Background WavePink WaveYellow Wave

THE ATKINSON DYEING COMPANY LIMITED (01352431)

THE ATKINSON DYEING COMPANY LIMITED (01352431) is an active UK company. incorporated on 10 February 1978. with registered office in Pudsey. The company operates in the Manufacturing sector, engaged in preparation and spinning of textile fibres. THE ATKINSON DYEING COMPANY LIMITED has been registered for 48 years. Current directors include MARTIN, Lee Stephen, MCLAREN, Amanda Louise, TAYLOR, Robert James.

Company Number
01352431
Status
active
Type
ltd
Incorporated
10 February 1978
Age
48 years
Address
Spring Valley Mills, Pudsey, LS28 6DW
Industry Sector
Manufacturing
Business Activity
Preparation and spinning of textile fibres
Directors
MARTIN, Lee Stephen, MCLAREN, Amanda Louise, TAYLOR, Robert James
SIC Codes
13100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ATKINSON DYEING COMPANY LIMITED

THE ATKINSON DYEING COMPANY LIMITED is an active company incorporated on 10 February 1978 with the registered office located in Pudsey. The company operates in the Manufacturing sector, specifically engaged in preparation and spinning of textile fibres. THE ATKINSON DYEING COMPANY LIMITED was registered 48 years ago.(SIC: 13100)

Status

active

Active since 48 years ago

Company No

01352431

LTD Company

Age

48 Years

Incorporated 10 February 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

BROW BRIDGE TEXTILES LIMITED
From: 10 February 1978To: 21 June 2004
Contact
Address

Spring Valley Mills Stanningley Pudsey, LS28 6DW,

Previous Addresses

Dalton Works Timber Street Keighley Yorkshire BD21 4LA
From: 10 February 1978To: 17 December 2019
Timeline

13 key events • 1978 - 2022

Funding Officers Ownership
Company Founded
Feb 78
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Feb 20
Loan Secured
Mar 20
Director Joined
Jun 20
Director Left
Dec 20
Director Left
Apr 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Sept 22
Director Left
Oct 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MARTIN, Lee Stephen

Active
Spring Valley, PudseyLS28 6DW
Born September 1977
Director
Appointed 31 Aug 2022

MCLAREN, Amanda Louise

Active
Stanningley, PudseyLS28 6DW
Born July 1968
Director
Appointed 27 Apr 2021

TAYLOR, Robert James

Active
Stanningley, PudseyLS28 6DW
Born May 1989
Director
Appointed 08 Jun 2020

WOLSTENHOLME, Dorothy Marina

Resigned
Long Edge Nursery Lane, HalifaxHX6 4PD
Secretary
Appointed N/A
Resigned 13 Dec 2019

HAINSWORTH, Adam Wilson

Resigned
Stanningley, PudseyLS28 6DW
Born November 1961
Director
Appointed 13 Dec 2019
Resigned 31 Oct 2020

PATTISON, Kate

Resigned
Stanningley, PudseyLS28 6DW
Born December 1976
Director
Appointed 30 Jul 2021
Resigned 31 Aug 2022

WOLSTENHOLME, Dorothy Marina

Resigned
Long Edge Nursery Lane, HalifaxHX6 4PD
Born January 1935
Director
Appointed N/A
Resigned 13 Dec 2019

WOLSTENHOLME, Harry

Resigned
Long Edge Nursery Lane, HalifaxHX6 4PD
Born April 1927
Director
Appointed N/A
Resigned 13 Dec 2019

WOLSTENHOLME, Neil Jonathan

Resigned
13 Foxglove Road, HuddersfieldHD5 8LW
Born June 1962
Director
Appointed N/A
Resigned 31 Mar 2021

Persons with significant control

1

Stanningley, PudseyLS28 6DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2022
AAAnnual Accounts
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Legacy
29 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2021
AAAnnual Accounts
Legacy
6 September 2021
PARENT_ACCPARENT_ACC
Legacy
6 September 2021
AGREEMENT2AGREEMENT2
Legacy
6 September 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
10 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Legacy
6 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Legacy
11 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
15 January 2009
AAMDAAMD
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Resolution
7 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
9 December 2003
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 1999
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 1997
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1997
AAAnnual Accounts
Legacy
10 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1994
AAAnnual Accounts
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Legacy
8 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Legacy
13 November 1991
363aAnnual Return
Legacy
7 November 1991
287Change of Registered Office
Accounts With Accounts Type Small Group
11 April 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Legacy
11 April 1991
225(1)225(1)
Accounts With Accounts Type Small Group
21 November 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
4 October 1988
PUC 2PUC 2
Accounts With Accounts Type Small Group
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Accounts With Accounts Type Small
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 July 1986
AAAnnual Accounts
Legacy
4 July 1986
363363
Incorporation Company
10 February 1978
NEWINCIncorporation