Company NamePark Valley Dyers Limited
DirectorsMartin Douglas Duckett and Alan Lloyd Williams
Company StatusActive
Company Number07640592
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Martin Douglas Duckett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside Farm Occupation Lane, Thurstonland
Huddersfield
West Yorkshire
HD4 6XG
Director NameMr Alan Lloyd Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosebank Stoneybank Road
Holmfirth
West Yorkshire
HD9 7SL

Contact

Websiteholmfirthdyers.com

Location

Registered Address3 Park Valley Mills
Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Shareholders

1.000k at £1Camira Fabrics LTD
50.00%
Ordinary
1.000k at £1Holmfirth Dyers LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2,360,068
Cash£866,206
Current Liabilities£230,201

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Charges

21 August 2013Delivered on: 22 August 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 May 2020Change of details for Holmfirth Dyers Limited as a person with significant control on 18 February 2019 (2 pages)
29 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
21 May 2019Cessation of Carmira Fabrics Limited as a person with significant control on 1 May 2016 (1 page)
21 May 2019Notification of Camira Group Ltd as a person with significant control on 1 May 2016 (2 pages)
10 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 December 2018Solvency Statement dated 07/12/18 (1 page)
10 December 2018Statement of capital on 10 December 2018
  • GBP 20,000
(3 pages)
10 December 2018Statement by Directors (1 page)
19 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
7 July 2017Notification of Holmfirth Dyers Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Carmira Fabrics Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Holmfirth Dyers Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Carmira Fabrics Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2,000,000
(6 pages)
30 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2,000,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,000,000
(4 pages)
4 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,000,000
(4 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,000,000
(4 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,000,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 August 2013Registration of charge 076405920001 (26 pages)
22 August 2013Registration of charge 076405920001 (26 pages)
6 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 2,000,000
(4 pages)
15 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 2,000,000
(4 pages)
14 November 2012Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 14 November 2012 (2 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 May 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
23 May 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
12 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
12 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
29 June 2011Appointment of Alan Lloyd Williams as a director (3 pages)
29 June 2011Appointment of Alan Lloyd Williams as a director (3 pages)
19 May 2011Incorporation (43 pages)
19 May 2011Incorporation (43 pages)