Company NameBlackburn Yarn Dyers Limited
Company StatusDissolved
Company Number09680304
CategoryPrivate Limited Company
Incorporation Date10 July 2015(8 years, 9 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NamesThree Bear Yarn Limited and Three Bears Yarn Ltd

Business Activity

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

Directors

Director NameMr Anthony John Green
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr Robert Fennell Young
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed26 June 2019(3 years, 11 months after company formation)
Appointment Duration3 years (closed 12 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr David Wilcock
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pinnacle View Cowling
Keighley
West Yorkshire
BD22 0DR
Director NameMr George Jonathan Pope
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pinnacle View Cowling
Keighley
West Yorkshire
BD22 0DR
Director NameMr David Frank Hodgson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrimshaw Park Dyeworks Haslingden Road
Blackburn
BB2 3HN
Director NameMr Ian Robert Peel
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrimshaw Park Dyeworks Haslingden Road
Blackburn
BB2 3HN
Director NameMr Gordon James Hodgson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2019)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address495 Preston New Road
Blackburn
Lancashire
BB2 7AN
Director NameMr Peter Caulkin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 March 2020)
RoleIt Business Partner
Country of ResidenceEngland
Correspondence AddressGrimshaw Park Dyeworks Haslingden Road
Blackburn
BB2 3HN
Director NameMr Matthew Henry Anglemyer
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2019(3 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGrimshaw Park Dyeworks Haslingden Road
Blackburn
BB2 3HN
Director NameMr Victor Fredrick Giannandrea
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(4 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGrimshaw Park Dyeworks Haslingden Road
Blackburn
BB2 3HN

Location

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

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

16 November 2018Delivered on: 27 November 2018
Persons entitled: Blackburn Yarn Dyers Holdings Limited

Classification: A registered charge
Particulars: Lease of grimshaw park dyeworks, haslingden road, blackburn BB2 3HN.
Outstanding

Filing History

12 July 2022Final Gazette dissolved following liquidation (1 page)
12 April 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
3 February 2022Liquidators' statement of receipts and payments to 2 December 2021 (11 pages)
5 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-03
(1 page)
4 January 2021Registered office address changed from Grimshaw Park Dyeworks Haslingden Road Blackburn BB2 3HN England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 4 January 2021 (2 pages)
31 December 2020Appointment of a voluntary liquidator (3 pages)
31 December 2020Statement of affairs (8 pages)
4 August 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
25 March 2020Termination of appointment of Peter Caulkin as a director on 24 March 2020 (1 page)
25 March 2020Termination of appointment of Victor Fredrick Giannandrea as a director on 24 March 2020 (1 page)
25 March 2020Termination of appointment of Ian Robert Peel as a director on 25 March 2020 (1 page)
23 December 2019Appointment of Mr Victor Fredrick Giannandrea as a director on 16 December 2019 (2 pages)
23 December 2019Termination of appointment of Matthew Henry Anglemyer as a director on 16 December 2019 (1 page)
5 September 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
17 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
16 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
15 July 2019Change of share class name or designation (2 pages)
15 July 2019Particulars of variation of rights attached to shares (4 pages)
1 July 2019Notification of Forge Fibers Limited as a person with significant control on 26 June 2019 (2 pages)
1 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 220
(6 pages)
1 July 2019Appointment of Mr Matthew Henry Anglemyer as a director on 26 June 2019 (2 pages)
1 July 2019Change of details for Blackburn Yarn Dyers Holdings Limited as a person with significant control on 26 June 2019 (2 pages)
1 July 2019Satisfaction of charge 096803040001 in full (1 page)
1 July 2019Appointment of Mr Robert Fennell Young as a director on 26 June 2019 (2 pages)
26 April 2019Cessation of Blackburn Yarn Dyers Ltd as a person with significant control on 25 April 2019 (1 page)
25 April 2019Notification of Blackburn Yarn Dyers Holdings Limited as a person with significant control on 25 April 2019 (2 pages)
16 April 2019Appointment of Mr Peter Caulkin as a director on 4 April 2019 (2 pages)
5 April 2019Termination of appointment of Gordon James Hodgson as a director on 4 April 2019 (1 page)
27 November 2018Registration of charge 096803040001, created on 16 November 2018 (22 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
13 July 2018Confirmation statement made on 9 July 2018 with updates (7 pages)
15 February 2018Appointment of Mr Gordon James Hodgson as a director on 2 February 2018 (2 pages)
15 February 2018Termination of appointment of David Frank Hodgson as a director on 24 January 2018 (1 page)
10 November 2017Appointment of Mr Ian Robert Peel as a director on 1 November 2017 (2 pages)
10 November 2017Appointment of Mr Ian Robert Peel as a director on 1 November 2017 (2 pages)
24 October 2017Change of name notice (2 pages)
24 October 2017Change of name notice (2 pages)
24 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-04
(2 pages)
24 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-04
(2 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 September 2017Registered office address changed from 12 Pinnacle View Cowling Keighley West Yorkshire BD22 0DR to Grimshaw Park Dyeworks Haslingden Road Blackburn BB2 3HN on 28 September 2017 (1 page)
28 September 2017Termination of appointment of George Jonathan Pope as a director on 27 September 2017 (1 page)
28 September 2017Registered office address changed from 12 Pinnacle View Cowling Keighley West Yorkshire BD22 0DR to Grimshaw Park Dyeworks Haslingden Road Blackburn BB2 3HN on 28 September 2017 (1 page)
28 September 2017Termination of appointment of George Jonathan Pope as a director on 27 September 2017 (1 page)
27 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
31 January 2017Termination of appointment of David Wilcock as a director on 1 March 2016 (1 page)
31 January 2017Termination of appointment of David Wilcock as a director on 1 March 2016 (1 page)
5 August 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 February 2016Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page)
18 February 2016Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page)
14 July 2015Company name changed three bear yarn LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
(3 pages)
14 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 102
(5 pages)
14 July 2015Company name changed three bear yarn LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
(3 pages)
14 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 102
(5 pages)
13 July 2015Director's details changed for Mr David Willcock on 13 July 2015 (2 pages)
13 July 2015Director's details changed for Mr David Willcock on 13 July 2015 (2 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 101
(37 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 101
(37 pages)