/01/98 (2 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Registered office changed on 04/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997Registered office changed on 04/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997Director resigned (1 page)
30 May 1997Incorporation (13 pages)
30 May 1997Incorporation (13 pages)