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

DAYTONA MANCHESTER LIMITED

C/O DAYTONA SANDOWN PARK LIMITED, MORE LANE, ESHER, SURREY, KT10 8AN,
Company Registration Number
04635716
Private Limited Company
Active

Company Overview

About Daytona Manchester Ltd
DAYTONA MANCHESTER LIMITED was founded on 2003-01-14 and has its registered office in Esher. The organisation's status is listed as "Active". Daytona Manchester Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAYTONA MANCHESTER LIMITED
 
Legal Registered Office
C/O DAYTONA SANDOWN PARK LIMITED
MORE LANE
ESHER
SURREY
KT10 8AN
Other companies in E1
 
Filing Information
Company Number 04635716
Company ID Number 04635716
Date formed 2003-01-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 11:12:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAYTONA MANCHESTER 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 DAYTONA MANCHESTER LIMITED

Current Directors
Officer Role Date Appointed
DEREK SAUNDERS LEE
Company Secretary 2006-10-30
CHARLES ROBERT GRAHAM
Director 2003-01-14
DEREK SAUNDERS LEE
Director 2004-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON LESTER
Director 2009-01-07 2012-06-30
CHARLES ROBERT GRAHAM
Company Secretary 2003-01-14 2006-10-30
JAMES GRAHAM
Director 2003-01-14 2004-09-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-01-14 2003-01-14
COMPANY DIRECTORS LIMITED
Nominated Director 2003-01-14 2003-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK SAUNDERS LEE DAYTONA MOTORSPORT MANAGEMENT LIMITED Company Secretary 2008-02-14 CURRENT 2008-02-14 Active
DEREK SAUNDERS LEE DAYTONA SANDOWN PARK LIMITED Company Secretary 2006-10-30 CURRENT 2003-03-25 Active
DEREK SAUNDERS LEE DAYTONA MILTON KEYNES LIMITED Company Secretary 2006-10-30 CURRENT 2003-03-25 Active
DEREK SAUNDERS LEE DAYTONA LYDD LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
DEREK SAUNDERS LEE DAYTONA LIMITED Company Secretary 2006-10-24 CURRENT 2006-10-24 Active
CHARLES ROBERT GRAHAM GPK SERIES LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
CHARLES ROBERT GRAHAM GPK MANAGEMENT LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
CHARLES ROBERT GRAHAM DAYTONA GROUP HOLDINGS LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
CHARLES ROBERT GRAHAM DAYTONA MOTORSPORT LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active
CHARLES ROBERT GRAHAM DAYTONA RACEWAY LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
CHARLES ROBERT GRAHAM TEAM DAYTONA LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active
CHARLES ROBERT GRAHAM DAYTONA HOLDINGS LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
CHARLES ROBERT GRAHAM DAYTONA MOTORSPORT MANAGEMENT LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active
CHARLES ROBERT GRAHAM DAYTONA LYDD LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active
CHARLES ROBERT GRAHAM DAYTONA LIMITED Director 2006-10-24 CURRENT 2006-10-24 Active
CHARLES ROBERT GRAHAM DAYTONA SANDOWN PARK LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
CHARLES ROBERT GRAHAM DAYTONA MILTON KEYNES LIMITED Director 2003-03-25 CURRENT 2003-03-25 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
2024-03-05CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-12-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01Director's details changed for Mr Charles Robert Graham on 2023-05-31
2023-03-06CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-10-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-10-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 103
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-03-07CH01Director's details changed for Mr Derek Saunders Lee on 2018-03-01
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 103
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-02-09CH01Director's details changed for Mr Derek Saunders Lee on 2017-01-01
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM 66 Prescot Street London E1 8NN
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 046357160003
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 103
2016-02-10AR0114/01/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 103
2015-04-16AR0114/01/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 103
2014-05-08AR0111/04/14 ANNUAL RETURN FULL LIST
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM Enterprise House 21 Buckle Street London E1 8NN
2014-01-15AR0114/01/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-01-23AR0114/01/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LESTER
2012-02-29AR0114/01/12 ANNUAL RETURN FULL LIST
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK SAUNDERS LEE / 30/01/2012
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LESTER / 20/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK SAUNDERS LEE / 20/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT GRAHAM / 20/05/2011
2011-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK SAUNDERS LEE / 20/05/2011
2011-01-18AR0114/01/11 FULL LIST
2010-11-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-13SH02SUB-DIVISION 09/03/10
2010-03-19AR0114/01/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LESTER / 01/10/2009
2009-09-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-21288aDIRECTOR APPOINTED SIMON LESTER
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-02363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-11-23288aNEW SECRETARY APPOINTED
2006-11-23288bSECRETARY RESIGNED
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-19363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-01-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2005-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-25363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS; AMEND
2005-01-24363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2005-01-24288bDIRECTOR RESIGNED
2005-01-24363(288)DIRECTOR RESIGNED
2005-01-06288aNEW DIRECTOR APPOINTED
2004-12-29395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-2988(2)RAD 27/05/04--------- £ SI 1@1=1 £ IC 203/204
2004-02-18363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2004-01-27CERTNMCOMPANY NAME CHANGED CAMP DELTA LIMITED CERTIFICATE ISSUED ON 27/01/04
2004-01-2288(2)RAD 03/11/03--------- £ SI 101@1=101 £ IC 102/203
2004-01-20287REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ
2003-12-1088(2)RAD 03/11/03--------- £ SI 101@1=101 £ IC 1/102
2003-08-29225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-06-12287REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 3 NEW BURLINGTON MEWS LONDON W1B 4QB
2003-05-27288bDIRECTOR RESIGNED
2003-05-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-27288bSECRETARY RESIGNED
2003-05-27288aNEW DIRECTOR APPOINTED
2003-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to DAYTONA MANCHESTER 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 DAYTONA MANCHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-05-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-12-24 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
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DAYTONA MANCHESTER LIMITED

Intangible Assets
Patents
We have not found any records of DAYTONA MANCHESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAYTONA MANCHESTER LIMITED
Trademarks
We have not found any records of DAYTONA MANCHESTER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAYTONA MANCHESTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Council 2012-02-01 GBP £783
Stockport Metropolitan Council 2012-02-01 GBP £1,068

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DAYTONA MANCHESTER 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 DAYTONA MANCHESTER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-02-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

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 DAYTONA MANCHESTER 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 DAYTONA MANCHESTER 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.