Company NameW.R. Day Limited
DirectorGilbert Fleming
Company StatusActive
Company Number01767877
CategoryPrivate Limited Company
Incorporation Date7 November 1983(40 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameGilbert Fleming
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1999(15 years, 8 months after company formation)
Appointment Duration24 years, 10 months
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St. John's Chambers, Love Str
Chester
CH1 1QN
Wales
Director NameSusan Marie Day-Hitchen
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 07 July 1999)
RoleCo Secretary
Correspondence Address152 Stiby Road
Yeovil
Somerset
BA21 3ER
Director NameMr William Richard Day-Hitchen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 1 month after company formation)
Appointment Duration29 years, 3 months (resigned 01 April 2021)
RoleDistributor
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St. John's Chambers, Love Str
Chester
CH1 1QN
Wales
Secretary NameSusan Marie Day-Hitchen
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 07 July 1999)
RoleCompany Director
Correspondence Address152 Stiby Road
Yeovil
Somerset
BA21 3ER
Secretary NameWilliam Richard Day-Hitchen
NationalityBritish
StatusResigned
Appointed07 July 1999(15 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 April 2021)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St. John's Chambers, Love Str
Chester
CH1 1QN
Wales
Director NameColin Cyril Joseph Gullick
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(18 years, 2 months after company formation)
Appointment Duration11 years (resigned 08 January 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address205 Galmington Rd
Taunton
TA1 4SS

Contact

Websiteautoday.co.uk
Email address[email protected]
Telephone01823 276507
Telephone regionTaunton

Location

Registered AddressC/O Uhy Hacker Young
St. John's Chambers, Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gilbert Fleming
50.00%
Ordinary B
100 at £1W.r. Day-hitchen
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,389
Cash£114
Current Liabilities£181,420

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

6 April 2009Delivered on: 7 April 2009
Persons entitled: Bibby Finnacial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
17 August 1994Delivered on: 20 August 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 26TH march 1986.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
26 March 1986Delivered on: 3 April 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts with a floating charge over please see doc M8. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

26 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
30 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
1 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
14 April 2021Termination of appointment of William Richard Day-Hitchen as a director on 1 April 2021 (1 page)
14 April 2021Termination of appointment of William Richard Day-Hitchen as a secretary on 1 April 2021 (1 page)
20 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
27 January 2020Confirmation statement made on 15 December 2019 with updates (4 pages)
27 January 2020Cessation of William Richard Day-Hitchen as a person with significant control on 16 April 2019 (1 page)
27 January 2020Registered office address changed from Unit 6 Manor Industrial Estate Comeytrowe Taunton Somerset TA4 1EF to C/O Uhy Hacker Young St. John's Chambers, Love Street Chester CH1 1QN on 27 January 2020 (1 page)
10 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
3 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
(5 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
(5 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200
(5 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200
(5 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200
(5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 February 2013Termination of appointment of Colin Gullick as a director (1 page)
4 February 2013Termination of appointment of Colin Gullick as a director (1 page)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
13 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Gilbert Fleming on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Gilbert Fleming on 1 December 2009 (2 pages)
10 December 2009Secretary's details changed for William Richard Day-Hitchen on 1 October 2009 (1 page)
10 December 2009Director's details changed for William Richard Day-Hitchen on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for William Richard Day-Hitchen on 1 October 2009 (1 page)
10 December 2009Director's details changed for William Richard Day-Hitchen on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for William Richard Day-Hitchen on 1 October 2009 (1 page)
10 December 2009Director's details changed for William Richard Day-Hitchen on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Gilbert Fleming on 1 December 2009 (2 pages)
22 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised to allot shares
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 October 2009Form 123 (1 page)
22 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised to allot shares
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 October 2009Form 123 (1 page)
22 October 2009Statement of capital following an allotment of shares on 10 August 2009
  • GBP 200
(2 pages)
22 October 2009Statement of capital following an allotment of shares on 10 August 2009
  • GBP 200
(2 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
8 January 2009Return made up to 15/12/08; full list of members (4 pages)
8 January 2009Return made up to 15/12/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
29 January 2007Return made up to 15/12/06; full list of members (2 pages)
29 January 2007Return made up to 15/12/06; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
19 December 2005Return made up to 15/12/05; full list of members (2 pages)
19 December 2005Return made up to 15/12/05; full list of members (2 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 December 2004Return made up to 15/12/04; full list of members (7 pages)
23 December 2004Return made up to 15/12/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
14 January 2004Return made up to 15/12/03; full list of members (7 pages)
14 January 2004Return made up to 15/12/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
24 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
23 May 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
7 May 2002Secretary's particulars changed;director's particulars changed (1 page)
7 May 2002Secretary's particulars changed;director's particulars changed (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
24 December 2001Return made up to 15/12/01; full list of members (6 pages)
24 December 2001Return made up to 15/12/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
14 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 January 2001Return made up to 15/12/00; full list of members (6 pages)
9 January 2001Return made up to 15/12/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 December 1999Return made up to 15/12/99; full list of members (6 pages)
29 December 1999Return made up to 15/12/99; full list of members (6 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Secretary resigned;director resigned (1 page)
18 August 1999Secretary resigned;director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 December 1998Return made up to 15/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 December 1998Return made up to 15/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 January 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
10 January 1997Return made up to 15/12/96; full list of members (6 pages)
10 January 1997Return made up to 15/12/96; full list of members (6 pages)
12 August 1996Registered office changed on 12/08/96 from: pear tree cottage greenway north curry taunton somerset TA3 6NQ (1 page)
12 August 1996Registered office changed on 12/08/96 from: pear tree cottage greenway north curry taunton somerset TA3 6NQ (1 page)
17 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 January 1996Return made up to 15/12/95; no change of members (4 pages)
11 January 1996Return made up to 15/12/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
30 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 November 1983Incorporation (15 pages)
7 November 1983Incorporation (15 pages)