DAYLA LIMITED
AYLESBURY DAYLA SOFT DRINKS (SOUTHERN) LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 5AH

Company number 00384654
Status Active
Incorporation Date 31 December 1943
Company Type Private Limited Company
Address UNIT 2 50 AYLESBURY ROAD, ASTON CLINTON, AYLESBURY, BUCKINGHAMSHIRE, HP22 5AH
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters, 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 18,000 . The most likely internet sites of DAYLA LIMITED are www.dayla.co.uk, and www.dayla.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and ten months. The distance to to Tring Rail Station is 4.9 miles; to Princes Risborough Rail Station is 7.4 miles; to Leighton Buzzard Rail Station is 8.3 miles; to Saunderton Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dayla Limited is a Private Limited Company. The company registration number is 00384654. Dayla Limited has been working since 31 December 1943. The present status of the company is Active. The registered address of Dayla Limited is Unit 2 50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire Hp22 5ah. . COOPER, Timothy John is a Secretary of the company. COOPER, Timothy John is a Director of the company. LAPHAM, Peter Brine is a Director of the company. Secretary COOPER, Margaret Patricia has been resigned. Director COOPER, Margaret Patricia has been resigned. Director COOPER, Richard Ernest has been resigned. Director MACMILLAN, Joan Mary has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
COOPER, Timothy John
Appointed Date: 28 May 2008

Director
COOPER, Timothy John

68 years old

Director
LAPHAM, Peter Brine

75 years old

Resigned Directors

Secretary
COOPER, Margaret Patricia
Resigned: 28 May 2008

Director
COOPER, Margaret Patricia
Resigned: 17 May 2013
102 years old

Director
COOPER, Richard Ernest
Resigned: 20 January 2014
100 years old

Director
MACMILLAN, Joan Mary
Resigned: 31 October 1999
110 years old

Persons With Significant Control

Dayla Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAYLA LIMITED Events

08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
08 Nov 2016
Full accounts made up to 31 January 2016
09 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 18,000

09 Nov 2015
Secretary's details changed for Timothy John Cooper on 8 November 2015
09 Nov 2015
Director's details changed for Timothy John Cooper on 8 November 2015
...
... and 82 more events
11 Jan 1988
Return made up to 11/12/87; full list of members

08 Oct 1987
Director resigned

06 Dec 1986
Full accounts made up to 31 January 1986

06 Dec 1986
Return made up to 24/11/86; full list of members

31 Dec 1943
Incorporation

DAYLA LIMITED Charges

23 February 1994
Mortgage debenture
Delivered: 3 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 August 1981
Legal mortgage
Delivered: 2 September 1981
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: L/H 80-98 high strett, aylesbury, bucks. Floating charge…
29 December 1980
Legal mortgage
Delivered: 12 January 1981
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: L/H 80-98 high street, aylesbury, buckinghamshire. Floating…