Company NameThe Atkinson Dyeing Company Limited
Company StatusActive
Company Number01352431
CategoryPrivate Limited Company
Incorporation Date10 February 1978(46 years, 2 months ago)
Previous NameBrow Bridge Textiles Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Robert James Taylor
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(42 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSpring Valley Mills Stanningley
Pudsey
West Yorkshire
LS28 6DW
Director NameMrs Amanda Louise McLaren
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(43 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpring Valley Mills Stanningley
Pudsey
West Yorkshire
LS28 6DW
Director NameMr Lee Stephen Martin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(44 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpring Valley Mills Spring Valley
Stanningley
Pudsey
LS28 6DW
Director NameMrs Dorothy Marina Wolstenholme
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 8 months after company formation)
Appointment Duration28 years, 1 month (resigned 13 December 2019)
RoleTextile Operating
Country of ResidenceUnited Kingdom
Correspondence AddressLong Edge Nursery Lane
Ripponden
Halifax
Yorkshire
HX6 4PD
Director NameMr Harry Wolstenholme
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 8 months after company formation)
Appointment Duration28 years, 1 month (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Edge Nursery Lane
Ripponden
Halifax
Yorkshire
HX6 4PD
Director NameMr Neil Jonathan Wolstenholme
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 8 months after company formation)
Appointment Duration29 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreelands 13 Foxglove Road
Almondbury
Huddersfield
Yorkshire
HD5 8LW
Secretary NameMrs Dorothy Marina Wolstenholme
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 8 months after company formation)
Appointment Duration28 years, 1 month (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Edge Nursery Lane
Ripponden
Halifax
Yorkshire
HX6 4PD
Director NameMr Adam Wilson Hainsworth
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(41 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Valley Mills Stanningley
Pudsey
West Yorkshire
LS28 6DW
Director NameMs Kate Pattison
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(43 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpring Valley Mills Stanningley
Pudsey
West Yorkshire
LS28 6DW

Contact

Telephone01535 604288
Telephone regionKeighley

Location

Registered AddressSpring Valley Mills
Stanningley
Pudsey
West Yorkshire
LS28 6DW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£247,864
Cash£43
Current Liabilities£387,811

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

26 March 2020Delivered on: 27 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Dalton works, deal street, keighley, BD21 4LA.
Outstanding
6 February 2020Delivered on: 17 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 February 2013Delivered on: 6 March 2013
Persons entitled: Barclays Bank PLC

Classification: Fixed & 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 June 2010Delivered on: 11 June 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re the atkinson dyeing company limited business saver account ac/no 23497542.
Outstanding
13 December 1985Delivered on: 19 December 1985
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 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

Filing History

13 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
15 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages)
15 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
15 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
8 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
4 October 2022Termination of appointment of Kate Pattison as a director on 31 August 2022 (1 page)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (46 pages)
29 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
14 September 2022Appointment of Mr Lee Stephen Martin as a director on 31 August 2022 (2 pages)
5 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
6 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (48 pages)
6 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
2 August 2021Appointment of Ms Kate Pattison as a director on 30 July 2021 (2 pages)
13 July 2021Appointment of Mrs Amanda Louise Mclaren as a director on 27 April 2021 (2 pages)
29 April 2021Termination of appointment of Neil Jonathan Wolstenholme as a director on 31 March 2021 (1 page)
9 December 2020Termination of appointment of Adam Wilson Hainsworth as a director on 31 October 2020 (1 page)
9 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 June 2020Appointment of Mr Robert James Taylor as a director on 8 June 2020 (2 pages)
29 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 March 2020Registration of charge 013524310005, created on 26 March 2020 (33 pages)
17 February 2020Registration of charge 013524310004, created on 6 February 2020 (39 pages)
10 January 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
6 January 2020Withdrawal of a person with significant control statement on 6 January 2020 (2 pages)
6 January 2020Notification of A.W.Hainsworth & Sons Limited as a person with significant control on 13 December 2019 (2 pages)
17 December 2019Registered office address changed from Dalton Works Timber Street Keighley Yorkshire BD21 4LA to Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW on 17 December 2019 (1 page)
16 December 2019Appointment of Mr Adam Wilson Hainsworth as a director on 13 December 2019 (2 pages)
13 December 2019Termination of appointment of Dorothy Marina Wolstenholme as a secretary on 13 December 2019 (1 page)
13 December 2019Termination of appointment of Dorothy Marina Wolstenholme as a director on 13 December 2019 (1 page)
13 December 2019Termination of appointment of Harry Wolstenholme as a director on 13 December 2019 (1 page)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
5 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
5 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3
(9 pages)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3
(9 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(9 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(9 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(9 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(9 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
25 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
8 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Mrs Dorothy Marina Wolstenholme on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Neil Jonathan Wolstenholme on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Neil Jonathan Wolstenholme on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mrs Dorothy Marina Wolstenholme on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Mr Harry Wolstenholme on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mrs Dorothy Marina Wolstenholme on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Harry Wolstenholme on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Harry Wolstenholme on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Neil Jonathan Wolstenholme on 1 October 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 January 2009Amended accounts made up to 30 April 2008 (8 pages)
15 January 2009Amended accounts made up to 30 April 2008 (8 pages)
10 November 2008Return made up to 31/10/08; full list of members (4 pages)
10 November 2008Return made up to 31/10/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 November 2006Return made up to 31/10/06; full list of members (7 pages)
10 November 2006Return made up to 31/10/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 December 2005Return made up to 31/10/05; full list of members (7 pages)
8 December 2005Return made up to 31/10/05; full list of members (7 pages)
7 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2004Return made up to 31/10/04; full list of members (7 pages)
16 November 2004Return made up to 31/10/04; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 June 2004Company name changed brow bridge textiles LIMITED\certificate issued on 21/06/04 (2 pages)
21 June 2004Company name changed brow bridge textiles LIMITED\certificate issued on 21/06/04 (2 pages)
9 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 November 2003Return made up to 31/10/03; full list of members (7 pages)
25 November 2003Return made up to 31/10/03; full list of members (7 pages)
13 November 2002Return made up to 31/10/02; full list of members (7 pages)
13 November 2002Return made up to 31/10/02; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 November 2001Return made up to 31/10/01; full list of members (7 pages)
27 November 2001Return made up to 31/10/01; full list of members (7 pages)
17 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
17 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
13 November 2000Return made up to 31/10/00; full list of members (7 pages)
13 November 2000Return made up to 31/10/00; full list of members (7 pages)
9 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
9 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
4 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
17 November 1999Return made up to 31/10/99; full list of members (7 pages)
17 November 1999Return made up to 31/10/99; full list of members (7 pages)
18 December 1998Return made up to 31/10/98; full list of members (6 pages)
18 December 1998Return made up to 31/10/98; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
5 December 1997Accounts for a small company made up to 30 April 1997 (9 pages)
5 December 1997Accounts for a small company made up to 30 April 1997 (9 pages)
26 November 1997Return made up to 31/10/97; no change of members (4 pages)
26 November 1997Return made up to 31/10/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 30 April 1996 (10 pages)
20 January 1997Accounts for a small company made up to 30 April 1996 (10 pages)
10 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1996Accounts for a small company made up to 30 April 1995 (10 pages)
1 February 1996Accounts for a small company made up to 30 April 1995 (10 pages)
20 December 1995Return made up to 31/10/95; full list of members (6 pages)
20 December 1995Return made up to 31/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
18 December 1994Return made up to 31/10/94; full list of members (5 pages)
21 November 1994Accounts for a small company made up to 30 April 1994 (10 pages)
12 November 1993Return made up to 31/10/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
13 July 1993Accounts for a small company made up to 30 April 1993 (9 pages)
8 November 1992Return made up to 31/10/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 September 1992Accounts for a small company made up to 30 April 1992 (4 pages)
13 November 1991Accounts for a small company made up to 30 April 1991 (4 pages)
13 November 1991Return made up to 31/10/91; full list of members (7 pages)
7 November 1991Registered office changed on 07/11/91 from: brow bridge mills greetland halifax HX4 8AL (1 page)
11 April 1991Accounting reference date shortened from 31/03 to 30/04 (1 page)
11 April 1991Return made up to 13/12/90; full list of members (7 pages)
11 April 1991Group accounts for a small company made up to 31 March 1990 (5 pages)
21 November 1989Group accounts for a small company made up to 31 March 1989 (5 pages)
24 October 1989Return made up to 11/10/89; full list of members (4 pages)
4 October 1988Wd 27/09/88 ad 17/08/88--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 September 1988Group accounts for a small company made up to 31 March 1988 (4 pages)
23 September 1988Return made up to 16/08/88; full list of members (4 pages)
21 October 1987Accounts for a small company made up to 31 March 1987 (4 pages)
21 October 1987Return made up to 29/09/87; full list of members (4 pages)
4 July 1986Accounts for a small company made up to 31 March 1986 (8 pages)
4 July 1986Annual return made up to 20/06/86 (6 pages)
10 February 1978Incorporation (14 pages)