Company Information for DAYMARK LIMITED
70 HARTLEBURY TRADING ESTATE, HARTLEBURY, KIDDERMINSTER, WORCS, DY10 4JB,
|
Company Registration Number
01158843
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
DAYMARK LIMITED | |||
Legal Registered Office | |||
70 HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER WORCS DY10 4JB Other companies in DY10 | |||
| |||
Company Number | 01158843 | |
---|---|---|
Company ID Number | 01158843 | |
Date formed | 1974-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB281308175 |
Last Datalog update: | 2024-09-08 18:33:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DAYMARK & CO LLC | 9024 CEDAR WAY NORTH RICHLAND HILLS TX 76182 | Active | Company formed on the 2020-02-20 | |
Daymark Acquisition, Inc. | Delaware | Unknown | ||
Daymark Adjusters, LLC | 1506 EDENBURRY DR HENRICO VA 23238 | Active | Company formed on the 2010-01-14 | |
Daymark Advisors LLC | Maryland | Unknown | ||
DAYMARK ADVISORS, LLC | 54 SHALLOWFORD PL TOMBALL TX 77375 | Active | Company formed on the 2019-10-01 | |
DAYMARK AMBER RIDGE LLC | North Carolina | Unknown | ||
DAYMARK APARTMENT HOMES INC | North Carolina | Unknown | ||
DAYMARK ASSET SERVICING, LLC | 155 OFFICE PLAZA DRIVE TALLAHASSEE FL 32301 | Inactive | Company formed on the 2014-06-05 | |
DAYMARK ASSET FUNDING, LLC | 225 WATER STREET STE 1800 JACKSONVILLE FL 32202 | Inactive | Company formed on the 2014-06-05 | |
DAYMARK ASSET SERVICING, LLC | 13901 SUTTON PARK DR S STE 160 JACKSONVILLE FL 32224 | Forfeited | Company formed on the 2014-06-26 | |
DAYMARK ASSURANCE LLC | 155 OFFICE PLAZA DR TALLAHASSEE FL 32301 | Active | Company formed on the 2017-11-13 | |
DAYMARK ASSET SERVICING LLC | Georgia | Unknown | ||
DAYMARK ASSET FUNDING INC | Georgia | Unknown | ||
DAYMARK ASSET FUNDING INCORPORATED | Michigan | UNKNOWN | ||
DAYMARK ASSET SERVICING LLC | Michigan | UNKNOWN | ||
Daymark Asset Funding Inc | Indiana | Unknown | ||
Daymark Asset Servicing LLC | Indiana | Unknown | ||
DAYMARK ASSET SERVICING LLC | Georgia | Unknown | ||
DAYMARK ASSET FUNDING INC | Georgia | Unknown | ||
DAYMARK ASSET FUNDING INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA LYN BIRD |
||
DAVID PARTON BIRD |
||
JONATHAN MARK BIRD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GWENDOLINE DESIREE BIRD |
Director | ||
DAVID PARTON BIRD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/05/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES | ||
PSC04 | Change of details for Mr Jonathan Mark Bird as a person with significant control on 2022-10-19 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK BIRD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK BIRD | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA LYN BIRD on 2022-05-06 | |
CH01 | Director's details changed for Mr Jonathan Mark Bird on 2022-05-06 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA LYN BIRD on 2021-05-26 | |
CH01 | Director's details changed for Mr Jonathan Mark Bird on 2021-05-26 | |
PSC04 | Change of details for Mr Jonathan Mark Bird as a person with significant control on 2021-05-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA LYN BIRD on 2020-09-08 | |
CH01 | Director's details changed for Mr Jonathan Mark Bird on 2020-06-24 | |
PSC04 | Change of details for Mr Jonathan Mark Bird as a person with significant control on 2020-06-24 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for on | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PARTON BIRD | |
RP04CS01 | Second filing of Confirmation Statement dated 07/03/2019 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 31/12/18 STATEMENT OF CAPITAL GBP 6000 | |
CS01 | Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 12/07/2019. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE DESIREE BIRD | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 07/03/18 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/08/17 STATEMENT OF CAPITAL;GBP 5000 | |
SH01 | 08/03/17 STATEMENT OF CAPITAL GBP 5000 | |
SH01 | 08/03/17 STATEMENT OF CAPITAL GBP 5000 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 4000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE DESIREE BIRD / 08/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARTON BIRD / 08/04/2015 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan Mark Bird on 2014-01-02 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Patricia Lyn Bird as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BIRD | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BIRD / 07/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE DESIREE BIRD / 07/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARTON BIRD / 07/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 07/03/91; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/90 FROM: 60A HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER WORCS DY10 4JB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE | Outstanding | ROYSCOT COMMERCIAL LEASING LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-12-31 | £ 18,416 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 12,439 |
Creditors Due Within One Year | 2013-12-31 | £ 275,369 |
Creditors Due Within One Year | 2012-12-31 | £ 258,105 |
Creditors Due Within One Year | 2012-12-31 | £ 258,105 |
Creditors Due Within One Year | 2011-12-31 | £ 362,019 |
Provisions For Liabilities Charges | 2013-12-31 | £ 16,236 |
Provisions For Liabilities Charges | 2012-12-31 | £ 11,629 |
Provisions For Liabilities Charges | 2012-12-31 | £ 11,629 |
Provisions For Liabilities Charges | 2011-12-31 | £ 13,776 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAYMARK LIMITED
Called Up Share Capital | 2013-12-31 | £ 4,000 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 4,000 |
Called Up Share Capital | 2012-12-31 | £ 4,000 |
Called Up Share Capital | 2011-12-31 | £ 4,000 |
Cash Bank In Hand | 2013-12-31 | £ 0 |
Cash Bank In Hand | 2012-12-31 | £ 0 |
Current Assets | 2013-12-31 | £ 379,611 |
Current Assets | 2012-12-31 | £ 325,629 |
Current Assets | 2012-12-31 | £ 325,629 |
Current Assets | 2011-12-31 | £ 359,654 |
Debtors | 2013-12-31 | £ 216,645 |
Debtors | 2012-12-31 | £ 188,275 |
Debtors | 2012-12-31 | £ 188,275 |
Debtors | 2011-12-31 | £ 219,202 |
Secured Debts | 2012-12-31 | £ 48,157 |
Secured Debts | 2011-12-31 | £ 87,915 |
Shareholder Funds | 2013-12-31 | £ 310,628 |
Shareholder Funds | 2012-12-31 | £ 303,277 |
Shareholder Funds | 2012-12-31 | £ 303,277 |
Shareholder Funds | 2011-12-31 | £ 287,599 |
Stocks Inventory | 2013-12-31 | £ 162,509 |
Stocks Inventory | 2012-12-31 | £ 136,998 |
Stocks Inventory | 2012-12-31 | £ 136,998 |
Stocks Inventory | 2011-12-31 | £ 140,196 |
Tangible Fixed Assets | 2013-12-31 | £ 241,038 |
Tangible Fixed Assets | 2012-12-31 | £ 247,382 |
Tangible Fixed Assets | 2012-12-31 | £ 247,382 |
Tangible Fixed Assets | 2011-12-31 | £ 316,179 |
Debtors and other cash assets
DAYMARK LIMITED owns 4 domain names.
daymarklabels.co.uk labelsonline.co.uk labelsandtags.co.uk onlinelabels.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Misc Other Expenses |
Herefordshire Council | |
|
|
Worcestershire County Council | |
|
Misc Other Expenses |
Worcestershire County Council | |
|
Misc Other Expenses |
Warrington Borough Council | |
|
Waste Initiatives |
Herefordshire Council | |
|
|
Solihull Metropolitan Borough Council | |
|
General Office Expenses |
Solihull Metropolitan Borough Council | |
|
General Office Expenses |
Worcestershire County Council | |
|
Book Stationery |
Worcestershire County Council | |
|
Book Stationery |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48211010 | Self-adhesive paper or paperboard labels of all kinds, printed | |||
48211010 | Self-adhesive paper or paperboard labels of all kinds, printed | |||
48219010 | Self-adhesive paper or paperboard labels of all kinds, non-printed | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
84409000 | Parts of bookbinding machinery, n.e.s. | |||
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |