UKBizDB.co.uk

BLACKBURN YARN DYERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blackburn Yarn Dyers Limited. The company was founded 8 years ago and was given the registration number 09680304. The firm's registered office is in BLACKBURN. You can find them at Grimshaw Park Dyeworks, Haslingden Road, Blackburn, . This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:BLACKBURN YARN DYERS LIMITED
Company Number:09680304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2015
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:Grimshaw Park Dyeworks, Haslingden Road, Blackburn, England, BB2 3HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dlp House 46, Prescott Street, Halifax, HX1 2QW

Director10 July 2015Active
Dlp House 46, Prescott Street, Halifax, HX1 2QW

Director26 June 2019Active
Grimshaw Park Dyeworks, Haslingden Road, Blackburn, England, BB2 3HN

Director26 June 2019Active
Grimshaw Park Dyeworks, Haslingden Road, Blackburn, England, BB2 3HN

Director04 April 2019Active
Grimshaw Park Dyeworks, Haslingden Road, Blackburn, England, BB2 3HN

Director16 December 2019Active
Grimshaw Park Dyeworks, Haslingden Road, Blackburn, England, BB2 3HN

Director10 July 2015Active
495 Preston New Road, Blackburn, United Kingdom, BB2 7AN

Director02 February 2018Active
Grimshaw Park Dyeworks, Haslingden Road, Blackburn, England, BB2 3HN

Director01 November 2017Active
12 Pinnacle View, Cowling, Keighley, BD22 0DR

Director10 July 2015Active
12 Pinnacle View, Cowling, Keighley, BD22 0DR

Director10 July 2015Active

People with Significant Control

Forge Fibers Limited
Notified on:26 June 2019
Status:Active
Country of residence:Wales
Address:Unit E & F2, Llys-Y-Dderwen, Bangor, Wales, LL57 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Blackburn Yarn Dyers Holdings Limited
Notified on:25 April 2019
Status:Active
Country of residence:England
Address:Grimshaw Park Dye Works, Haslingden Road, Blackburn, England, BB2 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Blackburn Yarn Dyers Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Grimshaw Park Dye Works, Haslingden Road, Blackburn, England, BB2 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Gazette

Gazette dissolved liquidation.

Download
2022-04-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-05Resolution

Resolution.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2020-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-31Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Resolution

Resolution.

Download
2019-07-15Capital

Capital variation of rights attached to shares.

Download
2019-07-15Capital

Capital name of class of shares.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Capital

Capital allotment shares.

Download
2019-07-01Mortgage

Mortgage satisfy charge full.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.