Dayfold Limited VERWOOD


Dayfold started in year 1980 as Private Limited Company with registration number 01487784. The Dayfold company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Verwood at 27 Black Moor Road. Postal code: BH31 6BE.

At present there are 4 directors in the the firm, namely Mark S., Delroy S. and Leslie A. and others. In addition one secretary - Susan S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dayfold Limited Address / Contact

Office Address 27 Black Moor Road
Office Address2 Ebblake Industrial Estat
Town Verwood
Post code BH31 6BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01487784
Date of Incorporation Thu, 27th Mar 1980
Industry Other retail sale not in stores, stalls or markets
Industry Printing n.e.c.
End of financial Year 31st July
Company age 44 years old
Account next due date Tue, 30th Apr 2024 (38 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Susan S.

Position: Secretary

Appointed: 07 February 2023

Mark S.

Position: Director

Appointed: 05 October 2020

Delroy S.

Position: Director

Appointed: 05 October 2020

Leslie A.

Position: Director

Appointed: 15 August 2002

Michael S.

Position: Director

Appointed: 06 July 2000

Pamela S.

Position: Secretary

Appointed: 05 February 2007

Resigned: 31 December 2011

James K.

Position: Secretary

Appointed: 01 January 1994

Resigned: 05 February 2007

Marcus D.

Position: Director

Appointed: 13 December 1993

Resigned: 31 July 2000

David F.

Position: Director

Appointed: 23 January 1992

Resigned: 15 August 2002

James K.

Position: Secretary

Appointed: 23 January 1992

Resigned: 12 February 1993

Nadim D.

Position: Director

Appointed: 23 January 1992

Resigned: 10 December 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Dayfold Presentation Limited from Verwood, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dayfold Presentation Limited

27 Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6BE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 04479519
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth385 987413 323481 760       
Balance Sheet
Cash Bank On Hand  43 01562 32232 406110 76969 019117 59369 09965 247
Current Assets1 203 9921 232 7211 262 5231 446 8751 345 4321 455 1751 189 4001 418 1631 397 1791 471 033
Debtors988 2451 003 822981 5571 105 7241 060 4671 107 3921 107 9191 284 9691 262 3031 340 667
Net Assets Liabilities  481 760484 421448 861485 368392 462433 717460 490553 032
Property Plant Equipment  334 559401 619433 561354 509984 846871 693780 8431 502 717
Total Inventories  237 951278 829252 559237 01412 46215 60165 77765 119
Other Debtors   6 0305 27412 23130 021206 26997 020288 120
Cash Bank In Hand4 42824 59843 015       
Net Assets Liabilities Including Pension Asset Liability385 987413 323481 760       
Stocks Inventory211 319204 301237 951       
Tangible Fixed Assets421 141320 904334 559       
Reserves/Capital
Called Up Share Capital50 60450 60450 604       
Profit Loss Account Reserve332 383359 719428 156       
Shareholder Funds385 987413 323481 760       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 559 9421 636 5671 725 3501 825 2411 964 4751 614 5911 669 3711 808 625
Additions Other Than Through Business Combinations Property Plant Equipment   159 892      
Average Number Employees During Period  3943454447474042
Creditors  855 746167 314125 133132 196810 350786 768520 945742 554
Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 207   502 59389 4232 632
Disposals Property Plant Equipment   16 207   506 326106 08722 556
Fixed Assets651 288551 051564 706421 619453 636374 5851 018 347903 693812 3431 536 217
Increase From Depreciation Charge For Year Property Plant Equipment   92 83288 78399 891139 234152 709144 203141 886
Investments  230 147230 147      
Investments Fixed Assets230 147230 147230 14720 00020 07520 07620 00120 00020 00020 000
Net Current Assets Liabilities458 353409 973529 299276 893188 286298 488347 717463 337300 866-21 424
Property Plant Equipment Gross Cost  1 894 5012 038 1862 158 9112 179 7502 949 3212 486 2842 450 2143 311 342
Taxation Including Deferred Taxation Balance Sheet Subtotal  43 89346 777      
Total Assets Less Current Liabilities1 109 641961 0241 094 005698 512641 922673 0731 366 0641 367 0301 113 2091 514 793
Accrued Liabilities Deferred Income   75 46582 84783 42342 77455 236  
Accumulated Amortisation Impairment Intangible Assets      1 5003 0004 5006 500
Amounts Owed By Group Undertakings   419 811416 207472 653701 182649 081624 558392 652
Amounts Owed To Group Undertakings   20 00020 00020 00020 00020 000  
Amounts Recoverable On Contracts   24 56419 37711 9437 84915 5013 071 
Bank Borrowings      250 000395 833195 833145 833
Bank Borrowings Overdrafts      41 667338 333145 83395 833
Corporation Tax Payable   63 73447 27888 187 56 557  
Finance Lease Liabilities Present Value Total   167 314125 133132 196568 683176 271143 190646 721
Future Minimum Lease Payments Under Non-cancellable Operating Leases   49 12480 02462 473    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        -57 146-169 132
Increase From Amortisation Charge For Year Intangible Assets      1 5001 5001 5002 000
Intangible Assets      13 50012 00011 50013 500
Intangible Assets Gross Cost      15 00015 00016 00020 000
Investments In Group Undertakings   20 00020 07520 07620 00120 00020 00020 000
Other Creditors   322 748319 721305 60199 088125 780284 679519 010
Other Taxation Social Security Payable    24 65025 72592 12822 51480 27644 428
Prepayments Accrued Income   86 71473 22361 88763 67569 666  
Provisions For Liabilities Balance Sheet Subtotal   46 77767 92855 509163 252146 545131 774219 207
Total Additions Including From Business Combinations Intangible Assets      15 000 1 0004 000
Total Additions Including From Business Combinations Property Plant Equipment    120 72520 839769 57157 03170 017600 512
Total Borrowings   596 296544 369529 9411 066 8301 020 539714 1351 008 400
Total Increase Decrease From Revaluations Property Plant Equipment         283 172
Trade Creditors Trade Payables   469 359490 248488 295404 613496 204538 168663 173
Trade Debtors Trade Receivables   568 605546 386548 678256 657414 118537 654659 895
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment        -10 787-130 272
Corporation Tax Recoverable      40 27740 277  
Recoverable Value-added Tax      8 25810 827  
Accruals Deferred Income48 22551 32751 048       
Creditors Due After One Year622 110460 429517 304       
Creditors Due Within One Year790 145821 772804 698       
Other Aggregate Reserves3 0003 0003 000       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal44 50650 35171 474       
Provisions For Liabilities Charges53 31935 94543 893       
Tangible Fixed Assets Additions 63 151162 646       
Tangible Fixed Assets Cost Or Valuation1 671 3251 731 8551 894 501       
Tangible Fixed Assets Depreciation1 250 1841 410 9511 559 942       
Tangible Fixed Assets Depreciation Charged In Period 163 388148 991       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 621        
Tangible Fixed Assets Disposals 2 621        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 4th, January 2023
Free Download (12 pages)

Company search

Advertisements