Company NameTown End (Leeds) Plc
Company StatusActive
Company Number00294907
CategoryPublic Limited Company
Incorporation Date10 December 1934(89 years, 5 months ago)
Previous NameTown End Chemical Works Limited

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMrs Catherine Hope Watson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(56 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Avenue
Harewood
Leeds
LS17 9LD
Director NamePeter James Watson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1993(58 years, 10 months after company formation)
Appointment Duration30 years, 6 months
RoleProduction Director
Country of ResidenceEngland
Correspondence Address5 The Avenue
Harewood
Leeds
West Yorkshire
LS17 9BD
Secretary NameJohn Lynden Carlisle
NationalityBritish
StatusCurrent
Appointed01 August 1995(60 years, 8 months after company formation)
Appointment Duration28 years, 9 months
RoleCertified Accountant
Correspondence Address12 Beech Road
Harrogate
North Yorkshire
HG2 8EA
Director NameMr James Thomas Watson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(84 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSilver Court
Intercity Way
Stanningley
Leeds
LS13 4LY
Director NameMr Jeremy Moore
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(86 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Court
Intercity Way
Stanningley
Leeds
LS13 4LY
Director NameMs Charlotte Catherine Hooley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(86 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Court
Intercity Way
Stanningley
Leeds
LS13 4LY
Director NameKenneth Cooper Brooks
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(56 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 1996)
RoleSales Director
Correspondence Address11 Fairfax Road
Menston
Ilkley
West Yorkshire
LS29 6EW
Director NameDavid Stuart Hay
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(56 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address16 Kilmardinny Gate
Bearsden
Glasgow
G61 3NP
Scotland
Director NameMarian Jane Hope Robson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(56 years, 11 months after company formation)
Appointment Duration29 years, 6 months (resigned 02 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage
Church Street
Boston Spa
West Yorkshire
LS23 6DN
Secretary NameJohn Robert Raymond Hanson
NationalityBritish
StatusResigned
Appointed14 November 1991(56 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address45 Bell Mount View
Bramley
Leeds
West Yorkshire
LS13 2JD
Director NameMr Roew Allardyce MacDonald
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(58 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1995)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address8 Syddal Crescent
Bramhall
Cheshire
SK7 1HS
Director NameDr Adrian Paul Nicholas Hayes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(67 years after company formation)
Appointment Duration18 years, 11 months (resigned 04 November 2020)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address1 Fennec Road
Baildon Shipley
Bradford
West Yorkshire
BD17 6SR

Contact

Websitewww.dyes.co.uk/
Email address[email protected]
Telephone0113 2564251
Telephone regionLeeds

Location

Registered AddressSilver Court
Intercity Way
Stanningley
Leeds
LS13 4LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£4,014,495
Gross Profit£1,551,340
Net Worth£927,920
Cash£2,531
Current Liabilities£739,780

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

31 October 1997Delivered on: 7 November 1997
Persons entitled: Barclays Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 March 1997Delivered on: 24 March 1997
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 16 december 1980 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture dated 16 december 1980.
Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring,invoice discounting,or sales ledger financing,agreement dated 24 july 1995 between barclays commercial services limited and the company and any deed amending or replacing the same and all book debts and other debts. See the mortgage charge document for full details.
Outstanding
15 April 1994Delivered on: 25 April 1994
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 16 december 1980
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: Fixed charge over all right, title and interest of the company in or arising out of a factoring or invoice discounting deed dated 26 november 1993. see the mortgage charge document for full details.
Outstanding
14 April 1993Delivered on: 22 April 1993
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £33644.10 due from the company to the chargee under the terms of an agreem,ent.
Particulars: All right title and interest in and to all sums payable under the insurance.
Outstanding
16 December 1980Delivered on: 23 December 1980
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating chrge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. (See doc M76).
Outstanding
23 February 1972Delivered on: 13 March 1972
Satisfied on: 3 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on south side of back lane, bramley leeds, yorks ywe 27303.
Fully Satisfied

Filing History

21 December 2022Director's details changed for Ms Charlotte Catherine Spencer on 17 September 2021 (2 pages)
17 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
27 September 2022Full accounts made up to 31 March 2022 (30 pages)
30 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
25 September 2021Full accounts made up to 31 March 2021 (30 pages)
12 August 2021Director's details changed for Ms Charlotte Catherine Spencer on 9 August 2021 (2 pages)
1 July 2021Appointment of Ms Charlotte Catherine Spencer as a director on 1 July 2021 (2 pages)
24 June 2021Termination of appointment of Marian Jane Hope Robson as a director on 2 June 2021 (1 page)
1 June 2021Appointment of Mr Jeremy Moore as a director on 1 June 2021 (2 pages)
19 April 2021Director's details changed for Mister James Thomas Watson on 15 April 2021 (2 pages)
15 April 2021Director's details changed for Mrs Catherine Hope Watson on 15 April 2021 (2 pages)
21 December 2020Full accounts made up to 31 March 2020 (29 pages)
11 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
10 November 2020Termination of appointment of Adrian Paul Nicholas Hayes as a director on 4 November 2020 (1 page)
28 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
27 September 2019Full accounts made up to 31 March 2019 (29 pages)
3 January 2019Appointment of Mister James Thomas Watson as a director on 2 January 2019 (2 pages)
12 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
30 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 50,000
(3 pages)
27 September 2018Full accounts made up to 31 March 2018 (29 pages)
23 January 2018Purchase of own shares. (3 pages)
23 January 2018Cancellation of shares. Statement of capital on 18 December 2017
  • GBP 47,325
(4 pages)
23 January 2018Cancellation of shares. Statement of capital on 18 December 2017
  • GBP 47,325
(4 pages)
23 January 2018Purchase of own shares. (3 pages)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 September 2017Full accounts made up to 31 March 2017 (25 pages)
13 September 2017Full accounts made up to 31 March 2017 (25 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
22 September 2016Full accounts made up to 31 March 2016 (25 pages)
22 September 2016Full accounts made up to 31 March 2016 (25 pages)
17 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,000
(8 pages)
17 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,000
(8 pages)
3 October 2015Full accounts made up to 31 March 2015 (20 pages)
3 October 2015Full accounts made up to 31 March 2015 (20 pages)
3 March 2015Auditor's resignation (1 page)
3 March 2015Section 519 (1 page)
3 March 2015Auditor's resignation (1 page)
3 March 2015Section 519 (1 page)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 50,000
(8 pages)
20 November 2014Director's details changed for Catherine Hope Watson on 9 November 2014 (2 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 50,000
(8 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 50,000
(8 pages)
20 November 2014Director's details changed for Catherine Hope Watson on 9 November 2014 (2 pages)
20 November 2014Director's details changed for Catherine Hope Watson on 9 November 2014 (2 pages)
8 October 2014Full accounts made up to 31 March 2014 (20 pages)
8 October 2014Full accounts made up to 31 March 2014 (20 pages)
23 June 2014Auditor's resignation (2 pages)
23 June 2014Auditor's resignation (2 pages)
9 June 2014Auditor's resignation (1 page)
9 June 2014Auditor's resignation (1 page)
19 November 2013Director's details changed for Catherine Hope Watson on 8 November 2013 (2 pages)
19 November 2013Director's details changed for Marian Jane Hope Robson on 8 November 2013 (2 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50,000
(8 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50,000
(8 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50,000
(8 pages)
19 November 2013Director's details changed for Marian Jane Hope Robson on 8 November 2013 (2 pages)
19 November 2013Director's details changed for Catherine Hope Watson on 8 November 2013 (2 pages)
19 November 2013Director's details changed for Dr Adrian Paul Nicholas Hayes on 8 November 2013 (2 pages)
19 November 2013Director's details changed for Peter James Watson on 8 November 2013 (2 pages)
19 November 2013Director's details changed for Peter James Watson on 8 November 2013 (2 pages)
19 November 2013Director's details changed for Peter James Watson on 8 November 2013 (2 pages)
19 November 2013Director's details changed for Marian Jane Hope Robson on 8 November 2013 (2 pages)
19 November 2013Director's details changed for Dr Adrian Paul Nicholas Hayes on 8 November 2013 (2 pages)
19 November 2013Director's details changed for Catherine Hope Watson on 8 November 2013 (2 pages)
19 November 2013Director's details changed for Dr Adrian Paul Nicholas Hayes on 8 November 2013 (2 pages)
3 September 2013Full accounts made up to 31 March 2013 (19 pages)
3 September 2013Full accounts made up to 31 March 2013 (19 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (14 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (14 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (14 pages)
27 September 2012Full accounts made up to 31 March 2012 (19 pages)
27 September 2012Full accounts made up to 31 March 2012 (19 pages)
23 November 2011Annual return made up to 8 November 2011 (15 pages)
23 November 2011Annual return made up to 8 November 2011 (15 pages)
23 November 2011Annual return made up to 8 November 2011 (15 pages)
29 September 2011Full accounts made up to 31 March 2011 (18 pages)
29 September 2011Full accounts made up to 31 March 2011 (18 pages)
25 November 2010Annual return made up to 8 November 2010 (16 pages)
25 November 2010Annual return made up to 8 November 2010 (16 pages)
25 November 2010Annual return made up to 8 November 2010 (16 pages)
25 September 2010Full accounts made up to 31 March 2010 (18 pages)
25 September 2010Full accounts made up to 31 March 2010 (18 pages)
9 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (16 pages)
9 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (16 pages)
9 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (16 pages)
21 October 2009Full accounts made up to 31 March 2009 (19 pages)
21 October 2009Full accounts made up to 31 March 2009 (19 pages)
27 November 2008Return made up to 08/11/08; no change of members (6 pages)
27 November 2008Return made up to 08/11/08; no change of members (6 pages)
30 October 2008Full accounts made up to 31 March 2008 (21 pages)
30 October 2008Full accounts made up to 31 March 2008 (21 pages)
27 November 2007Return made up to 08/11/07; no change of members (8 pages)
27 November 2007Return made up to 08/11/07; no change of members (8 pages)
25 October 2007Full accounts made up to 31 March 2007 (21 pages)
25 October 2007Full accounts made up to 31 March 2007 (21 pages)
22 November 2006Return made up to 08/11/06; full list of members (12 pages)
22 November 2006Return made up to 08/11/06; full list of members (12 pages)
25 October 2006Full accounts made up to 31 March 2006 (20 pages)
25 October 2006Full accounts made up to 31 March 2006 (20 pages)
17 November 2005Return made up to 08/11/05; full list of members (12 pages)
17 November 2005Return made up to 08/11/05; full list of members (12 pages)
2 November 2005Full accounts made up to 31 March 2005 (21 pages)
2 November 2005Full accounts made up to 31 March 2005 (21 pages)
12 November 2004Return made up to 08/11/04; full list of members (12 pages)
12 November 2004Return made up to 08/11/04; full list of members (12 pages)
31 October 2004Full accounts made up to 31 March 2004 (21 pages)
31 October 2004Full accounts made up to 31 March 2004 (21 pages)
26 November 2003Return made up to 14/11/03; full list of members (12 pages)
26 November 2003Return made up to 14/11/03; full list of members (12 pages)
28 October 2003Full accounts made up to 31 March 2003 (22 pages)
28 October 2003Full accounts made up to 31 March 2003 (22 pages)
19 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
19 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
8 October 2002Full accounts made up to 31 March 2002 (20 pages)
8 October 2002Full accounts made up to 31 March 2002 (20 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
19 November 2001Return made up to 14/11/01; full list of members (10 pages)
19 November 2001Return made up to 14/11/01; full list of members (10 pages)
12 October 2001Full accounts made up to 31 March 2001 (21 pages)
12 October 2001Full accounts made up to 31 March 2001 (21 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
17 November 2000Return made up to 14/11/00; full list of members (10 pages)
17 November 2000Return made up to 14/11/00; full list of members (10 pages)
12 October 2000Full accounts made up to 31 March 2000 (20 pages)
12 October 2000Full accounts made up to 31 March 2000 (20 pages)
17 November 1999Return made up to 14/11/99; full list of members (10 pages)
17 November 1999Return made up to 14/11/99; full list of members (10 pages)
26 October 1999Full accounts made up to 31 March 1999 (20 pages)
26 October 1999Full accounts made up to 31 March 1999 (20 pages)
19 November 1998Return made up to 14/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1998Return made up to 14/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1998Full accounts made up to 31 March 1998 (20 pages)
9 October 1998Full accounts made up to 31 March 1998 (20 pages)
25 November 1997Return made up to 14/11/97; full list of members (6 pages)
25 November 1997Return made up to 14/11/97; full list of members (6 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
29 October 1997Full accounts made up to 31 March 1997 (20 pages)
29 October 1997Full accounts made up to 31 March 1997 (20 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
2 December 1996Return made up to 14/11/96; full list of members (6 pages)
2 December 1996Return made up to 14/11/96; full list of members (6 pages)
1 November 1996Full accounts made up to 31 March 1996 (19 pages)
1 November 1996Full accounts made up to 31 March 1996 (19 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
16 November 1995Return made up to 14/11/95; no change of members (6 pages)
16 November 1995Return made up to 14/11/95; no change of members (6 pages)
31 October 1995Full accounts made up to 31 March 1995 (21 pages)
31 October 1995Full accounts made up to 31 March 1995 (21 pages)
31 January 1994Return made up to 14/11/93; full list of members (6 pages)
31 January 1994Return made up to 14/11/93; full list of members (6 pages)
19 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1993Memorandum and Articles of Association (10 pages)