DAYBROOK LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG23 6BB

Company number 00079856
Status Active
Incorporation Date 27 January 1904
Company Type Private Limited Company
Address MIDDLETHORPE GRANGE, CAUNTON, NEWARK, NOTTS, NG23 6BB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Full accounts made up to 31 October 2015. The most likely internet sites of DAYBROOK LIMITED are www.daybrook.co.uk, and www.daybrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-one years and nine months. The distance to to Collingham Rail Station is 5.6 miles; to Bleasby Rail Station is 6.2 miles; to Thurgarton Rail Station is 7.3 miles; to Lowdham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daybrook Limited is a Private Limited Company. The company registration number is 00079856. Daybrook Limited has been working since 27 January 1904. The present status of the company is Active. The registered address of Daybrook Limited is Middlethorpe Grange Caunton Newark Notts Ng23 6bb. . FARR, Timothy Hordern is a Secretary of the company. ARLINGTON, Edward Michael Astley is a Director of the company. FARR, Timothy Hordern is a Director of the company. Secretary EDWARDS, Matthew Kenneth has been resigned. Secretary LEWIS, Bernard has been resigned. Secretary MANSEY, Adrian has been resigned. Director ASTLEY-ARLINGTON, Elizabeth Marian has been resigned. Director COOPE, Peter Ronald has been resigned. Director CRISP, Gavin James has been resigned. Director CROOKES, Gary has been resigned. Director EDWARDS, Matthew Kenneth has been resigned. Director FARR, Timothy Hordern has been resigned. Director HAIR, Gregory Joseph has been resigned. Director HANCOCK, Geoffrey Charles has been resigned. Director HOLMES, Brian William has been resigned. Director LEWIS, Bernard has been resigned. Director PYMM, Ernest Victor has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FARR, Timothy Hordern
Appointed Date: 01 June 2002

Director

Director
FARR, Timothy Hordern
Appointed Date: 24 October 2001
68 years old

Resigned Directors

Secretary
EDWARDS, Matthew Kenneth
Resigned: 31 May 2002
Appointed Date: 30 August 2000

Secretary
LEWIS, Bernard
Resigned: 12 March 1998

Secretary
MANSEY, Adrian
Resigned: 13 June 2000
Appointed Date: 12 March 1998

Director
ASTLEY-ARLINGTON, Elizabeth Marian
Resigned: 01 June 1999
100 years old

Director
COOPE, Peter Ronald
Resigned: 01 June 1999
106 years old

Director
CRISP, Gavin James
Resigned: 29 March 2000
Appointed Date: 01 November 1994
68 years old

Director
CROOKES, Gary
Resigned: 04 February 2002
Appointed Date: 01 April 2000
64 years old

Director
EDWARDS, Matthew Kenneth
Resigned: 31 May 2002
Appointed Date: 30 August 2000
59 years old

Director
FARR, Timothy Hordern
Resigned: 01 June 1999
68 years old

Director
HAIR, Gregory Joseph
Resigned: 30 April 2002
Appointed Date: 01 April 2000
69 years old

Director
HANCOCK, Geoffrey Charles
Resigned: 18 January 2002
Appointed Date: 01 May 1999
83 years old

Director
HOLMES, Brian William
Resigned: 07 April 1995
95 years old

Director
LEWIS, Bernard
Resigned: 12 March 1998
87 years old

Director
PYMM, Ernest Victor
Resigned: 01 June 1999
Appointed Date: 14 March 1995
93 years old

DAYBROOK LIMITED Events

10 May 2017
Compulsory strike-off action has been discontinued
09 May 2017
First Gazette notice for compulsory strike-off
07 Jul 2016
Full accounts made up to 31 October 2015
03 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 69,000

06 Aug 2015
Full accounts made up to 31 October 2014
...
... and 87 more events
08 Apr 1987
Accounts for a medium company made up to 1 November 1986

08 Apr 1987
Return made up to 24/02/87; full list of members

06 Feb 1987
New director appointed

02 May 1979
Memorandum and Articles of Association
02 Jan 1904
Incorporation

DAYBROOK LIMITED Charges

10 July 2003
Legal charge
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Macdonald Estates PLC
Description: By way of legal mortgage the freehold property known as…
11 May 1999
Chattels mortgage
Delivered: 12 May 1999
Status: Outstanding
Persons entitled: Forward Trust Group Limited Forward Trust Limited
Description: One new leyland daf FA45.150 Day cab serial no. L165657…
6 May 1999
Chattels mortgage
Delivered: 7 May 1999
Status: Outstanding
Persons entitled: Forward Trust Limited Forward Trust Group Limited
Description: 1 x bt 10/60 tunnel washer serial no.50.397, 3X TT745SD…
16 July 1990
Legal mortgage
Delivered: 25 July 1990
Status: Satisfied on 15 January 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a factory premises at mansfield road…