Astley Dye And Chemical Company Limited


Founded in 1929, Astley Dye And Chemical Company, classified under reg no. 00239373 is an active company. Currently registered at Mallison Street BL1 8PP, the company has been in the business for 95 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 19, 2007 Astley Dye And Chemical Company Limited is no longer carrying the name Acdoco.

The company has 3 directors, namely Jeremy B., Elizabeth P. and Brandon P.. Of them, Brandon P. has been with the company the longest, being appointed on 12 April 1991 and Jeremy B. has been with the company for the least time - from 1 October 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Astley Dye And Chemical Company Limited Address / Contact

Office Address Mallison Street
Office Address2 Bolton
Town
Post code BL1 8PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00239373
Date of Incorporation Wed, 8th May 1929
Industry Manufacture of soap and detergents
End of financial Year 31st December
Company age 95 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Jeremy B.

Position: Director

Appointed: 01 October 2014

Elizabeth P.

Position: Director

Appointed: 18 November 2011

Brandon P.

Position: Director

Appointed: 12 April 1991

Nigel D.

Position: Secretary

Appointed: 21 February 2013

Resigned: 04 September 2020

Arthur B.

Position: Director

Appointed: 07 July 2000

Resigned: 21 February 2013

Arthur B.

Position: Secretary

Appointed: 22 February 1999

Resigned: 21 February 2013

Adrian P.

Position: Secretary

Appointed: 22 June 1998

Resigned: 22 February 1999

Martin Y.

Position: Secretary

Appointed: 11 May 1998

Resigned: 15 May 1998

Craig R.

Position: Secretary

Appointed: 01 March 1996

Resigned: 06 April 1998

David P.

Position: Secretary

Appointed: 30 October 1995

Resigned: 29 February 1996

Patrick P.

Position: Director

Appointed: 31 March 1995

Resigned: 16 September 2008

David L.

Position: Secretary

Appointed: 21 January 1994

Resigned: 30 October 1995

Edward W.

Position: Director

Appointed: 12 April 1991

Resigned: 30 March 1998

Marshall P.

Position: Director

Appointed: 12 April 1991

Resigned: 18 April 2000

David P.

Position: Director

Appointed: 12 April 1991

Resigned: 25 February 2002

Russell B.

Position: Director

Appointed: 12 April 1991

Resigned: 29 March 1996

Anthony C.

Position: Director

Appointed: 12 April 1991

Resigned: 31 March 1995

Kenneth B.

Position: Director

Appointed: 08 February 1975

Resigned: 21 January 1994

Kenneth B.

Position: Director

Appointed: 08 February 1975

Resigned: 21 January 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Pilling Trading Limited from Bolton, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Brandon P. This PSC has significiant influence or control over the company,.

Pilling Trading Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06174209
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brandon P.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: significiant influence or control

Company previous names

Acdoco June 19, 2007
Astley Dye & Chemical Company May 30, 2002

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 11th, October 2023
Free Download (37 pages)

Company search

Advertisements