Background WavePink WaveYellow Wave

HOLMFIRTH DYERS LIMITED (02180957)

HOLMFIRTH DYERS LIMITED (02180957) is an active UK company. incorporated on 19 October 1987. with registered office in Mirfield. The company operates in the Manufacturing sector, engaged in unknown sic code (13300). HOLMFIRTH DYERS LIMITED has been registered for 38 years. Current directors include RUSSELL-SMITH, William, WILLIAMS, Alan Lloyd.

Company Number
02180957
Status
active
Type
ltd
Incorporated
19 October 1987
Age
38 years
Address
The Watermill, Mirfield, WF14 8HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
RUSSELL-SMITH, William, WILLIAMS, Alan Lloyd
SIC Codes
13300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMFIRTH DYERS LIMITED

HOLMFIRTH DYERS LIMITED is an active company incorporated on 19 October 1987 with the registered office located in Mirfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300). HOLMFIRTH DYERS LIMITED was registered 38 years ago.(SIC: 13300)

Status

active

Active since 38 years ago

Company No

02180957

LTD Company

Age

38 Years

Incorporated 19 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

HOLMFIRTH DYERS (1986) LIMITED
From: 14 December 1987To: 10 February 2000
MAYCHART LIMITED
From: 19 October 1987To: 14 December 1987
Contact
Address

The Watermill Wheatley Park Mirfield, WF14 8HE,

Previous Addresses

Ribbleden Dyeworks Dunford Road Holmfirth HD9 2DP
From: 19 October 1987To: 19 February 2019
Timeline

20 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Loan Secured
Apr 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Feb 21
Director Left
Feb 21
Director Left
Jan 22
Capital Update
Nov 22
Director Joined
Nov 23
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Sept 24
Director Left
Jan 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

RUSSELL-SMITH, William

Active
Wheatley Park, MirfieldWF14 8HE
Born January 1984
Director
Appointed 26 Jul 2024

WILLIAMS, Alan Lloyd

Active
Wheatley Park, MirfieldWF14 8HE
Born July 1972
Director
Appointed 18 Feb 2019

DUCKETT, Pearl Ann

Resigned
Upper Woodhouse Farm, HolmfirthHD9 2QR
Secretary
Appointed N/A
Resigned 18 Feb 2019

BARNARD, Paul Michael

Resigned
Wheatley Park, MirfieldWF14 8HE
Born June 1961
Director
Appointed 21 Nov 2019
Resigned 01 Feb 2022

BOLTON, Lucy Caroline

Resigned
Wheatley Park, MirfieldWF14 8HE
Born May 1981
Director
Appointed 18 Feb 2019
Resigned 26 Jul 2024

DUCKETT, Brian

Resigned
Upper Woodhouse Farm, HolmfirthHD9 2QR
Born October 1942
Director
Appointed N/A
Resigned 18 Feb 2021

DUCKETT, Martin Douglas

Resigned
Bankside Farm, HuddersfieldHD4 6XZ
Born December 1967
Director
Appointed N/A
Resigned 18 Feb 2021

DUCKETT, Pearl Ann

Resigned
Upper Woodhouse Farm, HolmfirthHD9 2QR
Born March 1945
Director
Appointed N/A
Resigned 18 Feb 2019

RUSSELL, Grant Lindon

Resigned
Wheatley Park, MirfieldWF14 8HE
Born June 1964
Director
Appointed 18 Feb 2019
Resigned 21 Nov 2019

THATCHER, Gavin Charles Howe

Resigned
Wheatley Park, MirfieldWF14 8HE
Born October 1966
Director
Appointed 20 Nov 2023
Resigned 31 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Meltham Road, HuddersfieldHD4 7BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2017

Mr Martin Douglas Duckett

Ceased
Ribbleden Dyeworks, HolmfirthHD9 2DP
Born December 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Feb 2017
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 November 2022
SH19Statement of Capital
Legacy
7 November 2022
SH20SH20
Legacy
7 November 2022
CAP-SSCAP-SS
Resolution
7 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Resolution
15 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Medium
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Medium
13 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Medium
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Medium
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Medium
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Legacy
6 December 2010
MG01MG01
Legacy
3 December 2010
MG01MG01
Accounts With Accounts Type Medium
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
10 July 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
26 June 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
21 June 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Medium
14 June 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Medium
30 June 2005
AAAnnual Accounts
Legacy
18 February 2005
288cChange of Particulars
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 June 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 May 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 June 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 June 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 February 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
8 June 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Legacy
26 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 April 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
14 July 1992
AAAnnual Accounts
Legacy
2 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Small
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Legacy
25 August 1989
288288
Accounts With Accounts Type Small
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Legacy
3 August 1989
225(1)225(1)
Resolution
2 August 1989
RESOLUTIONSResolutions
Statement Of Affairs
5 June 1989
SASA
Legacy
2 November 1988
PUC 5PUC 5
Legacy
2 November 1988
PUC 3PUC 3
Legacy
31 August 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 December 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 December 1987
RESOLUTIONSResolutions
Resolution
7 December 1987
RESOLUTIONSResolutions
Resolution
7 December 1987
RESOLUTIONSResolutions
Legacy
7 December 1987
123Notice of Increase in Nominal Capital
Legacy
19 November 1987
288288
Legacy
9 November 1987
287Change of Registered Office
Legacy
9 November 1987
288288
Incorporation Company
19 October 1987
NEWINCIncorporation