UKBizDB.co.uk

HUDDERSFIELD DYEING COMPANY LIMITED

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

This company is commonly known as Huddersfield Dyeing Company Limited. The company was founded 20 years ago and was given the registration number 04923072. The firm's registered office is in HUDDERSFIELD. You can find them at Canal Bank Dyeworks, Canal Street Leeds Road, Huddersfield, West Yorkshire. This company's SIC code is 13100 - Preparation and spinning of textile fibres.

Company Information

Name:HUDDERSFIELD DYEING COMPANY LIMITED
Company Number:04923072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13100 - Preparation and spinning of textile fibres

Office Address & Contact

Registered Address:Canal Bank Dyeworks, Canal Street Leeds Road, Huddersfield, West Yorkshire, HD1 6NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canal Bank Dyeworks, Canal Street Leeds Road, Huddersfield, HD1 6NY

Secretary08 October 2003Active
Canal Bank Dyeworks, Canal Street Leeds Road, Huddersfield, HD1 6NY

Director23 May 2008Active
Canal Bank Dyeworks, Canal Street Leeds Road, Huddersfield, HD1 6NY

Director08 October 2003Active
Number 1 Valley Court, Canal Road, Bradford, BD1 4SP

Secretary06 October 2003Active
2, Butterley Lane, New Mill, Holmfirth, Great Britain, HD9 7EZ

Director28 November 2008Active
Newhaven, Buckstones Road Grains Bar, Oldham, OL1 4SU

Director08 October 2003Active
Number 1 Valley Court, Canal Road, Bradford, BD1 4SP

Corporate Director06 October 2003Active

People with Significant Control

Huddersfield Dyeing Holdings Limited
Notified on:29 June 2022
Status:Active
Country of residence:England
Address:Oakley House, 1 Hungerford Road, Huddersfield, England, HD3 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Mark Brook
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:Canal Bank Dyeworks, Huddersfield, HD1 6NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Nicholas Gledhill
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Canal Bank Dyeworks, Huddersfield, HD1 6NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Change account reference date company previous extended.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Miscellaneous

Legacy.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Resolution

Resolution.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.