C. DAY & SON LIMITED

Register to unlock more data on OkredoRegister

C. DAY & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03713987

Incorporation date

16/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

325 Wingletye Lane, Hornchurch, Essex RM11 3BUCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1999)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon28/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon29/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon27/11/2018
Termination of appointment of Christopher Day as a director on 2018-11-23
dot icon01/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon18/01/2018
Director's details changed for Mr Paul Christopher Day on 2018-01-15
dot icon18/01/2018
Director's details changed for Mr Christopher Day on 2018-01-15
dot icon18/01/2018
Change of details for Mr Paul Christopher Day as a person with significant control on 2018-01-15
dot icon18/01/2018
Change of details for Mrs Alison Julie Day as a person with significant control on 2018-01-15
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon08/09/2015
Appointment of Mrs Alison Julie Day as a secretary on 2015-04-01
dot icon04/09/2015
Termination of appointment of Anne Day as a secretary on 2015-04-01
dot icon23/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon19/02/2014
Director's details changed for Mr Paul Christopher Day on 2014-02-13
dot icon19/02/2014
Director's details changed for Mr Christopher Day on 2014-02-13
dot icon19/02/2014
Secretary's details changed for Anne Day on 2014-02-13
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon24/02/2010
Director's details changed for Christopher Day on 2010-02-15
dot icon24/02/2010
Director's details changed for Paul Christopher Day on 2010-02-15
dot icon28/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2009
Ad 26/02/09\gbp si 98@1=98\gbp ic 2/100\
dot icon27/03/2009
Director appointed paul christopher day
dot icon02/03/2009
Return made up to 16/02/09; full list of members
dot icon27/02/2009
Location of register of members
dot icon27/02/2009
Registered office changed on 27/02/2009 from 325 wingletye lane hornchurch essex RM11 3BU
dot icon27/02/2009
Location of debenture register
dot icon27/02/2009
Ad 26/02/09\gbp si 99@1=99\gbp ic 2/101\
dot icon11/02/2009
Registered office changed on 11/02/2009 from 325 wingletye lane hornchurch essex RM11 3BU
dot icon27/01/2009
Registered office changed on 27/01/2009 from the old mill house willow avenue willowbank new denham uxbridge middlesex UB9 4AF
dot icon06/05/2008
Return made up to 16/02/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 16/02/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 16/02/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/03/2005
Return made up to 16/02/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/12/2004
Registered office changed on 22/12/04 from: 16 high street uxbridge middlesex UB8 1JN
dot icon11/03/2004
Return made up to 16/02/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon10/04/2003
Return made up to 16/02/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/03/2002
Return made up to 16/02/02; full list of members
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/03/2001
Return made up to 16/02/01; full list of members
dot icon19/12/2000
Accounts made up to 2000-03-31
dot icon28/03/2000
Return made up to 16/02/00; full list of members
dot icon19/05/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon30/04/1999
Registered office changed on 30/04/99 from: 1ST floor 8-10 stamford hill london N16 6XZ
dot icon30/04/1999
Secretary resigned
dot icon30/04/1999
Director resigned
dot icon30/04/1999
New secretary appointed
dot icon30/04/1999
New director appointed
dot icon16/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£61,263.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
57.85K
-
0.00
61.22K
-
2023
2
53.17K
-
0.00
61.26K
-
2023
2
53.17K
-
0.00
61.26K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

53.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Paul Christopher
Director
26/02/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C. DAY & SON LIMITED

C. DAY & SON LIMITED is an(a) Active company incorporated on 16/02/1999 with the registered office located at 325 Wingletye Lane, Hornchurch, Essex RM11 3BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C. DAY & SON LIMITED?

toggle

C. DAY & SON LIMITED is currently Active. It was registered on 16/02/1999 .

Where is C. DAY & SON LIMITED located?

toggle

C. DAY & SON LIMITED is registered at 325 Wingletye Lane, Hornchurch, Essex RM11 3BU.

What does C. DAY & SON LIMITED do?

toggle

C. DAY & SON LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does C. DAY & SON LIMITED have?

toggle

C. DAY & SON LIMITED had 2 employees in 2023.

What is the latest filing for C. DAY & SON LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.