Daymer Ingredients Ltd was established in 2003, it's status at Companies House is "Active". We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRACE, James | 13 July 2010 | - | 1 |
BRACE, Louise Grace | 21 July 2003 | - | 1 |
JOHNSON, David Thomas | 21 July 2003 | - | 1 |
JOHNSON, Mary | 21 October 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 July 2020 | |
CS01 - N/A | 19 July 2019 | |
AA - Annual Accounts | 05 June 2019 | |
MR04 - N/A | 08 April 2019 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 27 June 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 June 2018 | |
MR01 - N/A | 20 October 2017 | |
CS01 - N/A | 01 August 2017 | |
PSC01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 26 July 2017 | |
CH03 - Change of particulars for secretary | 12 October 2016 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 11 July 2016 | |
CH01 - Change of particulars for director | 31 May 2016 | |
AD01 - Change of registered office address | 31 May 2016 | |
CH01 - Change of particulars for director | 31 May 2016 | |
CH01 - Change of particulars for director | 31 May 2016 | |
MR01 - N/A | 15 March 2016 | |
MA - Memorandum and Articles | 05 October 2015 | |
AR01 - Annual Return | 24 July 2015 | |
RESOLUTIONS - N/A | 14 July 2015 | |
SH08 - Notice of name or other designation of class of shares | 14 July 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 July 2015 | |
AA - Annual Accounts | 01 May 2015 | |
CH01 - Change of particulars for director | 17 December 2014 | |
CH01 - Change of particulars for director | 17 December 2014 | |
AR01 - Annual Return | 17 July 2014 | |
AA - Annual Accounts | 14 April 2014 | |
RESOLUTIONS - N/A | 05 August 2013 | |
AR01 - Annual Return | 29 July 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 July 2013 | |
AA - Annual Accounts | 10 June 2013 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 14 March 2012 | |
AR01 - Annual Return | 25 July 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 August 2010 | |
AR01 - Annual Return | 19 August 2010 | |
AP01 - Appointment of director | 18 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 August 2010 | |
AA - Annual Accounts | 22 March 2010 | |
363a - Annual Return | 20 August 2009 | |
AA - Annual Accounts | 09 April 2009 | |
288a - Notice of appointment of directors or secretaries | 12 December 2008 | |
RESOLUTIONS - N/A | 31 October 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 31 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 31 October 2008 | |
363a - Annual Return | 21 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 2008 | |
AA - Annual Accounts | 14 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2008 | |
395 - Particulars of a mortgage or charge | 21 September 2007 | |
363a - Annual Return | 02 August 2007 | |
AA - Annual Accounts | 02 August 2007 | |
395 - Particulars of a mortgage or charge | 26 July 2007 | |
363a - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 24 February 2006 | |
363s - Annual Return | 07 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 June 2005 | |
287 - Change in situation or address of Registered Office | 14 June 2005 | |
AA - Annual Accounts | 11 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2004 | |
287 - Change in situation or address of Registered Office | 16 September 2004 | |
363s - Annual Return | 23 July 2004 | |
225 - Change of Accounting Reference Date | 22 July 2004 | |
395 - Particulars of a mortgage or charge | 22 January 2004 | |
395 - Particulars of a mortgage or charge | 04 November 2003 | |
288a - Notice of appointment of directors or secretaries | 29 July 2003 | |
288a - Notice of appointment of directors or secretaries | 29 July 2003 | |
287 - Change in situation or address of Registered Office | 29 July 2003 | |
288b - Notice of resignation of directors or secretaries | 25 July 2003 | |
288b - Notice of resignation of directors or secretaries | 25 July 2003 | |
287 - Change in situation or address of Registered Office | 25 July 2003 | |
NEWINC - New incorporation documents | 16 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 October 2017 | Outstanding |
N/A |
A registered charge | 11 March 2016 | Outstanding |
N/A |
Legal charge | 31 August 2007 | Fully Satisfied |
N/A |
Legal charge | 12 July 2007 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 January 2004 | Fully Satisfied |
N/A |
Debenture | 27 October 2003 | Outstanding |
N/A |