Company NameMaychart Limited
Company StatusActive
Company Number01927243
CategoryPrivate Limited Company
Incorporation Date28 June 1985(38 years, 10 months ago)
Previous NameHolmfirth Dyers (1986) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Duckett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(5 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleDyer
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Woodhouse Farm
Woodhouse Lane
Holmfirth
HD9 2QR
Director NameMr Martin Douglas Duckett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(5 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleDyer
Country of ResidenceUnited Kingdom
Correspondence AddressBankside Farm
Thurstonland
Huddersfield
HD4 6XZ
Director NameMrs Pearl Ann Duckett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(5 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Woodhouse Farm
Woodhouse Lane
Holmfirth
West Yorkshire
HD9 2QR
Secretary NameMrs Pearl Ann Duckett
NationalityBritish
StatusCurrent
Appointed14 February 1991(5 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Woodhouse Farm
Woodhouse Lane
Holmfirth
West Yorkshire
HD9 2QR

Contact

Websiteholmfirthdyers.com

Location

Registered AddressSuite 5 Suite 5
Park Valley House
Huddersfield
West Yorkshire
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Shareholders

13.5k at £1Holmfirth Dyers LTD
67.50%
Ordinary
6.5k at £1Holmfirth Dyers LTD
32.50%
Preferred Ordinary
1 at £1B. Duckett & Shareholder Name Missing
0.01%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

9 April 1987Delivered on: 11 April 1987
Persons entitled: West Yorkshire Enterprise Board Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the debenture dated 30/4/86.
Particulars: F/Hold property situate at ribbleden dyeworks, dunford road, holmfirth west yorkshire.
Outstanding
8 April 1987Delivered on: 11 April 1987
Persons entitled: Yorkshire 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: F/Hold land and buildings known as ribbleden dyeworks, dunford road, holmforth, W. yorks. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery and by way of floating charge all moveable fixtures and fittings plant machinery equipment material and articles.
Outstanding
30 April 1986Delivered on: 7 May 1986
Persons entitled: West Yorkshire Enterprise Board Limited

Classification: Debenture
Secured details: £46,000 & all monies due or to become due from the company to the chargee under the terms of the charge.
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
30 April 1986Delivered on: 9 May 1986
Satisfied on: 8 February 1989
Persons entitled: Yorkshire 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: L/Hold property k/a ribbleden dyeworks, dunlord road, holmfirth, west yorkshire including all fixtuers & fittings (other than trade fixtures & fittings) plant & machinery floating charge over all moveable fixtures & fittings plant machinery equipment material & articles.
Fully Satisfied
30 April 1986Delivered on: 8 May 1986
Satisfied on: 8 February 1989
Persons entitled: Yorkshire 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.
Fully Satisfied

Filing History

30 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20,000
(7 pages)
18 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20,000
(7 pages)
13 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 20,000
(7 pages)
6 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
26 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
17 February 2010Director's details changed for Mr Martin Douglas Duckett on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Brian Duckett on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Mrs Pearl Ann Duckett on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
18 February 2009Return made up to 14/02/09; full list of members (4 pages)
2 May 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
29 April 2008Return made up to 14/02/08; full list of members (4 pages)
10 April 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
16 February 2007Return made up to 14/02/07; full list of members (3 pages)
14 June 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
15 February 2006Return made up to 14/02/06; full list of members (3 pages)
10 May 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
18 February 2005Return made up to 14/02/05; full list of members (3 pages)
24 March 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
19 February 2004Return made up to 14/02/04; full list of members (7 pages)
16 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
16 April 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
1 March 2002Return made up to 14/02/02; full list of members (7 pages)
12 June 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
6 March 2001Return made up to 14/02/01; full list of members (7 pages)
30 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000Return made up to 14/02/00; full list of members (7 pages)
8 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
11 March 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
12 March 1998Return made up to 14/02/98; no change of members (4 pages)
21 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
15 April 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)