This company is commonly known as Daybrook Limited. The company was founded 120 years ago and was given the registration number 00079856. The firm's registered office is in NEWARK. You can find them at Middlethorpe Grange, Caunton, Newark, Notts. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | DAYBROOK LIMITED |
---|---|---|
Company Number | : | 00079856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1904 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Middlethorpe Grange, Caunton, Newark, Notts, NG23 6BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Archway House, Eakring Road Kirklington, Newark, NG22 8NX | Secretary | 01 June 2002 | Active |
Middlethorpe Grange Farm, Ollerton Road Caunton, Newark, NG23 6BB | Director | - | Active |
Archway House, Eakring Road Kirklington, Newark, NG22 8NX | Director | 24 October 2001 | Active |
11 Mapperley Orchard, Arnold, Nottingham, NG5 8AH | Secretary | 30 August 2000 | Active |
28 Rise Park Road, Nottingham, NG5 5BN | Secretary | - | Active |
2 Adale Road, Smalley, Ilkeston, DE7 6DZ | Secretary | 12 March 1998 | Active |
The Elms, Belvoir Road Bottesford, Nottingham, NG13 0BG | Director | - | Active |
Poplars Chapel Lane, Epperstone, Nottingham, NG14 6AE | Director | - | Active |
56 Broomgrove Road, Sheffield, S10 2NA | Director | 01 November 1994 | Active |
Meadow Hey, Adlington Lane, Grindleford, Hope Valley, S32 2HT | Director | 01 April 2000 | Active |
11 Mapperley Orchard, Arnold, Nottingham, NG5 8AH | Director | 30 August 2000 | Active |
Archway House, Eakring Road Kirklington, Newark, NG22 8NX | Director | - | Active |
3 Longthorpe Close, Littleover, Derby, DE23 7WE | Director | 01 April 2000 | Active |
The Grange, North Kilwortth, LE17 6NE | Director | 01 May 1999 | Active |
22 Ash Grove, Woodborough, NG14 6DR | Director | - | Active |
28 Rise Park Road, Nottingham, NG5 5BN | Director | - | Active |
3 Castle Bytham Road, Swayfield, Grantham, NG33 4LW | Director | 14 March 1995 | Active |
Mr Edward Michael Astley-Arlington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Middlethorpe Grange, Ollerton Road, Newark, England, NG23 6BB |
Nature of control | : |
|
Mr Timothy Hordern Farr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Archway House, Eakring Road, Newark, England, NG22 8NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type small. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type small. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type small. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type small. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Accounts | Accounts with accounts type full. | Download |
2017-05-10 | Gazette | Gazette filings brought up to date. | Download |
2017-05-09 | Gazette | Gazette notice compulsory. | Download |
2016-07-07 | Accounts | Accounts with accounts type full. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Accounts | Accounts with accounts type full. | Download |
2015-06-17 | Auditors | Auditors resignation company. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.