DAYLA LIQUID PACKING LIMITED

Register to unlock more data on OkredoRegister

DAYLA LIQUID PACKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00603111

Incorporation date

21/04/1958

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Laurel House Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HHCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2001)
dot icon21/04/2026
Termination of appointment of Sarah Louise Caddy as a secretary on 2026-04-13
dot icon21/04/2026
Appointment of Mr Matthew John Rothwell as a secretary on 2026-04-13
dot icon03/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/25
dot icon03/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/25
dot icon14/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/25
dot icon30/12/2025
-
dot icon30/12/2025
Confirmation statement made on 2025-12-30 with no updates
dot icon09/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/04/2025
Termination of appointment of Richard Hugh Newman as a secretary on 2025-03-15
dot icon14/04/2025
Termination of appointment of Richard Hugh Newman as a director on 2025-03-15
dot icon14/04/2025
Appointment of Mrs Sarah Louise Caddy as a secretary on 2025-03-17
dot icon14/04/2025
Appointment of Mr Matthew John Nichols as a director on 2025-04-14
dot icon14/04/2025
Appointment of Mrs Sarah Louise Caddy as a director on 2025-03-17
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/04/2024
Termination of appointment of Sarah Louise Caddy as a director on 2024-03-21
dot icon02/04/2024
Appointment of Mr Richard Hugh Newman as a director on 2024-03-21
dot icon27/03/2024
Appointment of Mr Richard Hugh Newman as a secretary on 2024-03-21
dot icon27/03/2024
Termination of appointment of Sarah Louise Caddy as a secretary on 2024-03-21
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/11/2023
Termination of appointment of James Edward Nichols as a director on 2023-10-24
dot icon03/11/2023
Appointment of Mrs Sarah Louise Caddy as a director on 2023-10-24
dot icon06/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon05/05/2023
Appointment of Mr Andrew Paul Milne as a director on 2023-04-25
dot icon05/05/2023
Appointment of Mr James Edward Nichols as a director on 2023-04-25
dot icon05/05/2023
Termination of appointment of David Rattigan as a secretary on 2023-04-25
dot icon05/05/2023
Appointment of Mrs Sarah Louise Caddy as a secretary on 2023-04-25
dot icon05/05/2023
Termination of appointment of David Thomas Rattigan as a director on 2023-04-25
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with no updates
dot icon22/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/03/2011
Registered office address changed from , Overross Industrial Park, Netherton Road, Ross on Wye, Herefordshire, HR9 7QQ on 2011-03-14
dot icon28/12/2001
Registered office changed on 28/12/01 from:\bill mills,, weston-under-penyard,, nr. Ross-on-wye,, herefordshire HR9 5TH

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rattigan, David Thomas
Director
02/03/2020 - 25/04/2023
49
Newman, Richard Hugh
Director
21/03/2024 - 15/03/2025
37
Newman, Richard Hugh
Secretary
21/03/2024 - 15/03/2025
-
Hynes, Brendan
Director
09/12/2008 - 01/05/2013
24
Jenkins, Ian Richard
Secretary
09/12/2008 - 09/03/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAYLA LIQUID PACKING LIMITED

DAYLA LIQUID PACKING LIMITED is an(a) Active company incorporated on 21/04/1958 with the registered office located at Laurel House Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAYLA LIQUID PACKING LIMITED?

toggle

DAYLA LIQUID PACKING LIMITED is currently Active. It was registered on 21/04/1958 .

Where is DAYLA LIQUID PACKING LIMITED located?

toggle

DAYLA LIQUID PACKING LIMITED is registered at Laurel House Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HH.

What does DAYLA LIQUID PACKING LIMITED do?

toggle

DAYLA LIQUID PACKING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DAYLA LIQUID PACKING LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Sarah Louise Caddy as a secretary on 2026-04-13.