Company NamePremier Hank Dyers Limited
DirectorsRichard Iain Hoyes and Kevin Lee Daley
Company StatusLiquidation
Company Number04313607
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Richard Iain Hoyes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(10 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Secretary NameMr Richard Iain Hoyes
StatusCurrent
Appointed31 May 2012(10 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr Kevin Lee Daley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(11 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMichael Farrell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 days after company formation)
Appointment Duration10 years, 7 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Westfield Avenue
Meltham
Huddersfield
West Yorkshire
HD9 5PY
Director NameMr Robert Henry Swallow
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 days after company formation)
Appointment Duration10 years, 7 months (resigned 31 May 2012)
RoleCharterd Accountant
Country of ResidenceEngland
Correspondence Address78a Causeway Side
Linthwaite
Huddersfield
West Yorkshire
HD7 5NW
Secretary NameMr Robert Henry Swallow
NationalityBritish
StatusResigned
Appointed01 November 2001(2 days after company formation)
Appointment Duration10 years, 7 months (resigned 31 May 2012)
RoleCharterd Accountant
Country of ResidenceEngland
Correspondence Address78a Causeway Side
Linthwaite
Huddersfield
West Yorkshire
HD7 5NW
Director NameSusan Mary Farrell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2012)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address25 Westfield Avenue
Meltham Holmfirth
Huddersfield
West Yorkshire
HD8 9AH
Director NameJanet Elizabeth Swallow
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78a Causeway Side
Linthwaite
Huddersfield
West Yorkshire
HD7 5NW
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepremierhank.co.uk

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

5k at £1Premier Hank Dyers (Holdings) LTD
70.01%
Ordinary A
2.1k at £1Premier Hank Dyers (Holdings) LTD
29.99%
Ordinary B

Financials

Year2014
Net Worth£442,357
Cash£27,281
Current Liabilities£669,731

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2019 (4 years, 5 months ago)
Next Return Due11 December 2020 (overdue)

Charges

9 April 2019Delivered on: 26 April 2019
Persons entitled: Brook Group (Holdings) Limited

Classification: A registered charge
Outstanding
5 March 2015Delivered on: 5 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
30 September 2014Delivered on: 30 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 May 2012Delivered on: 2 June 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
17 December 2003Delivered on: 24 December 2003
Persons entitled: Cattles Invoice Finance Limited

Classification: Debenture
Secured details: All 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: By way of first fixed charge all specified debts and other debts. By way of floating charge the floating assets, the whole of the companys undertaking and all its property assets and rights whatsoever, the specified debts and the other debts.
Outstanding
8 March 2002Delivered on: 14 March 2002
Satisfied on: 13 March 2012
Persons entitled: Brook Group Holdings Limited

Classification: Debenture
Secured details: All 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: All book and other debts revenues and claims both present and future due or owing or which may become due or owing to or purchased or otherwise acquired by the company.
Fully Satisfied

Filing History

20 July 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
9 May 2023Liquidators' statement of receipts and payments to 8 March 2023 (14 pages)
9 May 2022Liquidators' statement of receipts and payments to 8 March 2022 (14 pages)
14 May 2021Liquidators' statement of receipts and payments to 8 March 2021 (13 pages)
23 March 2020Registered office address changed from Bottoms Mills Woodhead Road Holmfirth Huddersfield West Yorkshire HD9 2PX to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 23 March 2020 (2 pages)
20 March 2020Statement of affairs (8 pages)
20 March 2020Appointment of a voluntary liquidator (3 pages)
20 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-09
(1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
26 April 2019Registration of charge 043136070007, created on 9 April 2019 (28 pages)
30 January 2019Satisfaction of charge 3 in full (4 pages)
25 January 2019Satisfaction of charge 4 in full (4 pages)
12 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 7,143
(5 pages)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 7,143
(5 pages)
5 March 2015Registration of charge 043136070006, created on 5 March 2015 (24 pages)
5 March 2015Registration of charge 043136070006, created on 5 March 2015 (24 pages)
5 March 2015Registration of charge 043136070006, created on 5 March 2015 (24 pages)
14 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,143
(5 pages)
14 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,143
(5 pages)
30 September 2014Registration of charge 043136070005, created on 30 September 2014 (23 pages)
30 September 2014Registration of charge 043136070005, created on 30 September 2014 (23 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 7,143
(5 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 7,143
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Appointment of Mr Kevin Lee Daley as a director (2 pages)
20 February 2013Appointment of Mr Kevin Lee Daley as a director (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
25 June 2012Appointment of Mr Richard Iain Hoyes as a director (2 pages)
25 June 2012Appointment of Mr Richard Iain Hoyes as a director (2 pages)
22 June 2012Appointment of Mr Richard Iain Hoyes as a secretary (1 page)
22 June 2012Appointment of Mr Richard Iain Hoyes as a secretary (1 page)
21 June 2012Termination of appointment of Robert Swallow as a director (1 page)
21 June 2012Termination of appointment of Susan Farrell as a director (1 page)
21 June 2012Termination of appointment of Robert Swallow as a director (1 page)
21 June 2012Termination of appointment of Robert Swallow as a secretary (1 page)
21 June 2012Termination of appointment of Janet Swallow as a director (1 page)
21 June 2012Termination of appointment of Michael Farrell as a director (1 page)
21 June 2012Termination of appointment of Michael Farrell as a director (1 page)
21 June 2012Termination of appointment of Robert Swallow as a secretary (1 page)
21 June 2012Termination of appointment of Janet Swallow as a director (1 page)
21 June 2012Termination of appointment of Susan Farrell as a director (1 page)
11 June 2012Auditor's resignation (1 page)
11 June 2012Auditor's resignation (1 page)
2 June 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
28 May 2012Director's details changed for Susan Farrell on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Susan Farrell on 28 May 2012 (2 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
2 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
2 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
30 November 2010Re section 511 and 519 (1 page)
30 November 2010Re section 511 and 519 (1 page)
5 October 2010Resignation of an auditor (2 pages)
5 October 2010Resignation of an auditor (2 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 November 2009Director's details changed for Susan Farrell on 30 October 2009 (2 pages)
18 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
18 November 2009Registered office address changed from Bottoms Mills, Woodhead Road Holmfirth Huddersfield HD9 2PU on 18 November 2009 (1 page)
18 November 2009Director's details changed for Mr Robert Henry Swallow on 30 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Robert Henry Swallow on 30 October 2009 (2 pages)
18 November 2009Director's details changed for Susan Farrell on 30 October 2009 (2 pages)
18 November 2009Director's details changed for Janet Elizabeth Swallow on 30 October 2009 (2 pages)
18 November 2009Director's details changed for Michael Farrell on 30 October 2009 (2 pages)
18 November 2009Director's details changed for Michael Farrell on 30 October 2009 (2 pages)
18 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
18 November 2009Registered office address changed from Bottoms Mills, Woodhead Road Holmfirth Huddersfield HD9 2PU on 18 November 2009 (1 page)
18 November 2009Director's details changed for Janet Elizabeth Swallow on 30 October 2009 (2 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
27 November 2008Return made up to 30/10/08; full list of members (5 pages)
27 November 2008Return made up to 30/10/08; full list of members (5 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
9 November 2007Return made up to 30/10/07; full list of members (4 pages)
9 November 2007Return made up to 30/10/07; full list of members (4 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
21 November 2006Return made up to 30/10/06; full list of members (9 pages)
21 November 2006Return made up to 30/10/06; full list of members (9 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
10 November 2005Return made up to 30/10/05; full list of members (9 pages)
10 November 2005Return made up to 30/10/05; full list of members (9 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
19 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 November 2004Return made up to 30/10/04; full list of members (8 pages)
8 November 2004Return made up to 30/10/04; full list of members (8 pages)
20 May 2004£ ic 10000/5001 25/03/04 £ sr 4999@1=4999 (1 page)
20 May 2004£ ic 10000/5001 25/03/04 £ sr 4999@1=4999 (1 page)
19 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Return made up to 30/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 December 2003Return made up to 30/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 December 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
23 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2002Memorandum and Articles of Association (18 pages)
21 March 2002Nc inc already adjusted 01/11/01 (1 page)
21 March 2002Nc inc already adjusted 01/11/01 (1 page)
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2002Memorandum and Articles of Association (18 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
7 November 2001New director appointed (1 page)
7 November 2001Registered office changed on 07/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001New director appointed (1 page)
7 November 2001Registered office changed on 07/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 November 2001New secretary appointed;new director appointed (1 page)
7 November 2001Director resigned (1 page)
7 November 2001New secretary appointed;new director appointed (1 page)
30 October 2001Incorporation (16 pages)
30 October 2001Incorporation (16 pages)