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

DAY INTERNATIONAL (UK) HOLDINGS

VARN HOUSE NORTHBANK INDUSTRIAL ESTATE, BRINELL DRIVE, IRLAM, GREATER MANCHESTER, M44 5BL,
Company Registration Number
02956635
Private Unlimited Company
Active

Company Overview

About Day International (uk) Holdings
DAY INTERNATIONAL (UK) HOLDINGS was founded on 1994-08-08 and has its registered office in Irlam. The organisation's status is listed as "Active". Day International (uk) Holdings is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DAY INTERNATIONAL (UK) HOLDINGS
 
Legal Registered Office
VARN HOUSE NORTHBANK INDUSTRIAL ESTATE
BRINELL DRIVE
IRLAM
GREATER MANCHESTER
M44 5BL
Other companies in M44
 
Filing Information
Company Number 02956635
Company ID Number 02956635
Date formed 1994-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB268911722  
Last Datalog update: 2023-11-06 14:20:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAY INTERNATIONAL (UK) HOLDINGS
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 INTERNATIONAL (UK) HOLDINGS

Current Directors
Officer Role Date Appointed
JAYNE EVELYN WILLIAMS
Company Secretary 2017-04-12
JEREMY THEODORE BERENZWEIG
Director 2015-07-13
STEPHEN DRYDEN
Director 2017-04-12
ANTHONY JAMES LORD
Director 2011-02-15
GEORG HEINRICH JOHANNES STRIERATH
Director 2017-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR RICHARD NORRIS SHARMAN
Company Secretary 2013-12-20 2017-04-12
ALISTAIR RICHARD NORRIS SHARMAN
Director 2013-12-20 2017-04-12
VERENA HAHN
Director 2009-01-08 2015-07-13
STEPHEN RICHARD GODFREY
Company Secretary 2011-12-31 2013-12-20
STEPHEN RICHARD GODFREY
Director 2011-02-15 2013-12-20
GURDIAL SINGH DUHRE
Company Secretary 2006-06-23 2011-12-31
JOHN GREGORY CONNELL
Director 2003-01-24 2011-02-15
DERMOT HEALY
Director 1998-04-21 2010-12-31
DENNIS RICHARD WOLTERS
Director 1998-04-21 2009-02-18
ERNEST BOETTE THOMSON
Company Secretary 1998-05-01 2006-06-30
WILLIAM SUTHERLAND
Director 1995-05-31 1998-05-01
WILLIAM SUTHERLAND
Company Secretary 1995-05-31 1998-04-30
LAWRENCE WILLIAM WARD
Director 1995-05-31 1998-04-16
WHEELOCK RICHARD BINGHAM
Director 1995-05-31 1995-12-06
ROBERT LEROY PURDUM
Director 1995-05-31 1995-12-06
BURNELL RICHARD ROBERTS
Director 1995-05-31 1995-12-06
THEODORE COURTNEY ROGERS
Director 1995-05-31 1995-12-06
INGLEBY NOMINEES LIMITED
Nominated Secretary 1994-08-08 1995-05-31
INGLEBY HOLDINGS LIMITED
Nominated Director 1994-08-08 1995-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY THEODORE BERENZWEIG FLINT INK EUROPE Director 2017-04-12 CURRENT 1997-09-19 Liquidation
JEREMY THEODORE BERENZWEIG COILBAY LIMITED Director 2017-04-12 CURRENT 2004-07-12 Liquidation
JEREMY THEODORE BERENZWEIG HARPER PRINTING INKS LIMITED Director 2017-04-12 CURRENT 1966-02-03 Liquidation
JEREMY THEODORE BERENZWEIG FLINT CPS INKS UK LTD Director 2017-04-12 CURRENT 1996-09-30 Active
JEREMY THEODORE BERENZWEIG DUCO INTERNATIONAL LIMITED Director 2015-07-13 CURRENT 1997-11-26 Liquidation
JEREMY THEODORE BERENZWEIG DUCO HOLDINGS LIMITED Director 2015-07-13 CURRENT 1999-07-20 Liquidation
JEREMY THEODORE BERENZWEIG VARN PRODUCTS COMPANY LIMITED Director 2015-07-13 CURRENT 1990-11-26 Liquidation
JEREMY THEODORE BERENZWEIG DAY INTERNATIONAL (U.K.) LIMITED Director 2015-07-13 CURRENT 1956-04-28 Active
JEREMY THEODORE BERENZWEIG MANDER BROTHERS LIMITED Director 2015-07-13 CURRENT 1924-02-07 Active
JEREMY THEODORE BERENZWEIG FLINT INK (U.K.) LIMITED Director 2015-06-25 CURRENT 1937-04-01 Active
STEPHEN DRYDEN FLINT CPS INKS UK LTD Director 2017-12-01 CURRENT 1996-09-30 Active
STEPHEN DRYDEN DUCO HOLDINGS LIMITED Director 2017-04-12 CURRENT 1999-07-20 Liquidation
STEPHEN DRYDEN FLINT INK EUROPE Director 2017-04-12 CURRENT 1997-09-19 Liquidation
STEPHEN DRYDEN COILBAY LIMITED Director 2017-04-12 CURRENT 2004-07-12 Liquidation
STEPHEN DRYDEN ARROWHEAD INVESTMENTS (UK) Director 2017-04-12 CURRENT 2001-07-23 Active
ANTHONY JAMES LORD FLINT CPS INKS UK LTD Director 2013-06-21 CURRENT 1996-09-30 Active
ANTHONY JAMES LORD DUCO HOLDINGS LIMITED Director 2011-02-15 CURRENT 1999-07-20 Liquidation
ANTHONY JAMES LORD DAY INTERNATIONAL (U.K.) LIMITED Director 2011-02-15 CURRENT 1956-04-28 Active
ANTHONY JAMES LORD FLINT INK (U.K.) LIMITED Director 2006-10-19 CURRENT 1937-04-01 Active
GEORG HEINRICH JOHANNES STRIERATH DAY INTERNATIONAL (U.K.) LIMITED Director 2017-05-03 CURRENT 1956-04-28 Active
GEORG HEINRICH JOHANNES STRIERATH DUCO INTERNATIONAL LIMITED Director 2017-04-12 CURRENT 1997-11-26 Liquidation
GEORG HEINRICH JOHANNES STRIERATH DUCO HOLDINGS LIMITED Director 2017-04-12 CURRENT 1999-07-20 Liquidation
GEORG HEINRICH JOHANNES STRIERATH VARN PRODUCTS COMPANY LIMITED Director 2017-04-12 CURRENT 1990-11-26 Liquidation
GEORG HEINRICH JOHANNES STRIERATH HARPER PRINTING INKS LIMITED Director 2011-02-25 CURRENT 1966-02-03 Liquidation
GEORG HEINRICH JOHANNES STRIERATH FLINT INK EUROPE Director 2006-10-19 CURRENT 1997-09-19 Liquidation
GEORG HEINRICH JOHANNES STRIERATH FLINT CPS INKS UK LTD Director 2006-03-31 CURRENT 1996-09-30 Active
GEORG HEINRICH JOHANNES STRIERATH MANDER BROTHERS LIMITED Director 2006-02-10 CURRENT 1924-02-07 Active
GEORG HEINRICH JOHANNES STRIERATH COILBAY LIMITED Director 2006-01-31 CURRENT 2004-07-12 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
2023-10-11CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-02CESSATION OF THE GOLDMAN SACHS GROUP INC AS A PERSON OF SIGNIFICANT CONTROL
2023-10-02Notification of a person with significant control statement
2023-01-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-16REGISTERED OFFICE CHANGED ON 16/12/22 FROM Varn House Northbank Industrial Estate Irlam Greater Manchester M44 5DL
2022-12-16Director's details changed for Mr Jeremy Theodore Berenzweig on 2022-12-12
2022-12-16Director's details changed for Mr Stephen William Dryden on 2022-12-12
2022-12-16Director's details changed for Mr Anthony James Lord on 2022-12-12
2022-12-16Director's details changed for Mr Georg Heinrich Johannes Strierath on 2022-12-12
2022-12-16CH01Director's details changed for Mr Jeremy Theodore Berenzweig on 2022-12-12
2022-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/22 FROM Varn House Northbank Industrial Estate Irlam Greater Manchester M44 5DL
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES
2021-11-22CH01Director's details changed for Mr Stephen William Dryden on 2021-10-28
2021-11-19RP04AP01Second filing of director appointment of Mr Stephen Dryden
2021-11-18CH01Director's details changed for Mr Georg Heinrich Johannes Strierath on 2021-11-15
2021-07-29AP04Appointment of Broughton Secretaries Limited as company secretary on 2021-07-26
2021-07-29TM02Termination of appointment of Jayne Evelyn Williams on 2021-07-26
2021-02-05SH19Statement of capital on 2021-02-05 GBP 1
2021-01-21SH20Statement by Directors
2021-01-21CAP-SSSolvency Statement dated 29/12/20
2021-01-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-14AUDAUDITOR'S RESIGNATION
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY THEODORE BERENZWEIG / 13/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DRYDEN / 13/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES LORD / 13/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORG HEINRICH JOHANNES STRIERATH / 13/12/2017
2017-12-12CH01Director's details changed for Mr Anthony James Lord on 2017-12-11
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-05-22AP03Appointment of Mrs Jayne Evelyn Williams as company secretary on 2017-04-12
2017-05-22AP01DIRECTOR APPOINTED MR GEORG HEINRICH JOHANNES STRIERATH
2017-05-22AP01DIRECTOR APPOINTED MR STEPHEN DRYDEN
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RICHARD NORRIS SHARMAN
2017-05-22TM02Termination of appointment of Alistair Richard Norris Sharman on 2017-04-12
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH NO UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 4000102
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 4000102
2015-09-07AR0108/08/15 ANNUAL RETURN FULL LIST
2015-08-04AP01DIRECTOR APPOINTED MR JEREMY THEODORE BERENZWEIG
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR VERENA HAHN
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 4000102
2014-08-11AR0108/08/14 FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-21AP01DIRECTOR APPOINTED MR ALISTAIR RICHARD NORRIS SHARMAN
2014-01-21AP03SECRETARY APPOINTED MR ALISTAIR RICHARD NORRIS SHARMAN
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODFREY
2014-01-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN GODFREY
2013-08-08AR0108/08/13 FULL LIST
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-06AR0108/08/12 FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02AP03SECRETARY APPOINTED STEPHEN RICHARD GODFREY
2012-03-02TM02APPOINTMENT TERMINATED, SECRETARY GURDIAL DUHRE
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-05AR0108/08/11 FULL LIST
2011-03-14AP01DIRECTOR APPOINTED MR ANTHONY JAMES LORD
2011-02-17AP01DIRECTOR APPOINTED MR STEPHEN RICHARD GODFREY
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT HEALY
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONNELL
2010-10-07AR0108/08/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02AUDAUDITOR'S RESIGNATION
2010-02-11AUDAUDITOR'S RESIGNATION
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21AR0108/08/09 FULL LIST
2009-03-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-24288aDIRECTOR APPOINTED VERENA HAHN
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR DENNIS WOLTERS
2008-08-13363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-02-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-24363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-05363(288)SECRETARY RESIGNED
2006-09-05363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-06-29288aNEW SECRETARY APPOINTED
2005-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-31363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2004-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-16363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-02-14287REGISTERED OFFICE CHANGED ON 14/02/04 FROM: THE WORKS SHEFFIELD STREET HEATON NORRIS STOCKPORT CHESHIRE SK4 1RU
2003-08-20363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-02-06288aNEW DIRECTOR APPOINTED
2002-08-17363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-08-10AUDAUDITOR'S RESIGNATION
2002-08-05AUDAUDITOR'S RESIGNATION
2001-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-08-23363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2000-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-08-16363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
1999-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-09-01363sRETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS
1999-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-31395PARTICULARS OF MORTGAGE/CHARGE
1998-08-17363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-17363sRETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS
1998-05-27288bDIRECTOR RESIGNED
1998-05-27288aNEW SECRETARY APPOINTED
1998-05-14288aNEW DIRECTOR APPOINTED
1998-05-14288aNEW DIRECTOR APPOINTED
1998-05-07AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DAY INTERNATIONAL (UK) HOLDINGS 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 DAY INTERNATIONAL (UK) HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-12-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 INTERNATIONAL (UK) HOLDINGS

Intangible Assets
Patents
We have not found any records of DAY INTERNATIONAL (UK) HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for DAY INTERNATIONAL (UK) HOLDINGS
Trademarks
We have not found any records of DAY INTERNATIONAL (UK) HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAY INTERNATIONAL (UK) HOLDINGS. 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 (70100 - Activities of head offices) as DAY INTERNATIONAL (UK) HOLDINGS are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DAY INTERNATIONAL (UK) HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAY INTERNATIONAL (UK) HOLDINGS 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 INTERNATIONAL (UK) HOLDINGS 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.