About

Registered Number: 04835154
Date of Incorporation: 16/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 7 Shipston Business Village, Tilemans Lane, Shipston On Stour, Warwickshire, CV36 4FF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.