DAYPLACE LIMITED

Register to unlock more data on OkredoRegister

DAYPLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01141474

Incorporation date

25/10/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Base Business Park, 15 Britannia House, Rendlesham, Suffolk IP12 2TZCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1973)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/01/2025
Director's details changed for Mr Justin Alexander D'arcy on 2025-01-22
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Appointment of Mr Toby Maxwell D'arcy as a director on 2024-02-02
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/07/2023
Director's details changed for Janet Maxwell Darcy on 2023-07-11
dot icon11/07/2023
Director's details changed for Mr Robin John Bruce D'arcy on 2023-07-11
dot icon11/07/2023
Secretary's details changed for Janet Maxwell Darcy on 2023-07-11
dot icon30/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/09/2018
Registration of charge 011414740058, created on 2018-09-13
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/10/2017
Satisfaction of charge 45 in full
dot icon30/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/01/2017
Registered office address changed from Britannia House Bentwaters Business Park Rendlesham Woodbridge Suffolk IP12 2TW United Kingdom to Base Business Park 15 Britannia House Rendlesham Suffolk IP12 2TZ on 2017-01-03
dot icon16/06/2016
Registered office address changed from Britannia House Bentwaters Business Park Rendlesham Woodbridge Suffolk IP12 2TW to Britannia House Bentwaters Business Park Rendlesham Woodbridge Suffolk IP12 2TW on 2016-06-16
dot icon16/06/2016
Director's details changed for Mr Robin John Bruce D'arcy on 2016-06-16
dot icon16/06/2016
Director's details changed for Mr Justin Alexander D'arcy on 2016-06-16
dot icon16/06/2016
Secretary's details changed for Janet Maxwell Darcy on 2016-06-16
dot icon16/06/2016
Director's details changed for Janet Maxwell Darcy on 2016-06-16
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Registration of charge 011414740053, created on 2015-04-20
dot icon27/04/2015
Registration of charge 011414740054, created on 2015-04-20
dot icon27/04/2015
Registration of charge 011414740055, created on 2015-04-20
dot icon27/04/2015
Registration of charge 011414740057, created on 2015-04-20
dot icon27/04/2015
Registration of charge 011414740056, created on 2015-04-20
dot icon24/04/2015
Registration of charge 011414740051, created on 2015-04-20
dot icon24/04/2015
Registration of charge 011414740047, created on 2015-04-20
dot icon24/04/2015
Registration of charge 011414740052, created on 2015-04-20
dot icon24/04/2015
Registration of charge 011414740050, created on 2015-04-20
dot icon24/04/2015
Registration of charge 011414740048, created on 2015-04-20
dot icon24/04/2015
Registration of charge 011414740049, created on 2015-04-20
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/11/2014
Satisfaction of charge 44 in full
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/11/2013
Amended accounts made up to 2012-12-31
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/02/2013
Director's details changed for Mr Robin John Bruce D'arcy on 2013-02-04
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/09/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 31/12/08; full list of members
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon25/04/2008
Return made up to 31/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon13/12/2006
Registered office changed on 13/12/06 from: 31 harley street london W1G 9QS
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon14/02/2006
Return made up to 31/12/05; full list of members
dot icon23/08/2005
Accounts for a small company made up to 2004-12-31
dot icon22/04/2005
Return made up to 31/12/04; full list of members
dot icon21/03/2005
Particulars of mortgage/charge
dot icon12/03/2005
Particulars of mortgage/charge
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon05/02/2005
Accounts for a small company made up to 2003-12-31
dot icon12/01/2005
Declaration of satisfaction of mortgage/charge
dot icon16/12/2004
Director's particulars changed
dot icon18/05/2004
Resolutions
dot icon10/05/2004
Resolutions
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon16/12/2003
Accounts for a small company made up to 2002-12-31
dot icon21/05/2003
Particulars of mortgage/charge
dot icon21/05/2003
Particulars of mortgage/charge
dot icon15/05/2003
Resolutions
dot icon25/02/2003
Accounts for a small company made up to 2001-12-31
dot icon18/02/2003
Return made up to 31/12/02; full list of members
dot icon07/08/2002
Particulars of mortgage/charge
dot icon21/02/2002
New director appointed
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon14/11/2001
Full accounts made up to 2000-12-31
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon17/11/2000
Full accounts made up to 1999-12-31
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon20/03/1999
Particulars of mortgage/charge
dot icon16/03/1999
Resolutions
dot icon08/01/1999
Return made up to 31/12/98; no change of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon29/06/1998
Secretary resigned
dot icon29/06/1998
New secretary appointed
dot icon06/05/1998
Accounts for a small company made up to 1997-03-31
dot icon24/02/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon08/01/1998
Return made up to 31/12/97; full list of members
dot icon16/09/1997
Full accounts made up to 1996-03-31
dot icon19/06/1997
New secretary appointed
dot icon19/06/1997
Secretary resigned
dot icon19/06/1997
Director resigned
dot icon07/06/1997
Particulars of mortgage/charge
dot icon04/06/1997
Particulars of mortgage/charge
dot icon08/04/1997
Full accounts made up to 1995-03-31
dot icon08/04/1997
Full accounts made up to 1994-03-31
dot icon02/01/1997
Return made up to 31/12/96; no change of members
dot icon14/06/1996
Particulars of mortgage/charge
dot icon14/06/1996
Particulars of mortgage/charge
dot icon01/02/1996
Particulars of mortgage/charge
dot icon01/02/1996
Particulars of mortgage/charge
dot icon02/01/1996
Return made up to 31/12/95; no change of members
dot icon23/11/1995
Particulars of mortgage/charge
dot icon23/11/1995
Particulars of mortgage/charge
dot icon10/11/1995
Particulars of mortgage/charge
dot icon10/11/1995
Particulars of mortgage/charge
dot icon15/06/1995
Particulars of mortgage/charge
dot icon15/06/1995
Particulars of mortgage/charge
dot icon15/06/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon20/04/1995
Declaration of satisfaction of mortgage/charge
dot icon09/02/1995
Particulars of mortgage/charge
dot icon09/02/1995
Particulars of mortgage/charge
dot icon24/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/05/1994
Director's particulars changed
dot icon23/02/1994
Return made up to 31/12/93; no change of members
dot icon01/02/1994
Accounting reference date shortened from 30/11 to 31/03
dot icon27/01/1994
Full accounts made up to 1992-11-30
dot icon09/02/1993
Return made up to 31/12/92; no change of members
dot icon07/10/1992
Accounts for a small company made up to 1991-11-30
dot icon23/09/1992
Particulars of mortgage/charge
dot icon23/09/1992
Particulars of mortgage/charge
dot icon10/02/1992
Return made up to 31/12/91; full list of members
dot icon28/01/1992
Full accounts made up to 1990-11-30
dot icon10/02/1991
Return made up to 31/12/90; full list of members
dot icon18/04/1990
New director appointed
dot icon12/04/1990
Accounts for a small company made up to 1989-11-30
dot icon02/04/1990
Return made up to 31/12/89; full list of members
dot icon19/05/1989
Return made up to 31/12/88; full list of members
dot icon19/02/1989
Accounts for a small company made up to 1988-11-30
dot icon19/02/1989
Accounts for a small company made up to 1987-11-30
dot icon05/08/1988
Full accounts made up to 1986-11-30
dot icon12/04/1988
Return made up to 31/12/87; full list of members
dot icon13/11/1987
Full accounts made up to 1985-11-30
dot icon13/11/1987
Full accounts made up to 1984-11-30
dot icon19/10/1987
Return made up to 31/12/86; full list of members
dot icon14/10/1986
Return made up to 31/12/85; full list of members
dot icon05/09/1986
Particulars of mortgage/charge
dot icon15/08/1986
Declaration of satisfaction of mortgage/charge
dot icon15/08/1986
Declaration of satisfaction of mortgage/charge
dot icon18/07/1984
Memorandum and Articles of Association
dot icon25/10/1973
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+4.75 % *

* during past year

Cash in Bank

£336,863.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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
5
2.94M
-
0.00
321.58K
-
2022
5
2.77M
-
0.00
336.86K
-
2022
5
2.77M
-
0.00
336.86K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

2.77M £Descended-5.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

336.86K £Ascended4.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D'arcy, Justin Alexander
Director
02/01/2002 - Present
15
D'arcy, Toby Maxwell
Director
02/02/2024 - Present
9
D'arcy, Janet Maxwell
Secretary
01/05/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DAYPLACE LIMITED

DAYPLACE LIMITED is an(a) Active company incorporated on 25/10/1973 with the registered office located at Base Business Park, 15 Britannia House, Rendlesham, Suffolk IP12 2TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DAYPLACE LIMITED?

toggle

DAYPLACE LIMITED is currently Active. It was registered on 25/10/1973 .

Where is DAYPLACE LIMITED located?

toggle

DAYPLACE LIMITED is registered at Base Business Park, 15 Britannia House, Rendlesham, Suffolk IP12 2TZ.

What does DAYPLACE LIMITED do?

toggle

DAYPLACE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DAYPLACE LIMITED have?

toggle

DAYPLACE LIMITED had 5 employees in 2022.

What is the latest filing for DAYPLACE LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.