Company NameDay International (U.K.) Limited
Company StatusActive
Company NumberSC031497
CategoryPrivate Limited Company
Incorporation Date28 April 1956(67 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Anthony James Lord
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(54 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFlint Group Works Old Heath Road
Wolverhampton
West Midlands
WV1 2QT
Director NameMr Jeremy Theodore Berenzweig
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(59 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Group Works, Old Heath Road
Wolverhampton
West Midlands
WV1 2QT
Director NameMr Georg Heinrich Johannes Strierath
Date of BirthMarch 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed03 May 2017(61 years after company formation)
Appointment Duration6 years, 5 months
RoleLawyer
Country of ResidenceGermany
Correspondence AddressFlint Group Works, Old Heath Road
Wolverhampton
West Midlands
WV1 2QT
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed26 July 2021(65 years, 3 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameDouglas J McGregor
Date of BirthJanuary 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1989(33 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 June 1995)
RoleCorporate Executive
Correspondence AddressSuite 36 5000
200 Public Sqaure
Cleveland
Ohio
United States
Director NameWilliam Sutherland
Date of BirthJanuary 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(33 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 May 1998)
RoleAccountant
Correspondence Address67 Gotterstone Drive
West Ferry Park
Dundee
Angus
DD5 1QX
Scotland
Director NameGarth W Henry
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1989(33 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 June 1995)
RoleCorporate Executive
Correspondence AddressSuite 36 5000
200 Public Square
Cleveland
Ohio
United States
Secretary NameWilliam Sutherland
NationalityBritish
StatusResigned
Appointed27 June 1989(33 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address67 Gotterstone Drive
West Ferry Park
Dundee
Angus
DD5 1QX
Scotland
Director NameLawrence William Ward
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1995(39 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 1998)
RoleCompany Director
Correspondence Address8 Oak Arbour Road
Orinda
California
94563
United States
Director NameDermot Healy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(42 years after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRoyston
Hill Street, Broughty Ferry
Dundee
Angus
DD5 2JN
Scotland
Director NameDennis Richard Wolters
Date of BirthMay 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1998(42 years after company formation)
Appointment Duration10 years, 10 months (resigned 18 February 2009)
RolePresident
Correspondence AddressDay International Inc. PO Box 338
130 West Second Street
Dayton
Ohio
45402
Secretary NameErnest Boette Thomson
NationalityBritish
StatusResigned
Appointed01 May 1998(42 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address37 Charleston Drive
Dundee
DD2 2HF
Scotland
Director NameMr John Gregory Connell
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(46 years, 9 months after company formation)
Appointment Duration8 years (resigned 15 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Larch Rise
Prestbury
Macclesfield
Cheshire
SK10 4UY
Secretary NameGurdial Singh Duhre
NationalityBritish
StatusResigned
Appointed23 June 2006(50 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Correspondence AddressSeomar Sealladh
Princes Crescent East
Dollar
Clackmannanshire
FK14 7BU
Scotland
Director NameMrs Verena Hahn
Date of BirthDecember 1968 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed08 January 2009(52 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 July 2015)
RoleLawyer
Country of ResidenceGermany
Correspondence AddressFlint Group Works Old Glamis Rd
Dundee
DD3 8HN
Scotland
Director NameMr Stephen Richard Godfrey
Date of BirthNovember 1973 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(54 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2013)
RoleAccountant
Country of ResidenceGermany
Correspondence AddressFlint Group Works Old Glamis Rd
Dundee
DD3 8HN
Scotland
Secretary NameStephen Richard Godfrey
StatusResigned
Appointed31 December 2011(55 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2013)
RoleCompany Director
Correspondence AddressFlint Group Works Old Glamis Rd
Dundee
DD3 8HN
Scotland
Director NameMr Alistair Richard Norris Sharman
Date of BirthMarch 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(57 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 186
Flint Ink Old Heath Road
Wolverhampton
WV1 2QT
Secretary NameMr Alistair Richard Norris Sharman
StatusResigned
Appointed20 December 2013(57 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 May 2017)
RoleCompany Director
Correspondence AddressPO Box 186
Flint Ink Old Heath Road
Wolverhampton
WV1 2QT
Secretary NameMrs Jayne Evelyn Williams
StatusResigned
Appointed03 May 2017(61 years after company formation)
Appointment Duration4 years, 2 months (resigned 26 July 2021)
RoleCompany Director
Correspondence AddressFlint Group Works Old Glamis Rd
Dundee
DD3 8HN
Scotland

Contact

Websitedayintl.com
Telephone0161 7766810
Telephone regionManchester

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

4.4m at £1Day International (Uk) Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£50,100,000
Gross Profit£5,714,000
Net Worth£18,524,000
Current Liabilities£32,043,000

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 May 2023 (5 months ago)
Next Return Due20 May 2024 (7 months, 2 weeks from now)

Charges

13 July 2022Delivered on: 21 July 2022
Persons entitled: Coface Finanz Gmbh

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 August 2019Delivered on: 30 August 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: The company is not charging any land, ships, aircraft or ip, however other chargors under the deed are charging property - for more information see schedule 2 of the deed.
Outstanding
2 June 2022Delivered on: 23 June 2022
Persons entitled: Coface Finanz Gmbh

Classification: A registered charge
Outstanding
28 March 2011Delivered on: 31 March 2011
Satisfied on: 10 September 2014
Persons entitled: J.P. Morgan Europe Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dayton works balgray street dundee (please see form MG01S for more details).
Fully Satisfied
16 March 2011Delivered on: 31 March 2011
Satisfied on: 10 September 2014
Persons entitled: J.P. Morgan Europe Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
16 March 2011Delivered on: 30 March 2011
Satisfied on: 11 September 2014
Persons entitled: J.P. Morgan Europe Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 November 2007Delivered on: 5 December 2007
Satisfied on: 10 September 2014
Persons entitled: J.P. Morgan Europe Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying to the north of clepington road, strathmartine, angus and 0.69 acres of ground at the west side of balgray place, dundee, angus.
Fully Satisfied
20 November 2007Delivered on: 4 December 2007
Satisfied on: 10 September 2014
Persons entitled: J.P. Morgan Europe Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Debenture including legal mortgage, assignments and fixed and floating charge over all assets, see form 410 schedule for full details.
Fully Satisfied
20 November 2007Delivered on: 29 November 2007
Satisfied on: 10 September 2014
Persons entitled: J.P. Morgan Europe Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 December 1998Delivered on: 31 December 1998
Satisfied on: 12 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

5 January 2021Resolutions
  • RES13 ‐ Share premium account cancelled be credited to a reserve 29/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2021Solvency Statement dated 29/12/20 (1 page)
5 January 2021Statement by Directors (1 page)
5 January 2021Statement of capital on 5 January 2021
  • GBP 500,000
(3 pages)
20 November 2020Full accounts made up to 31 December 2019 (33 pages)
26 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (32 pages)
30 August 2019Registration of charge SC0314970008, created on 29 August 2019 (45 pages)
17 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
29 March 2019Director's details changed for Mr Georg Heinrich Johannes Strierath on 29 March 2019 (2 pages)
8 October 2018Full accounts made up to 31 December 2017 (32 pages)
14 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
13 February 2018Auditor's resignation (1 page)
10 January 2018Full accounts made up to 31 December 2016 (32 pages)
12 December 2017Director's details changed for Mr Anthony James Lord on 11 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Georg Heinrich Johannes Strierath on 11 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Jeremy Theodore Berenzweig on 11 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Jeremy Theodore Berenzweig on 11 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Jeremy Theodore Berenzweig on 11 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Georg Heinrich Johannes Strierath on 11 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Anthony James Lord on 11 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Jeremy Theodore Berenzweig on 11 December 2017 (2 pages)
22 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
16 May 2017Appointment of Mr Georg Heinrich Johannes Strierath as a director on 3 May 2017 (2 pages)
16 May 2017Termination of appointment of Alistair Richard Norris Sharman as a director on 3 May 2017 (1 page)
16 May 2017Appointment of Mrs Jayne Evelyn Williams as a secretary on 3 May 2017 (2 pages)
16 May 2017Appointment of Mrs Jayne Evelyn Williams as a secretary on 3 May 2017 (2 pages)
16 May 2017Termination of appointment of Alistair Richard Norris Sharman as a secretary on 3 May 2017 (1 page)
16 May 2017Termination of appointment of Alistair Richard Norris Sharman as a secretary on 3 May 2017 (1 page)
16 May 2017Appointment of Mr Georg Heinrich Johannes Strierath as a director on 3 May 2017 (2 pages)
16 May 2017Termination of appointment of Alistair Richard Norris Sharman as a director on 3 May 2017 (1 page)
29 November 2016Full accounts made up to 31 December 2015 (34 pages)
29 November 2016Full accounts made up to 31 December 2015 (34 pages)
23 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4,423,642
(6 pages)
23 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4,423,642
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (24 pages)
14 October 2015Full accounts made up to 31 December 2014 (24 pages)
4 August 2015Appointment of Mr Jeremy Theodore Berenzweig as a director on 13 July 2015 (2 pages)
4 August 2015Appointment of Mr Jeremy Theodore Berenzweig as a director on 13 July 2015 (2 pages)
4 August 2015Termination of appointment of Verena Hahn as a director on 13 July 2015 (1 page)
4 August 2015Termination of appointment of Verena Hahn as a director on 13 July 2015 (1 page)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4,423,642
(5 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4,423,642
(5 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4,423,642
(5 pages)
8 December 2014Auditor's resignation (1 page)
8 December 2014Auditor's resignation (1 page)
11 September 2014Satisfaction of charge 5 in full (1 page)
11 September 2014Satisfaction of charge 5 in full (1 page)
10 September 2014Satisfaction of charge 3 in full (1 page)
10 September 2014Satisfaction of charge 4 in full (1 page)
10 September 2014Satisfaction of charge 6 in full (1 page)
10 September 2014Satisfaction of charge 4 in full (1 page)
10 September 2014Satisfaction of charge 2 in full (1 page)
10 September 2014Satisfaction of charge 7 in full (1 page)
10 September 2014Satisfaction of charge 7 in full (1 page)
10 September 2014Satisfaction of charge 6 in full (1 page)
10 September 2014Satisfaction of charge 3 in full (1 page)
10 September 2014Satisfaction of charge 2 in full (1 page)
29 May 2014Full accounts made up to 31 December 2013 (22 pages)
29 May 2014Full accounts made up to 31 December 2013 (22 pages)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4,423,642
(5 pages)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4,423,642
(5 pages)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4,423,642
(5 pages)
21 January 2014Appointment of Mr Alistair Richard Norris Sharman as a director (2 pages)
21 January 2014Termination of appointment of Stephen Godfrey as a secretary (1 page)
21 January 2014Appointment of Mr Alistair Richard Norris Sharman as a secretary (2 pages)
21 January 2014Appointment of Mr Alistair Richard Norris Sharman as a director (2 pages)
21 January 2014Termination of appointment of Stephen Godfrey as a director (1 page)
21 January 2014Termination of appointment of Stephen Godfrey as a secretary (1 page)
21 January 2014Termination of appointment of Stephen Godfrey as a director (1 page)
21 January 2014Appointment of Mr Alistair Richard Norris Sharman as a secretary (2 pages)
13 June 2013Full accounts made up to 31 December 2012 (22 pages)
13 June 2013Full accounts made up to 31 December 2012 (22 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
30 July 2012Full accounts made up to 31 December 2011 (27 pages)
30 July 2012Full accounts made up to 31 December 2011 (27 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
1 June 2012Registered office address changed from Dayton Works Old Glamis Road Dundee DD3 8HN Scotland on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Dayton Works Old Glamis Road Dundee DD3 8HN Scotland on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Dayton Works Old Glamis Road Dundee DD3 8HN Scotland on 1 June 2012 (1 page)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
31 May 2012Director's details changed for Mrs Verena Hahn on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mrs Verena Hahn on 31 May 2012 (2 pages)
2 March 2012Termination of appointment of Gurdial Duhre as a secretary (1 page)
2 March 2012Appointment of Stephen Richard Godfrey as a secretary (1 page)
2 March 2012Appointment of Stephen Richard Godfrey as a secretary (1 page)
2 March 2012Termination of appointment of Gurdial Duhre as a secretary (1 page)
15 August 2011Full accounts made up to 31 December 2010 (27 pages)
15 August 2011Full accounts made up to 31 December 2010 (27 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 5 (32 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 5 (32 pages)
14 March 2011Appointment of Mr Anthony James Lord as a director (2 pages)
14 March 2011Appointment of Mr Anthony James Lord as a director (2 pages)
17 February 2011Appointment of Mr Stephen Richard Godfrey as a director (2 pages)
17 February 2011Termination of appointment of John Connell as a director (1 page)
17 February 2011Termination of appointment of Dermot Healy as a director (1 page)
17 February 2011Appointment of Mr Stephen Richard Godfrey as a director (2 pages)
17 February 2011Termination of appointment of John Connell as a director (1 page)
17 February 2011Termination of appointment of Dermot Healy as a director (1 page)
3 November 2010Full accounts made up to 31 December 2009 (26 pages)
3 November 2010Full accounts made up to 31 December 2009 (26 pages)
12 August 2010Registered office address changed from Dayton Works Balgray Street Dundee DD3 8HN on 12 August 2010 (1 page)
12 August 2010Registered office address changed from Dayton Works Balgray Street Dundee DD3 8HN on 12 August 2010 (1 page)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
4 March 2010Resignation of auditors (1 page)
4 March 2010Resignation of auditors (1 page)
19 February 2010Auditor's resignation (1 page)
19 February 2010Auditor's resignation (1 page)
12 January 2010Full accounts made up to 31 December 2008 (24 pages)
12 January 2010Full accounts made up to 31 December 2008 (24 pages)
21 May 2009Return made up to 06/05/09; full list of members (4 pages)
21 May 2009Return made up to 06/05/09; full list of members (4 pages)
26 March 2009Full accounts made up to 31 December 2007 (18 pages)
26 March 2009Full accounts made up to 31 December 2007 (18 pages)
5 March 2009Appointment terminated director dennis wolters (1 page)
5 March 2009Director appointed verena hahn (2 pages)
5 March 2009Director appointed verena hahn (2 pages)
5 March 2009Appointment terminated director dennis wolters (1 page)
12 June 2008Return made up to 06/05/08; full list of members (4 pages)
12 June 2008Return made up to 06/05/08; full list of members (4 pages)
17 January 2008Full accounts made up to 31 December 2006 (17 pages)
17 January 2008Full accounts made up to 31 December 2006 (17 pages)
5 December 2007Partic of mort/charge * (7 pages)
5 December 2007Partic of mort/charge * (7 pages)
4 December 2007Partic of mort/charge * (11 pages)
4 December 2007Partic of mort/charge * (11 pages)
29 November 2007Partic of mort/charge * (5 pages)
29 November 2007Partic of mort/charge * (5 pages)
28 June 2007Return made up to 06/05/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 June 2007Return made up to 06/05/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 July 2006Full accounts made up to 31 December 2005 (33 pages)
10 July 2006Full accounts made up to 31 December 2005 (33 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
11 May 2006Return made up to 06/05/06; full list of members (7 pages)
11 May 2006Return made up to 06/05/06; full list of members (7 pages)
19 July 2005Full accounts made up to 31 December 2004 (20 pages)
19 July 2005Full accounts made up to 31 December 2004 (20 pages)
12 May 2005Return made up to 06/05/05; full list of members (7 pages)
12 May 2005Return made up to 06/05/05; full list of members (7 pages)
18 June 2004Full accounts made up to 31 December 2003 (17 pages)
18 June 2004Full accounts made up to 31 December 2003 (17 pages)
18 May 2004Return made up to 06/05/04; full list of members (7 pages)
18 May 2004Return made up to 06/05/04; full list of members (7 pages)
23 July 2003Full accounts made up to 31 December 2002 (17 pages)
23 July 2003Full accounts made up to 31 December 2002 (17 pages)
12 May 2003Return made up to 06/05/03; full list of members (7 pages)
12 May 2003Return made up to 06/05/03; full list of members (7 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
1 August 2002Full accounts made up to 31 December 2001 (16 pages)
1 August 2002Full accounts made up to 31 December 2001 (16 pages)
31 July 2002Auditor's resignation (1 page)
31 July 2002Auditor's resignation (1 page)
17 May 2002Return made up to 06/05/02; full list of members (7 pages)
17 May 2002Return made up to 06/05/02; full list of members (7 pages)
24 October 2001Full accounts made up to 31 December 2000 (15 pages)
24 October 2001Full accounts made up to 31 December 2000 (15 pages)
13 May 2001Return made up to 06/05/01; full list of members (6 pages)
13 May 2001Return made up to 06/05/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
7 June 2000Return made up to 06/05/00; full list of members (6 pages)
7 June 2000Return made up to 06/05/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
16 May 1999Return made up to 06/05/99; full list of members (6 pages)
16 May 1999Return made up to 06/05/99; full list of members (6 pages)
12 February 1999Dec mort/charge * (4 pages)
12 February 1999Dec mort/charge * (4 pages)
31 December 1998Partic of mort/charge * (6 pages)
31 December 1998Partic of mort/charge * (6 pages)
4 November 1998Auditor's resignation (1 page)
4 November 1998Auditor's resignation (1 page)
4 June 1998Return made up to 06/05/98; full list of members (6 pages)
4 June 1998Return made up to 06/05/98; full list of members (6 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998Secretary resigned;director resigned (1 page)
22 May 1998Secretary resigned;director resigned (1 page)
22 May 1998New secretary appointed (2 pages)
3 May 1998Full accounts made up to 31 December 1997 (16 pages)
3 May 1998Full accounts made up to 31 December 1997 (16 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
8 May 1997Return made up to 06/05/97; full list of members (6 pages)
8 May 1997Return made up to 06/05/97; full list of members (6 pages)
17 April 1997Full accounts made up to 31 December 1996 (16 pages)
17 April 1997Full accounts made up to 31 December 1996 (16 pages)
25 June 1996Full accounts made up to 31 December 1995 (16 pages)
25 June 1996Full accounts made up to 31 December 1995 (16 pages)
8 May 1996Return made up to 06/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1996Return made up to 06/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1995Auditor's resignation (2 pages)
14 June 1995Auditor's resignation (2 pages)
2 June 1995Cert/ capital redemption reserve (2 pages)
2 June 1995Cert/ capital redemption reserve (2 pages)
1 June 1995Reduction/cap redemp reserve (18 pages)
1 June 1995Reduction/cap redemp reserve (18 pages)
12 May 1995Return made up to 06/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1995Return made up to 06/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
19 April 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
13 May 1993Return made up to 10/05/93; full list of members
  • 363(287) ‐ Registered office changed on 13/05/93
(6 pages)
13 May 1993Return made up to 10/05/93; full list of members
  • 363(287) ‐ Registered office changed on 13/05/93
(6 pages)
2 June 1992£ sr 500000@3 18/05/92 (1 page)
2 June 1992£ sr 500000@3 18/05/92 (1 page)
12 June 1991Return made up to 03/05/91; change of members (7 pages)
12 June 1991Return made up to 03/05/91; change of members (7 pages)
19 December 1990Conso 01/11/90 (1 page)
19 December 1990Memorandum and Articles of Association (37 pages)
19 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(39 pages)
19 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(39 pages)
19 December 1990Memorandum and Articles of Association
  • ANNOTATION Clarification The Memorandum of Association has been added to the Articles that were amended by the resolution passed on 01/11/1990
(43 pages)
19 December 1990Memorandum and Articles of Association (37 pages)
19 December 1990Conso 01/11/90 (1 page)
6 June 1990Return made up to 10/05/90; full list of members (6 pages)
6 June 1990Return made up to 10/05/90; full list of members (6 pages)
16 August 1989Return made up to 27/06/89; full list of members (6 pages)
16 August 1989Return made up to 27/06/89; full list of members (6 pages)
25 April 1988Return made up to 18/04/88; full list of members (6 pages)
25 April 1988Return made up to 18/04/88; full list of members (6 pages)
17 July 1987Return made up to 19/06/87; full list of members (6 pages)
17 July 1987Return made up to 19/06/87; full list of members (6 pages)
28 May 1987Notice of increase to £7175000 (5 pages)
28 May 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(45 pages)
28 May 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(45 pages)
28 May 1987Notice of increase to £7175000 (5 pages)
19 January 1987Memorandum and Articles of Association (43 pages)
19 January 1987Memorandum and Articles of Association (43 pages)
31 December 1986Company name changed dayco rubber (U.K.) LIMITED\certificate issued on 31/12/86 (2 pages)
31 December 1986Company name changed dayco rubber (U.K.) LIMITED\certificate issued on 31/12/86 (2 pages)
19 September 1986Return made up to 31/12/85; full list of members (14 pages)
19 September 1986Return made up to 31/12/85; full list of members (14 pages)
25 September 1961Company name changed\certificate issued on 25/09/61 (3 pages)
25 September 1961Company name changed\certificate issued on 25/09/61 (3 pages)
25 September 1961Company name changed\certificate issued on 25/09/61 (3 pages)
25 September 1961Company name changed\certificate issued on 25/09/61 (3 pages)
28 April 1956Incorporation (50 pages)
28 April 1956Incorporation (50 pages)
28 April 1956Certificate of incorporation (2 pages)
28 April 1956Certificate of incorporation (2 pages)