Background WavePink WaveYellow Wave

PARK VALLEY DYERS LIMITED (07640592)

PARK VALLEY DYERS LIMITED (07640592) is an active UK company. incorporated on 19 May 2011. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (13990). PARK VALLEY DYERS LIMITED has been registered for 14 years. Current directors include DUCKETT, Martin Douglas, WILLIAMS, Alan Lloyd.

Company Number
07640592
Status
active
Type
ltd
Incorporated
19 May 2011
Age
14 years
Address
3 Park Valley Mills, Huddersfield, HD4 7BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13990)
Directors
DUCKETT, Martin Douglas, WILLIAMS, Alan Lloyd
SIC Codes
13990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK VALLEY DYERS LIMITED

PARK VALLEY DYERS LIMITED is an active company incorporated on 19 May 2011 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13990). PARK VALLEY DYERS LIMITED was registered 14 years ago.(SIC: 13990)

Status

active

Active since 14 years ago

Company No

07640592

LTD Company

Age

14 Years

Incorporated 19 May 2011

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 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

3 Park Valley Mills Meltham Road Huddersfield, HD4 7BH,

Previous Addresses

13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom
From: 19 May 2011To: 14 November 2012
Timeline

7 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Funding Round
Nov 12
Loan Secured
Aug 13
Capital Update
Dec 18
Owner Exit
May 19
Loan Cleared
Aug 22
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DUCKETT, Martin Douglas

Active
Occupation Lane, Thurstonland, HuddersfieldHD4 6XG
Born December 1967
Director
Appointed 19 May 2011

WILLIAMS, Alan Lloyd

Active
Stoneybank Road, HolmfirthHD9 7SL
Born July 1972
Director
Appointed 24 Jun 2011

Persons with significant control

3

2 Active
1 Ceased
The Watermill, MirfieldWF14 8HE

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2016

Carmira Fabrics Limited

Ceased
Woodbottom, MirfieldWF14 8HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2016

Duckett Investments Limited

Active
Park Valley House, HuddersfieldHD4 7BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2019
PSC02Notification of Relevant Legal Entity PSC
Legacy
10 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 December 2018
SH19Statement of Capital
Legacy
10 December 2018
CAP-SSCAP-SS
Resolution
10 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Resolution
12 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Incorporation Company
19 May 2011
NEWINCIncorporation