Brighouse
West Yorkshire
HD6 1LQ
Secretary Name | Mrs Doreen Lever |
---|---|
Nationality | English |
Status | Current |
Appointed | 30 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Director Name | Mr Michael Andrew Lever |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(23 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Director Name | Mrs Janette Louise Lever Backhouse |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(23 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Director Name | Mr Andrew Paul Gesh |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2009(31 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Director Name | Mr Trevor Lever |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 December 2012) |
Role | Dyer And Chemical |
Country of Residence | England |
Correspondence Address | Common End Farm Woolrow Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JN |
Director Name | Mr Paul Stuart Ravenscroft |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 October 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 St Abbs Way Wibsey Bradford West Yorkshire BD6 1ER |
Website | www.avocet-dyes.co.uk |
---|---|
Telephone | 01484 401221 |
Telephone region | Huddersfield |
Registered Address | Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
4k at £1 | Doreen Lever 40.00% Ordinary |
---|---|
3k at £1 | Janette Lever Smith 30.00% Ordinary |
3k at £1 | Michael Lever 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £879,363 |
Cash | £549,232 |
Current Liabilities | £777,037 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
14 November 1984 | Delivered 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 |
---|
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
13 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
14 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
3 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
29 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (8 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (8 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
31 October 2016 | Termination of appointment of Paul Stuart Ravenscroft as a director on 28 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Paul Stuart Ravenscroft as a director on 28 October 2016 (1 page) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Mrs Janette Louise Lever Smith on 14 September 2013 (2 pages) |
25 April 2014 | Director's details changed for Mrs Janette Louise Lever Smith on 14 September 2013 (2 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 April 2013 | Termination of appointment of Trevor Lever as a director (1 page) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Termination of appointment of Trevor Lever as a director (1 page) |
22 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 April 2012 | Director's details changed for Mr Paul Stuart Ravenscroft on 18 March 2012 (3 pages) |
19 April 2012 | Director's details changed for Mr Paul Ravenscroft on 18 March 2012 (3 pages) |
19 April 2012 | Director's details changed for Mr Andrew Paul Gesh on 23 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Paul Ravenscroft on 18 March 2012 (3 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (9 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (9 pages) |
19 April 2012 | Director's details changed for Mr Paul Stuart Ravenscroft on 18 March 2012 (3 pages) |
19 April 2012 | Director's details changed for Mr Andrew Paul Gesh on 23 March 2012 (2 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Director's details changed for Michael Andrew Lever on 16 April 2011 (3 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Secretary's details changed for Mrs Doreen Lever on 16 April 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Mrs Doreen Lever on 16 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mrs Doreen Lever on 16 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Michael Andrew Lever on 16 April 2011 (3 pages) |
20 April 2011 | Director's details changed for Mrs Doreen Lever on 16 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Andrew Gesh on 16 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Janette Louise Lever Smith on 4 November 2010 (3 pages) |
19 April 2011 | Director's details changed for Janette Louise Lever Smith on 4 November 2010 (3 pages) |
19 April 2011 | Director's details changed for Paul Ravenscroft on 16 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Janette Louise Lever Smith on 4 November 2010 (3 pages) |
19 April 2011 | Director's details changed for Paul Ravenscroft on 16 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Andrew Gesh on 16 April 2011 (3 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (13 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (13 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 May 2009 | Return made up to 17/04/09; full list of members (7 pages) |
19 May 2009 | Return made up to 17/04/09; full list of members (7 pages) |
14 May 2009 | Director appointed andrew gesh (1 page) |
14 May 2009 | Director appointed andrew gesh (1 page) |
14 May 2009 | Director appointed paul ravenscroft (1 page) |
14 May 2009 | Director appointed paul ravenscroft (1 page) |
13 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 May 2008 | Return made up to 17/04/08; no change of members
|
6 May 2008 | Return made up to 17/04/08; no change of members
|
15 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 May 2007 | Return made up to 17/04/07; no change of members (8 pages) |
2 May 2007 | Return made up to 17/04/07; no change of members (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 May 2006 | Return made up to 17/04/06; full list of members (9 pages) |
8 May 2006 | Return made up to 17/04/06; full list of members (9 pages) |
24 January 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
24 January 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
3 May 2005 | Return made up to 17/04/05; full list of members
|
3 May 2005 | Return made up to 17/04/05; full list of members
|
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
29 December 2004 | Accounts for a small company made up to 30 September 2004 (7 pages) |
29 December 2004 | Accounts for a small company made up to 30 September 2004 (7 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (9 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (9 pages) |
30 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
30 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
27 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
8 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
8 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
5 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
22 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
22 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
11 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
11 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
9 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
9 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
18 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 May 1998 | Return made up to 08/05/98; no change of members (4 pages) |
6 May 1998 | Return made up to 08/05/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
8 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
8 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 May 1997 | Return made up to 08/05/97; full list of members (5 pages) |
4 May 1997 | Return made up to 08/05/97; full list of members (5 pages) |
7 May 1996 | Return made up to 08/05/96; no change of members (4 pages) |
7 May 1996 | Return made up to 08/05/96; no change of members (4 pages) |
28 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
28 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |