Harewood
Leeds
LS17 9LD
Director Name | Peter James Watson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1993(58 years, 10 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 5 The Avenue Harewood Leeds West Yorkshire LS17 9BD |
Secretary Name | John Lynden Carlisle |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1995(60 years, 8 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Certified Accountant |
Correspondence Address | 12 Beech Road Harrogate North Yorkshire HG2 8EA |
Director Name | Mr James Thomas Watson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(84 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Silver Court Intercity Way Stanningley Leeds LS13 4LY |
Director Name | Mr Jeremy Moore |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(86 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Court Intercity Way Stanningley Leeds LS13 4LY |
Director Name | Ms Charlotte Catherine Hooley |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(86 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Court Intercity Way Stanningley Leeds LS13 4LY |
Director Name | Kenneth Cooper Brooks |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(56 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 April 1996) |
Role | Sales Director |
Correspondence Address | 11 Fairfax Road Menston Ilkley West Yorkshire LS29 6EW |
Director Name | David Stuart Hay |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(56 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 16 Kilmardinny Gate Bearsden Glasgow G61 3NP Scotland |
Director Name | Marian Jane Hope Robson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(56 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 02 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage Church Street Boston Spa West Yorkshire LS23 6DN |
Secretary Name | John Robert Raymond Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(56 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 45 Bell Mount View Bramley Leeds West Yorkshire LS13 2JD |
Director Name | Mr Roew Allardyce MacDonald |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1995) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 8 Syddal Crescent Bramhall Cheshire SK7 1HS |
Director Name | Dr Adrian Paul Nicholas Hayes |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(67 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 04 November 2020) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 1 Fennec Road Baildon Shipley Bradford West Yorkshire BD17 6SR |
Website | www.dyes.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0113 2564251 |
Telephone region | Leeds |
Registered Address | Silver Court Intercity Way Stanningley Leeds LS13 4LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £4,014,495 |
Gross Profit | £1,551,340 |
Net Worth | £927,920 |
Cash | £2,531 |
Current Liabilities | £739,780 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
31 October 1997 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1980 | Delivered 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 1972 | Delivered 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 |
21 December 2022 | Director's details changed for Ms Charlotte Catherine Spencer on 17 September 2021 (2 pages) |
---|---|
17 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
27 September 2022 | Full accounts made up to 31 March 2022 (30 pages) |
30 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
25 September 2021 | Full accounts made up to 31 March 2021 (30 pages) |
12 August 2021 | Director's details changed for Ms Charlotte Catherine Spencer on 9 August 2021 (2 pages) |
1 July 2021 | Appointment of Ms Charlotte Catherine Spencer as a director on 1 July 2021 (2 pages) |
24 June 2021 | Termination of appointment of Marian Jane Hope Robson as a director on 2 June 2021 (1 page) |
1 June 2021 | Appointment of Mr Jeremy Moore as a director on 1 June 2021 (2 pages) |
19 April 2021 | Director's details changed for Mister James Thomas Watson on 15 April 2021 (2 pages) |
15 April 2021 | Director's details changed for Mrs Catherine Hope Watson on 15 April 2021 (2 pages) |
21 December 2020 | Full accounts made up to 31 March 2020 (29 pages) |
11 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
10 November 2020 | Termination of appointment of Adrian Paul Nicholas Hayes as a director on 4 November 2020 (1 page) |
28 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
27 September 2019 | Full accounts made up to 31 March 2019 (29 pages) |
3 January 2019 | Appointment of Mister James Thomas Watson as a director on 2 January 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
30 October 2018 | Resolutions
|
29 October 2018 | Statement of capital following an allotment of shares on 11 October 2018
|
27 September 2018 | Full accounts made up to 31 March 2018 (29 pages) |
23 January 2018 | Purchase of own shares. (3 pages) |
23 January 2018 | Cancellation of shares. Statement of capital on 18 December 2017
|
23 January 2018 | Cancellation of shares. Statement of capital on 18 December 2017
|
23 January 2018 | Purchase of own shares. (3 pages) |
13 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
13 September 2017 | Full accounts made up to 31 March 2017 (25 pages) |
13 September 2017 | Full accounts made up to 31 March 2017 (25 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (25 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (25 pages) |
17 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
3 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
3 March 2015 | Auditor's resignation (1 page) |
3 March 2015 | Section 519 (1 page) |
3 March 2015 | Auditor's resignation (1 page) |
3 March 2015 | Section 519 (1 page) |
20 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Director's details changed for Catherine Hope Watson on 9 November 2014 (2 pages) |
20 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Director's details changed for Catherine Hope Watson on 9 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Catherine Hope Watson on 9 November 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
23 June 2014 | Auditor's resignation (2 pages) |
23 June 2014 | Auditor's resignation (2 pages) |
9 June 2014 | Auditor's resignation (1 page) |
9 June 2014 | Auditor's resignation (1 page) |
19 November 2013 | Director's details changed for Catherine Hope Watson on 8 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Marian Jane Hope Robson on 8 November 2013 (2 pages) |
19 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Director's details changed for Marian Jane Hope Robson on 8 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Catherine Hope Watson on 8 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Dr Adrian Paul Nicholas Hayes on 8 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Peter James Watson on 8 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Peter James Watson on 8 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Peter James Watson on 8 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Marian Jane Hope Robson on 8 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Dr Adrian Paul Nicholas Hayes on 8 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Catherine Hope Watson on 8 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Dr Adrian Paul Nicholas Hayes on 8 November 2013 (2 pages) |
3 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
3 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (14 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (14 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (14 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
23 November 2011 | Annual return made up to 8 November 2011 (15 pages) |
23 November 2011 | Annual return made up to 8 November 2011 (15 pages) |
23 November 2011 | Annual return made up to 8 November 2011 (15 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
25 November 2010 | Annual return made up to 8 November 2010 (16 pages) |
25 November 2010 | Annual return made up to 8 November 2010 (16 pages) |
25 November 2010 | Annual return made up to 8 November 2010 (16 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
9 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (16 pages) |
9 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (16 pages) |
9 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (16 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
27 November 2008 | Return made up to 08/11/08; no change of members (6 pages) |
27 November 2008 | Return made up to 08/11/08; no change of members (6 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
27 November 2007 | Return made up to 08/11/07; no change of members (8 pages) |
27 November 2007 | Return made up to 08/11/07; no change of members (8 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
22 November 2006 | Return made up to 08/11/06; full list of members (12 pages) |
22 November 2006 | Return made up to 08/11/06; full list of members (12 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
17 November 2005 | Return made up to 08/11/05; full list of members (12 pages) |
17 November 2005 | Return made up to 08/11/05; full list of members (12 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
12 November 2004 | Return made up to 08/11/04; full list of members (12 pages) |
12 November 2004 | Return made up to 08/11/04; full list of members (12 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
26 November 2003 | Return made up to 14/11/03; full list of members (12 pages) |
26 November 2003 | Return made up to 14/11/03; full list of members (12 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
19 November 2002 | Return made up to 14/11/02; full list of members
|
19 November 2002 | Return made up to 14/11/02; full list of members
|
8 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
19 November 2001 | Return made up to 14/11/01; full list of members (10 pages) |
19 November 2001 | Return made up to 14/11/01; full list of members (10 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (21 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (21 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
17 November 2000 | Return made up to 14/11/00; full list of members (10 pages) |
17 November 2000 | Return made up to 14/11/00; full list of members (10 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (20 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (20 pages) |
17 November 1999 | Return made up to 14/11/99; full list of members (10 pages) |
17 November 1999 | Return made up to 14/11/99; full list of members (10 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (20 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (20 pages) |
19 November 1998 | Return made up to 14/11/98; no change of members
|
19 November 1998 | Return made up to 14/11/98; no change of members
|
9 October 1998 | Full accounts made up to 31 March 1998 (20 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (20 pages) |
25 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
25 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (20 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (20 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
2 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (19 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (19 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
16 November 1995 | Return made up to 14/11/95; no change of members (6 pages) |
16 November 1995 | Return made up to 14/11/95; no change of members (6 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (21 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (21 pages) |
31 January 1994 | Return made up to 14/11/93; full list of members (6 pages) |
31 January 1994 | Return made up to 14/11/93; full list of members (6 pages) |
19 November 1993 | Resolutions
|
8 November 1993 | Memorandum and Articles of Association (10 pages) |