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

HUDDERSFIELD DYEING COMPANY LIMITED

CANAL BANK DYEWORKS, CANAL STREET LEEDS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 6NY,
Company Registration Number
04923072
Private Limited Company
Active

Company Overview

About Huddersfield Dyeing Company Ltd
HUDDERSFIELD DYEING COMPANY LIMITED was founded on 2003-10-06 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Huddersfield Dyeing Company Limited is a Private Limited Company registered in 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
HUDDERSFIELD DYEING COMPANY LIMITED
 
Legal Registered Office
CANAL BANK DYEWORKS
CANAL STREET LEEDS ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD1 6NY
Other companies in HD1
 
Previous Names
HDC (HOLDINGS) COMPANY LIMITED08/11/2004
Filing Information
Company Number 04923072
Company ID Number 04923072
Date formed 2003-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB845296693  
Last Datalog update: 2024-04-06 15:06:18
Primary Source:Companies House
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 HUDDERSFIELD DYEING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY NICHOLAS GLEDHILL
Company Secretary 2003-10-08
JONATHAN MARK BROOK
Director 2008-05-23
TIMOTHY NICHOLAS GLEDHILL
Director 2003-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART HOWARD GLEDHILL
Director 2008-11-28 2013-07-05
JOHN DAVID LEATHER
Director 2003-10-08 2008-05-23
CHRISTOPHER ERNEST SCHOFIELD
Company Secretary 2003-10-06 2003-10-08
FIELDBORNE LIMITED
Director 2003-10-06 2003-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY NICHOLAS GLEDHILL BROOK CARPETS LIMITED Company Secretary 2002-07-01 CURRENT 1959-04-07 Active
TIMOTHY NICHOLAS GLEDHILL TOWERBARN PROPERTY CO. LIMITED Company Secretary 2000-11-29 CURRENT 1992-01-09 Active
TIMOTHY NICHOLAS GLEDHILL HARLEY HOUSE RIPPONDEN LTD Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
TIMOTHY NICHOLAS GLEDHILL PETER GOTTHARD (RIPON) LIMITED Director 2011-06-24 CURRENT 1998-01-07 Active
TIMOTHY NICHOLAS GLEDHILL JT'S HAIR SALON LIMITED Director 2011-06-24 CURRENT 2006-07-12 Active - Proposal to Strike off
TIMOTHY NICHOLAS GLEDHILL YORKSHIRE PROPERTY FINANCE LTD Director 2011-04-05 CURRENT 2011-04-05 Active
TIMOTHY NICHOLAS GLEDHILL BROOK CARPETS LIMITED Director 2008-07-01 CURRENT 1959-04-07 Active
TIMOTHY NICHOLAS GLEDHILL SOWERBY BRIDGE READYMIX LIMITED Director 2005-05-20 CURRENT 2005-02-28 Active
TIMOTHY NICHOLAS GLEDHILL HOLME VALLEY READYMIX & BUILDERS MERCHANT LIMITED Director 2004-01-08 CURRENT 2004-01-08 Dissolved 2014-06-17
TIMOTHY NICHOLAS GLEDHILL SAFNET HOLDINGS LIMITED Director 2002-05-29 CURRENT 2002-05-29 Liquidation
TIMOTHY NICHOLAS GLEDHILL TOWERBARN PROPERTY CO. LIMITED Director 2000-11-29 CURRENT 1992-01-09 Active
TIMOTHY NICHOLAS GLEDHILL BROOK GROUP (HOLDINGS) LIMITED Director 2000-06-29 CURRENT 2000-06-29 Active
TIMOTHY NICHOLAS GLEDHILL FAIRBANK TEXTILES LIMITED Director 2000-03-28 CURRENT 2000-03-13 Active
TIMOTHY NICHOLAS GLEDHILL BROOK GROUP LIMITED Director 1997-10-01 CURRENT 1929-10-18 Active
TIMOTHY NICHOLAS GLEDHILL 00612546 LIMITED Director 1991-09-29 CURRENT 1958-10-07 Liquidation

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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-09-14Previous accounting period extended from 31/12/21 TO 30/06/22
2022-09-14AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-07-26PSC07CESSATION OF TIMOTHY NICHOLAS GLEDHILL AS A PERSON OF SIGNIFICANT CONTROL
2022-07-26PSC02Notification of Huddersfield Dyeing Holdings Limited as a person with significant control on 2022-06-29
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15RP04CS01Second filing of Confirmation Statement dated 06/10/2017
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-08-22RES13Resolutions passed:That 499 of the issued 'a' ordinary shares of £1 each be redesignated as 'b' ordinary shares of £1 each. That 1 of the issued 'a' ordinary shares of £1 each be redesignated as an 'e' ordinary share of £1. that the 50 issued 'a' o...
2017-07-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1500
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1500
2015-10-06AR0106/10/15 ANNUAL RETURN FULL LIST
2015-06-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11CH01Director's details changed for Mr Timothy Nicholas Gledhill on 2015-06-11
2015-01-02MEM/ARTSARTICLES OF ASSOCIATION
2015-01-02RES01ADOPT ARTICLES 02/01/15
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1500
2014-10-07AR0106/10/14 ANNUAL RETURN FULL LIST
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BROOK / 06/10/2014
2014-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY NICHOLAS GLEDHILL on 2014-10-06
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS GLEDHILL / 06/10/2014
2014-03-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08AR0106/10/13 ANNUAL RETURN FULL LIST
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR STEWART GLEDHILL
2013-07-25SH03Purchase of own shares
2013-07-22SH06Cancellation of shares. Statement of capital on 2013-07-22 GBP 1,500
2013-03-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0106/10/12 FULL LIST
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-06AR0106/10/11 FULL LIST
2011-05-10AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-26AR0106/10/10 FULL LIST
2010-10-25AD02SAIL ADDRESS CHANGED FROM: C/O T GLEDHILL CANAL BANK DYEWORKS CANAL STREET OFF LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6NY
2010-10-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BROOK / 06/10/2010
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-02AR0106/10/09 FULL LIST
2009-10-27AD02SAIL ADDRESS CREATED
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BROOK / 06/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS GLEDHILL / 06/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART HOWARD GLEDHILL / 06/10/2009
2009-07-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-17169CAPITALS NOT ROLLED UP
2008-12-23AUDAUDITOR'S RESIGNATION
2008-12-17SASHARE AGREEMENT OTC
2008-12-17123NC INC ALREADY ADJUSTED 28/11/08
2008-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-17RES04GBP NC 1600/2102 28/11/2008
2008-12-1788(2)AD 28/11/08 GBP SI 502@1=502 GBP IC 1600/2102
2008-12-10288aDIRECTOR APPOINTED STEWART HOWARD GLEDHILL
2008-12-09363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BROOK / 01/10/2008
2008-12-01288aDIRECTOR APPOINTED JONATHAN MARK BROOK LOGGED FORM
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-29123NC INC ALREADY ADJUSTED 23/05/08
2008-05-29RES01ADOPT ARTICLES 23/05/2008
2008-05-29RES04GBP NC 1100/1600 23/05/2008
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN LEATHER
2008-05-29288aDIRECTOR APPOINTED JONATHAN BROOK
2008-05-2988(2)AD 23/05/08 GBP SI 500@1=500 GBP IC 1100/1600
2007-10-12363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-13363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2005-10-07363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-30123NC INC ALREADY ADJUSTED 01/11/04
2004-11-30RES12VARYING SHARE RIGHTS AND NAMES
2004-11-30RES04£ NC 1000/1100 01/11/0
2004-11-3088(2)RAD 01/11/04--------- £ SI 100@1=100 £ IC 1000/1100
2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: NUMBER 1 VALLEY COURT, CANAL ROAD, BRADFORD, WEST YORKSHIRE BD1 4SP
2004-11-19363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-11-08CERTNMCOMPANY NAME CHANGED HDC (HOLDINGS) COMPANY LIMITED CERTIFICATE ISSUED ON 08/11/04
2003-10-27288bDIRECTOR RESIGNED
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-27225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-10-27288bSECRETARY RESIGNED
2003-10-2788(2)RAD 08/10/03--------- £ SI 999@1=999 £ IC 1/1000
2003-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
131 - Preparation and spinning of textile fibres
13100 - Preparation and spinning of textile fibres




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1082733 Active Licenced property: CANAL STREET CANAL BANK DYEWORKS OFF LEEDS ROAD HUDDERSFIELD OFF LEEDS ROAD GB HD1 6NY. Correspondance address: CANAL STREET CANAL BANK DYEWORKS HUDDERSFIELD GB HD1 6NY

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 HUDDERSFIELD DYEING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-01-05 Outstanding HSBC INVOICE FINANCE (UK) LTD
Creditors
Creditors Due After One Year 2011-12-31 £ 6,300
Creditors Due Within One Year 2013-12-31 £ 576,995
Creditors Due Within One Year 2012-12-31 £ 471,071
Creditors Due Within One Year 2012-12-31 £ 471,071
Creditors Due Within One Year 2011-12-31 £ 543,284
Provisions For Liabilities Charges 2013-12-31 £ 19,785
Provisions For Liabilities Charges 2012-12-31 £ 9,027
Provisions For Liabilities Charges 2012-12-31 £ 9,027
Provisions For Liabilities Charges 2011-12-31 £ 12,454

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUDDERSFIELD DYEING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,500
Called Up Share Capital 2012-12-31 £ 2,002
Called Up Share Capital 2012-12-31 £ 2,002
Called Up Share Capital 2011-12-31 £ 2,002
Cash Bank In Hand 2013-12-31 £ 143,295
Cash Bank In Hand 2012-12-31 £ 86,974
Cash Bank In Hand 2012-12-31 £ 86,974
Current Assets 2013-12-31 £ 642,612
Current Assets 2012-12-31 £ 544,262
Current Assets 2012-12-31 £ 544,262
Current Assets 2011-12-31 £ 524,286
Debtors 2013-12-31 £ 390,103
Debtors 2012-12-31 £ 376,200
Debtors 2012-12-31 £ 376,200
Debtors 2011-12-31 £ 426,208
Fixed Assets 2013-12-31 £ 117,903
Fixed Assets 2012-12-31 £ 68,277
Fixed Assets 2012-12-31 £ 68,277
Fixed Assets 2011-12-31 £ 90,665
Secured Debts 2012-12-31 £ 215,955
Secured Debts 2011-12-31 £ 263,036
Shareholder Funds 2013-12-31 £ 163,735
Shareholder Funds 2012-12-31 £ 132,441
Shareholder Funds 2012-12-31 £ 132,441
Shareholder Funds 2011-12-31 £ 52,913
Stocks Inventory 2013-12-31 £ 109,214
Stocks Inventory 2012-12-31 £ 81,088
Stocks Inventory 2012-12-31 £ 81,088
Stocks Inventory 2011-12-31 £ 97,907
Tangible Fixed Assets 2013-12-31 £ 117,903
Tangible Fixed Assets 2012-12-31 £ 68,277
Tangible Fixed Assets 2012-12-31 £ 68,277
Tangible Fixed Assets 2011-12-31 £ 90,665

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUDDERSFIELD DYEING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUDDERSFIELD DYEING COMPANY LIMITED
Trademarks
We have not found any records of HUDDERSFIELD DYEING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUDDERSFIELD DYEING COMPANY 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 (13100 - Preparation and spinning of textile fibres) as HUDDERSFIELD DYEING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUDDERSFIELD DYEING COMPANY 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 HUDDERSFIELD DYEING COMPANY 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 HUDDERSFIELD DYEING COMPANY 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.
    Other companies at postcode HD1 6NY