Huddersfield Dyeing Company Limited HUDDERSFIELD


Huddersfield Dyeing Company started in year 2003 as Private Limited Company with registration number 04923072. The Huddersfield Dyeing Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Huddersfield at Canal Bank Dyeworks. Postal code: HD1 6NY. Since Mon, 8th Nov 2004 Huddersfield Dyeing Company Limited is no longer carrying the name Hdc (holdings) Company.

At present there are 2 directors in the the firm, namely Jonathan B. and Timothy G.. In addition one secretary - Timothy G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher S. who worked with the the firm until 8 October 2003.

This company operates within the HD1 6NY postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1082733 . It is located at Canal Bank Dyeworks, Canal Street, Huddersfield with a total of 3 cars.

Huddersfield Dyeing Company Limited Address / Contact

Office Address Canal Bank Dyeworks
Office Address2 Canal Street Leeds Road
Town Huddersfield
Post code HD1 6NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04923072
Date of Incorporation Mon, 6th Oct 2003
Industry Preparation and spinning of textile fibres
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Jonathan B.

Position: Director

Appointed: 23 May 2008

Timothy G.

Position: Director

Appointed: 08 October 2003

Timothy G.

Position: Secretary

Appointed: 08 October 2003

Stewart G.

Position: Director

Appointed: 28 November 2008

Resigned: 05 July 2013

John L.

Position: Director

Appointed: 08 October 2003

Resigned: 23 May 2008

Christopher S.

Position: Secretary

Appointed: 06 October 2003

Resigned: 08 October 2003

Fieldborne Limited

Position: Corporate Director

Appointed: 06 October 2003

Resigned: 08 October 2003

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we discovered, there is Huddersfield Dyeing Holdings Limited from Huddersfield, England. This PSC is categorised as "a private company limited by guarantee", 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 one in the PSC register is Timothy G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jonathan B., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Huddersfield Dyeing Holdings Limited

Oakley House 1 Hungerford Road, Huddersfield, HD3 3AL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 14185002
Notified on 29 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy G.

Notified on 6 April 2016
Ceased on 29 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Jonathan B.

Notified on 6 April 2016
Ceased on 29 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hdc (holdings) Company November 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-06-302023-06-30
Net Worth52 913132 441163 735171 618140 736       
Balance Sheet
Cash Bank In Hand17186 974143 29527 39235 630       
Cash Bank On Hand    35 63021 455155 65640 03853 91050 64443 13858 843
Current Assets524 286544 262642 612676 606647 515701 853869 6141 027 6061 235 2641 074 2041 043 543902 827
Debtors426 208376 200390 103466 975453 763507 374491 458554 292522 477596 202645 863560 574
Net Assets Liabilities    140 736147 013273 827438 829647 663542 594475 204421 897
Net Assets Liabilities Including Pension Asset Liability52 913132 441163 735171 618140 736       
Other Debtors    64 19826 32860 79078 79857 03031 12960 77135 733
Property Plant Equipment    79 486169 503111 86075 90942 74492 145130 016108 555
Stocks Inventory97 90781 088109 214182 239158 122       
Tangible Fixed Assets90 66568 277117 90394 12479 486       
Total Inventories    158 122173 024222 500433 276658 877427 358354 542283 410
Reserves/Capital
Called Up Share Capital2 0022 0021 5001 5001 500       
Profit Loss Account Reserve20 656100 184131 478139 361108 479       
Shareholder Funds52 913132 441163 735171 618140 736       
Other
Accumulated Amortisation Impairment Intangible Assets    743 347746 347746 347746 347746 347746 347746 347 
Accumulated Depreciation Impairment Property Plant Equipment    7 419284 55111 591402 707444 562485 615563 987580 145
Average Number Employees During Period     27283029283128
Capital Redemption Reserve  502502502       
Creditors    8 9745 942687 576651 232622 22450 000673 652562 346
Creditors Due After One Year6 300  12 0068 974       
Creditors Due Within One Year543 284471 071576 995568 942563 845       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 012  2 927 11 1213 103
Disposals Property Plant Equipment     15 012  10 927 16 95429 198
Finance Lease Liabilities Present Value Total    8 9745 9425 942     
Fixed Assets90 66568 277117 90394 12479 486169 503111 86075 90942 74492 145130 016108 555
Increase From Amortisation Charge For Year Intangible Assets     3 000      
Increase From Depreciation Charge For Year Property Plant Equipment     53 34362 90555 25144 78241 05389 49319 261
Intangible Assets Gross Cost    743 347746 347746 347746 347746 347746 347746 347 
Intangible Fixed Assets Aggregate Amortisation Impairment743 347743 347743 347743 347        
Intangible Fixed Assets Cost Or Valuation743 347743 347743 347743 347        
Net Current Assets Liabilities-18 99873 19165 617107 66483 67014 216182 038376 374613 040517 957369 891340 481
Number Shares Allotted 22500500       
Number Shares Issued Fully Paid     500      
Other Creditors    369 776526 014408 694336 199378 915230 972508 082464 093
Other Taxation Social Security Payable    24 08732 324133 327131 569177 202109 02424 29525 912
Par Value Share 11111      
Property Plant Equipment Gross Cost    322 70616 954459 316478 616487 306577 760694 003688 700
Provisions For Liabilities Balance Sheet Subtotal    13 44630 76420 07113 4548 12117 50824 70327 139
Provisions For Liabilities Charges12 4549 02719 78518 16413 446       
Secured Debts263 036215 955270 779283 687321 040       
Share Capital Allotted Called Up Paid22500500500       
Share Premium Account30 25530 25530 25530 25530 255       
Tangible Fixed Assets Additions 5 00075 57718 75440 217       
Tangible Fixed Assets Cost Or Valuation200 506205 506281 083294 837322 706       
Tangible Fixed Assets Depreciation109 841137 229163 180200 713243 220       
Tangible Fixed Assets Depreciation Charged In Period 27 38825 95141 78342 507       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   4 250        
Tangible Fixed Assets Disposals   5 000        
Total Additions Including From Business Combinations Intangible Assets     3 000      
Total Additions Including From Business Combinations Property Plant Equipment     146 3605 26219 30019 61790 454133 19723 895
Total Assets Less Current Liabilities71 667141 468183 520201 788163 156183 719293 898452 283655 784610 102499 907449 036
Total Borrowings    321 040408 305374 96285 535    
Trade Creditors Trade Payables    166 949126 266139 613183 46466 107216 251141 27572 341
Trade Debtors Trade Receivables    389 565481 046430 668475 494465 447565 073585 092524 841
Bank Borrowings Overdrafts         50 000  

Transport Operator Data

Canal Bank Dyeworks
Address Canal Street , Off Leeds Road
City Huddersfield
Post code HD1 6NY
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, November 2022
Free Download (10 pages)

Company search

Advertisements