Company NameDayshield Limited
DirectorDerek Joseph Mair
Company StatusActive
Company Number05403077
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Derek Joseph Mair
NationalityBritish
StatusCurrent
Appointed27 April 2007(2 years, 1 month after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadrian House Front Street
Chester Le Street
County Durham
DH3 3DB
Director NameMr Derek Joseph Mair
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressHadrian House Front Street
Chester Le Street
County Durham
DH3 3DB
Director NameMr Bruce James Mair
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Abbots Way
North Shields
Tyne & Wear
NE29 8LU
Director NameMr Derek Joseph Mair
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kennersdene
Tynemouth
Tyne & Wear
NE30 2LT
Secretary NameMr Bruce James Mair
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Abbots Way
North Shields
Tyne & Wear
NE29 8LU
Secretary NameJanet Mair
NationalityBritish
StatusResigned
Appointed06 January 2006(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address61 Abbots Way
North Shields
Tyne & Wear
NE29 8LU
Director NameMr Derek Joseph Mair
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 South Parade
Whitley Bay
Tyne & Wear
NE26 2RG
Director NameMr Jonathan Glen Mair
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2010(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 July 2015)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address6 Kennersdene
North Shields
Tyne And Wear
NE30 2LT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMains House
143 Front Street
Chester Le Street
DH3 3AU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Derek Mair
100.00%
Ordinary

Financials

Year2014
Net Worth£60,099
Current Liabilities£24,003

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due21 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

30 June 2008Delivered on: 11 July 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
30 June 2008Delivered on: 11 July 2008
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 8 south parade whitley bay tyne & wear fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
24 April 2013Delivered on: 25 April 2013
Persons entitled: Dr Lesley Robert Gordon

Classification: A registered charge
Particulars: All that property registered under title number TY169178 at hm land registry.
Outstanding
29 June 2012Delivered on: 6 July 2012
Persons entitled: Mr Adrian John Wright

Classification: Loan agreement
Secured details: £25,000 due or to become due.
Particulars: Property under t/no TY169178.
Outstanding
7 November 2008Delivered on: 19 November 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 June 2008Delivered on: 11 July 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 131 vine street wallsend fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
25 April 2007Delivered on: 27 April 2007
Satisfied on: 6 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 vine street, wallsend, tyne and wear together with the f/h reversion in 129 vine street aforesaid. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 March 2007Delivered on: 24 March 2007
Satisfied on: 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Glenesk guest house 8 south parade whitley bay tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 October 2006Delivered on: 25 October 2006
Satisfied on: 10 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 April 2006Delivered on: 26 April 2006
Satisfied on: 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 john street stanley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 August 2005Delivered on: 20 August 2005
Satisfied on: 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 65, bessemer street, ferryhill, co durham, t/no DU136584. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 May 2005Delivered on: 19 May 2005
Satisfied on: 17 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 somerset street,silksworth SR3 1BS. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 May 2005Delivered on: 18 May 2005
Satisfied on: 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 fox street, seaham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

24 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 October 2019Director's details changed for Mr Derek Joseph Mair on 16 October 2019 (2 pages)
24 October 2019Secretary's details changed for Mr Derek Joseph Mair on 16 October 2019 (1 page)
22 October 2019Change of details for Mr Derek Mair as a person with significant control on 16 October 2019 (2 pages)
15 October 2019Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to Hadrian House Front Street Chester Le Street County Durham DH3 3DB on 15 October 2019 (1 page)
24 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
25 April 2019Director's details changed for Mr Derek Joseph Mair on 24 April 2019 (2 pages)
25 April 2019Secretary's details changed for Mr Derek Joseph Mair on 24 April 2019 (1 page)
23 April 2019Change of details for Mr Derek Mair as a person with significant control on 23 April 2019 (2 pages)
28 March 2019Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 28 March 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 August 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
14 May 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 200.00
(4 pages)
23 April 2018Change of share class name or designation (2 pages)
20 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 October 2016Registered office address changed from 6 Kennersdene North Shields Tyne and Wear NE30 2LT to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 6 Kennersdene North Shields Tyne and Wear NE30 2LT to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 24 October 2016 (1 page)
12 October 2016Satisfaction of charge 054030770013 in full (4 pages)
12 October 2016Satisfaction of charge 054030770013 in full (4 pages)
28 September 2016Satisfaction of charge 12 in full (4 pages)
28 September 2016Satisfaction of charge 12 in full (4 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
29 March 2016Amended total exemption full accounts made up to 31 March 2015 (12 pages)
29 March 2016Amended total exemption full accounts made up to 31 March 2015 (12 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Secretary's details changed for Mr Derek Joseph Mair on 15 October 2015 (1 page)
16 October 2015Secretary's details changed for Mr Derek Joseph Mair on 15 October 2015 (1 page)
16 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Termination of appointment of Jonathan Glen Mair as a director on 10 July 2015 (1 page)
16 July 2015Termination of appointment of Jonathan Glen Mair as a director on 10 July 2015 (1 page)
16 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
2 July 2015Appointment of Mr Derek Joseph Mair as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Derek Joseph Mair as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Derek Joseph Mair as a director on 2 July 2015 (2 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
25 April 2013Registration of charge 054030770013 (3 pages)
25 April 2013Registration of charge 054030770013 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
7 June 2010Termination of appointment of Derek Mair as a director (1 page)
7 June 2010Registered office address changed from 8 South Parade Whitley Bay Tyne & Wear NE26 2RG on 7 June 2010 (1 page)
7 June 2010Appointment of Mr Jonathan Glen Mair as a director (2 pages)
7 June 2010Termination of appointment of Derek Mair as a director (1 page)
7 June 2010Appointment of Mr Jonathan Glen Mair as a director (2 pages)
7 June 2010Registered office address changed from 8 South Parade Whitley Bay Tyne & Wear NE26 2RG on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 8 South Parade Whitley Bay Tyne & Wear NE26 2RG on 7 June 2010 (1 page)
13 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Derek Joseph Mair on 25 October 2009 (2 pages)
13 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Derek Joseph Mair on 25 October 2009 (2 pages)
25 March 2010Termination of appointment of Bruce Mair as a director (2 pages)
25 March 2010Termination of appointment of Bruce Mair as a director (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
2 July 2009Return made up to 24/03/09; full list of members (4 pages)
2 July 2009Return made up to 24/03/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
2 January 2009Return made up to 24/03/08; no change of members (7 pages)
2 January 2009Return made up to 24/03/08; no change of members (7 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 11 (6 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 11 (6 pages)
29 October 2008Amended accounts made up to 31 March 2007 (1 page)
29 October 2008Amended accounts made up to 31 March 2007 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
24 October 2007Return made up to 24/03/07; no change of members (7 pages)
24 October 2007Return made up to 24/03/07; no change of members (7 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
6 June 2007New secretary appointed (2 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
15 November 2006Registered office changed on 15/11/06 from: 123 new bridge street newcastle upon tyne NE1 2SW (1 page)
15 November 2006Registered office changed on 15/11/06 from: 123 new bridge street newcastle upon tyne NE1 2SW (1 page)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
3 April 2006Return made up to 24/03/06; full list of members (2 pages)
3 April 2006Return made up to 24/03/06; full list of members (2 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
31 August 2005Ad 11/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2005Ad 11/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Incorporation (19 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Incorporation (19 pages)