Company NameHolmfirth Dyers Limited
Company StatusActive
Company Number02180957
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMs Lucy Caroline Bolton
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(31 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Alan Lloyd Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(31 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Gavin Charles Howe Thatcher
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(36 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMrs Pearl Ann Duckett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(3 years, 3 months after company formation)
Appointment Duration28 years (resigned 18 February 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Woodhouse Farm
Woodhouse Lane
Holmfirth
West Yorkshire
HD9 2QR
Director NameMr Brian Duckett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(3 years, 3 months after company formation)
Appointment Duration30 years (resigned 18 February 2021)
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
StatusResigned
Appointed14 February 1991(3 years, 3 months after company formation)
Appointment Duration30 years (resigned 18 February 2021)
RoleDyer
Country of ResidenceUnited Kingdom
Correspondence AddressBankside Farm
Thurstonland
Huddersfield
HD4 6XZ
Secretary NameMrs Pearl Ann Duckett
NationalityBritish
StatusResigned
Appointed14 February 1991(3 years, 3 months after company formation)
Appointment Duration28 years (resigned 18 February 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Woodhouse Farm
Woodhouse Lane
Holmfirth
West Yorkshire
HD9 2QR
Director NameMr Grant Lindon Russell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(31 years, 4 months after company formation)
Appointment Duration9 months (resigned 21 November 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Paul Michael Barnard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(32 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2022)
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE

Contact

Websiteholmfirthdyers.com

Location

Registered AddressThe Watermill
Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.8k at £1M.d. Duckett
50.37%
Ordinary
3.3k at £1Mr Brian Duckett
24.44%
Ordinary
3.2k at £1P.a. Duckett & Mr Brian Duckett
23.70%
Ordinary
200 at £1P.a. Duckett
1.48%
Ordinary

Financials

Year2014
Turnover£7,659,633
Net Worth£10,021,599
Cash£4,746,753
Current Liabilities£2,441,401

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

4 April 2019Delivered on: 9 April 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 December 2010Delivered on: 3 December 2010
Satisfied on: 5 June 2014
Persons entitled: Brian Duckett, Pearl Ann Duckett, Martin Douglas Duckett, Barnett Waddingham Trustees LTD

Classification: Legal charge
Secured details: £800,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Park valley mills, meltham road, lockwood, huddersfield and 109-137 (odd numbers only) meltham road, lockwood, huddersfield and settling tank, park valley mills, meltham road, lockwood, huddersfield t/no's WYK193471, WYK193472 and WYK724098.
Fully Satisfied
12 August 1988Delivered on: 31 August 1988
Satisfied on: 5 June 2014
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: Ribbleden dyeworks dunford road holmfirth huddersfield west yorkshire tog with fixture & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 November 2023Appointment of Mr Gavin Charles Howe Thatcher as a director on 20 November 2023 (2 pages)
11 August 2023Full accounts made up to 1 January 2023 (31 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
7 November 2022Statement of capital on 7 November 2022
  • GBP 13,500
(3 pages)
7 November 2022Statement by Directors (1 page)
7 November 2022Resolutions
  • RES13 ‐ Cancelling share premium account 01/11/2022
(2 pages)
7 November 2022Solvency Statement dated 01/11/22 (1 page)
1 October 2022Full accounts made up to 2 January 2022 (33 pages)
1 February 2022Director's details changed for Mr Paul Michael Barnard on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of Paul Michael Barnard as a director on 1 February 2022 (1 page)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
30 December 2021Director's details changed for Ms Lucy Caroline Bolton on 21 December 2021 (2 pages)
5 November 2021Full accounts made up to 31 December 2020 (33 pages)
23 June 2021Director's details changed for Mr Paul Michael Barnard on 14 June 2021 (2 pages)
23 June 2021Director's details changed for Mr Alan Lloyd Williams on 14 June 2021 (2 pages)
18 February 2021Termination of appointment of Martin Douglas Duckett as a director on 18 February 2021 (1 page)
18 February 2021Termination of appointment of Brian Duckett as a director on 18 February 2021 (1 page)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
25 October 2020Full accounts made up to 31 December 2019 (32 pages)
23 September 2020Director's details changed for Mr Alan Lloyd Williams on 15 September 2020 (2 pages)
10 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
27 November 2019Appointment of Mr Paul Michael Barnard as a director on 21 November 2019 (2 pages)
26 November 2019Termination of appointment of Grant Lindon Russell as a director on 21 November 2019 (1 page)
30 August 2019Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019 (2 pages)
15 May 2019Resolutions
  • RES13 ‐ Terms of documents and their execution.delivery and performance by the company is approved 19/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 April 2019Registration of charge 021809570003, created on 4 April 2019 (15 pages)
19 February 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
19 February 2019Appointment of Ms Lucy Caroline Bolton as a director on 18 February 2019 (2 pages)
19 February 2019Cessation of Martin Douglas Duckett as a person with significant control on 2 February 2017 (1 page)
19 February 2019Appointment of Mr Grant Lindon Russell as a director on 18 February 2019 (2 pages)
19 February 2019Full accounts made up to 30 September 2018 (22 pages)
19 February 2019Termination of appointment of Pearl Ann Duckett as a secretary on 18 February 2019 (1 page)
19 February 2019Appointment of Mr Alan Lloyd Williams as a director on 18 February 2019 (2 pages)
19 February 2019Termination of appointment of Pearl Ann Duckett as a director on 18 February 2019 (1 page)
19 February 2019Registered office address changed from Ribbleden Dyeworks Dunford Road Holmfirth HD9 2DP to The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE on 19 February 2019 (1 page)
8 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
20 June 2018Full accounts made up to 30 September 2017 (24 pages)
14 February 2018Notification of Holmfirth Dyers Holdings Limited as a person with significant control on 2 February 2017 (2 pages)
14 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
26 June 2017Full accounts made up to 30 September 2016 (21 pages)
26 June 2017Full accounts made up to 30 September 2016 (21 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
26 June 2016Full accounts made up to 30 September 2015 (22 pages)
26 June 2016Full accounts made up to 30 September 2015 (22 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 13,500
(7 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 13,500
(7 pages)
9 June 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
9 June 2015Accounts for a medium company made up to 30 September 2014 (20 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 13,500
(7 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 13,500
(7 pages)
13 June 2014Accounts for a medium company made up to 30 September 2013 (20 pages)
13 June 2014Accounts for a medium company made up to 30 September 2013 (20 pages)
5 June 2014Satisfaction of charge 1 in full (4 pages)
5 June 2014Satisfaction of charge 2 in full (4 pages)
5 June 2014Satisfaction of charge 2 in full (4 pages)
5 June 2014Satisfaction of charge 1 in full (4 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 13,500
(7 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 13,500
(7 pages)
7 June 2013Accounts for a medium company made up to 30 September 2012 (18 pages)
7 June 2013Accounts for a medium company made up to 30 September 2012 (18 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
28 May 2012Accounts for a medium company made up to 30 September 2011 (18 pages)
28 May 2012Accounts for a medium company made up to 30 September 2011 (18 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
7 July 2011Accounts for a medium company made up to 30 September 2010 (15 pages)
7 July 2011Accounts for a medium company made up to 30 September 2010 (15 pages)
23 March 2011Annual return made up to 14 February 2011 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)
3 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
14 June 2010Accounts for a medium company made up to 30 September 2009 (16 pages)
14 June 2010Accounts for a medium company made up to 30 September 2009 (16 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 2010Director's details changed for Mr Brian 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)
17 February 2010Director's details changed for Mrs Pearl Ann Duckett on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Martin Douglas 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 medium company made up to 30 September 2008 (16 pages)
10 July 2009Accounts for a medium company made up to 30 September 2008 (16 pages)
18 February 2009Return made up to 14/02/09; full list of members (5 pages)
18 February 2009Return made up to 14/02/09; full list of members (5 pages)
26 June 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
26 June 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
30 April 2008Return made up to 14/02/08; full list of members (5 pages)
30 April 2008Return made up to 14/02/08; full list of members (5 pages)
21 June 2007Accounts for a medium company made up to 30 September 2006 (15 pages)
21 June 2007Accounts for a medium company made up to 30 September 2006 (15 pages)
16 February 2007Return made up to 14/02/07; full list of members (3 pages)
16 February 2007Return made up to 14/02/07; full list of members (3 pages)
14 June 2006Accounts for a medium company made up to 30 September 2005 (15 pages)
14 June 2006Accounts for a medium company made up to 30 September 2005 (15 pages)
15 February 2006Return made up to 14/02/06; full list of members (3 pages)
15 February 2006Return made up to 14/02/06; full list of members (3 pages)
30 June 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
30 June 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Return made up to 14/02/05; full list of members (3 pages)
18 February 2005Return made up to 14/02/05; full list of members (3 pages)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
30 June 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
30 June 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
19 February 2004Return made up to 14/02/04; full list of members (8 pages)
19 February 2004Return made up to 14/02/04; full list of members (8 pages)
16 July 2003Full accounts made up to 30 September 2002 (16 pages)
16 July 2003Full accounts made up to 30 September 2002 (16 pages)
16 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/03
(8 pages)
16 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/03
(8 pages)
22 May 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
22 May 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
1 March 2002Return made up to 14/02/02; full list of members (8 pages)
1 March 2002Return made up to 14/02/02; full list of members (8 pages)
12 June 2001Accounts for a medium company made up to 30 September 2000 (15 pages)
12 June 2001Accounts for a medium company made up to 30 September 2000 (15 pages)
6 March 2001Return made up to 14/02/01; full list of members (10 pages)
6 March 2001Return made up to 14/02/01; full list of members (10 pages)
6 June 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
6 June 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
17 March 2000Return made up to 14/02/00; full list of members (10 pages)
17 March 2000Return made up to 14/02/00; full list of members (10 pages)
9 February 2000Company name changed holmfirth dyers (1986) LIMITED\certificate issued on 10/02/00 (2 pages)
9 February 2000Company name changed holmfirth dyers (1986) LIMITED\certificate issued on 10/02/00 (2 pages)
8 June 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
8 June 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
11 March 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 March 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1998Full accounts made up to 30 September 1997 (15 pages)
31 July 1998Full accounts made up to 30 September 1997 (15 pages)
12 March 1998Return made up to 14/02/98; full list of members (6 pages)
12 March 1998Return made up to 14/02/98; full list of members (6 pages)
21 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 April 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
2 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
7 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
7 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 December 1987£ nc 100/13500 (1 page)
7 December 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 December 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 October 1987Incorporation (13 pages)
19 October 1987Incorporation (13 pages)