Company NameHolmfirth Dyers Holdings Limited
DirectorsLucy Caroline Bolton and Alan Lloyd Williams
Company StatusActive
Company Number10343992
CategoryPrivate Limited Company
Incorporation Date24 August 2016(7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Lucy Caroline Bolton
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Alan Lloyd Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMrs Pearl Ann Duckett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRibbleden Dyeworks Dunford Road
Holmfirth
HD9 2DP
Director NameMr Brian Duckett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(same day as company formation)
RoleDyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Martin Douglas Duckett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(same day as company formation)
RoleDyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Secretary NameMrs Pearl Duckett
StatusResigned
Appointed24 August 2016(same day as company formation)
RoleCompany Director
Correspondence AddressRibbleden Dyeworks Dunford Road
Holmfirth
HD9 2DP
Director NameMr Grant Lindon Russell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(2 years, 5 months after company formation)
Appointment Duration9 months (resigned 21 November 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Paul Michael Barnard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2022)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE

Location

Registered AddressThe Watermill
Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

4 April 2019Delivered 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

Filing History

18 February 2021Termination of appointment of Brian Duckett as a director on 18 February 2021 (1 page)
18 February 2021Termination of appointment of Martin Douglas Duckett as a director on 18 February 2021 (1 page)
26 October 2020Full accounts made up to 31 December 2019 (23 pages)
23 September 2020Director's details changed for Mr Alan Lloyd Williams on 15 September 2020 (2 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
27 November 2019Appointment of Mr Paul Michael Barnard as a director on 21 November 2019 (2 pages)
26 November 2019Termination of appointment of Grant Lindon Russell as a director on 21 November 2019 (1 page)
2 September 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
30 August 2019Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019 (2 pages)
11 July 2019Memorandum and Articles of Association (36 pages)
25 June 2019Resolutions
  • RES13 ‐ Re-documents 19/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 May 2019Resolutions
  • RES13 ‐ Terms of documents and their execution, delivery and performance of company is approved 19/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 April 2019Registration of charge 103439920001, created on 4 April 2019 (15 pages)
22 February 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
20 February 2019Registered office address changed from Ribbleden Dyeworks Dunford Road Holmfirth HD9 2DP United Kingdom to The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE on 20 February 2019 (1 page)
20 February 2019Group of companies' accounts made up to 30 September 2018 (29 pages)
19 February 2019Termination of appointment of Pearl Duckett as a secretary on 18 February 2019 (1 page)
19 February 2019Notification of Camira Fabrics Limited as a person with significant control on 18 February 2019 (2 pages)
19 February 2019Appointment of Ms Lucy Caroline Bolton as a director on 18 February 2019 (2 pages)
19 February 2019Appointment of Mr Alan Lloyd Williams as a director on 18 February 2019 (2 pages)
19 February 2019Termination of appointment of Pearl Ann Duckett as a director on 18 February 2019 (1 page)
19 February 2019Cessation of Martin Douglas Duckett as a person with significant control on 18 February 2019 (1 page)
19 February 2019Appointment of Mr Grant Lindon Russell as a director on 18 February 2019 (2 pages)
13 February 2019Statement by Directors (1 page)
13 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 February 2019Statement of capital on 13 February 2019
  • GBP 4,914,000
(3 pages)
13 February 2019Solvency Statement dated 12/02/19 (1 page)
11 February 2019Statement of capital following an allotment of shares on 11 February 2019
  • GBP 6,700,558
(3 pages)
27 August 2018Confirmation statement made on 23 August 2018 with updates (5 pages)
11 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 May 2018Group of companies' accounts made up to 30 September 2017 (28 pages)
24 May 2018Statement of capital following an allotment of shares on 6 March 2017
  • GBP 1
(3 pages)
28 August 2017Cessation of Brian Duckett as a person with significant control on 28 August 2017 (1 page)
28 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
28 August 2017Notification of Martin Douglas Duckett as a person with significant control on 2 February 2017 (2 pages)
28 August 2017Cessation of Brian Duckett as a person with significant control on 2 February 2017 (1 page)
28 August 2017Notification of Martin Douglas Duckett as a person with significant control on 28 August 2017 (2 pages)
28 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
8 February 2017Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
8 February 2017Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 1
(48 pages)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 1
(48 pages)