Witham
Essex
CM8 1BJ
Director Name | Gwendoline Edith Berger |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 6 Rainbow Way Colne Engaine Colchester Essex CO6 2HZ |
Director Name | Graham Guy Berger |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(45 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 31 January 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowling Green Farm Great Waldingfield Sudbury Suffolk CO10 0SA |
Director Name | John Stuart Berger |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(45 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Windy Ridge The Green Twinstead Sudbury Suffolk CO10 7NB |
Secretary Name | John Stuart Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(45 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Windy Ridge The Green Twinstead Sudbury Suffolk CO10 7NB |
Director Name | Mrs Ann Berger |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(45 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Bowling Green Farm Great Waldingfield Sudbury Suffolk Co10 08a |
Director Name | Mrs Jeanette Berger |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(45 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Windy Ridge The Green Twinstead Sudbury Suffolk CO10 7NB |
Website | day-impex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 223232 |
Telephone region | Sudbury |
Registered Address | Station Works Earls Colne Colchester Essex CO6 2ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Built Up Area | Earls Colne |
Address Matches | 2 other UK companies use this postal address |
1.4k at £1 | Graham Guy Berger 6.95% 2nd Cumulative Preference |
---|---|
5.1k at £1 | Graham Guy Berger 25.56% Ordinary |
3.5k at £1 | Ann Berger 17.49% Ordinary |
3k at £1 | Jeanette Berger 14.99% Ordinary |
2.5k at £1 | John Stuart Berger 12.54% Ordinary |
2.2k at £1 | Graham Guy Berger 10.92% 1st Cumulative Preference |
2.1k at £1 | John Stuart Berger 10.49% 2nd Cumulative Preference |
215 at £1 | John Stuart Berger 1.07% 1st Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £1,629,106 |
Cash | £626,437 |
Current Liabilities | £176,044 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
31 January 2020 | Delivered on: 11 February 2020 Persons entitled: G.G. Berger J.S. Berger A. Berger J. Berger Classification: A registered charge Outstanding |
---|---|
13 August 1987 | Delivered 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 1975 | Delivered 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 |
8 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
---|---|
26 October 2020 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
1 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
27 February 2020 | Confirmation statement made on 3 February 2020 with updates (6 pages) |
19 February 2020 | Termination of appointment of John Stuart Berger as a director on 31 January 2020 (1 page) |
19 February 2020 | Notification of Day-Impex Holdings Limited as a person with significant control on 31 January 2020 (2 pages) |
19 February 2020 | Termination of appointment of Jeanette Berger as a director on 31 January 2020 (1 page) |
19 February 2020 | Termination of appointment of John Stuart Berger as a secretary on 31 January 2020 (1 page) |
19 February 2020 | Cessation of Graham Guy Berger as a person with significant control on 31 January 2020 (1 page) |
19 February 2020 | Termination of appointment of Ann Berger as a director on 31 January 2020 (1 page) |
19 February 2020 | Appointment of Martyn Wilks as a director on 31 January 2020 (2 pages) |
19 February 2020 | Termination of appointment of Graham Guy Berger as a director on 31 January 2020 (1 page) |
11 February 2020 | Registration of charge 004155520003, created on 31 January 2020 (53 pages) |
3 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
13 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
28 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
22 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 January 2015 | Statement of company's objects (2 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
22 January 2015 | Statement of company's objects (2 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
26 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
3 October 2008 | Return made up to 30/09/08; no change of members (4 pages) |
3 October 2008 | Return made up to 30/09/08; no change of members (4 pages) |
19 November 2007 | Return made up to 30/09/07; no change of members (8 pages) |
19 November 2007 | Return made up to 30/09/07; no change of members (8 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
7 August 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
7 August 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
28 September 2004 | Return made up to 30/09/04; full list of members (8 pages) |
28 September 2004 | Return made up to 30/09/04; full list of members (8 pages) |
26 November 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
26 November 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
25 November 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
25 November 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
24 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
24 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
31 January 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
13 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
13 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
17 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
17 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
17 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
18 November 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
18 November 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
6 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
6 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
25 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
25 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
15 October 1997 | Return made up to 30/09/97; full list of members (5 pages) |
15 October 1997 | Return made up to 30/09/97; full list of members (5 pages) |
27 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
27 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
2 January 1997 | Return made up to 30/09/96; full list of members (5 pages) |
2 January 1997 | Return made up to 30/09/96; full list of members (5 pages) |
22 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
22 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
17 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
17 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
18 December 1989 | Memorandum and Articles of Association (9 pages) |
18 December 1989 | Memorandum and Articles of Association (9 pages) |
17 August 1987 | Particulars of mortgage/charge (3 pages) |
17 August 1987 | Particulars of mortgage/charge (3 pages) |
12 February 1975 | Particulars of property mortgage/charge (3 pages) |
12 February 1975 | Particulars of property mortgage/charge (3 pages) |
22 July 1946 | Incorporation (13 pages) |
22 July 1946 | Incorporation (13 pages) |