DAY GROUP LIMITED
MIDDX DAY & SONS (BRENTFORD) LIMITED

Hellopages » Greater London » Hounslow » TW8 9HF

Company number 00432417
Status Active
Incorporation Date 2 April 1947
Company Type Private Limited Company
Address DAY GROUP HOUSE,, TRANSPORT, AVENUE,, BRENTFORD, MIDDX, TW8 9HF
Home Country United Kingdom
Nature of Business 23990 - Manufacture of other non-metallic mineral products n.e.c., 38320 - Recovery of sorted materials, 46730 - Wholesale of wood, construction materials and sanitary equipment, 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Registration of charge 004324170029, created on 10 November 2016; Confirmation statement made on 6 September 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of DAY GROUP LIMITED are www.daygroup.co.uk, and www.day-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and seven months. Day Group Limited is a Private Limited Company. The company registration number is 00432417. Day Group Limited has been working since 02 April 1947. The present status of the company is Active. The registered address of Day Group Limited is Day Group House Transport Avenue Brentford Middx Tw8 9hf. . CHURCHILL, David Spencer is a Secretary of the company. DAY, Adam Michael is a Director of the company. DAY, Alan John is a Director of the company. DAY, Dominic Peter is a Director of the company. DAY, James Alan is a Director of the company. DAY, Jonathan Matthew is a Director of the company. Secretary CAROL, Geoffrey Victor has been resigned. Director DAY, Doris Esme has been resigned. Director DAY, John has been resigned. The company operates in "Manufacture of other non-metallic mineral products n.e.c.".


Current Directors

Secretary
CHURCHILL, David Spencer
Appointed Date: 23 December 2000

Director
DAY, Adam Michael
Appointed Date: 25 July 1995
57 years old

Director
DAY, Alan John

84 years old

Director
DAY, Dominic Peter
Appointed Date: 04 October 2005
52 years old

Director
DAY, James Alan
Appointed Date: 01 January 1992
60 years old

Director
DAY, Jonathan Matthew
Appointed Date: 01 December 1999
58 years old

Resigned Directors

Secretary
CAROL, Geoffrey Victor
Resigned: 23 December 2000

Director
DAY, Doris Esme
Resigned: 31 March 1992
106 years old

Director
DAY, John
Resigned: 19 July 1994
112 years old

DAY GROUP LIMITED Events

11 Nov 2016
Registration of charge 004324170029, created on 10 November 2016
06 Sep 2016
Confirmation statement made on 6 September 2016 with updates
28 Jul 2016
Full accounts made up to 31 March 2016
19 Jul 2016
Registration of charge 004324170028, created on 7 July 2016
23 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 20,000

...
... and 118 more events
02 Feb 1987
Accounts for a medium company made up to 31 March 1986

02 Feb 1987
Return made up to 24/12/86; full list of members

02 Apr 1947
Incorporation
02 Apr 1947
Incorporation
02 Apr 1947
Certificate of incorporation

DAY GROUP LIMITED Charges

10 November 2016
Charge code 0043 2417 0029
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 948 great west road brntford middlesex…
7 July 2016
Charge code 0043 2417 0028
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land at severn mill king road avenue avonmouth bristol…
4 April 2014
Charge code 0043 2417 0027
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 August 2009
Legal mortgage
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land at severn mill, king road avenue, avonmouth…
6 March 2009
Legal mortgage
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at the woodland centre whitesmith lewes wealden…
13 October 2008
Legal mortgage
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at the woodland centre whitesmith…
16 May 2008
Chattels mortgage
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: The chattels plant machinery and things being the fixtures…
22 June 2007
Legal charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a severn mill avonmouth bristol t/no…
24 November 2004
Deed of charge over credit balances
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charged account being: barclays bank PLC re day group…
19 March 2003
Fixed charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: 1 x liebherr wheeled excavator serial chassis number 14753…
23 January 2001
Fixed charge
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over the goods listed in the schedule…
3 April 1997
Legal charge
Delivered: 14 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings k/a unit 12 transport avenue brentford…
31 January 1997
Legal charge
Delivered: 6 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the north east of pensbury place wandsworth…
23 December 1993
Legal charge
Delivered: 10 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Head office and depot and unit 1, transport avenue, great…
23 December 1993
Legal charge
Delivered: 10 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 12, transport avenue, great west road, brentford, l/b…
4 March 1992
Legal charge
Delivered: 19 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at east side of london rd, mitcham, london boroughs of…
29 January 1992
Fixed charge
Delivered: 1 February 1992
Status: Satisfied on 27 August 1998
Persons entitled: Lloyds Bowmaker Limited
Description: A fixed charge over all the goods listed in the form 395.
8 September 1989
Legal mortgage
Delivered: 15 September 1989
Status: Satisfied on 4 March 1992
Persons entitled: National Westminster Bank PLC
Description: The corporation cottages 16 and 17 cashalton road mitcham…
24 August 1989
Legal charge
Delivered: 31 August 1989
Status: Satisfied on 15 June 2002
Persons entitled: Barclays Bank PLC
Description: Land east side of london road mitcham L.B. of merton & L.B…
3 April 1989
Legal charge
Delivered: 12 April 1989
Status: Satisfied on 1 August 1989
Persons entitled: Barclays Bank PLC
Description: Land at church manor way erith l/b of bexley. Title no:-…
26 February 1988
Legal charge
Delivered: 7 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3 transport avenue brentford hounslow t/n ngl 490116.
26 February 1988
Legal charge
Delivered: 7 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 946 great west road brentford hounslow t/n ngl 20010 ngl…
3 September 1984
Legal mortgage
Delivered: 12 September 1989
Status: Satisfied on 20 September 1991
Persons entitled: National Westminster Bank PLC
Description: 31, the vineyard, richmond, london borough of richmond…
3 August 1979
Legal charge
Delivered: 3 August 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 acre 985 sq. Yds. In brentford town goods depot…
3 August 1979
Legal charge
Delivered: 3 August 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on 1074 square yards in brentford town…
2 April 1979
Guarantee & debenture
Delivered: 5 April 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
4 December 1978
Charge
Delivered: 3 December 1978
Status: Satisfied on 29 January 1994
Persons entitled: Barclays Bank PLC
Description: Land & buildings in brentford town goods yard, transport…
29 February 1972
Legal charge
Delivered: 21 March 1972
Status: Satisfied on 14 April 1992
Persons entitled: Barclays Bank PLC
Description: Land in brentford town goods depot transport ave, brentford…
1 July 1958
Instr of charge
Delivered: 8 July 1958
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the rear of nos 6, 8 and 10, bear road, hanworth…