Company NameDaisybright Limited
Company StatusDissolved
Company Number07681038
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 9 months ago)
Dissolution Date3 October 2023 (5 months, 4 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Darren Paul Coombes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(2 months, 3 weeks after company formation)
Appointment Duration12 years (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2012(11 months, 4 weeks after company formation)
Appointment Duration11 years, 3 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(2 years after company formation)
Appointment Duration10 years, 3 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameCharles Edward Nicholas Elkington
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(2 months, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 St Pauls Churchyard
London
EC4M 8AB
Director NameMr Alexander Jan Fortescue
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(2 months, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 65 St Paul's Churchyard
London
EC4 8AB
Director NameMr Norman John Martin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(2 months, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 65 St Pauls Churchyard
London
EC4M 8AB
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Giles Court
Reading
Berkshire
RG1 2QL
Director NameGary John Lumsden
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(2 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Giles Court Southampton Street
Reading
Berkshire
RG1 2QL
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed23 June 2011(same day as company formation)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU

Contact

Websitedavies-group.com
Telephone01782 339152
Telephone regionStoke-on-Trent

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

30.7m at £1Davies Jersey Finance LTD
96.85%
Ordinary
99.9m at £0.01Davies Jersey Finance LTD
3.15%
Ordinary C

Financials

Year2014
Turnover£28,899,000
Gross Profit£15,900,000
Net Worth-£26,982,000
Cash£6,428,000
Current Liabilities£19,525,000

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

27 April 2017Delivered on: 9 May 2017
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 January 2021Group of companies' accounts made up to 30 June 2020 (46 pages)
13 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
3 August 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 116,772,675.32
(3 pages)
3 August 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 100,637,074.32
(3 pages)
4 May 2020Group of companies' accounts made up to 30 June 2019 (37 pages)
22 January 2020Statement of capital following an allotment of shares on 20 September 2019
  • GBP 39,119,923.32
(3 pages)
9 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
3 April 2019Group of companies' accounts made up to 30 June 2018 (39 pages)
16 November 2018Statement of capital following an allotment of shares on 16 October 2018
  • GBP 37,119,923.32
(3 pages)
19 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
9 August 2018Registered office address changed from C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page)
17 April 2018Notification of a person with significant control statement (2 pages)
5 April 2018Group of companies' accounts made up to 30 June 2017 (35 pages)
28 March 2018Cessation of Davies Holdings Limited as a person with significant control on 20 March 2018 (1 page)
8 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 34,469,923.32
(3 pages)
23 November 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 34,169,923.32
(3 pages)
23 November 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 34,169,923.32
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 32,519,923.32
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 32,519,923.32
(3 pages)
3 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
9 May 2017Registration of charge 076810380001, created on 27 April 2017 (50 pages)
9 May 2017Registration of charge 076810380001, created on 27 April 2017 (50 pages)
5 May 2017Memorandum and Articles of Association (46 pages)
5 May 2017Memorandum and Articles of Association (46 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 January 2017Group of companies' accounts made up to 30 June 2016 (34 pages)
8 January 2017Group of companies' accounts made up to 30 June 2016 (34 pages)
23 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
17 March 2016Group of companies' accounts made up to 30 June 2015 (34 pages)
17 March 2016Group of companies' accounts made up to 30 June 2015 (34 pages)
19 February 2016Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre, 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page)
19 February 2016Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre, 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 31,719,923.32
(5 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 31,719,923.32
(5 pages)
18 August 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
18 August 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 31,719,923.32
(5 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 31,719,923.32
(5 pages)
4 September 2014Director's details changed for Mr Darren Paul Coombes on 31 March 2014 (2 pages)
4 September 2014Director's details changed for Mr Darren Paul Coombes on 31 March 2014 (2 pages)
30 June 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
30 June 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
2 May 2014Group of companies' accounts made up to 31 July 2013 (31 pages)
2 May 2014Group of companies' accounts made up to 31 July 2013 (31 pages)
31 March 2014Registered office address changed from 2 St. Giles Court Reading Berkshire RG1 2QL on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 2 St. Giles Court Reading Berkshire RG1 2QL on 31 March 2014 (1 page)
23 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 31,719,923.32
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 31,719,923.32
(4 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (4 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (4 pages)
14 August 2013Appointment of Mr Daniel Saulter as a director (2 pages)
14 August 2013Appointment of Mr Daniel Saulter as a director (2 pages)
27 March 2013Group of companies' accounts made up to 31 July 2012 (31 pages)
27 March 2013Group of companies' accounts made up to 31 July 2012 (31 pages)
8 February 2013Termination of appointment of Charles Crawford as a director (1 page)
8 February 2013Termination of appointment of Charles Crawford as a director (1 page)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
11 September 2012Appointment of Mr Antonio Debiase as a director (2 pages)
11 September 2012Termination of appointment of Gary Lumsden as a director (1 page)
11 September 2012Appointment of Mr Antonio Debiase as a director (2 pages)
11 September 2012Termination of appointment of Gary Lumsden as a director (1 page)
13 June 2012Termination of appointment of Alexander Fortescue as a director (1 page)
13 June 2012Termination of appointment of Alexander Fortescue as a director (1 page)
19 March 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
19 March 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
24 October 2011Appointment of Mr Darren Paul Coombes as a director (3 pages)
24 October 2011Appointment of Mr Darren Paul Coombes as a director (3 pages)
24 October 2011Appointment of Mr Alexander Jan Fortescue as a director (3 pages)
24 October 2011Appointment of Mr Charles Robertson Crawford as a director (3 pages)
24 October 2011Appointment of Mr Alexander Jan Fortescue as a director (3 pages)
24 October 2011Appointment of Mr Charles Robertson Crawford as a director (3 pages)
18 October 2011Appointment of Gary John Lumsden as a director (3 pages)
18 October 2011Appointment of Gary John Lumsden as a director (3 pages)
17 October 2011Termination of appointment of a director (2 pages)
17 October 2011Termination of appointment of Norman Martin as a director (2 pages)
17 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 30,720,819.00
(4 pages)
17 October 2011Termination of appointment of Charles Elkington as a director (2 pages)
17 October 2011Termination of appointment of Norman Martin as a director (2 pages)
17 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 17 October 2011 (2 pages)
17 October 2011Termination of appointment of a director (2 pages)
17 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 17 October 2011 (2 pages)
17 October 2011Termination of appointment of Charles Elkington as a director (2 pages)
17 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 30,720,819.00
(4 pages)
6 October 2011Appointment of Charles Edward Nicholas Elkington as a director (3 pages)
6 October 2011Appointment of Norman John Martin as a director (3 pages)
6 October 2011Appointment of Norman John Martin as a director (3 pages)
6 October 2011Appointment of Charles Edward Nicholas Elkington as a director (3 pages)
30 September 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
30 September 2011Termination of appointment of Adrian Levy as a director (2 pages)
30 September 2011Termination of appointment of David Pudge as a director (2 pages)
30 September 2011Termination of appointment of David Pudge as a director (2 pages)
30 September 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
30 September 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
30 September 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
30 September 2011Termination of appointment of Adrian Levy as a director (2 pages)
23 June 2011Incorporation (50 pages)
23 June 2011Incorporation (50 pages)