Daybrook Limited NEWARK


Daybrook started in year 1904 as Private Limited Company with registration number 00079856. The Daybrook company has been functioning successfully for one hundred and twenty years now and its status is active. The firm's office is based in Newark at Middlethorpe Grange. Postal code: NG23 6BB. Since April 16, 1997 Daybrook Limited is no longer carrying the name Daybrook Laundry Company (the).

At present there are 2 directors in the the company, namely Timothy F. and Edward A.. In addition one secretary - Timothy F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Daybrook Limited Address / Contact

Office Address Middlethorpe Grange
Office Address2 Caunton
Town Newark
Post code NG23 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00079856
Date of Incorporation Wed, 27th Jan 1904
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 120 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Timothy F.

Position: Secretary

Appointed: 01 June 2002

Timothy F.

Position: Director

Appointed: 24 October 2001

Edward A.

Position: Director

Appointed: 18 February 1992

Matthew E.

Position: Secretary

Appointed: 30 August 2000

Resigned: 31 May 2002

Matthew E.

Position: Director

Appointed: 30 August 2000

Resigned: 31 May 2002

Gary C.

Position: Director

Appointed: 01 April 2000

Resigned: 04 February 2002

Gregory H.

Position: Director

Appointed: 01 April 2000

Resigned: 30 April 2002

Geoffrey H.

Position: Director

Appointed: 01 May 1999

Resigned: 18 January 2002

Adrian M.

Position: Secretary

Appointed: 12 March 1998

Resigned: 13 June 2000

Ernest P.

Position: Director

Appointed: 14 March 1995

Resigned: 01 June 1999

Gavin C.

Position: Director

Appointed: 01 November 1994

Resigned: 29 March 2000

Peter C.

Position: Director

Appointed: 18 February 1992

Resigned: 01 June 1999

Elizabeth A.

Position: Director

Appointed: 18 February 1992

Resigned: 01 June 1999

Bernard L.

Position: Director

Appointed: 18 February 1992

Resigned: 12 March 1998

Brian H.

Position: Director

Appointed: 18 February 1992

Resigned: 07 April 1995

Timothy F.

Position: Director

Appointed: 18 February 1992

Resigned: 01 June 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Edward A. The abovementioned PSC has significiant influence or control over the company, and has 25-50% shares. The second entity in the PSC register is Timothy F. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward A.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Timothy F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Daybrook Laundry Company (the) April 16, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, October 2023
Free Download (7 pages)

Company search

Advertisements