DAYDALE LIMITED

Register to unlock more data on OkredoRegister

DAYDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02514381

Incorporation date

21/06/1990

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Mills Pyatt, 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire B98 8LGCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1990)
dot icon23/03/2026
Micro company accounts made up to 2025-12-31
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-21 with updates
dot icon13/07/2023
Director's details changed for Mr Richard Smith on 2023-07-03
dot icon01/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-12-31
dot icon06/12/2022
Appointment of Mr Carl Gerald Thomson as a director on 2022-12-05
dot icon06/12/2022
Appointment of Mr Brian Lees as a director on 2022-12-05
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon08/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon12/02/2021
Termination of appointment of Andrew David Muckle as a director on 2021-02-12
dot icon05/10/2020
Micro company accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon21/05/2018
Termination of appointment of Stephen Thomas Edwin Reynolds as a director on 2018-04-24
dot icon14/09/2017
Appointment of Mr Paul Anthony Hastings as a director on 2017-09-11
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/08/2017
Director's details changed for Mr Timothy John Ricketts on 2017-08-30
dot icon04/07/2017
Director's details changed for Mr Haydn George Pyatt on 2017-07-04
dot icon24/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon01/09/2016
Micro company accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon21/10/2015
Termination of appointment of Jane Mary Nickerson as a director on 2015-10-21
dot icon08/09/2015
Micro company accounts made up to 2014-12-31
dot icon08/09/2015
Appointment of Mr Timothy John Ricketts as a director on 2015-09-07
dot icon26/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon26/01/2015
Appointment of Mr Bradley Clive Middleton as a director on 2015-01-26
dot icon29/08/2014
Micro company accounts made up to 2013-12-31
dot icon05/08/2014
Termination of appointment of Peter Groves as a director on 2014-08-04
dot icon22/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon21/06/2010
Director's details changed for Peter Groves on 2010-06-19
dot icon21/06/2010
Director's details changed for Richard Smith on 2010-06-19
dot icon27/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/06/2009
Return made up to 19/06/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 19/06/08; full list of members
dot icon01/03/2008
Location of register of members
dot icon16/01/2008
New director appointed
dot icon15/01/2008
Director resigned
dot icon11/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/07/2007
Return made up to 21/06/07; full list of members
dot icon27/07/2007
Location of register of members
dot icon26/01/2007
Registered office changed on 26/01/07 from: unit 4 kingfisher business park, arthur str, redditch worcestershire B98 8LG
dot icon26/01/2007
New secretary appointed
dot icon26/01/2007
Secretary resigned
dot icon20/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/09/2006
New director appointed
dot icon01/09/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon24/07/2006
Return made up to 22/06/06; full list of members
dot icon06/07/2005
Return made up to 22/06/05; full list of members
dot icon23/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/01/2005
New director appointed
dot icon07/07/2004
Return made up to 22/06/04; no change of members
dot icon07/07/2004
Director resigned
dot icon16/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/06/2003
Return made up to 22/06/03; full list of members
dot icon30/04/2003
New director appointed
dot icon24/03/2003
Director resigned
dot icon24/03/2003
Secretary resigned
dot icon07/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/03/2003
New director appointed
dot icon05/03/2003
New secretary appointed
dot icon18/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/06/2002
Return made up to 22/06/02; full list of members
dot icon18/07/2001
Return made up to 22/06/01; full list of members
dot icon09/03/2001
Full accounts made up to 2000-12-31
dot icon14/07/2000
Full accounts made up to 1999-12-31
dot icon29/06/2000
Return made up to 22/06/00; full list of members
dot icon06/10/1999
Return made up to 22/06/99; full list of members
dot icon20/08/1999
Registered office changed on 20/08/99 from: 18 high street bromsgrove worcestershire B61 8HQ
dot icon20/08/1999
New director appointed
dot icon06/08/1999
Director resigned
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon30/07/1999
Director resigned
dot icon04/02/1999
New director appointed
dot icon02/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon29/10/1998
Return made up to 22/06/98; no change of members
dot icon29/10/1998
Secretary's particulars changed;director's particulars changed
dot icon14/10/1998
Auditor's resignation
dot icon12/10/1998
New director appointed
dot icon12/10/1998
Registered office changed on 12/10/98 from: c/o arthur andersen 1 victoria square birmingham B1 1BD
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Secretary resigned;director resigned
dot icon25/02/1998
New secretary appointed
dot icon08/09/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Return made up to 22/06/97; full list of members
dot icon23/10/1996
Full accounts made up to 1995-12-31
dot icon10/09/1996
Return made up to 22/06/96; full list of members
dot icon10/08/1995
Full accounts made up to 1994-12-31
dot icon26/06/1995
Return made up to 22/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon03/10/1994
Secretary's particulars changed;director's particulars changed
dot icon03/10/1994
Director's particulars changed
dot icon03/10/1994
Return made up to 22/06/94; full list of members
dot icon12/07/1994
Registered office changed on 12/07/94 from: c/o arthur andersen 1 victoria square birmingham B1 1BD
dot icon16/03/1994
Registered office changed on 16/03/94 from: 55, colmore row, birmingham. B3 2AS
dot icon22/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon29/07/1993
Ad 24/06/93--------- £ si [email protected]=93 £ ic 25/118
dot icon19/07/1993
Resolutions
dot icon19/07/1993
Resolutions
dot icon19/07/1993
Resolutions
dot icon19/07/1993
£ nc 100/118 24/06/93
dot icon08/07/1993
Return made up to 22/06/93; no change of members
dot icon19/03/1993
Ad 20/11/90--------- £ si [email protected]
dot icon19/03/1993
Resolutions
dot icon19/03/1993
S-div 11/03/93
dot icon08/12/1992
Accounts for a dormant company made up to 1991-12-31
dot icon08/12/1992
Resolutions
dot icon01/11/1992
Full accounts made up to 1990-12-31
dot icon27/07/1992
Return made up to 22/06/92; full list of members
dot icon27/07/1992
Registered office changed on 27/07/92 from: P.o box 78 budbrooke road warwick warwickshire
dot icon04/07/1992
New director appointed
dot icon04/07/1992
New secretary appointed;director resigned;new director appointed
dot icon07/02/1992
Secretary resigned;director resigned
dot icon02/12/1991
Director resigned
dot icon08/10/1991
Return made up to 21/06/91; full list of members
dot icon29/08/1991
Director resigned;new director appointed
dot icon29/08/1991
Director resigned
dot icon24/05/1991
New director appointed
dot icon24/05/1991
Secretary resigned;new secretary appointed
dot icon02/01/1991
Memorandum and Articles of Association
dot icon02/01/1991
Resolutions
dot icon19/12/1990
Registered office changed on 19/12/90 from: 9 clarendon place leamington spa warwickshire CU32 5QP
dot icon19/12/1990
Ad 20/11/90--------- £ si [email protected]=21 £ ic 2/23
dot icon19/12/1990
Accounting reference date notified as 31/12
dot icon20/08/1990
Registered office changed on 20/08/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/08/1990
Resolutions
dot icon21/06/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
118.00
-
0.00
-
-
2022
0
118.00
-
0.00
-
-
2022
0
118.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

118.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard
Director
12/07/2006 - Present
-
Lees, Brian
Director
05/12/2022 - Present
5
Pyatt, Haydn George
Director
04/09/2000 - Present
7
Ricketts, Timothy John
Director
07/09/2015 - Present
9
Hastings, Paul Anthony
Director
11/09/2017 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAYDALE LIMITED

DAYDALE LIMITED is an(a) Active company incorporated on 21/06/1990 with the registered office located at C/O Mills Pyatt, 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire B98 8LG. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAYDALE LIMITED?

toggle

DAYDALE LIMITED is currently Active. It was registered on 21/06/1990 .

Where is DAYDALE LIMITED located?

toggle

DAYDALE LIMITED is registered at C/O Mills Pyatt, 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire B98 8LG.

What does DAYDALE LIMITED do?

toggle

DAYDALE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAYDALE LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-12-31.