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

ALAN DAY LIMITED

1ST FLOOR, GLOBAL HOUSE, 303 BALLARDS LANE, LONDON, N12 8NP,
Company Registration Number
00784239
Private Limited Company
Active

Company Overview

About Alan Day Ltd
ALAN DAY LIMITED was founded on 1963-12-11 and has its registered office in London. The organisation's status is listed as "Active". Alan Day Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALAN DAY LIMITED
 
Legal Registered Office
1ST FLOOR
GLOBAL HOUSE
303 BALLARDS LANE
LONDON
N12 8NP
Other companies in N12
 
Telephone0208-450-8989
 
Filing Information
Company Number 00784239
Company ID Number 00784239
Date formed 1963-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 15:15:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAN 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.
Companies with same name ALAN DAY LIMITED
The following companies were found which have the same name as ALAN DAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALAN DAY & ASSOCIATES, INC. 5314 VAN DYKE RD. LUTZ FL 33558 Active Company formed on the 2010-01-13
ALAN DAY CONSTRUCTION LIMITED 8 THE BRACKENS ENFIELD MIDDLESEX EN1 2JX Active - Proposal to Strike off Company formed on the 2012-11-28
ALAN DAY CONSULTANCY LIMITED 37 OAKLEY ROAD WARLINGHAM SURREY CR6 9BE Active Company formed on the 2014-05-01
ALAN DAY INVESTMENTS LLP CROFT COTTAGE ROUGHWOOD LANE CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4AA Active Company formed on the 2010-03-05
ALAN DAY INK CONSULTANCY LTD 12 PLEASANT VALLEY SAFFRON WALDEN ESSEX CB11 4AP Active Company formed on the 2024-01-30
ALAN DAY NOMINEES PTY. LTD. Active Company formed on the 1984-08-15
ALAN DAY, LLC 7654 WHISPERING WIND DRIVE LAND O'LAKES FL 34637 Inactive Company formed on the 2004-11-04

Company Officers of ALAN DAY LIMITED

Current Directors
Officer Role Date Appointed
ALAN CHRISTIAN DAY
Director 2001-02-08
ALAN EDWIN DAY
Director 1992-06-13
MICHAEL JOHN DAY
Director 2001-02-08
STEPHEN ROBERT DAY
Director 2001-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GEOFFREY FOSSEY
Company Secretary 1999-09-17 2009-10-01
STEPHEN GEOFFREY FOSSEY
Director 2001-02-08 2009-10-01
PHILIP MICHAEL BLAIR
Director 1999-03-09 2003-06-30
GUY ROBERT BAILEY
Director 1992-06-13 2000-04-14
FRANCIS KEVIN JOHNSTON SHEPPARD
Company Secretary 1997-11-03 1999-09-17
MICHAEL HAROLD JENKINS
Company Secretary 1993-03-03 1997-11-03
NEMAT ULLAH KHURSHID
Director 1993-02-05 1996-10-16
DONALD ALFRED JURY
Director 1992-06-13 1995-08-15
ALAN EDWIN DAY
Company Secretary 1992-06-13 1993-03-03
PHILIP MICHAEL BLAIR
Director 1992-06-13 1993-03-03
BRIAN BEART
Director 1992-06-13 1947-11-24
MICHAEL HAROLD JENKINS
Director 1992-06-13 1941-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN DAY MICHAEL DAY INVESTMENTS LTD Director 2012-07-12 CURRENT 2012-07-12 Active - Proposal to Strike off

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
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2022-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT DAY
2020-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2020-04-14PSC04Change of details for Mr Alan Edwin Day as a person with significant control on 2020-04-14
2020-04-14CH01Director's details changed for Mr Michael John Day on 2020-04-14
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-08AR0101/03/16 ANNUAL RETURN FULL LIST
2015-09-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-10AR0101/03/15 ANNUAL RETURN FULL LIST
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-01AR0101/03/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0101/03/13 ANNUAL RETURN FULL LIST
2012-03-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0101/03/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0101/03/11 ANNUAL RETURN FULL LIST
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSSEY
2011-04-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN FOSSEY
2010-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0101/03/10 ANNUAL RETURN FULL LIST
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/10 FROM 660 Great Cambridge Road Enfield EN1 3WX
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY FOSSEY / 01/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT DAY / 01/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTIAN DAY / 01/03/2010
2009-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-20363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-08363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 60 NEASDEN LANE LONDON NW10 2UW
2007-03-22363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-07363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-04363aRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-24363aRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-07288bDIRECTOR RESIGNED
2003-03-28288cDIRECTOR'S PARTICULARS CHANGED
2003-03-28288cDIRECTOR'S PARTICULARS CHANGED
2003-03-28363aRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-03-21288cDIRECTOR'S PARTICULARS CHANGED
2003-03-21288cDIRECTOR'S PARTICULARS CHANGED
2002-10-31ELRESS386 DISP APP AUDS 17/10/02
2002-10-31ELRESS366A DISP HOLDING AGM 17/10/02
2002-10-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-13363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-10-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-10353LOCATION OF REGISTER OF MEMBERS
2001-03-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-13363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-03-09288aNEW DIRECTOR APPOINTED
2001-03-09288aNEW DIRECTOR APPOINTED
2001-03-09288aNEW DIRECTOR APPOINTED
2001-03-09288aNEW DIRECTOR APPOINTED
2000-07-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-03288bDIRECTOR RESIGNED
2000-05-03WRES01ALTER MEM AND ARTS 14/04/00
2000-05-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-05-03WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/04/00
2000-04-12WRES01ALTERMEMORANDUM06/04/00
2000-03-06363aRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-09-27288bSECRETARY RESIGNED
1999-09-27288aNEW SECRETARY APPOINTED
1999-07-27AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALAN 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 ALAN DAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT FOR LOAN 1992-03-03 Satisfied ALEXANDER DUCKHAM & CO. LTD.
LEGAL CHARGE 1989-02-02 Outstanding ALAN EDWIN DAY
LEGAL CHARGE 1988-05-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-05-20 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied ALAN EDWIN DAY
LEGAL CHARGE 1986-11-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-03 Satisfied A.E. DAY
LEGAL CHARGE 1985-01-17 Outstanding A.E. DAY
LEGAL CHARGE 1984-07-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 1981-09-04 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
CHARGE ON MONIES 1977-03-14 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
LEGAL CHARGE 1973-11-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1970-01-15 Outstanding LOMBARD BANKING LTD
INSTRUMENT OF CHARGE 1968-12-30 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALAN DAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 100,000
Called Up Share Capital 2011-12-31 £ 100,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALAN DAY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ALAN DAY LIMITED owns 1 domain names.

alanday.co.uk  

Trademarks
We have not found any records of ALAN DAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAN 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 (99999 - Dormant Company) as ALAN DAY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALAN 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 ALAN 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 ALAN 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.