Background WavePink WaveYellow Wave

DAYLA LIQUID PACKING LIMITED (00603111)

DAYLA LIQUID PACKING LIMITED (00603111) is an active UK company. incorporated on 21 April 1958. with registered office in Newton-Le-Willows. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DAYLA LIQUID PACKING LIMITED has been registered for 67 years. Current directors include CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John.

Company Number
00603111
Status
active
Type
ltd
Incorporated
21 April 1958
Age
67 years
Address
Laurel House Woodlands Park, Newton-Le-Willows, WA12 0HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAYLA LIQUID PACKING LIMITED

DAYLA LIQUID PACKING LIMITED is an active company incorporated on 21 April 1958 with the registered office located in Newton-Le-Willows. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DAYLA LIQUID PACKING LIMITED was registered 67 years ago.(SIC: 99999)

Status

active

Active since 67 years ago

Company No

00603111

LTD Company

Age

67 Years

Incorporated 21 April 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

DAYLA SOFT DRINKS (WESTERN) LIMITED
From: 31 December 1979To: 2 April 1998
A.J. WINTLE & SONS LIMITED
From: 21 April 1958To: 31 December 1979
Contact
Address

Laurel House Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HH,

Previous Addresses

, Overross Industrial Park, Netherton Road, Ross on Wye, Herefordshire, HR9 7QQ
From: 21 April 1958To: 14 March 2011
Timeline

19 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Apr 58
Company Founded
Mar 83
Director Left
Mar 11
Director Left
Mar 11
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CADDY, Sarah Louise

Active
Woodlands Park, Newton-Le-WillowsWA12 0HH
Secretary
Appointed 17 Mar 2025

CADDY, Sarah Louise

Active
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born June 1976
Director
Appointed 17 Mar 2025

MILNE, Andrew Paul

Active
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born July 1973
Director
Appointed 25 Apr 2023

NICHOLS, Matthew John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born February 1982
Director
Appointed 14 Apr 2025

CADDY, Sarah Louise

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Secretary
Appointed 25 Apr 2023
Resigned 21 Mar 2024

CROSTON, Tim

Resigned
Woodlands Park, Newton Le WillowsWA12 0HH
Secretary
Appointed 09 Mar 2011
Resigned 02 Mar 2020

JENKINS, Ian Richard

Resigned
Lightfields, HerefordHR1 4UE
Secretary
Appointed 09 Dec 2008
Resigned 09 Mar 2011

JENKINS, Pamela Cicely

Resigned
West Wood Walford Road, Ross On WyeHR9 5PQ
Secretary
Appointed N/A
Resigned 09 Dec 2008

NEWMAN, Richard Hugh

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Secretary
Appointed 21 Mar 2024
Resigned 15 Mar 2025

RATTIGAN, David

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Secretary
Appointed 02 Mar 2020
Resigned 25 Apr 2023

CADDY, Sarah Louise

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HH
Born June 1976
Director
Appointed 24 Oct 2023
Resigned 21 Mar 2024

CROSTON, Timothy John

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born May 1963
Director
Appointed 01 May 2013
Resigned 02 Mar 2020

FOLLOS, Nigel Richard

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born February 1964
Director
Appointed 09 Dec 2008
Resigned 02 May 2013

HYNES, Brendan

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born August 1960
Director
Appointed 09 Dec 2008
Resigned 01 May 2013

JENKINS, Brian Cecil

Resigned
West Wood Walford Road, Ross On WyeHR9 5PQ
Born July 1924
Director
Appointed N/A
Resigned 05 Feb 1992

JENKINS, Christine Myrtle

Resigned
Lightfields, Kings CapleHR1 4UE
Born December 1951
Director
Appointed N/A
Resigned 09 Mar 2011

JENKINS, Ian Richard

Resigned
Lightfields, HerefordHR1 4UE
Born May 1953
Director
Appointed N/A
Resigned 09 Mar 2011

JENKINS, Pamela Cicely

Resigned
West Wood Walford Road, Ross On WyeHR9 5PQ
Born May 1922
Director
Appointed N/A
Resigned 09 Dec 2008

NEWMAN, Richard Hugh

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born November 1968
Director
Appointed 21 Mar 2024
Resigned 15 Mar 2025

NICHOLS, James Edward

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born October 1979
Director
Appointed 25 Apr 2023
Resigned 24 Oct 2023

RATTIGAN, David Thomas

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born May 1969
Director
Appointed 02 Mar 2020
Resigned 25 Apr 2023

Persons with significant control

1

Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2022
AAAnnual Accounts
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Legacy
15 December 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2021
AAAnnual Accounts
Legacy
17 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2020
AAAnnual Accounts
Legacy
22 July 2020
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Legacy
14 December 2019
GUARANTEE2GUARANTEE2
Legacy
14 December 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2019
AAAnnual Accounts
Legacy
6 August 2019
PARENT_ACCPARENT_ACC
Legacy
16 January 2019
GUARANTEE2GUARANTEE2
Legacy
16 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2018
AAAnnual Accounts
Legacy
4 September 2018
PARENT_ACCPARENT_ACC
Legacy
15 January 2018
GUARANTEE2GUARANTEE2
Legacy
15 January 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2017
AAAnnual Accounts
Legacy
23 May 2017
PARENT_ACCPARENT_ACC
Legacy
20 January 2017
AGREEMENT2AGREEMENT2
Legacy
20 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2016
AAAnnual Accounts
Legacy
22 July 2016
PARENT_ACCPARENT_ACC
Legacy
8 January 2016
AGREEMENT2AGREEMENT2
Legacy
8 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2015
AAAnnual Accounts
Legacy
20 July 2015
PARENT_ACCPARENT_ACC
Legacy
12 January 2015
AGREEMENT2AGREEMENT2
Legacy
12 January 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2014
AAAnnual Accounts
Legacy
7 November 2014
PARENT_ACCPARENT_ACC
Legacy
17 June 2014
AGREEMENT2AGREEMENT2
Legacy
17 June 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2013
AAAnnual Accounts
Legacy
13 November 2013
PARENT_ACCPARENT_ACC
Legacy
13 November 2013
AGREEMENT2AGREEMENT2
Legacy
13 November 2013
GUARANTEE2GUARANTEE2
Legacy
15 October 2013
AGREEMENT2AGREEMENT2
Legacy
15 October 2013
GUARANTEE2GUARANTEE2
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Legacy
19 December 2012
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Auditors Resignation Company
20 September 2011
AUDAUD
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Resolution
14 March 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
403b403b
Legacy
24 December 2008
403aParticulars of Charge Subject to s859A
Legacy
24 December 2008
403b403b
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Resolution
18 December 2008
RESOLUTIONSResolutions
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
225Change of Accounting Reference Date
Memorandum Articles
12 December 2008
MEM/ARTSMEM/ARTS
Resolution
12 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 July 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Small
22 June 2007
AAAnnual Accounts
Legacy
7 April 2007
403aParticulars of Charge Subject to s859A
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Small
5 July 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
287Change of Registered Office
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Certificate Change Of Name Company
1 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
30 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Resolution
5 January 1995
RESOLUTIONSResolutions
Resolution
5 January 1995
RESOLUTIONSResolutions
Resolution
5 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
12 October 1993
AUDAUD
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
18 May 1992
363sAnnual Return (shuttle)
Legacy
6 May 1992
288288
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Accounts With Accounts Type Full
18 February 1989
AAAnnual Accounts
Legacy
18 February 1989
363363
Legacy
6 June 1988
363363
Accounts With Accounts Type Full
3 May 1988
AAAnnual Accounts
Auditors Resignation Company
24 November 1987
AUDAUD
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Legacy
27 February 1985
363363
Legacy
26 February 1985
363363
Legacy
13 March 1983
363363
Incorporation Company
12 March 1983
NEWINCIncorporation
Legacy
19 December 1980
363363
Accounts With Made Up Date
19 December 1980
AAAnnual Accounts
Legacy
1 March 1979
363363
Accounts With Made Up Date
1 March 1979
AAAnnual Accounts
Legacy
25 April 1977
PUC 2PUC 2
Legacy
19 January 1976
363363
Legacy
12 May 1959
PUC 2PUC 2
Incorporation Company
21 April 1958
NEWINCIncorporation