Daymer Ingredients Limited SHIPSTON ON STOUR


Founded in 2003, Daymer Ingredients, classified under reg no. 04835154 is an active company. Currently registered at Unit 7 Shipston Business Village CV36 4FF, Shipston On Stour the company has been in the business for 21 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 5 directors in the the company, namely Michael J., James B. and Mary J. and others. In addition one secretary - Louise B. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Daymer Ingredients Limited Address / Contact

Office Address Unit 7 Shipston Business Village
Office Address2 Tilemans Lane
Town Shipston On Stour
Post code CV36 4FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04835154
Date of Incorporation Wed, 16th Jul 2003
Industry
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Michael J.

Position: Director

Appointed: 03 March 2022

James B.

Position: Director

Appointed: 13 July 2010

Mary J.

Position: Director

Appointed: 21 October 2008

Louise B.

Position: Director

Appointed: 21 July 2003

Louise B.

Position: Secretary

Appointed: 21 July 2003

David J.

Position: Director

Appointed: 21 July 2003

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 2003

Resigned: 17 July 2003

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 16 July 2003

Resigned: 17 July 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is David J. The abovementioned PSC has significiant influence or control over the company,.

David J.

Notified on 6 April 2016
Ceased on 15 December 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth173 802198 421       
Balance Sheet
Cash Bank In Hand43 96971 186       
Cash Bank On Hand 71 18637 35944 64127 12320 68238 216197 51127 835
Current Assets1 499 0601 804 3971 938 7172 064 3851 874 8581 982 0631 441 4852 288 8561 737 371
Debtors1 130 0441 345 9201 478 3481 292 0841 339 1941 427 7351 051 0981 388 151961 462
Net Assets Liabilities 198 421260 986257 798306 029305 026284 772410 459813 570
Net Assets Liabilities Including Pension Asset Liability173 802198 421       
Other Debtors 25 34832 31034 433108 11668 57074 47783 65536 295
Property Plant Equipment 451 274452 489479 976475 618475 480465 271441 668436 531
Stocks Inventory325 047387 291       
Tangible Fixed Assets20 892451 274       
Total Inventories 387 291423 010727 660508 541533 646352 171703 194748 074
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve173 702198 321       
Shareholder Funds173 802198 421       
Other
Accumulated Depreciation Impairment Property Plant Equipment 97 04947 87341 75961 65680 45777 18872 38734 007
Average Number Employees During Period  12131313101414
Bank Borrowings Overdrafts 306 234278 368249 107220 295250 809211 425172 436148 862
Creditors 306 234278 368259 674223 154250 809211 425172 436148 862
Creditors Due After One Year 306 234       
Creditors Due Within One Year1 346 1501 751 016       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  59 76220 983  22 27218 96147 475
Disposals Property Plant Equipment  60 07936 503  22 27228 99550 858
Finance Lease Liabilities Present Value Total   10 5672 8592 859   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 10 4398 5738 57311 0074 845   
Increase From Depreciation Charge For Year Property Plant Equipment  10 58614 86919 89718 80119 00314 1609 095
Net Current Assets Liabilities152 91053 38187 61543 49659 56586 35535 426142 227525 901
Number Shares Allotted 588       
Other Creditors 132 84294 714178 78270 708238 094224 815223 752125 837
Other Taxation Social Security Payable 161 529193 226203 761224 654209 196188 086192 345342 008
Par Value Share 0       
Property Plant Equipment Gross Cost 548 323500 362521 735537 274555 937542 459514 055470 538
Provisions For Liabilities Balance Sheet Subtotal  7506 0006 0006 0004 5001 000 
Share Capital Allotted Called Up Paid66       
Tangible Fixed Assets Additions 438 104       
Tangible Fixed Assets Cost Or Valuation116 785548 323       
Tangible Fixed Assets Depreciation95 89397 049       
Tangible Fixed Assets Depreciation Charged In Period 7 722       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 566       
Tangible Fixed Assets Disposals 6 566       
Total Additions Including From Business Combinations Property Plant Equipment  12 11857 87615 53918 6638 7945917 341
Total Assets Less Current Liabilities173 802504 655540 104523 472535 183561 835500 697583 895962 432
Trade Creditors Trade Payables 894 013848 727839 325732 085964 852486 504949 950547 146
Trade Debtors Trade Receivables 1 320 5721 446 0381 257 6511 231 0781 359 165976 6211 304 496925 167

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 22nd, March 2023
Free Download (9 pages)

Company search

Advertisements