Background WavePink WaveYellow Wave

DAY,SON & HEWITT (03047828)

DAY,SON & HEWITT (03047828) is an active UK company. incorporated on 20 April 1995. with registered office in Loughborough. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. DAY,SON & HEWITT has been registered for 30 years. Current directors include CONNOLLY, Gareth Joseph, CONNOLLY, John, CONNOLLY, Joseph and 2 others.

Company Number
03047828
Status
active
Type
private-unlimited
Incorporated
20 April 1995
Age
30 years
Address
Woodland Granaries Narrow Lane, Loughborough, LE12 6SD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CONNOLLY, Gareth Joseph, CONNOLLY, John, CONNOLLY, Joseph, CONNOLLY, Paul, CONNOLLY, William Gerard
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAY,SON & HEWITT

DAY,SON & HEWITT is an active company incorporated on 20 April 1995 with the registered office located in Loughborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. DAY,SON & HEWITT was registered 30 years ago.(SIC: 47190)

Status

active

Active since 30 years ago

Company No

03047828

PRIVATE-UNLIMITED Company

Age

30 Years

Incorporated 20 April 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

DAY,SON & HEWITT LIMITED
From: 31 July 2007To: 26 October 2022
HORSESENSE LIMITED
From: 15 November 1996To: 31 July 2007
FUTURE BIOTICS LIMITED
From: 28 June 1996To: 15 November 1996
AINO SPORTSWEAR LIMITED
From: 20 April 1995To: 28 June 1996
Contact
Address

Woodland Granaries Narrow Lane Wymeswold Loughborough, LE12 6SD,

Previous Addresses

Animal House Boundary Road Lytham St. Annes FY8 5LT England
From: 8 March 2018To: 11 March 2020
Docklands Dock Road Lytham Lancashire FY8 5AQ
From: 20 April 1995To: 8 March 2018
Timeline

11 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Apr 95
Funding Round
Sept 18
Owner Exit
Oct 18
Loan Cleared
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jun 23
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CONNOLLY, Gareth Joseph

Active
GoresbridgeR95 EKH4
Born March 1979
Director
Appointed 05 Mar 2020

CONNOLLY, John

Active
GoresbridgeR95 EKH4
Born February 1984
Director
Appointed 05 Mar 2020

CONNOLLY, Joseph

Active
GoresbridgeR95 EKH4
Born March 1955
Director
Appointed 05 Mar 2020

CONNOLLY, Paul

Active
Goresbridge, Co Kilkenny
Born April 1993
Director
Appointed 19 Jun 2023

CONNOLLY, William Gerard

Active
GoresbridgeR95 EKH4
Born June 1967
Director
Appointed 05 Mar 2020

HAYTHORNTHWAITE, David Alan

Resigned
West Beach, Lytham St. AnnesFY8 5QH
Secretary
Appointed 30 Jul 1998
Resigned 05 Mar 2020

HAYTHORNTHWAITE, Patricia

Resigned
1 Sunningdale Court, LancashireFY8 3UP
Secretary
Appointed 20 Apr 1995
Resigned 30 Jul 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Apr 1995
Resigned 20 Apr 1995

HAYTHORNTHWAITE, David Alan

Resigned
West Beach, Lytham St. AnnesFY8 5QH
Born December 1953
Director
Appointed 20 Nov 1995
Resigned 05 Mar 2020

HAYTHORNTHWAITE, James Alan

Resigned
1 Sunningdale Court, Lytham St. AnnesFY8 3UP
Born May 1930
Director
Appointed 20 Apr 1995
Resigned 20 Mar 2000

HAYTHORNTHWAITE, Patricia

Resigned
1 Sunningdale Court, LancashireFY8 3UP
Born November 1934
Director
Appointed 20 Apr 1995
Resigned 30 Jul 1998

HAYTHORNTHWAITE, Sharon

Resigned
West Beach, Lytham St. AnnesFY8 5QH
Born December 1962
Director
Appointed 17 Feb 2000
Resigned 05 Mar 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Apr 1995
Resigned 20 Apr 1995

Persons with significant control

2

1 Active
1 Ceased
Wymeswold, LoughboroughLE12 6SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2018
Dock Road, Lytham St. AnnesFY8 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2017
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Reregistration Assent
26 October 2022
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
26 October 2022
CERT3CERT3
Reregistration Private Limited To Private Unlimited Company
26 October 2022
RR05RR05
Re Registration Memorandum Articles
26 October 2022
MARMAR
Accounts With Accounts Type Small
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Memorandum Articles
20 March 2020
MAMA
Resolution
20 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Resolution
6 March 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Accounts With Accounts Type Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Miscellaneous
28 August 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Legacy
5 November 2010
MG02MG02
Legacy
26 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Auditors Resignation Company
21 July 2009
AUDAUD
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
1 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Certificate Change Of Name Company
31 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
287Change of Registered Office
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 November 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
4 May 1999
287Change of Registered Office
Legacy
18 November 1998
403aParticulars of Charge Subject to s859A
Memorandum Articles
22 October 1998
MEM/ARTSMEM/ARTS
Resolution
22 October 1998
RESOLUTIONSResolutions
Resolution
22 October 1998
RESOLUTIONSResolutions
Legacy
1 September 1998
395Particulars of Mortgage or Charge
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288cChange of Particulars
Legacy
7 August 1998
288cChange of Particulars
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Memorandum Articles
21 November 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 November 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 November 1996
RESOLUTIONSResolutions
Memorandum Articles
28 June 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
288288
Legacy
23 June 1995
224224
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Incorporation Company
20 April 1995
NEWINCIncorporation