Company NameDyson Manufacturing Limited
Company StatusActive
Company Number08561159
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher Ralph Dyson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Brow Mills Industrial Estate Brighouse Road
Hipperholme
Halifax
West Yorkshire
HX3 8EF
Director NameMrs Anne Dyson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(3 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Brow Mills Industrial Estate Brighouse Road
Hipperholme
Halifax
West Yorkshire
HX3 8EF
Director NameMr Marc Dyson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(3 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Brow Mills Industrial Estate Brighouse Road
Hipperholme
Halifax
West Yorkshire
HX3 8EF

Contact

Websitedysonmanufacturing.com
Telephone01422 209807
Telephone regionHalifax

Location

Registered AddressUnit 3 Brow Mills Industrial Estate Brighouse Road
Hipperholme
Halifax
West Yorkshire
HX3 8EF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Shareholders

1 at £1Christopher Ralph Dyson
100.00%
Ordinary

Financials

Year2014
Net Worth£21,521
Cash£15,368
Current Liabilities£66,137

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

9 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
8 August 2022Micro company accounts made up to 30 June 2022 (6 pages)
12 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
17 September 2021Micro company accounts made up to 30 June 2021 (6 pages)
2 August 2021Change of details for Mr Christopher Ralph Dyson as a person with significant control on 5 April 2021 (2 pages)
2 August 2021Confirmation statement made on 7 June 2021 with updates (5 pages)
2 August 2021Notification of Anne Dyson as a person with significant control on 5 April 2021 (2 pages)
25 July 2021Sub-division of shares on 5 April 2021 (4 pages)
16 October 2020Micro company accounts made up to 30 June 2020 (7 pages)
30 July 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
4 December 2019Micro company accounts made up to 30 June 2019 (6 pages)
27 June 2019Change of details for Mr Christopher Ralph Dyson as a person with significant control on 22 February 2018 (2 pages)
27 June 2019Director's details changed for Mrs Anne Dyson on 22 February 2018 (2 pages)
27 June 2019Director's details changed for Mr Marc Dyson on 22 February 2018 (2 pages)
27 June 2019Director's details changed for Mr Christopher Ralph Dyson on 22 February 2018 (2 pages)
27 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 30 June 2018 (6 pages)
27 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
22 February 2018Registered office address changed from Unit 2a Browmills Industrial Estate Brighouse Road Hipperholme West Yorkshire HX3 8EF to Unit 3 Brow Mills Industrial Estate Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF on 22 February 2018 (2 pages)
7 December 2017Micro company accounts made up to 30 June 2017 (7 pages)
7 December 2017Micro company accounts made up to 30 June 2017 (7 pages)
23 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 June 2016Appointment of Mr Marc Dyson as a director on 20 June 2016 (2 pages)
23 June 2016Appointment of Mrs Anne Dyson as a director on 20 June 2016 (2 pages)
23 June 2016Appointment of Mr Marc Dyson as a director on 20 June 2016 (2 pages)
23 June 2016Appointment of Mrs Anne Dyson as a director on 20 June 2016 (2 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 June 2015Register inspection address has been changed to Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG (1 page)
18 June 2015Register inspection address has been changed to Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG (1 page)
18 June 2015Register(s) moved to registered inspection location Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG (1 page)
18 June 2015Register(s) moved to registered inspection location Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG (1 page)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)