Company NameAvocet Dye And Chemical Co. Limited
Company StatusActive
Company Number01339411
CategoryPrivate Limited Company
Incorporation Date18 November 1977(46 years, 5 months ago)
Previous NamesDillyson Limited and Claire Richards Limited

Business Activity

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

Directors

Director NameMrs Doreen Lever
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed30 June 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBirds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Secretary NameMrs Doreen Lever
NationalityEnglish
StatusCurrent
Appointed30 June 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Director NameMr Michael Andrew Lever
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(23 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressBirds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Director NameMrs Janette Louise Lever Backhouse
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(23 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBirds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Director NameMr Andrew Paul Gesh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(31 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Director NameMr Trevor Lever
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 December 2012)
RoleDyer And Chemical
Country of ResidenceEngland
Correspondence AddressCommon End Farm Woolrow Lane
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4JN
Director NameMr Paul Stuart Ravenscroft
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(31 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 October 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address28 St Abbs Way
Wibsey
Bradford
West Yorkshire
BD6 1ER

Contact

Websitewww.avocet-dyes.co.uk
Telephone01484 401221
Telephone regionHuddersfield

Location

Registered AddressBirds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Shareholders

4k at £1Doreen Lever
40.00%
Ordinary
3k at £1Janette Lever Smith
30.00%
Ordinary
3k at £1Michael Lever
30.00%
Ordinary

Financials

Year2014
Net Worth£879,363
Cash£549,232
Current Liabilities£777,037

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

14 November 1984Delivered on: 30 November 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts.
Outstanding

Filing History

3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
14 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
3 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
2 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 October 2016Termination of appointment of Paul Stuart Ravenscroft as a director on 28 October 2016 (1 page)
31 October 2016Termination of appointment of Paul Stuart Ravenscroft as a director on 28 October 2016 (1 page)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(8 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(8 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000
(8 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000
(8 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(8 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(8 pages)
25 April 2014Director's details changed for Mrs Janette Louise Lever Smith on 14 September 2013 (2 pages)
25 April 2014Director's details changed for Mrs Janette Louise Lever Smith on 14 September 2013 (2 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 April 2013Termination of appointment of Trevor Lever as a director (1 page)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
19 April 2013Termination of appointment of Trevor Lever as a director (1 page)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 April 2012Director's details changed for Mr Paul Stuart Ravenscroft on 18 March 2012 (3 pages)
19 April 2012Director's details changed for Mr Paul Ravenscroft on 18 March 2012 (3 pages)
19 April 2012Director's details changed for Mr Andrew Paul Gesh on 23 March 2012 (2 pages)
19 April 2012Director's details changed for Mr Paul Ravenscroft on 18 March 2012 (3 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (9 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (9 pages)
19 April 2012Director's details changed for Mr Paul Stuart Ravenscroft on 18 March 2012 (3 pages)
19 April 2012Director's details changed for Mr Andrew Paul Gesh on 23 March 2012 (2 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (9 pages)
20 April 2011Director's details changed for Michael Andrew Lever on 16 April 2011 (3 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (9 pages)
20 April 2011Secretary's details changed for Mrs Doreen Lever on 16 April 2011 (2 pages)
20 April 2011Secretary's details changed for Mrs Doreen Lever on 16 April 2011 (2 pages)
20 April 2011Director's details changed for Mrs Doreen Lever on 16 April 2011 (2 pages)
20 April 2011Director's details changed for Michael Andrew Lever on 16 April 2011 (3 pages)
20 April 2011Director's details changed for Mrs Doreen Lever on 16 April 2011 (2 pages)
19 April 2011Director's details changed for Andrew Gesh on 16 April 2011 (3 pages)
19 April 2011Director's details changed for Janette Louise Lever Smith on 4 November 2010 (3 pages)
19 April 2011Director's details changed for Janette Louise Lever Smith on 4 November 2010 (3 pages)
19 April 2011Director's details changed for Paul Ravenscroft on 16 April 2011 (3 pages)
19 April 2011Director's details changed for Janette Louise Lever Smith on 4 November 2010 (3 pages)
19 April 2011Director's details changed for Paul Ravenscroft on 16 April 2011 (3 pages)
19 April 2011Director's details changed for Andrew Gesh on 16 April 2011 (3 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (13 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (13 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 May 2009Return made up to 17/04/09; full list of members (7 pages)
19 May 2009Return made up to 17/04/09; full list of members (7 pages)
14 May 2009Director appointed andrew gesh (1 page)
14 May 2009Director appointed andrew gesh (1 page)
14 May 2009Director appointed paul ravenscroft (1 page)
14 May 2009Director appointed paul ravenscroft (1 page)
13 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 May 2008Return made up to 17/04/08; no change of members
  • 363(287) ‐ Registered office changed on 06/05/08
(8 pages)
6 May 2008Return made up to 17/04/08; no change of members
  • 363(287) ‐ Registered office changed on 06/05/08
(8 pages)
15 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 May 2007Return made up to 17/04/07; no change of members (8 pages)
2 May 2007Return made up to 17/04/07; no change of members (8 pages)
8 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 May 2006Return made up to 17/04/06; full list of members (9 pages)
8 May 2006Return made up to 17/04/06; full list of members (9 pages)
24 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
24 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
3 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
29 December 2004Accounts for a small company made up to 30 September 2004 (7 pages)
29 December 2004Accounts for a small company made up to 30 September 2004 (7 pages)
27 April 2004Return made up to 17/04/04; full list of members (9 pages)
27 April 2004Return made up to 17/04/04; full list of members (9 pages)
30 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
30 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 April 2003Return made up to 17/04/03; full list of members (8 pages)
27 April 2003Return made up to 17/04/03; full list of members (8 pages)
8 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
8 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 May 2002Return made up to 22/04/02; full list of members (7 pages)
5 May 2002Return made up to 22/04/02; full list of members (7 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
22 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
22 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
3 May 2001Return made up to 30/04/01; full list of members (6 pages)
3 May 2001Return made up to 30/04/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 May 2000Return made up to 08/05/00; full list of members (6 pages)
11 May 2000Return made up to 08/05/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 May 1999Return made up to 08/05/99; no change of members (4 pages)
9 May 1999Return made up to 08/05/99; no change of members (4 pages)
18 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 May 1998Return made up to 08/05/98; no change of members (4 pages)
6 May 1998Return made up to 08/05/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 May 1997Return made up to 08/05/97; full list of members (5 pages)
4 May 1997Return made up to 08/05/97; full list of members (5 pages)
7 May 1996Return made up to 08/05/96; no change of members (4 pages)
7 May 1996Return made up to 08/05/96; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
28 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)