Company NameDay-Impex Limited
DirectorMartyn Wilks
Company StatusActive
Company Number00415552
CategoryPrivate Limited Company
Incorporation Date22 July 1946(77 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMartyn Wilks
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(73 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameGwendoline Edith Berger
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(45 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address6 Rainbow Way
Colne Engaine
Colchester
Essex
CO6 2HZ
Director NameGraham Guy Berger
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(45 years, 2 months after company formation)
Appointment Duration28 years, 4 months (resigned 31 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowling Green Farm Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Director NameJohn Stuart Berger
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(45 years, 2 months after company formation)
Appointment Duration28 years, 4 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressWindy Ridge The Green
Twinstead
Sudbury
Suffolk
CO10 7NB
Secretary NameJohn Stuart Berger
NationalityBritish
StatusResigned
Appointed30 September 1991(45 years, 2 months after company formation)
Appointment Duration28 years, 4 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressWindy Ridge The Green
Twinstead
Sudbury
Suffolk
CO10 7NB
Director NameMrs Ann Berger
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(45 years, 5 months after company formation)
Appointment Duration28 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressBowling Green Farm
Great Waldingfield
Sudbury
Suffolk
Co10 08a
Director NameMrs Jeanette Berger
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(45 years, 5 months after company formation)
Appointment Duration28 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressWindy Ridge The Green
Twinstead
Sudbury
Suffolk
CO10 7NB

Contact

Websiteday-impex.co.uk
Email address[email protected]
Telephone01787 223232
Telephone regionSudbury

Location

Registered AddressStation Works
Earls Colne
Colchester
Essex
CO6 2ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaEarls Colne
Address Matches2 other UK companies use this postal address

Shareholders

1.4k at £1Graham Guy Berger
6.95%
2nd Cumulative Preference
5.1k at £1Graham Guy Berger
25.56%
Ordinary
3.5k at £1Ann Berger
17.49%
Ordinary
3k at £1Jeanette Berger
14.99%
Ordinary
2.5k at £1John Stuart Berger
12.54%
Ordinary
2.2k at £1Graham Guy Berger
10.92%
1st Cumulative Preference
2.1k at £1John Stuart Berger
10.49%
2nd Cumulative Preference
215 at £1John Stuart Berger
1.07%
1st Cumulative Preference

Financials

Year2014
Net Worth£1,629,106
Cash£626,437
Current Liabilities£176,044

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Charges

31 January 2020Delivered on: 11 February 2020
Persons entitled:
G.G. Berger
J.S. Berger
A. Berger
J. Berger

Classification: A registered charge
Outstanding
13 August 1987Delivered on: 17 August 1987
Satisfied on: 5 November 2008
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 February 1975Delivered on: 12 February 1975
Satisfied on: 5 November 2008
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Station works earls colne, colchester, essex.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
26 October 2020Unaudited abridged accounts made up to 31 July 2020 (10 pages)
1 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
27 February 2020Confirmation statement made on 3 February 2020 with updates (6 pages)
19 February 2020Termination of appointment of John Stuart Berger as a director on 31 January 2020 (1 page)
19 February 2020Notification of Day-Impex Holdings Limited as a person with significant control on 31 January 2020 (2 pages)
19 February 2020Termination of appointment of Jeanette Berger as a director on 31 January 2020 (1 page)
19 February 2020Termination of appointment of John Stuart Berger as a secretary on 31 January 2020 (1 page)
19 February 2020Cessation of Graham Guy Berger as a person with significant control on 31 January 2020 (1 page)
19 February 2020Termination of appointment of Ann Berger as a director on 31 January 2020 (1 page)
19 February 2020Appointment of Martyn Wilks as a director on 31 January 2020 (2 pages)
19 February 2020Termination of appointment of Graham Guy Berger as a director on 31 January 2020 (1 page)
11 February 2020Registration of charge 004155520003, created on 31 January 2020 (53 pages)
3 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
13 March 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
15 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
28 March 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20,015
(8 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20,015
(8 pages)
22 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 January 2015Statement of company's objects (2 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflicts of interest 08/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflicts of interest 08/01/2015
(16 pages)
22 January 2015Statement of company's objects (2 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,015
(8 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,015
(8 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 20,015
(8 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 20,015
(8 pages)
26 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
15 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
8 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
13 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
3 October 2008Return made up to 30/09/08; no change of members (4 pages)
3 October 2008Return made up to 30/09/08; no change of members (4 pages)
19 November 2007Return made up to 30/09/07; no change of members (8 pages)
19 November 2007Return made up to 30/09/07; no change of members (8 pages)
26 September 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
26 September 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
7 August 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
7 August 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
31 October 2006Return made up to 30/09/06; full list of members (8 pages)
31 October 2006Return made up to 30/09/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 October 2005Return made up to 30/09/05; full list of members (4 pages)
17 October 2005Return made up to 30/09/05; full list of members (4 pages)
26 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 September 2004Return made up to 30/09/04; full list of members (8 pages)
28 September 2004Return made up to 30/09/04; full list of members (8 pages)
26 November 2003Accounts for a small company made up to 31 July 2003 (7 pages)
26 November 2003Accounts for a small company made up to 31 July 2003 (7 pages)
16 October 2003Return made up to 30/09/03; full list of members (8 pages)
16 October 2003Return made up to 30/09/03; full list of members (8 pages)
25 November 2002Accounts for a small company made up to 31 July 2002 (7 pages)
25 November 2002Accounts for a small company made up to 31 July 2002 (7 pages)
24 October 2002Return made up to 30/09/02; full list of members (9 pages)
24 October 2002Return made up to 30/09/02; full list of members (9 pages)
31 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
5 October 2001Return made up to 30/09/01; full list of members (8 pages)
5 October 2001Return made up to 30/09/01; full list of members (8 pages)
13 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
13 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
17 October 2000Return made up to 30/09/00; full list of members (8 pages)
17 October 2000Return made up to 30/09/00; full list of members (8 pages)
17 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
27 October 1999Return made up to 30/09/99; full list of members (8 pages)
27 October 1999Return made up to 30/09/99; full list of members (8 pages)
18 November 1998Accounts for a small company made up to 31 July 1998 (8 pages)
18 November 1998Accounts for a small company made up to 31 July 1998 (8 pages)
6 October 1998Return made up to 30/09/98; no change of members (4 pages)
6 October 1998Return made up to 30/09/98; no change of members (4 pages)
25 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
25 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
15 October 1997Return made up to 30/09/97; full list of members (5 pages)
15 October 1997Return made up to 30/09/97; full list of members (5 pages)
27 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
27 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
2 January 1997Return made up to 30/09/96; full list of members (5 pages)
2 January 1997Return made up to 30/09/96; full list of members (5 pages)
22 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
22 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
18 December 1989Memorandum and Articles of Association (9 pages)
18 December 1989Memorandum and Articles of Association (9 pages)
17 August 1987Particulars of mortgage/charge (3 pages)
17 August 1987Particulars of mortgage/charge (3 pages)
12 February 1975Particulars of property mortgage/charge (3 pages)
12 February 1975Particulars of property mortgage/charge (3 pages)
22 July 1946Incorporation (13 pages)
22 July 1946Incorporation (13 pages)