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

DAY & COLES (AGRICULTURAL) LIMITED

NEWTON CLOSE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NN8 6UW,
Company Registration Number
00404788
Private Limited Company
Active

Company Overview

About Day & Coles (agricultural) Ltd
DAY & COLES (AGRICULTURAL) LIMITED was founded on 1946-02-20 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Day & Coles (agricultural) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAY & COLES (AGRICULTURAL) LIMITED
 
Legal Registered Office
NEWTON CLOSE
PARK FARM INDUSTRIAL ESTATE
WELLINGBOROUGH
NN8 6UW
Other companies in NN1
 
Filing Information
Company Number 00404788
Company ID Number 00404788
Date formed 1946-02-20
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 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 22:22:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAY & COLES (AGRICULTURAL) 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 DAY & COLES (AGRICULTURAL) LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA WHITE
Company Secretary 2003-02-01
CHRISTOPHER JOHN WHITE
Director 1991-12-31
PATRICIA ANN WHITE
Director 2012-04-27
PETER DEREK WHITE
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA WHITE
Company Secretary 1991-12-31 2003-02-01
CYRIL WILLIAM GEORGE PALMER
Director 1991-12-31 1994-03-21

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
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-27AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-06-22Change of details for Mr Peter Derek White as a person with significant control on 2022-06-22
2022-06-22PSC04Change of details for Mr Peter Derek White as a person with significant control on 2022-06-22
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17SECRETARY'S DETAILS CHNAGED FOR PATRICIA WHITE on 2021-12-05
2021-12-17CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-17CH03SECRETARY'S DETAILS CHNAGED FOR PATRICIA WHITE on 2021-12-05
2021-08-02CH01Director's details changed for Mr Peter Derek White on 2021-08-02
2021-08-02CH03SECRETARY'S DETAILS CHNAGED FOR PATRICIA WHITE on 2021-08-02
2021-08-02PSC04Change of details for Mr Christopher John White as a person with significant control on 2021-08-02
2021-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/21 FROM Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 1550
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 1550
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1550
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1550
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1550
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AP01DIRECTOR APPOINTED PATRICIA ANN WHITE
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-12MG01Particulars of a mortgage or charge / charge no: 2
2010-01-06AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DEREK WHITE / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WHITE / 31/12/2009
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-18363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-16288bSECRETARY RESIGNED
2003-03-20288aNEW SECRETARY APPOINTED
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-07287REGISTERED OFFICE CHANGED ON 07/12/99 FROM: 50 HAZELWOOD ROAD NORTHAMPTON NN1 1LT
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-28363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-10363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-01288cDIRECTOR'S PARTICULARS CHANGED
1997-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-13363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-09363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-08363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-04-27288DIRECTOR RESIGNED
1994-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-26363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-18363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-08363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-02-15363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-02-05288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46610 - Wholesale of agricultural machinery, equipment and supplies




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0203696 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0203696 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 DAY & COLES (AGRICULTURAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LONG TERM LICENCE TO SUB-LET (WITH SECURITY) 2010-01-04 Satisfied ING LEASE (UK) LIMITED
DEBENTURE 1973-06-08 Satisfied BARCLAYS BANK LTD
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
2005-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31

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 DAY & COLES (AGRICULTURAL) LIMITED

Intangible Assets
Patents
We have not found any records of DAY & COLES (AGRICULTURAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAY & COLES (AGRICULTURAL) LIMITED
Trademarks
We have not found any records of DAY & COLES (AGRICULTURAL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAY & COLES (AGRICULTURAL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-07-17 GBP £640 Grounds Maintenance
Northamptonshire County Council 2014-01-30 GBP £675 Premises
Northamptonshire County Council 2013-07-19 GBP £886 Premises
Northamptonshire County Council 2013-06-04 GBP £761 Premises
Northamptonshire County Council 2013-04-26 GBP £1,184 Premises
Northamptonshire County Council 2013-03-12 GBP £2,080 Premises
Northamptonshire County Council 2012-11-23 GBP £1,351 Premises
Northamptonshire County Council 2012-07-19 GBP £1,148 Premises
Nottinghamshire County Council 2012-05-21 GBP £942
Northamptonshire County Council 2012-01-19 GBP £548 Premises
Northamptonshire County Council 2011-09-13 GBP £1,294 Premises
Northamptonshire County Council 2010-09-01 GBP £966 Supplies & Services

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.

Outgoings
Business Rates/Property Tax
No properties were found where DAY & COLES (AGRICULTURAL) 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 DAY & COLES (AGRICULTURAL) 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 DAY & COLES (AGRICULTURAL) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1