Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAY & SON(BUILDERS)LIMITED
Company Information for

DAY & SON(BUILDERS)LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
00341390
Private Limited Company
Liquidation

Company Overview

About Day & Son(builders)limited
DAY & SON(BUILDERS)LIMITED was founded on 1938-06-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Day & Son(builders)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DAY & SON(BUILDERS)LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in M60
 
Filing Information
Company Number 00341390
Company ID Number 00341390
Date formed 1938-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 31/03/2018
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2018-08-05 20:22:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAY & SON(BUILDERS)LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAY & SON(BUILDERS)LIMITED

Current Directors
Officer Role Date Appointed
DAVID CLIVE WHITEHEAD
Company Secretary 2015-03-30
DAVID WILLIAM JOHN BAGLEY
Director 2018-02-28
DAVID MICHAEL MILLER
Director 2015-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
ISABEL MARY CHADWICK
Director 2015-08-20 2018-02-28
DANIEL MUNDY
Director 2015-08-20 2017-03-10
GRAEME TOSEN
Director 2014-09-23 2016-12-02
CLARE LOUISE GOSLING
Director 2012-04-18 2015-08-20
BRONA ROSE MCKEOWN
Company Secretary 2014-12-19 2015-03-30
KATY JANE ARNOLD
Company Secretary 2014-02-27 2014-12-19
PETER GILES
Director 2012-10-10 2014-09-30
HELEN TAYLOR
Director 2012-06-13 2014-05-23
RICHARD JOHN PENNYCOOK
Director 2013-11-19 2014-04-10
STUART ANTHONY ROBERTS
Director 2012-06-13 2014-04-09
KATHRINE JANE BANCROFT
Company Secretary 2010-07-19 2014-02-27
LEONARD ADRIAN WARDLE
Director 2013-02-14 2013-11-19
JOHN RICHARD HUGHES
Director 2012-06-13 2013-11-11
WILLIAM EDWARD NEWBY
Director 2010-11-10 2013-06-21
CHRISTOPHER JAMES MACK
Director 2012-06-13 2013-05-03
KEVIN MICHAEL BLAKE
Director 2007-01-29 2012-10-10
CHRISTOPHER JAMES MACK
Director 2011-03-31 2012-04-18
RICHARD THOMAS GODDARD
Director 2004-10-25 2011-03-31
MOIRA ANN LEES
Company Secretary 2006-01-13 2010-07-19
PETER WILLIAM KERNS
Director 2007-01-29 2009-12-31
JOANNE SUSAN HARVEY
Director 2004-10-25 2007-01-29
PATRICIA ANNE WADE
Company Secretary 2003-11-11 2006-01-13
WILLIAM JOHN MARPER
Director 2002-02-01 2004-10-25
PAUL WILSON
Director 2002-06-11 2004-10-25
MOIRA ANN LEES
Company Secretary 1992-06-01 2003-11-11
ALAN KENYON
Director 1993-05-18 2002-06-11
MICHAEL JOHN WOODWARD
Director 1993-05-18 2002-02-01
ROBERT LESLIE TOWERS
Director 1998-04-07 1999-05-04
HENRY GEORGE COLYER
Director 1992-06-01 1998-04-07
BRIAN DOLBY JONES
Director 1992-06-01 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM JOHN BAGLEY CLEVELAND FINANCE LIMITED Director 2018-02-28 CURRENT 1959-11-06 Liquidation
DAVID MICHAEL MILLER BPS PRINCIPAL EMPLOYER LIMITED Director 2016-06-28 CURRENT 2015-11-26 Active
DAVID MICHAEL MILLER LARCHVALE LIMITED Director 2015-08-20 CURRENT 1989-02-24 Dissolved 2017-12-19
DAVID MICHAEL MILLER PCSL SERVICES NO.1 LIMITED. Director 2015-08-20 CURRENT 1999-02-15 Dissolved 2017-12-06
DAVID MICHAEL MILLER FIRST CO-OPERATIVE FINANCE LIMITED Director 2015-08-20 CURRENT 1955-08-17 Liquidation
DAVID MICHAEL MILLER PHOENIX CREDIT SERVICES LIMITED Director 2015-08-20 CURRENT 1958-10-06 Liquidation
DAVID MICHAEL MILLER BRITANNIA (ISLE OF MAN) LIMITED Director 2015-08-20 CURRENT 1988-04-19 Liquidation
DAVID MICHAEL MILLER SECOND PIONEERS LEASING LIMITED Director 2015-08-20 CURRENT 1991-06-05 Liquidation
DAVID MICHAEL MILLER ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1992-12-17 Liquidation
DAVID MICHAEL MILLER FIRST ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1964-04-29 Liquidation
DAVID MICHAEL MILLER BRITANNIA ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 1997-11-14 Liquidation
DAVID MICHAEL MILLER BRITANNIA NEW HOMES LIMITED Director 2015-08-20 CURRENT 1989-09-13 Liquidation
DAVID MICHAEL MILLER BRITANNIA TREASURY SERVICES LIMITED Director 2015-08-20 CURRENT 1997-08-07 Liquidation
DAVID MICHAEL MILLER BRITANNIA LAS DIRECT LIMITED Director 2015-08-20 CURRENT 1990-02-12 Liquidation
DAVID MICHAEL MILLER BRITANNIA LIFE DIRECT LIMITED Director 2015-08-20 CURRENT 1993-09-06 Liquidation
DAVID MICHAEL MILLER THIRD ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1966-12-22 Active
DAVID MICHAEL MILLER SECOND ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1969-10-28 Active
DAVID MICHAEL MILLER HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED Director 2015-08-20 CURRENT 1973-12-10 Liquidation
DAVID MICHAEL MILLER FOURTH ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1983-10-31 Active
DAVID MICHAEL MILLER CLEVELAND FINANCE LIMITED Director 2015-08-20 CURRENT 1959-11-06 Liquidation
DAVID MICHAEL MILLER CLEVELAND GUARANTY LIMITED Director 2015-08-20 CURRENT 1964-06-15 Liquidation
DAVID MICHAEL MILLER THE CO-OPERATIVE BANK PENSION TRUST LIMITED Director 2015-08-20 CURRENT 1985-05-14 Active
DAVID MICHAEL MILLER BRITANNIA ESTATE AGENTS LIMITED Director 2015-08-20 CURRENT 1987-09-02 Liquidation
DAVID MICHAEL MILLER BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED Director 2015-08-20 CURRENT 1990-04-25 Liquidation
DAVID MICHAEL MILLER VERSO LIMITED Director 2015-08-20 CURRENT 1992-05-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB REG PSC
2018-05-01AD02SAIL ADDRESS CREATED
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2018 FROM PO BOX 101 1 BALLOON STREET MANCHESTER M60 4EP UNITED KINGDOM
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2018 FROM, PO BOX 101 1 BALLOON STREET, MANCHESTER, M60 4EP, UNITED KINGDOM
2018-04-12LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-28AP01DIRECTOR APPOINTED DAVID WILLIAM JOHN BAGLEY
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL CHADWICK
2017-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CLIVE WHITEHEAD / 02/10/2017
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ISABEL MARY CHADWICK / 02/10/2017
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2017 FROM SECRETARIAT MILLER STREET TOWER MILLER STREET MANCHESTER ENGLAND M60 0AL ENGLAND
2017-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL MILLER / 02/10/2017
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2017 FROM SECRETARIAT MILLER STREET TOWER MILLER STREET MANCHESTER ENGLAND M60 0AL ENGLAND
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2017 FROM, SECRETARIAT MILLER STREET TOWER, MILLER STREET, MANCHESTER, ENGLAND, M60 0AL, ENGLAND
2017-09-20AA01PREVEXT FROM 31/12/2016 TO 30/06/2017
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 13393
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MUNDY
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME TOSEN
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 13393
2016-07-12AR0101/06/16 FULL LIST
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM, 1 ANGEL SQUARE, MANCHESTER, M60 0AG
2015-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-24AP01DIRECTOR APPOINTED MR DANIEL MUNDY
2015-09-24AP01DIRECTOR APPOINTED MR DAVID MICHAEL MILLER
2015-09-24AP01DIRECTOR APPOINTED MS ISABEL MARY CHADWICK
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 13393
2015-06-25AR0101/06/15 FULL LIST
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY BRONA MCKEOWN
2015-04-13AP03SECRETARY APPOINTED MR DAVID CLIVE WHITEHEAD
2015-01-05AP03SECRETARY APPOINTED BRONA ROSE MCKEOWN
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY KATY ARNOLD
2014-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / KATY JANE ARNOLD / 17/10/2014
2014-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILES
2014-09-25AP01DIRECTOR APPOINTED MR GRAEME TOSEN
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN TAYLOR
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 13393
2014-06-05AR0101/06/14 FULL LIST
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PENNYCOOK
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN TAYLOR / 14/04/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PENNYCOOK / 14/04/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GILES / 11/04/2014
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS
2014-03-12AP03SECRETARY APPOINTED KATY JANE ARNOLD
2014-03-12TM02APPOINTMENT TERMINATED, SECRETARY KATHRINE JANE BANCROFT
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY ROBERTS / 11/02/2014
2013-11-27AP01DIRECTOR APPOINTED MR RICHARD PENNYCOOK
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD WARDLE
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HUGHES / 16/08/2013
2013-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRINE JANE BANCROFT / 16/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY ROBERTS / 15/08/2013
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD ADRIAN WARDLE / 18/07/2013
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY
2013-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-06AR0101/06/13 FULL LIST
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACK
2013-02-14AP01DIRECTOR APPOINTED MR LEONARD ADRIAN WARDLE
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM PO BOX 101 1 BALLOON STREET MANCHESTER M60 4EP
2012-10-22AP01DIRECTOR APPOINTED PETER GILES
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BLAKE
2012-06-19AP01DIRECTOR APPOINTED STUART ANTHONY ROBERTS
2012-06-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACK
2012-06-19AP01DIRECTOR APPOINTED MR JOHN RICHARD HUGHES
2012-06-19AP01DIRECTOR APPOINTED HELEN TAYLOR
2012-06-12AR0101/06/12 FULL LIST
2012-05-02AP01DIRECTOR APPOINTED CLARE LOUISE GOSLING
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACK
2012-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MACK / 18/01/2012
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03AR0101/06/11 FULL LIST
2011-04-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACK
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GODDARD
2010-11-16AP01DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28AP03SECRETARY APPOINTED KATHRINE JANE BANCROFT
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY MOIRA LEES
2010-06-30AR0101/06/10 FULL LIST
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER KERNS
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL BLAKE / 12/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS GODDARD / 12/05/2010
2010-05-11AA01PREVSHO FROM 11/01/2010 TO 31/12/2009
2010-01-25TM01TERMINATE DIR APPOINTMENT
2009-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09
2009-06-01363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08
2008-06-06363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-06-07363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/07
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288bDIRECTOR RESIGNED
2006-06-06363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DAY & SON(BUILDERS)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-04-03
Appointmen2018-04-03
Resolution2018-04-03
Fines / Sanctions
No fines or sanctions have been issued against DAY & SON(BUILDERS)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1985-01-22 Satisfied CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
DEBENTURE 1982-08-06 Satisfied CLEVELAND GUARENTY LIMITED
LEGAL CHARGE 1981-07-16 Satisfied CHARTERED TRUST LIMITED
MORTGAGE 1981-01-20 Satisfied CLEVELAND GUARANTY LIMITED
1980-11-24 Satisfied CLEVELAND GUARANTY LIMITED
MEMORANDUM OF DEPOSIT 1980-04-11 Satisfied CLEVELAND GUARANTY LIMITED.
MEMORANDUM OF DEPOSIT 1980-03-27 Satisfied CLEVELAND GUARANTY LIMITED
MEMO OF DEPOSIT 1980-02-22 Satisfied CLEVELAND GUARANTY LIMITED.
EQUITABLE CHARGE 1980-02-22 Satisfied CLEVELAND GUARANTY LIMITED
LEGAL CHARGE 1979-10-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-07-16 Satisfied CLEVELAND GUARANTY LIMITED
LEGAL CHARGE 1978-12-07 Satisfied CLEVELAND GUARANTY LIMITED
LEGAL CHARGE 1977-12-07 Satisfied CLEVELAND GUARANTY LIMITED
SUPPLEMENTAL LEGAL CHARGE 1977-07-22 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD
CHARGE 1977-06-27 Satisfied INDUSTRIAL COMMERCIAL FINANCE CORPORATION LTD.
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAY & SON(BUILDERS)LIMITED

Intangible Assets
Patents
We have not found any records of DAY & SON(BUILDERS)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAY & SON(BUILDERS)LIMITED
Trademarks
We have not found any records of DAY & SON(BUILDERS)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAY & SON(BUILDERS)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DAY & SON(BUILDERS)LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DAY & SON(BUILDERS)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyDAY & SON(BUILDERS)LIMITEDEvent Date2018-04-03
 
Initiating party Event TypeAppointmen
Defending partyDAY & SON(BUILDERS)LIMITEDEvent Date2018-04-03
Name of Company: DAY & SON(BUILDERS)LIMITED Company Number: 00341390 Nature of Business: Dormant Registered office: PO Box 101, 1 Balloon Street, Manchester, M60 4EP Type of Liquidation: Members Dateā€¦
 
Initiating party Event TypeResolution
Defending partyDAY & SON(BUILDERS)LIMITEDEvent Date2018-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAY & SON(BUILDERS)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAY & SON(BUILDERS)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.