Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAYLA LIQUID PACKING LIMITED
Company Information for

DAYLA LIQUID PACKING LIMITED

LAUREL HOUSE WOODLANDS PARK, ASHTON ROAD, NEWTON-LE-WILLOWS, WA12 0HH,
Company Registration Number
00603111
Private Limited Company
Active

Company Overview

About Dayla Liquid Packing Ltd
DAYLA LIQUID PACKING LIMITED was founded on 1958-04-21 and has its registered office in Newton-le-willows. The organisation's status is listed as "Active". Dayla Liquid Packing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DAYLA LIQUID PACKING LIMITED
 
Legal Registered Office
LAUREL HOUSE WOODLANDS PARK
ASHTON ROAD
NEWTON-LE-WILLOWS
WA12 0HH
Other companies in WA12
 
Filing Information
Company Number 00603111
Company ID Number 00603111
Date formed 1958-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-06 22:12:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAYLA LIQUID PACKING 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 DAYLA LIQUID PACKING LIMITED

Current Directors
Officer Role Date Appointed
TIM CROSTON
Company Secretary 2011-03-09
TIMOTHY JOHN CROSTON
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL RICHARD FOLLOS
Director 2008-12-09 2013-05-02
BRENDAN HYNES
Director 2008-12-09 2013-05-01
IAN RICHARD JENKINS
Company Secretary 2008-12-09 2011-03-09
CHRISTINE MYRTLE JENKINS
Director 1991-03-26 2011-03-09
IAN RICHARD JENKINS
Director 1991-03-26 2011-03-09
PAMELA CICELY JENKINS
Company Secretary 1991-03-26 2008-12-09
PAMELA CICELY JENKINS
Director 1991-03-26 2008-12-09
BRIAN CECIL JENKINS
Director 1991-03-26 1992-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN CROSTON DJ DRINK SOLUTIONS LIMITED Director 2017-06-02 CURRENT 2006-04-20 Active
TIMOTHY JOHN CROSTON WHIRLEY DRINKWORKS UK LIMITED Director 2016-11-08 CURRENT 2011-10-21 Active
TIMOTHY JOHN CROSTON VIMTO (OUT OF HOME) LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
TIMOTHY JOHN CROSTON ALEXANDER DRINK DISTRIBUTORS LIMITED Director 2013-05-01 CURRENT 2003-03-24 Active
TIMOTHY JOHN CROSTON FESTIVAL DRINKS LIMITED Director 2013-05-01 CURRENT 1976-04-27 Active
TIMOTHY JOHN CROSTON MINIURBAN LIMITED Director 2013-05-01 CURRENT 1988-09-13 Active
TIMOTHY JOHN CROSTON BEN SHAWS DISPENSE DRINKS LIMITED Director 2013-05-01 CURRENT 1928-06-14 Active
TIMOTHY JOHN CROSTON BEACON DRINKS LIMITED Director 2013-05-01 CURRENT 1983-06-20 Active
TIMOTHY JOHN CROSTON BEACON HOLDINGS LIMITED Director 2013-05-01 CURRENT 2003-08-01 Active
TIMOTHY JOHN CROSTON CARIEL SOFT DRINKS LIMITED Director 2013-05-01 CURRENT 1978-01-24 Active
TIMOTHY JOHN CROSTON CABANA SOFT DRINKS LIMITED Director 2013-05-01 CURRENT 1968-09-10 Active

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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE CADDY
2024-04-02DIRECTOR APPOINTED MR RICHARD HUGH NEWMAN
2024-03-27Appointment of Mr Richard Hugh Newman as company secretary on 2024-03-21
2024-03-27Termination of appointment of Sarah Louise Caddy on 2024-03-21
2024-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/23
2023-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2023-11-03AP01DIRECTOR APPOINTED MRS SARAH LOUISE CADDY
2023-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD NICHOLS
2023-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-06Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS RATTIGAN
2023-05-05TM02Termination of appointment of David Rattigan on 2023-04-25
2023-05-05AP03Appointment of Mrs Sarah Louise Caddy as company secretary on 2023-04-25
2023-05-05AP01DIRECTOR APPOINTED MR ANDREW PAUL MILNE
2022-12-31CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-12-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-06-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-06-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-01-26CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-20Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-12-15Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-12-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-06-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CROSTON
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CROSTON
2020-03-03AP03Appointment of Mr David Rattigan as company secretary on 2020-03-02
2020-03-03AP03Appointment of Mr David Rattigan as company secretary on 2020-03-02
2020-03-03TM02Termination of appointment of Tim Croston on 2020-03-02
2020-03-03TM02Termination of appointment of Tim Croston on 2020-03-02
2020-03-03AP01DIRECTOR APPOINTED MR DAVID RATTIGAN
2020-03-03AP01DIRECTOR APPOINTED MR DAVID RATTIGAN
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-08-16CH01Director's details changed for Mr Timothy John Croston on 2019-08-15
2019-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-01-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-01-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-01-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-01-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-05-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-01-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-01-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-01-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-01-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 12000
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 12000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 12000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-07-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 12000
2015-01-07AR0131/12/14 FULL LIST
2014-11-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-11-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-06-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-06-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 12000
2014-02-21AR0131/12/13 FULL LIST
2013-11-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-11-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-11-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-11-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-10-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-10-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FOLLOS
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN HYNES
2013-05-03AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CROSTON
2013-01-08AR0131/12/12 FULL LIST
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HYNES / 08/01/2013
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD FOLLOS / 08/01/2013
2012-12-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-06AR0131/12/11 FULL LIST
2011-09-20AUDAUDITOR'S RESIGNATION
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21AP03SECRETARY APPOINTED TIM CROSTON
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JENKINS
2011-03-21TM02APPOINTMENT TERMINATED, SECRETARY IAN JENKINS
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN JENKINS
2011-03-14RES01ADOPT ARTICLES 09/03/2011
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM OVERROSS INDUSTRIAL PARK NETHERTON ROAD ROSS ON WYE HEREFORDSHIRE HR9 7QQ
2011-01-17AR0131/12/10 FULL LIST
2010-10-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0131/12/09 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HYNES / 10/03/2010
2009-05-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-30288aSECRETARY APPOINTED IAN RICHARD JENKINS
2008-12-24403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2
2008-12-24403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 5
2008-12-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-18RES12VARYING SHARE RIGHTS AND NAMES
2008-12-1888(2)AD 08/12/08 GBP SI 4000@1=4000 GBP IC 8000/12000
2008-12-17288aDIRECTOR APPOINTED BRENDAN HYNES
2008-12-17288aDIRECTOR APPOINTED NIGEL RICHARD FOLLOS
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAMELA JENKINS
2008-12-12225CURREXT FROM 30/09/2009 TO 31/12/2009
2008-12-12RES05GBP NC 50000/12000 09/12/2008
2008-12-12MEM/ARTSARTICLES OF ASSOCIATION
2008-12-12RES12VARYING SHARE RIGHTS AND NAMES
2008-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-01-24363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-27AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-24395PARTICULARS OF MORTGAGE/CHARGE
2002-07-24395PARTICULARS OF MORTGAGE/CHARGE
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 DAYLA LIQUID PACKING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAYLA LIQUID PACKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2004-02-10 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2002-07-24 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2002-07-24 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2001-04-06 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1984-10-25 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK PLC
LEGAL CHARGE 1984-10-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DAYLA LIQUID PACKING LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by DAYLA LIQUID PACKING LIMITED

DAYLA LIQUID PACKING LIMITED has registered 1 patents

GB2322118 ,

Domain Names

DAYLA LIQUID PACKING LIMITED owns 1 domain names.

dayla.co.uk  

Trademarks
We have not found any records of DAYLA LIQUID PACKING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAYLA LIQUID PACKING 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 DAYLA LIQUID PACKING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAYLA LIQUID PACKING 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.
Import/Export of Goods
Goods imported/exported by DAYLA LIQUID PACKING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-07-0185099000Parts of electromechanical domestic appliances, with self-contained electric motor, n.e.s. (excl. of vacuum cleaners, dry and wet vacuum cleaners)
2012-06-0139241000Tableware and kitchenware, of plastics
2012-06-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2012-06-0185099000Parts of electromechanical domestic appliances, with self-contained electric motor, n.e.s. (excl. of vacuum cleaners, dry and wet vacuum cleaners)
2012-04-0139241000Tableware and kitchenware, of plastics
2012-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-09-0139241000Tableware and kitchenware, of plastics
2011-06-0139241000Tableware and kitchenware, of plastics
2011-02-0139241000Tableware and kitchenware, of plastics
2010-09-0139241000Tableware and kitchenware, of plastics
2010-08-0139241000Tableware and kitchenware, of plastics
2010-04-0139241000Tableware and kitchenware, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAYLA LIQUID PACKING 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 DAYLA LIQUID PACKING 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.