Company NameDay Waste Management Limited
Company StatusActive
Company Number03579485
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 months ago)

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
Appointed11 June 1998(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(2 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
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
Appointed15 June 2015(17 years after company formation)
Appointment Duration8 years, 10 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
Appointed15 June 2015(17 years after company formation)
Appointment Duration8 years, 10 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
Appointed15 June 2015(17 years after company formation)
Appointment Duration8 years, 10 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
Appointed11 June 2018(20 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDay Group House Transport Avenue
Brentford
Middlesex
Secretary NameMr Geoffrey Victor Carol
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleAccountant
Correspondence AddressTransport Avenue
Great West Road
Brentford
Middlesex
TW8 9HF
Director NamePeter David Crate
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(4 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 2001)
RoleGeneral Manager
Correspondence AddressHorsehill Farm
Norwood Hill
Horley
Surrey
RH6 0HU
Director NameMr Jonathan Matthew Day
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(17 years after company formation)
Appointment Duration4 years, 12 months (resigned 10 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDay Group House Transport Avenue
Brentford
Middlesex
TW8 9HF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 1998(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 Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

3 August 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
15 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
11 June 2020Termination of appointment of Jonathan Matthew Day as a director on 10 June 2020 (1 page)
6 August 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
13 June 2018Appointment of Mr Jonathan Matthew Day as a director on 11 June 2018 (2 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
21 August 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
28 July 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
28 June 2016Annual return made up to 11 June 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 11 June 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 30 June 2015 (4 pages)
5 August 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 June 2015Appointment of Mr Jonathan Matthew Day as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Mr Dominic Peter Day as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Mr Jonathan Matthew Day as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Mr Adam Michael Day as a director on 15 June 2015 (2 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
15 June 2015Appointment of Mr James Alan Day as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Mr James Alan Day as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Mr Dominic Peter Day as a director on 15 June 2015 (2 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
15 June 2015Appointment of Mr Adam Michael Day as a director on 15 June 2015 (2 pages)
5 August 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
5 August 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
1 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
1 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
24 September 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
24 September 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(3 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(3 pages)
10 August 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
10 August 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
27 July 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
27 July 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
24 August 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
24 August 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
16 June 2010Secretary's details changed for David Spencer Churchill on 11 June 2010 (1 page)
16 June 2010Director's details changed for Alan John Day on 11 June 2010 (2 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for David Spencer Churchill on 11 June 2010 (1 page)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Alan John Day on 11 June 2010 (2 pages)
11 August 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
11 August 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
15 June 2009Return made up to 11/06/09; full list of members (3 pages)
15 June 2009Return made up to 11/06/09; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
11 August 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
20 June 2008Return made up to 11/06/08; full list of members (3 pages)
20 June 2008Return made up to 11/06/08; full list of members (3 pages)
30 September 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
30 September 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
15 June 2007Return made up to 11/06/07; full list of members (2 pages)
15 June 2007Return made up to 11/06/07; full list of members (2 pages)
25 September 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
25 September 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
7 July 2006Return made up to 11/06/06; full list of members (2 pages)
7 July 2006Return made up to 11/06/06; full list of members (2 pages)
3 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
3 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
25 June 2005Return made up to 11/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 June 2005Return made up to 11/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
15 February 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
15 February 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
23 August 2004Secretary's particulars changed (1 page)
23 August 2004Secretary's particulars changed (1 page)
5 August 2004Return made up to 11/06/04; full list of members (6 pages)
5 August 2004Return made up to 11/06/04; full list of members (6 pages)
25 November 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
25 November 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
31 July 2003Return made up to 11/06/03; full list of members (6 pages)
31 July 2003Return made up to 11/06/03; full list of members (6 pages)
1 October 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
1 October 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
26 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
24 December 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
1 August 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
1 August 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
27 July 2001Director resigned (1 page)
27 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 2001Director resigned (1 page)
27 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
19 June 2000Return made up to 11/06/00; full list of members (6 pages)
19 June 2000Return made up to 11/06/00; full list of members (6 pages)
16 February 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
16 February 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
8 July 1999Return made up to 11/06/99; full list of members (6 pages)
8 July 1999Return made up to 11/06/99; full list of members (6 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 June 1998Registered office changed on 24/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Registered office changed on 24/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
11 June 1998Incorporation (13 pages)
11 June 1998Incorporation (13 pages)