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

DAYSHIELD LIMITED

MAINS HOUSE, 143 FRONT STREET, CHESTER LE STREET, DH3 3AU,
Company Registration Number
05403077
Private Limited Company
Active

Company Overview

About Dayshield Ltd
DAYSHIELD LIMITED was founded on 2005-03-24 and has its registered office in Chester Le Street. The organisation's status is listed as "Active". Dayshield 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
DAYSHIELD LIMITED
 
Legal Registered Office
MAINS HOUSE
143 FRONT STREET
CHESTER LE STREET
DH3 3AU
Other companies in NE30
 
Filing Information
Company Number 05403077
Company ID Number 05403077
Date formed 2005-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 21/03/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:30:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAYSHIELD 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 DAYSHIELD LIMITED
The following companies were found which have the same name as DAYSHIELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAYSHIELD LIMITED 6/8, CLONKEEN ROAD, DEANSGRANGE, CO. DUBLIN. Dissolved Company formed on the 1990-02-01

Company Officers of DAYSHIELD LIMITED

Current Directors
Officer Role Date Appointed
DEREK JOSEPH MAIR
Company Secretary 2007-04-27
DEREK JOSEPH MAIR
Director 2015-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN GLEN MAIR
Director 2010-06-06 2015-07-10
DEREK JOSEPH MAIR
Director 2007-04-27 2010-06-06
BRUCE JAMES MAIR
Director 2005-03-24 2010-03-05
JANET MAIR
Company Secretary 2006-01-06 2007-04-27
BRUCE JAMES MAIR
Company Secretary 2005-03-24 2006-01-06
DEREK JOSEPH MAIR
Director 2005-03-24 2006-01-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-03-24 2005-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JOSEPH MAIR THISTLE COURT PROPERTY DEVELOPMENTS LTD. Director 2018-01-11 CURRENT 1997-02-03 Active - Proposal to Strike off
DEREK JOSEPH MAIR SPEY DISTILLERS LIMITED Director 2015-08-21 CURRENT 2015-08-21 Dissolved 2017-01-24
DEREK JOSEPH MAIR EDINBURGH SPIRITS COMPANY LIMITED Director 2015-01-14 CURRENT 2015-01-14 Dissolved 2016-06-07
DEREK JOSEPH MAIR EASY DRINKING WHISKY COMPANY LTD Director 2015-01-13 CURRENT 2015-01-13 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
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-06-13Director's details changed for Mr Derek Joseph Mair on 2023-06-05
2023-06-09SECRETARY'S DETAILS CHNAGED FOR MR DEREK JOSEPH MAIR on 2023-06-05
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM Hadrian House Front Street Chester Le Street County Durham DH3 3DB United Kingdom
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM Hadrian House Front Street Chester Le Street County Durham DH3 3DB United Kingdom
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-06-13PSC02Notification of Citadel Property Company Ltd as a person with significant control on 2021-12-09
2022-06-13PSC07CESSATION OF DEREK MAIR AS A PERSON OF SIGNIFICANT CONTROL
2022-04-21RES13Resolutions passed:
  • Company business 31/03/2022
2022-01-19Resolutions passed:<ul><li>Resolution Share for share exchange 09/12/2021</ul>
2022-01-19RES13Resolutions passed:
  • Share for share exchange 09/12/2021
2021-09-28CH01Director's details changed for Mr Derek Joseph Mair on 2021-09-27
2021-09-27PSC04Change of details for Mr Derek Mair as a person with significant control on 2021-09-27
2021-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-06-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2020-07-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2019-10-24CH01Director's details changed for Mr Derek Joseph Mair on 2019-10-16
2019-10-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DEREK JOSEPH MAIR on 2019-10-16
2019-10-22PSC04Change of details for Mr Derek Mair as a person with significant control on 2019-10-16
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MR DEREK JOSEPH MAIR on 2019-04-24
2019-04-25CH01Director's details changed for Mr Derek Joseph Mair on 2019-04-24
2019-04-23PSC04Change of details for Mr Derek Mair as a person with significant control on 2019-04-23
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ England
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-11LATEST SOC11/08/18 STATEMENT OF CAPITAL;GBP 200
2018-08-11CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 200
2018-05-14SH0129/03/18 STATEMENT OF CAPITAL GBP 200.00
2018-04-23SH08Change of share class name or designation
2018-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-20RES01ADOPT ARTICLES 29/03/2018
2018-04-20RES12Resolution of varying share rights or name
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM 6 Kennersdene North Shields Tyne and Wear NE30 2LT
2016-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054030770013
2016-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0113/06/16 ANNUAL RETURN FULL LIST
2016-03-29AAMDAmended account full exemption
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16CH03SECRETARY'S DETAILS CHNAGED FOR MR DEREK JOSEPH MAIR on 2015-10-15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0113/06/15 ANNUAL RETURN FULL LIST
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLEN MAIR
2015-07-02AP01DIRECTOR APPOINTED MR DEREK JOSEPH MAIR
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0113/06/14 ANNUAL RETURN FULL LIST
2013-12-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0113/06/13 ANNUAL RETURN FULL LIST
2013-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 054030770013
2013-02-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0113/06/12 ANNUAL RETURN FULL LIST
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-06-22AR0113/06/11 FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-14AR0113/06/10 FULL LIST
2010-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 8 SOUTH PARADE WHITLEY BAY TYNE & WEAR NE26 2RG
2010-06-07AP01DIRECTOR APPOINTED MR JONATHAN GLEN MAIR
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MAIR
2010-05-13AR0124/03/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOSEPH MAIR / 25/10/2009
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MAIR
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-02363sRETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-10-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-10-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-24363sRETURN MADE UP TO 24/03/07; NO CHANGE OF MEMBERS
2007-06-06288bSECRETARY RESIGNED
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-06-06288aNEW SECRETARY APPOINTED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-04-27395PARTICULARS OF MORTGAGE/CHARGE
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 123 NEW BRIDGE STREET NEWCASTLE UPON TYNE NE1 2SW
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-03363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-01-20288bDIRECTOR RESIGNED
2006-01-20288bSECRETARY RESIGNED
2006-01-20288aNEW SECRETARY APPOINTED
2005-08-3188(2)RAD 11/08/05--------- £ SI 99@1=99 £ IC 1/100
2005-08-20395PARTICULARS OF MORTGAGE/CHARGE
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-03-24288bSECRETARY RESIGNED
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 DAYSHIELD 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 DAYSHIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-25 Satisfied DR LESLEY ROBERT GORDON
LOAN AGREEMENT 2012-07-06 Satisfied MR ADRIAN JOHN WRIGHT
DEBENTURE 2008-11-19 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-07-11 Outstanding BANK OF SCOTLAND
LEGAL CHARGE 2008-07-11 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-07-11 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-10-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-04-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 298,471
Creditors Due Within One Year 2011-04-01 £ 309,695
Provisions For Liabilities Charges 2011-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 DAYSHIELD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Called Up Share Capital 2011-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 940
Cash Bank In Hand 2011-04-01 £ 2,282
Current Assets 2012-04-01 £ 6,802
Current Assets 2011-04-01 £ 7,164
Debtors 2012-04-01 £ 5,862
Debtors 2011-04-01 £ 4,882
Fixed Assets 2012-04-01 £ 326,102
Fixed Assets 2011-04-01 £ 326,102
Shareholder Funds 2012-04-01 £ 34,433
Shareholder Funds 2011-04-01 £ 23,571
Tangible Fixed Assets 2012-04-01 £ 326,102
Tangible Fixed Assets 2011-04-01 £ 326,102

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAYSHIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAYSHIELD LIMITED
Trademarks
We have not found any records of DAYSHIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAYSHIELD 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 DAYSHIELD LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DAYSHIELD 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 DAYSHIELD 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 DAYSHIELD 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.