Days New Homes Limited TELFORD


Days New Homes started in year 1986 as Private Limited Company with registration number 01977007. The Days New Homes company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Telford at Suite Se104 E Innovation Centre University Of Wolverhampton. Postal code: TF2 9FT. Since Wed, 23rd Jun 2010 Days New Homes Limited is no longer carrying the name Days Construction.

The firm has 2 directors, namely Alan D., Nicholas D.. Of them, Alan D., Nicholas D. have been with the company the longest, being appointed on 1 June 1992. As of 30 April 2024, there was 1 ex secretary - Anne D.. There were no ex directors.

Days New Homes Limited Address / Contact

Office Address Suite Se104 E Innovation Centre University Of Wolverhampton
Office Address2 Telford Campus, Priorslee
Town Telford
Post code TF2 9FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01977007
Date of Incorporation Tue, 14th Jan 1986
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Alan D.

Position: Director

Appointed: 01 June 1992

Nicholas D.

Position: Director

Appointed: 01 June 1992

Anne D.

Position: Secretary

Appointed: 01 June 1992

Resigned: 31 May 2011

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Zillacon Holdings Limited from Telford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Nick D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alan D., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Zillacon Holdings Limited

Suite Se104 E Innovation Centre University Of Wolverhampton, Telford Campus, Priorslee, Telford, TF2 9FT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 13072304
Notified on 23 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nick D.

Notified on 30 June 2016
Ceased on 23 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Alan D.

Notified on 30 June 2016
Ceased on 23 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Days Construction June 23, 2010
Days New Homes February 19, 2001
Days Construction (telford) December 27, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 542 7771 544 4891 637 9791 651 6471 659 844       
Balance Sheet
Cash Bank In Hand2 3521 004 665712 450419 989102 598       
Cash Bank On Hand    102 5981 171 499754 1061 246 853951 0501 303 8561 381 370417 708
Current Assets2 791 8432 829 9642 777 8882 624 7372 873 4032 927 4122 779 7253 699 5623 792 7663 843 6443 477 6332 707 352
Debtors68 29413 79929 42672 31769 14671 51366 219895 309141 263548 084114 17779 273
Net Assets Liabilities    1 659 8441 765 8341 851 4151 976 9552 180 5832 378 1802 235 0271 902 118
Net Assets Liabilities Including Pension Asset Liability1 542 7771 544 4891 637 9791 651 6471 659 844       
Other Debtors    21 85270 79865 23245 309141 2633 8515 4191 927
Property Plant Equipment    150 913157 391195 514168 553168 156205 607176 442203 116
Stocks Inventory2 721 1971 811 5002 036 0122 132 4312 701 659       
Tangible Fixed Assets100 38983 547127 035101 043150 913       
Total Inventories    2 701 6591 684 4001 959 4001 557 4002 700 4531 991 7041 982 0862 210 371
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve1 541 7771 543 4891 636 9791 650 6471 658 844       
Shareholder Funds1 542 7771 544 4891 637 9791 651 6471 659 844       
Other
Amount Specific Advance Or Credit Directors    2 60413 20021 77317 64537 64543 604  
Amount Specific Advance Or Credit Made In Period Directors    2 60428 59621 77317 64520 00026 999  
Amount Specific Advance Or Credit Repaid In Period Directors     18 000 21 773 21 040  
Accumulated Depreciation Impairment Property Plant Equipment    159 278165 896190 764227 712242 856228 834247 023281 549
Average Number Employees During Period    12121212101077
Bank Borrowings    507 758346 01591 961   53 17744 124
Bank Borrowings Overdrafts    491 348324 08691 961  30 3372 51024 460
Creditors    522 531335 31935 79514 2464 68835 14462 08045 953
Creditors Due After One Year115 194574 093503 450452 670522 531       
Creditors Due Within One Year921 939512 537503 680442 928658 834       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     22 35510 280 17 49047 30416 0547 157
Disposals Property Plant Equipment     22 87629 904 28 73371 96843 24012 485
Finance Lease Liabilities Present Value Total    31 18311 23335 79514 2464 68835 14417 27810 829
Increase Decrease In Property Plant Equipment     15 20033 150  81 550 53 000
Increase From Depreciation Charge For Year Property Plant Equipment     28 97335 14836 94832 63433 28234 24341 683
Net Current Assets Liabilities1 869 9042 317 4272 274 2082 181 8092 214 5692 203 6971 966 0062 182 8492 377 6842 650 7852 567 3582 198 761
Number Shares Allotted 1 0001 0001 0001 000       
Number Shares Issued Fully Paid       1 0001 0001 0001 0001 000
Other Creditors    408 788497 240346 6401 253 197342 400378 800378 800328 800
Other Remaining Borrowings       800 000700 001300 004200 004 
Other Taxation Social Security Payable    21 48547 97538 30550 60113 1493 74416 531 
Par Value Share 1111  11111
Property Plant Equipment Gross Cost    310 191323 287386 278396 265411 012434 441423 465484 665
Provisions For Liabilities Balance Sheet Subtotal    183 107259 935274 310360 201360 569443 068446 693453 806
Provisions For Liabilities Charges312 322282 392259 814178 535183 107       
Secured Debts159 528650 381552 256501 626573 014       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions  64 436 83 403       
Tangible Fixed Assets Cost Or Valuation241 313241 313277 999269 004310 191       
Tangible Fixed Assets Depreciation140 924157 766150 964167 961159 278       
Tangible Fixed Assets Depreciation Charged In Period 16 84216 30421 69724 112       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  23 1064 70032 795       
Tangible Fixed Assets Disposals  27 7508 99542 216       
Total Additions Including From Business Combinations Property Plant Equipment     35 97292 8959 98743 48095 39732 26473 685
Total Assets Less Current Liabilities1 970 2932 400 9742 401 2432 282 8522 365 4822 361 0882 161 5202 351 4022 545 8402 856 3922 743 8002 401 877
Total Borrowings    573 014377 198157 944835 795714 247388 039288 32698 241
Trade Creditors Trade Payables    178 078136 621306 625191 366233 823252 46495 369101 587
Trade Debtors Trade Receivables    47 294715987850 000 446 76228 
Accrued Liabilities Deferred Income        8 432104 68224 3509 413
Advances Credits Directors419221  2 604       
Advances Credits Made In Period Directors10 702           
Advances Credits Repaid In Period Directors11 000           
Amounts Owed To Group Undertakings          40 090660
Bank Overdrafts         30 337 15 460
Corporation Tax Payable        57 16248 67777 31013 224
Corporation Tax Recoverable           31 040
Prepayments Accrued Income        42 44813 42111 726282
Recoverable Value-added Tax        61 17040 44632 65028 318

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, June 2023
Free Download (11 pages)

Company search

Advertisements