Background WavePink WaveYellow Wave

DAY INTERNATIONAL (UK) HOLDINGS (02956635)

DAY INTERNATIONAL (UK) HOLDINGS (02956635) is an active UK company. incorporated on 8 August 1994. with registered office in Irlam. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DAY INTERNATIONAL (UK) HOLDINGS has been registered for 31 years. Current directors include STRIERATH, Georg Heinrich Johannes.

Company Number
02956635
Status
active
Type
private-unlimited
Incorporated
8 August 1994
Age
31 years
Address
Varn House Northbank Industrial Estate, Irlam, M44 5BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STRIERATH, Georg Heinrich Johannes
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAY INTERNATIONAL (UK) HOLDINGS

DAY INTERNATIONAL (UK) HOLDINGS is an active company incorporated on 8 August 1994 with the registered office located in Irlam. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DAY INTERNATIONAL (UK) HOLDINGS was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02956635

PRIVATE-UNLIMITED Company

Age

31 Years

Incorporated 8 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

INGLEBY (761) LIMITED
From: 8 August 1994To: 1 June 1995
Contact
Address

Varn House Northbank Industrial Estate Brinell Drive Irlam, M44 5BL,

Previous Addresses

Varn House Northbank Industrial Estate Irlam Greater Manchester M44 5DL
From: 8 August 1994To: 16 December 2022
Timeline

17 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Capital Update
Feb 21
Owner Exit
Oct 23
Director Left
Sept 24
Director Left
Jan 25
Director Left
Mar 26
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 26 Jul 2021

STRIERATH, Georg Heinrich Johannes

Active
Northbank Industrial Estate, IrlamM44 5BL
Born March 1976
Director
Appointed 12 Apr 2017

DUHRE, Gurdial Singh

Resigned
Seomar Sealladh, DollarFK14 7BU
Secretary
Appointed 23 Jun 2006
Resigned 31 Dec 2011

GODFREY, Stephen Richard

Resigned
Varn House, IrlamM44 5DL
Secretary
Appointed 31 Dec 2011
Resigned 20 Dec 2013

SHARMAN, Alistair Richard Norris

Resigned
Old Heath Road, WolverhamptonWV1 2QT
Secretary
Appointed 20 Dec 2013
Resigned 12 Apr 2017

SUTHERLAND, William

Resigned
67 Gotterstone Drive, DundeeDD5 1QX
Secretary
Appointed 31 May 1995
Resigned 30 Apr 1998

THOMSON, Ernest Boette

Resigned
37 Charleston Drive, DundeeDD2 2HF
Secretary
Appointed 01 May 1998
Resigned 30 Jun 2006

WILLIAMS, Jayne Evelyn

Resigned
Varn House, IrlamM44 5DL
Secretary
Appointed 12 Apr 2017
Resigned 26 Jul 2021

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 08 Aug 1994
Resigned 31 May 1995

BERENZWEIG, Jeremy Theodore

Resigned
Northbank Industrial Estate, IrlamM44 5BL
Born June 1972
Director
Appointed 13 Jul 2015
Resigned 31 Jan 2026

BINGHAM, Wheelock Richard

Resigned
2350 Broadway, California94115
Born December 1935
Director
Appointed 31 May 1995
Resigned 06 Dec 1995

CONNELL, John Gregory

Resigned
2 Larch Rise, MacclesfieldSK10 4UY
Born April 1952
Director
Appointed 24 Jan 2003
Resigned 15 Feb 2011

DRYDEN, Stephen William

Resigned
Northbank Industrial Estate, IrlamM44 5BL
Born March 1968
Director
Appointed 12 Apr 2017
Resigned 31 Aug 2024

GODFREY, Stephen Richard

Resigned
Varn House, IrlamM44 5DL
Born November 1973
Director
Appointed 15 Feb 2011
Resigned 20 Dec 2013

HAHN, Verena

Resigned
Reutlingen
Born December 1968
Director
Appointed 08 Jan 2009
Resigned 13 Jul 2015

HEALY, Dermot

Resigned
Royston, DundeeDD5 2JN
Born July 1954
Director
Appointed 21 Apr 1998
Resigned 31 Dec 2010

LORD, Anthony James

Resigned
Northbank Industrial Estate, IrlamM44 5BL
Born September 1960
Director
Appointed 15 Feb 2011
Resigned 31 Dec 2024

PURDUM, Robert Leroy

Resigned
26 Horizon Drive, Menham07945
Born June 1935
Director
Appointed 31 May 1995
Resigned 06 Dec 1995

ROBERTS, Burnell Richard

Resigned
124 Forrer Road, Ohio 45419-3039FOREIGN
Born May 1927
Director
Appointed 31 May 1995
Resigned 06 Dec 1995

ROGERS, Theodore Courtney

Resigned
1112 Park Avenue 5a, New York10128
Born August 1934
Director
Appointed 31 May 1995
Resigned 06 Dec 1995

SHARMAN, Alistair Richard Norris

Resigned
Old Heath Road, WolverhamptonWV1 2QT
Born March 1961
Director
Appointed 20 Dec 2013
Resigned 12 Apr 2017

SUTHERLAND, William

Resigned
67 Gotterstone Drive, DundeeDD5 1QX
Born January 1938
Director
Appointed 31 May 1995
Resigned 01 May 1998

WARD, Lawrence William

Resigned
8 Oak Arbour Road, California
Born September 1952
Director
Appointed 31 May 1995
Resigned 16 Apr 1998

WOLTERS, Dennis Richard

Resigned
Day International Inc. PO BOX 338, Dayton45402
Born May 1946
Director
Appointed 21 Apr 1998
Resigned 18 Feb 2009

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 08 Aug 1994
Resigned 31 May 1995

Persons with significant control

1

0 Active
1 Ceased
West Street Ny 10282, New York

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Sept 2023
Fundings
Financials
Latest Activities

Filing History

153

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
19 November 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
29 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
5 February 2021
SH19Statement of Capital
Legacy
21 January 2021
SH20SH20
Legacy
21 January 2021
CAP-SSCAP-SS
Resolution
21 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Auditors Resignation Company
14 February 2018
AUDAUD
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Secretary Company With Name
21 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Auditors Resignation Company
2 March 2010
AUDAUD
Auditors Resignation Company
11 February 2010
AUDAUD
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Resolution
17 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 November 2006
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 November 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 April 2004
AAAnnual Accounts
Legacy
14 February 2004
287Change of Registered Office
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 March 2003
AAAnnual Accounts
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
17 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
10 August 2002
AUDAUD
Auditors Resignation Company
5 August 2002
AUDAUD
Accounts With Accounts Type Group
25 October 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
403aParticulars of Charge Subject to s859A
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 May 1998
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 August 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Certificate Re Registration Limited To Unlimited
22 December 1995
CERT3CERT3
Re Registration Memorandum Articles
22 December 1995
MARMAR
Resolution
22 December 1995
RESOLUTIONSResolutions
Legacy
22 December 1995
49(8)(b)49(8)(b)
Legacy
22 December 1995
49(8)(b)49(8)(b)
Legacy
22 December 1995
49(8)(b)49(8)(b)
Legacy
22 December 1995
49(8)(a)49(8)(a)
Legacy
22 December 1995
49(1)49(1)
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
31 August 1995
363sAnnual Return (shuttle)
Legacy
3 July 1995
287Change of Registered Office
Resolution
27 June 1995
RESOLUTIONSResolutions
Resolution
27 June 1995
RESOLUTIONSResolutions
Memorandum Articles
16 June 1995
MEM/ARTSMEM/ARTS
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Legacy
16 June 1995
225(1)225(1)
Legacy
16 June 1995
88(2)R88(2)R
Legacy
16 June 1995
123Notice of Increase in Nominal Capital
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Certificate Change Of Name Company
1 June 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
8 August 1994
NEWINCIncorporation