Mirfield
West Yorkshire
WF14 8HE
Director Name | Mr Alan Lloyd Williams |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2019(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Gavin Charles Howe Thatcher |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(36 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mrs Pearl Ann Duckett |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 28 years (resigned 18 February 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Upper Woodhouse Farm Woodhouse Lane Holmfirth West Yorkshire HD9 2QR |
Director Name | Mr Brian Duckett |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 30 years (resigned 18 February 2021) |
Role | Dyer |
Country of Residence | United Kingdom |
Correspondence Address | Upper Woodhouse Farm Woodhouse Lane Holmfirth HD9 2QR |
Director Name | Mr Martin Douglas Duckett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 30 years (resigned 18 February 2021) |
Role | Dyer |
Country of Residence | United Kingdom |
Correspondence Address | Bankside Farm Thurstonland Huddersfield HD4 6XZ |
Secretary Name | Mrs Pearl Ann Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 28 years (resigned 18 February 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Upper Woodhouse Farm Woodhouse Lane Holmfirth West Yorkshire HD9 2QR |
Director Name | Mr Grant Lindon Russell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(31 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 21 November 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Paul Michael Barnard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2022) |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Website | holmfirthdyers.com |
---|
Registered Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Address Matches | Over 10 other UK companies use this postal address |
6.8k at £1 | M.d. Duckett 50.37% Ordinary |
---|---|
3.3k at £1 | Mr Brian Duckett 24.44% Ordinary |
3.2k at £1 | P.a. Duckett & Mr Brian Duckett 23.70% Ordinary |
200 at £1 | P.a. Duckett 1.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,659,633 |
Net Worth | £10,021,599 |
Cash | £4,746,753 |
Current Liabilities | £2,441,401 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
4 April 2019 | Delivered 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 2010 | Delivered 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 1988 | Delivered 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 |
20 November 2023 | Appointment of Mr Gavin Charles Howe Thatcher as a director on 20 November 2023 (2 pages) |
---|---|
11 August 2023 | Full accounts made up to 1 January 2023 (31 pages) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
7 November 2022 | Statement of capital on 7 November 2022
|
7 November 2022 | Statement by Directors (1 page) |
7 November 2022 | Resolutions
|
7 November 2022 | Solvency Statement dated 01/11/22 (1 page) |
1 October 2022 | Full accounts made up to 2 January 2022 (33 pages) |
1 February 2022 | Director's details changed for Mr Paul Michael Barnard on 1 February 2022 (2 pages) |
1 February 2022 | Termination of appointment of Paul Michael Barnard as a director on 1 February 2022 (1 page) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
30 December 2021 | Director's details changed for Ms Lucy Caroline Bolton on 21 December 2021 (2 pages) |
5 November 2021 | Full accounts made up to 31 December 2020 (33 pages) |
23 June 2021 | Director's details changed for Mr Paul Michael Barnard on 14 June 2021 (2 pages) |
23 June 2021 | Director's details changed for Mr Alan Lloyd Williams on 14 June 2021 (2 pages) |
18 February 2021 | Termination of appointment of Martin Douglas Duckett as a director on 18 February 2021 (1 page) |
18 February 2021 | Termination of appointment of Brian Duckett as a director on 18 February 2021 (1 page) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
25 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
23 September 2020 | Director's details changed for Mr Alan Lloyd Williams on 15 September 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Paul Michael Barnard as a director on 21 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Grant Lindon Russell as a director on 21 November 2019 (1 page) |
30 August 2019 | Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019 (2 pages) |
15 May 2019 | Resolutions
|
9 April 2019 | Registration of charge 021809570003, created on 4 April 2019 (15 pages) |
19 February 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
19 February 2019 | Appointment of Ms Lucy Caroline Bolton as a director on 18 February 2019 (2 pages) |
19 February 2019 | Cessation of Martin Douglas Duckett as a person with significant control on 2 February 2017 (1 page) |
19 February 2019 | Appointment of Mr Grant Lindon Russell as a director on 18 February 2019 (2 pages) |
19 February 2019 | Full accounts made up to 30 September 2018 (22 pages) |
19 February 2019 | Termination of appointment of Pearl Ann Duckett as a secretary on 18 February 2019 (1 page) |
19 February 2019 | Appointment of Mr Alan Lloyd Williams as a director on 18 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of Pearl Ann Duckett as a director on 18 February 2019 (1 page) |
19 February 2019 | Registered 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 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
20 June 2018 | Full accounts made up to 30 September 2017 (24 pages) |
14 February 2018 | Notification of Holmfirth Dyers Holdings Limited as a person with significant control on 2 February 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
26 June 2016 | Full accounts made up to 30 September 2015 (22 pages) |
26 June 2016 | Full accounts made up to 30 September 2015 (22 pages) |
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
9 June 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
9 June 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
13 June 2014 | Accounts for a medium company made up to 30 September 2013 (20 pages) |
13 June 2014 | Accounts for a medium company made up to 30 September 2013 (20 pages) |
5 June 2014 | Satisfaction of charge 1 in full (4 pages) |
5 June 2014 | Satisfaction of charge 2 in full (4 pages) |
5 June 2014 | Satisfaction of charge 2 in full (4 pages) |
5 June 2014 | Satisfaction of charge 1 in full (4 pages) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
7 June 2013 | Accounts for a medium company made up to 30 September 2012 (18 pages) |
7 June 2013 | Accounts for a medium company made up to 30 September 2012 (18 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
28 May 2012 | Accounts for a medium company made up to 30 September 2011 (18 pages) |
28 May 2012 | Accounts for a medium company made up to 30 September 2011 (18 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
7 July 2011 | Accounts for a medium company made up to 30 September 2010 (15 pages) |
7 July 2011 | Accounts for a medium company made up to 30 September 2010 (15 pages) |
23 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
14 June 2010 | Accounts for a medium company made up to 30 September 2009 (16 pages) |
14 June 2010 | Accounts for a medium company made up to 30 September 2009 (16 pages) |
17 February 2010 | Director's details changed for Mr Martin Douglas Duckett on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Brian Duckett on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mrs Pearl Ann Duckett on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Brian Duckett on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Mrs Pearl Ann Duckett on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Martin Douglas Duckett on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
10 July 2009 | Accounts for a medium company made up to 30 September 2008 (16 pages) |
10 July 2009 | Accounts for a medium company made up to 30 September 2008 (16 pages) |
18 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
26 June 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
26 June 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
30 April 2008 | Return made up to 14/02/08; full list of members (5 pages) |
30 April 2008 | Return made up to 14/02/08; full list of members (5 pages) |
21 June 2007 | Accounts for a medium company made up to 30 September 2006 (15 pages) |
21 June 2007 | Accounts for a medium company made up to 30 September 2006 (15 pages) |
16 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
16 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
14 June 2006 | Accounts for a medium company made up to 30 September 2005 (15 pages) |
14 June 2006 | Accounts for a medium company made up to 30 September 2005 (15 pages) |
15 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
30 June 2005 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
30 June 2005 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2005 | Return made up to 14/02/05; full list of members (3 pages) |
18 February 2005 | Return made up to 14/02/05; full list of members (3 pages) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
30 June 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
19 February 2004 | Return made up to 14/02/04; full list of members (8 pages) |
19 February 2004 | Return made up to 14/02/04; full list of members (8 pages) |
16 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
16 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
16 April 2003 | Return made up to 14/02/03; full list of members
|
16 April 2003 | Return made up to 14/02/03; full list of members
|
22 May 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
22 May 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
1 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
1 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
12 June 2001 | Accounts for a medium company made up to 30 September 2000 (15 pages) |
12 June 2001 | Accounts for a medium company made up to 30 September 2000 (15 pages) |
6 March 2001 | Return made up to 14/02/01; full list of members (10 pages) |
6 March 2001 | Return made up to 14/02/01; full list of members (10 pages) |
6 June 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
6 June 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
17 March 2000 | Return made up to 14/02/00; full list of members (10 pages) |
17 March 2000 | Return made up to 14/02/00; full list of members (10 pages) |
9 February 2000 | Company name changed holmfirth dyers (1986) LIMITED\certificate issued on 10/02/00 (2 pages) |
9 February 2000 | Company name changed holmfirth dyers (1986) LIMITED\certificate issued on 10/02/00 (2 pages) |
8 June 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
8 June 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
11 March 1999 | Return made up to 14/02/99; no change of members
|
11 March 1999 | Return made up to 14/02/99; no change of members
|
31 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
12 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
12 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
21 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
15 April 1997 | Return made up to 14/02/97; full list of members
|
15 April 1997 | Return made up to 14/02/97; full list of members
|
2 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
7 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
7 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
2 August 1989 | Resolutions
|
7 December 1987 | £ nc 100/13500 (1 page) |
7 December 1987 | Resolutions
|
7 December 1987 | Resolutions
|
19 October 1987 | Incorporation (13 pages) |
19 October 1987 | Incorporation (13 pages) |