DAY INTERNATIONAL (U.K.) LIMITED

Active Edinburgh

Manufacture of other chemical products n.e.c.

33 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of other chemical products n.e.c.Manufacture of other rubber products
D

DAY INTERNATIONAL (U.K.) LIMITED

Manufacture of other chemical products n.e.c.

Founded 28 Apr 1956 Active Edinburgh, United Kingdom 33 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of other chemical products n.e.c.Manufacture of other rubber products

Previous Company Names

DAYCO RUBBER (U.K.) LIMITED 28 Apr 1956 — 31 Dec 1986
Accounts Submitted 17 Nov 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 17 May 2025 Next due 20 May 2026 21 days remaining
Net assets £1M £223K 2024 year on year
Total assets £6M £807K 2024 year on year
Total Liabilities £4M £1M 2024 year on year
Charges 10
3 outstanding 7 satisfied

Contact & Details

Contact

Registered Address

SC031497 - COMPANIES HOUSE DEFAULT ADDRESS Edinburgh EH7 9HR

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for DAY INTERNATIONAL (U.K.) LIMITED (SC031497), an active supply chain, manufacturing and commerce models company based in Edinburgh, United Kingdom. Incorporated 28 Apr 1956. Manufacture of other chemical products n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£2.00k

Net Assets

£1.50M

Increased by £223.00k (+17%)

Total Liabilities

£4.30M

Decreased by £1.03M (-19%)

Turnover

£11.14M

Decreased by £1.12M (-9%)

Employees

33

Decreased by 2 (-6%)

Debt Ratio

74%

Decreased by 7 (-9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 1

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Day International (uk) Holdings
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 20 May 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Goldman Sachs Group Inc

Ceased 20 May 2022

Ceased

Group Structure

Group Structure

DAY INTERNATIONAL (U.K.) LIMITED Current Company

Charges

Charges

3 outstanding 7 satisfied

Properties

Properties

4 freehold 4 total
AddressTenurePrice PaidDate Added
land on the north side of Brinell Drive, Irlam SALFORD
Freehold-19 Apr 2011
land on the north west side of Gilchrist Road, Irlam, Manchester SALFORD
Freehold-19 Apr 2011
land on the North West side of Gilchrist Road, Irlam SALFORD
Freehold-19 Apr 2011
electricity sub-station, Gilchrist Road, Irlam, Manchester SALFORD
Freehold-19 Apr 2011
land on the north side of Brinell Drive, Irlam
Freehold
Added 19 Apr 2011
District SALFORD
land on the north west side of Gilchrist Road, Irlam, Manchester
Freehold
Added 19 Apr 2011
District SALFORD
land on the North West side of Gilchrist Road, Irlam
Freehold
Added 19 Apr 2011
District SALFORD
electricity sub-station, Gilchrist Road, Irlam, Manchester
Freehold
Added 19 Apr 2011
District SALFORD

Documents

Company Filings

DateCategoryDescriptionDocument
21 Apr 2026GazetteGazette Notice Compulsory
17 Mar 2026AddressDefault Companies House Registered Office Address Applied
17 Mar 2026AddressDefault Companies House Service Address Applied Officer
5 Mar 2026OfficersTermination of Jeremy Theodore Berenzweig as director on 31 Jan 2026
16 Jan 2026OfficersChange to director Mr Georg Heinrich Johannes Strierath on 16 Jan 2026
21 Apr 2026 Gazette

Gazette Notice Compulsory

17 Mar 2026 Address

Default Companies House Registered Office Address Applied

17 Mar 2026 Address

Default Companies House Service Address Applied Officer

5 Mar 2026 Officers

Termination of Jeremy Theodore Berenzweig as director on 31 Jan 2026

16 Jan 2026 Officers

Change to director Mr Georg Heinrich Johannes Strierath on 16 Jan 2026

Recent Activity

Latest Activity

Gazette Notice Compulsory

1 weeks ago on 21 Apr 2026

Default Companies House Registered Office Address Applied

1 months ago on 17 Mar 2026

Default Companies House Service Address Applied Officer

1 months ago on 17 Mar 2026

Termination of Jeremy Theodore Berenzweig as director on 31 Jan 2026

1 months ago on 5 Mar 2026

Change to director Mr Georg Heinrich Johannes Strierath on 16 Jan 2026

3 months ago on 16 Jan 2026