DAY INTERNATIONAL (U.K.) LIMITED
Manufacture of other chemical products n.e.c.
DAY INTERNATIONAL (U.K.) LIMITED
Manufacture of other chemical products n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
SC031497 - COMPANIES HOUSE DEFAULT ADDRESS Edinburgh EH7 9HR
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£2.00k
Net Assets
£1.50M
Total Liabilities
£4.30M
Turnover
£11.14M
Employees
33
Debt Ratio
74%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 20 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Day International (uk) Holdings
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Goldman Sachs Group Inc
Ceased 20 May 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Gazette Notice Compulsory
Default Companies House Registered Office Address Applied
Default Companies House Service Address Applied Officer
Termination of Jeremy Theodore Berenzweig as director on 31 Jan 2026
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
