UKBizDB.co.uk

DAYBROOK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Middlethorpe Grange, Caunton, Newark, Notts, NG23 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Archway House, Eakring Road Kirklington, Newark, NG22 8NX

Secretary01 June 2002Active
Middlethorpe Grange Farm, Ollerton Road Caunton, Newark, NG23 6BB

Director-Active
Archway House, Eakring Road Kirklington, Newark, NG22 8NX

Director24 October 2001Active
11 Mapperley Orchard, Arnold, Nottingham, NG5 8AH

Secretary30 August 2000Active
28 Rise Park Road, Nottingham, NG5 5BN

Secretary-Active
2 Adale Road, Smalley, Ilkeston, DE7 6DZ

Secretary12 March 1998Active
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

Director01 November 1994Active
Meadow Hey, Adlington Lane, Grindleford, Hope Valley, S32 2HT

Director01 April 2000Active
11 Mapperley Orchard, Arnold, Nottingham, NG5 8AH

Director30 August 2000Active
Archway House, Eakring Road Kirklington, Newark, NG22 8NX

Director-Active
3 Longthorpe Close, Littleover, Derby, DE23 7WE

Director01 April 2000Active
The Grange, North Kilwortth, LE17 6NE

Director01 May 1999Active
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

Director14 March 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type small.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type small.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type small.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type small.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Accounts

Accounts with accounts type full.

Download
2017-05-10Gazette

Gazette filings brought up to date.

Download
2017-05-09Gazette

Gazette notice compulsory.

Download
2016-07-07Accounts

Accounts with accounts type full.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type full.

Download
2015-06-17Auditors

Auditors resignation company.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.