Company NameDayer & Valler Partners Limited
Company StatusDissolved
Company Number04318743
CategoryPrivate Limited Company
Incorporation Date7 November 2001(22 years, 5 months ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Russell Lee Christopher Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Christopher Dayer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Tweedsmuir Close
Basingstoke
Hampshire
RG22 5DP
Director NameMr Simon Dayer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringpark House Basing View
Basingstoke
Hampshire
RG21 4HG
Director NameMiss Dawn Caroline Wright
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House C/O Debbie Daniels
855 London Road
Grays
Essex
RM20 3LG
Secretary NameMr Simon Dayer
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringpark House Basing View
Basingstoke
Hampshire
RG21 4HG
Director NameMr Charles Beer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(16 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameMs Jackie Harding
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed09 February 2018(16 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameMrs Deirdre Morgan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(16 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Christopher John Sullivan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(16 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Secretary NameMr Javed Taher
StatusResigned
Appointed09 February 2018(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2019)
RoleCompany Director
Correspondence AddressCrown House C/O Debbie Daniels
855 London Road
Grays
Essex
RM20 3LG
Secretary NameMrs Sarah Lawrence
StatusResigned
Appointed27 September 2019(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 October 2020)
RoleCompany Director
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameMr Leo Murphy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(17 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
C/O Sarah Lawrence
RM20 3LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedayers.co.uk
Email address[email protected]
Telephone01256 334534
Telephone regionBasingstoke

Location

Registered AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings

Shareholders

2 at £1Christopher Dayer
33.33%
Ordinary
2 at £1Dawn Caroline Wright
33.33%
Ordinary
2 at £1Simon Dayer
33.33%
Ordinary

Financials

Year2014
Net Worth£627
Cash£16,155
Current Liabilities£251,229

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

15 September 2011Delivered on: 17 September 2011
Satisfied on: 1 July 2013
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 7 November 2020 with updates (4 pages)
24 November 2020Registered office address changed from The Maltings Norton Heath Ingatestone CM4 0LQ England to The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ on 24 November 2020 (1 page)
19 November 2020Registered office address changed from C/O Sarah Lawrence Crown House 855 London Road Grays Essex RM20 3LG England to The Maltings Norton Heath Ingatestone CM4 0LQ on 19 November 2020 (1 page)
16 October 2020Termination of appointment of Sarah Lawrence as a secretary on 16 October 2020 (1 page)
22 July 2020Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
24 June 2020Termination of appointment of Leo Murphy as a director on 5 June 2020 (1 page)
15 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
30 October 2019Registered office address changed from Crown House C/O Debbie Daniels 855 London Road Grays Essex RM20 3LG England to Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG on 30 October 2019 (1 page)
29 October 2019Accounts for a small company made up to 31 January 2019 (10 pages)
10 October 2019Appointment of Mr Leo Murphy as a director on 10 October 2019 (2 pages)
10 October 2019Termination of appointment of Dawn Caroline Wright as a director on 10 October 2019 (1 page)
27 September 2019Termination of appointment of Javed Taher as a secretary on 27 September 2019 (1 page)
27 September 2019Appointment of Mrs Sarah Lawrence as a secretary on 27 September 2019 (2 pages)
22 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
20 November 2018Change of share class name or designation (2 pages)
3 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Xfer of shares 09/02/2018
(1 page)
18 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
6 March 2018Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
19 February 2018Notification of Crown Holdings Limited as a person with significant control on 9 February 2018 (2 pages)
13 February 2018Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Crown House C/O Debbie Daniels 855 London Road Grays Essex RM20 3LG on 13 February 2018 (1 page)
12 February 2018Appointment of Mr Charles Beer as a director on 9 February 2018 (2 pages)
12 February 2018Appointment of Mr Javed Taher as a secretary on 9 February 2018 (2 pages)
12 February 2018Termination of appointment of Simon Dayer as a director on 9 February 2018 (1 page)
12 February 2018Appointment of Mrs Deirdre Morgan as a director on 9 February 2018 (2 pages)
12 February 2018Cessation of Dawn Caroline Wright as a person with significant control on 9 February 2018 (1 page)
12 February 2018Cessation of Simon Dayer as a person with significant control on 9 February 2018 (1 page)
12 February 2018Termination of appointment of Simon Dayer as a secretary on 9 February 2018 (1 page)
12 February 2018Appointment of Ms Jackie Harding as a director on 9 February 2018 (2 pages)
12 February 2018Appointment of Mr. Christopher John Sullivan as a director on 9 February 2018 (2 pages)
12 February 2018Appointment of Mr Russell Lee Christopher Morgan as a director on 9 February 2018 (2 pages)
4 December 2017Total exemption small company accounts made up to 31 March 2017 (4 pages)
4 December 2017Total exemption small company accounts made up to 31 March 2017 (4 pages)
21 November 2017Notification of Simon Dayer as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Notification of Dawn Caroline Wright as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
21 November 2017Notification of Simon Dayer as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Notification of Dawn Caroline Wright as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
7 November 2017Director's details changed for Miss Dawn Caroline Wright on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Miss Dawn Caroline Wright on 7 November 2017 (2 pages)
15 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 100
(4 pages)
15 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 100
(4 pages)
15 September 2017Change of share class name or designation (2 pages)
15 September 2017Change of share class name or designation (2 pages)
13 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 April 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
18 April 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Confirmation statement made on 7 November 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 7 November 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 6
(4 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 6
(4 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 6
(4 pages)
6 November 2015Director's details changed for Miss Dawn Caroline Valler on 11 August 2015 (2 pages)
6 November 2015Director's details changed for Miss Dawn Caroline Valler on 11 August 2015 (2 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 6
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 6
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 6
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 March 2014Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 6 March 2014 (1 page)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 6
(4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 6
(4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 6
(4 pages)
7 October 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
1 July 2013Satisfaction of charge 1 in full (1 page)
1 July 2013Satisfaction of charge 1 in full (1 page)
30 January 2013Statement of capital following an allotment of shares on 5 April 2012
  • GBP 6
(3 pages)
30 January 2013Statement of capital following an allotment of shares on 5 April 2012
  • GBP 6
(3 pages)
30 January 2013Statement of capital following an allotment of shares on 5 April 2012
  • GBP 6
(3 pages)
9 November 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
9 November 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
4 October 2012Registered office address changed from Intec Studio 2 Wade Road Basingstoke Hampshire RG24 8NE United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Intec Studio 2 Wade Road Basingstoke Hampshire RG24 8NE United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Intec Studio 2 Wade Road Basingstoke Hampshire RG24 8NE United Kingdom on 4 October 2012 (1 page)
12 July 2012Termination of appointment of Christopher Dayer as a director (1 page)
12 July 2012Termination of appointment of Christopher Dayer as a director (1 page)
12 July 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 4
(3 pages)
12 July 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 4
(3 pages)
12 July 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 4
(3 pages)
19 April 2012Termination of appointment of Christopher Dayer as a director (2 pages)
19 April 2012Termination of appointment of Christopher Dayer as a director (2 pages)
17 April 2012Director's details changed for Mr Simon Dayer on 1 January 2012 (2 pages)
17 April 2012Director's details changed for Mr Simon Dayer on 1 January 2012 (2 pages)
17 April 2012Secretary's details changed for Mr Simon Dayer on 1 January 2012 (1 page)
17 April 2012Director's details changed for Dawn Valler on 13 January 2010 (2 pages)
17 April 2012Secretary's details changed for Mr Simon Dayer on 1 January 2012 (1 page)
17 April 2012Director's details changed for Dawn Valler on 13 January 2010 (2 pages)
17 April 2012Secretary's details changed for Mr Simon Dayer on 1 January 2012 (1 page)
17 April 2012Director's details changed for Mr Simon Dayer on 1 January 2012 (2 pages)
8 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
11 February 2011Registered office address changed from 3 Wote Street Basingstoke Hampshire RG21 7NE on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 3 Wote Street Basingstoke Hampshire RG21 7NE on 11 February 2011 (1 page)
11 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
17 November 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 November 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Dawn Valler on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Dawn Valler on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Dawn Valler on 1 October 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 December 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
18 November 2008Return made up to 07/11/08; full list of members (4 pages)
18 November 2008Return made up to 07/11/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 February 2008Return made up to 07/11/07; full list of members (3 pages)
5 February 2008Return made up to 07/11/07; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
9 February 2007Return made up to 07/11/06; full list of members (3 pages)
9 February 2007Return made up to 07/11/06; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 December 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 May 2006Return made up to 07/11/05; full list of members (7 pages)
9 May 2006Return made up to 07/11/05; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
30 November 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
8 December 2004Return made up to 07/11/04; full list of members (7 pages)
8 December 2004Return made up to 07/11/04; full list of members (7 pages)
5 November 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
5 November 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
10 March 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
10 March 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
19 January 2004Return made up to 07/11/03; full list of members (7 pages)
19 January 2004Return made up to 07/11/03; full list of members (7 pages)
27 November 2002Ad 01/10/02--------- £ si 3@3 (2 pages)
27 November 2002Ad 01/10/02--------- £ si 3@3 (2 pages)
26 November 2002Return made up to 07/11/02; full list of members (7 pages)
26 November 2002Return made up to 07/11/02; full list of members (7 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New director appointed (2 pages)
7 November 2001Incorporation (17 pages)
7 November 2001Incorporation (17 pages)