Background WavePink WaveYellow Wave

AVOCET DYE AND CHEMICAL CO. LIMITED (01339411)

AVOCET DYE AND CHEMICAL CO. LIMITED (01339411) is an active UK company. incorporated on 18 November 1977. with registered office in Brighouse. The company operates in the Manufacturing sector, engaged in unknown sic code (20120). AVOCET DYE AND CHEMICAL CO. LIMITED has been registered for 48 years. Current directors include DOUBLE, Philip John, Dr, SAYER, Victoria, WALTON, Samuel Luke and 1 others.

Company Number
01339411
Status
active
Type
ltd
Incorporated
18 November 1977
Age
48 years
Address
Brighouse, HD6 1LQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20120)
Directors
DOUBLE, Philip John, Dr, SAYER, Victoria, WALTON, Samuel Luke, WRIGHT, Steven Paul
SIC Codes
20120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVOCET DYE AND CHEMICAL CO. LIMITED

AVOCET DYE AND CHEMICAL CO. LIMITED is an active company incorporated on 18 November 1977 with the registered office located in Brighouse. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20120). AVOCET DYE AND CHEMICAL CO. LIMITED was registered 48 years ago.(SIC: 20120)

Status

active

Active since 48 years ago

Company No

01339411

LTD Company

Age

48 Years

Incorporated 18 November 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

CLAIRE RICHARDS LIMITED
From: 31 December 1978To: 21 June 1982
DILLYSON LIMITED
From: 18 November 1977To: 31 December 1978
Contact
Address

Birds Royd Lane Brighouse, HD6 1LQ,

Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Apr 13
Director Left
Oct 16
Loan Cleared
Nov 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Sept 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CASE, Lynn

Active
Birds Royd Lane, BrighouseHD6 1LQ
Secretary
Appointed 23 Apr 2025

DOUBLE, Philip John, Dr

Active
Birds Royd Lane, BrighouseHD6 1LQ
Born April 1973
Director
Appointed 29 Oct 2024

SAYER, Victoria

Active
Birds Royd Lane, BrighouseHD6 1LQ
Born June 1979
Director
Appointed 29 Oct 2024

WALTON, Samuel Luke

Active
Birds Royd Lane, BrighouseHD6 1LQ
Born September 1974
Director
Appointed 28 Aug 2025

WRIGHT, Steven Paul

Active
Birds Royd Lane, BrighouseHD6 1LQ
Born November 1977
Director
Appointed 29 Oct 2024

LEVER, Doreen

Resigned
Birds Royd Lane, BrighouseHD6 1LQ
Secretary
Appointed N/A
Resigned 29 Oct 2024

GESH, Andrew Paul

Resigned
Birds Royd Lane, BrighouseHD6 1LQ
Born July 1965
Director
Appointed 27 Mar 2009
Resigned 29 Oct 2024

LEVER, Doreen

Resigned
Birds Royd Lane, BrighouseHD6 1LQ
Born August 1944
Director
Appointed N/A
Resigned 29 Oct 2024

LEVER, Michael Andrew

Resigned
Birds Royd Lane, BrighouseHD6 1LQ
Born August 1966
Director
Appointed 01 Oct 2001
Resigned 29 Oct 2024

LEVER, Trevor

Resigned
Common End Farm Woolrow Lane, BrighouseHD6 4JN
Born July 1942
Director
Appointed N/A
Resigned 01 Dec 2012

LEVER BACKHOUSE, Janette Louise

Resigned
Birds Royd Lane, BrighouseHD6 1LQ
Born February 1969
Director
Appointed 01 Oct 2001
Resigned 29 Oct 2024

RAVENSCROFT, Paul Stuart

Resigned
St Abbs Way, BradfordBD6 1ER
Born September 1973
Director
Appointed 27 Mar 2009
Resigned 28 Oct 2016

Persons with significant control

4

1 Active
3 Ceased
Newbridge, ManchesterM17 1PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2024

Mr Michael Andrew Lever

Ceased
Birds Royd Lane, BrighouseHD6 1LQ
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mrs Doreen Lever

Ceased
Birds Royd Lane, BrighouseHD6 1LQ
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mrs Janette Louise Lever Backhouse

Ceased
Birds Royd Lane, BrighouseHD6 1LQ
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 May 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Resolution
12 November 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
6 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288cChange of Particulars
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2004
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2003
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 February 2002
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2001
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2000
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1999
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 1997
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1993
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Legacy
28 January 1992
287Change of Registered Office
Accounts With Accounts Type Small
23 January 1992
AAAnnual Accounts
Legacy
5 August 1991
363b363b
Legacy
5 August 1991
363(287)363(287)
Accounts With Accounts Type Small
8 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
31 August 1990
AAAnnual Accounts
Legacy
31 August 1990
363363
Accounts With Accounts Type Small
3 October 1989
AAAnnual Accounts
Legacy
3 October 1989
363363
Accounts With Accounts Type Small
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Resolution
28 January 1988
RESOLUTIONSResolutions
Legacy
28 January 1988
123Notice of Increase in Nominal Capital
Legacy
16 September 1987
288288
Legacy
12 August 1987
363363
Accounts With Accounts Type Small
12 August 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Resolution
12 August 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 July 1986
363363
Accounts With Accounts Type Small
1 July 1986
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 1986
AAAnnual Accounts