Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.F. DAY LIMITED
Company Information for

C.F. DAY LIMITED

705 HIGH ROAD, LONDON, N12 0BT,
Company Registration Number
01317439
Private Limited Company
Active

Company Overview

About C.f. Day Ltd
C.F. DAY LIMITED was founded on 1977-06-16 and has its registered office in London. The organisation's status is listed as "Active". C.f. Day Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C.F. DAY LIMITED
 
Legal Registered Office
705 HIGH ROAD
LONDON
N12 0BT
Other companies in N12
 
Filing Information
Company Number 01317439
Company ID Number 01317439
Date formed 1977-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 13:20:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.F. DAY LIMITED
Is this data useful to you?
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.

Company Officers of C.F. DAY LIMITED

Current Directors
Officer Role Date Appointed
ANN VICTORIA MARY ANDREWS
Company Secretary 1991-11-20
RICHARD PETER FARR
Director 1991-11-20
JACQUELINE GAIL PIERCY
Director 1991-11-20
MICHAEL JOHN WILLIAM PIERCY
Director 1991-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES WILLIAM PIERCY
Director 1991-11-20 1999-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN VICTORIA MARY ANDREWS BETHELL LODGE RESIDENTS COMPANY LIMITED Company Secretary 1991-12-01 CURRENT 1986-12-31 Active
ANN VICTORIA MARY ANDREWS DAY DEVELOPMENT COMPANY LIMITED Company Secretary 1991-11-20 CURRENT 1969-10-16 Active
ANN VICTORIA MARY ANDREWS DAY (CONTRACTORS) LIMITED Company Secretary 1991-11-20 CURRENT 1985-01-23 Active
ANN VICTORIA MARY ANDREWS KELLAFRAN LIMITED Company Secretary 1991-11-20 CURRENT 1985-01-14 Active
ANN VICTORIA MARY ANDREWS SEA-EX LIMITED Company Secretary 1991-11-20 CURRENT 1985-01-14 Active
ANN VICTORIA MARY ANDREWS R.A. PIERCY (BUILDING CONTRACTORS) LIMITED Company Secretary 1991-11-20 CURRENT 1985-01-16 Active
ANN VICTORIA MARY ANDREWS STRATTON LODGE RESIDENTS COMPANY LIMITED Company Secretary 1991-09-30 CURRENT 1989-12-13 Active
ANN VICTORIA MARY ANDREWS TEMPLE LODGE LIMITED Company Secretary 1990-12-18 CURRENT 1947-05-10 Active
RICHARD PETER FARR OAK HILL PARK MEWS (MANAGEMENT) LIMITED Director 2006-11-10 CURRENT 2000-04-11 Active
RICHARD PETER FARR THE FANTASTIC ENTERTAINMENT COMPANY LIMITED Director 1999-05-25 CURRENT 1999-05-25 Active - Proposal to Strike off
RICHARD PETER FARR ADAM ESTATES LIMITED Director 1994-04-15 CURRENT 1994-04-15 Active
JACQUELINE GAIL PIERCY DAY (CONTRACTORS) LIMITED Director 1992-05-14 CURRENT 1985-01-23 Active
JACQUELINE GAIL PIERCY DAY DEVELOPMENT COMPANY LIMITED Director 1991-11-20 CURRENT 1969-10-16 Active
MICHAEL JOHN WILLIAM PIERCY SUMMERLEYS BUSINESS CENTRE (MANAGEMENT) LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
MICHAEL JOHN WILLIAM PIERCY COPPERHOUSE COURT MANAGEMENT COMPANY LIMITED Director 2007-05-02 CURRENT 2005-10-28 Active
JOHN DAVID MAIR UNICORN CONSTRUCTION LTD. Director 2005-03-01 - 2011-06-19 RESIGNED 2004-09-09 Dissolved 2014-04-25
MICHAEL JOHN WILLIAM PIERCY S.P.M.G. LIMITED Director 1996-01-23 CURRENT 1996-01-23 Active
MICHAEL JOHN WILLIAM PIERCY BETHELL LODGE RESIDENTS COMPANY LIMITED Director 1991-12-01 CURRENT 1986-12-31 Active
MICHAEL JOHN WILLIAM PIERCY DAY DEVELOPMENT COMPANY LIMITED Director 1991-11-20 CURRENT 1969-10-16 Active
MICHAEL JOHN WILLIAM PIERCY DAY (CONTRACTORS) LIMITED Director 1991-11-20 CURRENT 1985-01-23 Active
MICHAEL JOHN WILLIAM PIERCY KELLAFRAN LIMITED Director 1991-11-20 CURRENT 1985-01-14 Active
MICHAEL JOHN WILLIAM PIERCY SEA-EX LIMITED Director 1991-11-20 CURRENT 1985-01-14 Active
MICHAEL JOHN WILLIAM PIERCY R.A. PIERCY (BUILDING CONTRACTORS) LIMITED Director 1991-11-20 CURRENT 1985-01-16 Active
MICHAEL JOHN WILLIAM PIERCY STRATTON LODGE RESIDENTS COMPANY LIMITED Director 1991-09-30 CURRENT 1989-12-13 Active
MICHAEL JOHN WILLIAM PIERCY TEMPLE LODGE LIMITED Director 1990-12-18 CURRENT 1947-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-02CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-10-12Change of details for Mr William Michael Hardy Piercy as a person with significant control on 2023-10-12
2023-01-27Director's details changed for Mr Oliver William Piercy on 2023-01-23
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM 705 705 High Road North Finchley London N12 0BU
2022-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/22 FROM 705 705 High Road North Finchley London N12 0BU
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-22AP01DIRECTOR APPOINTED MR OLIVER WILLIAM PIERCY
2021-02-16RES01ADOPT ARTICLES 16/02/21
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-03-20TM02Termination of appointment of Ann Victoria Mary Andrews on 2019-03-20
2019-03-20AP03Appointment of Mr Christopher James Sutton as company secretary on 2019-03-20
2019-02-14PSC07CESSATION OF MICHAEL JOHN WILLIAM PIERCY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12AAMDAmended mirco entity accounts made up to 2018-03-31
2018-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARNABY JAMES PIERCY
2018-11-26PSC03Notification of Oliver William Piercy as a person with significant control on 2017-11-22
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 102
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2015-11-29LATEST SOC29/11/15 STATEMENT OF CAPITAL;GBP 102
2015-11-29AR0120/11/15 ANNUAL RETURN FULL LIST
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 102
2014-11-24AR0120/11/14 ANNUAL RETURN FULL LIST
2014-07-16SH0130/04/14 STATEMENT OF CAPITAL GBP 102
2013-11-24AR0120/11/13 ANNUAL RETURN FULL LIST
2013-11-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-24AR0120/11/12 ANNUAL RETURN FULL LIST
2012-10-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-26AR0120/11/11 ANNUAL RETURN FULL LIST
2011-11-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25AR0120/11/10 ANNUAL RETURN FULL LIST
2010-10-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-10AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-26AR0120/11/09 ANNUAL RETURN FULL LIST
2009-11-25AD02SAIL ADDRESS CREATED
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GAIL PIERCY / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER FARR / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAM PIERCY / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GAIL PIERCY / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER FARR / 01/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANN VICTORIA MARY ANDREWS / 01/11/2009
2008-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2007-11-29363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-07363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-12363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2003-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-31363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-31363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-12-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-13363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-14363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-12-14363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-12-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-01363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1998-10-19395PARTICULARS OF MORTGAGE/CHARGE
1997-12-09363sRETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS
1997-12-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-27395PARTICULARS OF MORTGAGE/CHARGE
1996-12-13363sRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1996-12-13AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-12363sRETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS
1995-12-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-11-30363sRETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS
1994-11-30288DIRECTOR'S PARTICULARS CHANGED
1994-11-24AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-12-02AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-12-02363sRETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS
1993-09-17395PARTICULARS OF MORTGAGE/CHARGE
1992-11-25AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-25363sRETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS
1992-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1991-12-02AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-12-02363bRETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to C.F. DAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.F. DAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-10-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-08-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-09-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-09-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2021-03-31

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 C.F. DAY LIMITED

Intangible Assets
Patents
We have not found any records of C.F. DAY LIMITED registering or being granted any patents
Domain Names

C.F. DAY LIMITED owns 2 domain names.

daycontractors.co.uk   cfday.co.uk  

Trademarks
We have not found any records of C.F. DAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.F. DAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as C.F. DAY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where C.F. DAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.F. DAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.F. DAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.