Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN DYERS LIMITED
Company Information for

NORTHERN DYERS LIMITED

PICKWICK MILLS HUDDERSFIELD ROAD, THONGSBRIDGE, HOLMFIRTH, HD9 3JL,
Company Registration Number
02256990
Private Limited Company
Active

Company Overview

About Northern Dyers Ltd
NORTHERN DYERS LIMITED was founded on 1988-05-12 and has its registered office in Holmfirth. The organisation's status is listed as "Active". Northern Dyers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTHERN DYERS LIMITED
 
Legal Registered Office
PICKWICK MILLS HUDDERSFIELD ROAD
THONGSBRIDGE
HOLMFIRTH
HD9 3JL
Other companies in LS1
 
Filing Information
Company Number 02256990
Company ID Number 02256990
Date formed 1988-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/09/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB516239944  
Last Datalog update: 2023-12-06 22:30:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN DYERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHERN DYERS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PARKER
Company Secretary 2002-03-14
RUTH MARGARET PARKER
Director 2014-06-16
STEPHEN PARKER
Director 1991-12-31
PETER JAMES SYKES
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ELAINE STEPHENSON
Company Secretary 1991-12-31 2001-11-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-07-25Current accounting period extended from 30/06/24 TO 31/12/24
2023-07-20REGISTERED OFFICE CHANGED ON 20/07/23 FROM 2 Wellington Place Leeds West Yorkshire LS1 4BZ
2023-07-20Termination of appointment of Stephen Parker on 2023-07-19
2023-07-20APPOINTMENT TERMINATED, DIRECTOR RUTH MARGARET PARKER
2023-07-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKER
2023-07-20DIRECTOR APPOINTED MR MARK ANDREW YARE
2023-07-20Appointment of Ms Kathryn Hampshire as company secretary on 2023-07-19
2023-07-20CESSATION OF STEPHEN PARKER AS A PERSON OF SIGNIFICANT CONTROL
2023-07-20Notification of S D C Enterprises Limited as a person with significant control on 2023-07-19
2023-01-24CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-24AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-10-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-11SH06Cancellation of shares. Statement of capital on 2019-06-28 GBP 33,000
2019-09-17SH03Purchase of own shares
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES SYKES
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-11-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 60000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 60000
2015-12-16AR0128/11/15 ANNUAL RETURN FULL LIST
2015-12-16CH01Director's details changed for Peter James Sykes on 2015-09-01
2015-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 60000
2014-12-16AR0128/11/14 ANNUAL RETURN FULL LIST
2014-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-07-17AP01DIRECTOR APPOINTED RUTH MARGARET PARKER
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 60000
2014-02-17AR0128/11/13 ANNUAL RETURN FULL LIST
2013-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2012-12-05AR0128/11/12 ANNUAL RETURN FULL LIST
2012-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2011-12-16AR0128/11/11 ANNUAL RETURN FULL LIST
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES SYKES / 28/11/2011
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PARKER / 28/11/2011
2011-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-02-01AR0128/11/10 ANNUAL RETURN FULL LIST
2010-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-02-04AR0128/11/09 ANNUAL RETURN FULL LIST
2009-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2009-01-15363aReturn made up to 28/11/08; full list of members
2008-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/08
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 21 QUEEN STREET LEEDS LS1 2TW
2007-12-17363sRETURN MADE UP TO 28/11/07; CHANGE OF MEMBERS
2007-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2006-12-14363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-07-26169£ IC 82000/60000 30/06/06 £ SR 22000@1=22000
2006-07-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-02-08363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-06-29363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2005-06-21363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2004-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-01-27363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-03-22169£ IC 119000/112000 14/03/02 £ SR 7000@1=7000
2002-03-20288aNEW SECRETARY APPOINTED
2002-03-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-01-08288bSECRETARY RESIGNED
2001-12-11363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-01-09363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
1999-12-16363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-16363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1998-11-30363sRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1998-11-23363sRETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1997-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-12-12363sRETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS
1996-12-05287REGISTERED OFFICE CHANGED ON 05/12/96 FROM: AIRE HOUSE 12 SWINEGATE LEEDS LS1 4AG
1996-09-30AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-04-24AUDAUDITOR'S RESIGNATION
1995-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-11-30363sRETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS
1995-07-20122£ IC 125000/119000 30/06/95 £ SR 6000@1=6000
1994-12-20363sRETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS
1994-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-02-06363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-01-19363(288)SECRETARY'S PARTICULARS CHANGED
1993-01-19363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-12-20363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13960 - Manufacture of other technical and industrial textiles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0220314 Active Licenced property: HUDDERSFIELD ROAD SPINKSMIRE MILL MELTHAM HOLMFIRTH MELTHAM GB HD9 4AN.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN DYERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-05-13 Outstanding LLOYDS BANK PLC
DEBENTURE 1989-05-08 Satisfied 3I PLC
Intangible Assets
Patents
We have not found any records of NORTHERN DYERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN DYERS LIMITED
Trademarks
We have not found any records of NORTHERN DYERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN DYERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (13960 - Manufacture of other technical and industrial textiles) as NORTHERN DYERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN DYERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN DYERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHERN DYERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1