Calder Dyeing Limited DEWSBURY


Founded in 1998, Calder Dyeing, classified under reg no. 03642834 is an active company. Currently registered at Anchor House WF12 9QE, Dewsbury the company has been in the business for twenty six years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 4 directors in the the company, namely Carol B., Gregory B. and Stephen N. and others. In addition one secretary - Carol B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Derek B. who worked with the the company until 31 August 2004.

Calder Dyeing Limited Address / Contact

Office Address Anchor House
Office Address2 Dewsbury Mills, Thornhill Road
Town Dewsbury
Post code WF12 9QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03642834
Date of Incorporation Thu, 1st Oct 1998
Industry Finishing of textiles
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Carol B.

Position: Director

Appointed: 01 July 2015

Gregory B.

Position: Director

Appointed: 18 March 2015

Carol B.

Position: Secretary

Appointed: 01 September 2004

Stephen N.

Position: Director

Appointed: 05 January 2000

Derek B.

Position: Director

Appointed: 01 October 1998

George S.

Position: Director

Appointed: 01 July 2002

Resigned: 31 December 2013

Malcolm R.

Position: Director

Appointed: 02 October 1998

Resigned: 13 February 2022

Randal L.

Position: Director

Appointed: 01 October 1998

Resigned: 27 August 2000

Derek B.

Position: Secretary

Appointed: 01 October 1998

Resigned: 31 August 2004

Roy H.

Position: Director

Appointed: 01 October 1998

Resigned: 01 May 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1998

Resigned: 01 October 1998

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Derek B. The abovementioned PSC has significiant influence or control over this company,.

Derek B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand6 564    14 53161 467 
Current Assets346 878524 082560 135542 524496 092395 628604 446477 960
Debtors305 315490 741521 279505 515447 164338 161497 652427 734
Net Assets Liabilities345 254430 726518 041551 609498 030451 231473 736422 171
Other Debtors8 9697 3555 16130 98529 69934 20013 30849 434
Property Plant Equipment320 449268 758326 843521 856565 158577 418546 070 
Total Inventories34 99933 34138 85637 00948 92842 93645 32750 226
Other
Audit Fees Expenses      2 7632 676
Accumulated Depreciation Impairment Property Plant Equipment822 167928 2871 006 6101 075 9171 174 1481 289 3041 387 79317 797
Administrative Expenses      336 977356 803
Amounts Owed By Group Undertakings288 967478 901511 996472 332415 976273 535472 350345 456
Amounts Owed To Group Undertakings156 053151 900131 065207 030357 897280 784412 578418 692
Average Number Employees During Period1717171924222623
Bank Borrowings Overdrafts 13 9512 96219 38615 132  9 940
Comprehensive Income Expense      22 505-51 565
Cost Sales      1 632 8112 306 981
Creditors298 814351 298364 361461 186508 323466 918599 971781 659
Depreciation Expense Property Plant Equipment      118 694145 699
Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 945   20 205 
Disposals Property Plant Equipment  17 945   20 205 
Distribution Costs      66 60783 802
Future Minimum Lease Payments Under Non-cancellable Operating Leases54 3981 392      
Gross Profit Loss      435 226445 572
Increase From Depreciation Charge For Year Property Plant Equipment 106 12096 26869 30798 231115 156118 6941 514
Net Current Assets Liabilities48 064172 784195 77481 338-12 231-71 2904 475-303 699
Other Creditors60 91046 42453 96979 58030 37540 22024 461132 205
Other Operating Income Format1      12 775 
Other Taxation Social Security Payable11 89833 65852 55021 59642 70761 96830 16149 731
Profit Loss      22 505-51 565
Profit Loss On Ordinary Activities Before Tax      44 4174 967
Property Plant Equipment Gross Cost1 142 6161 197 0451 333 4531 597 7731 739 3061 866 7221 933 86330 274
Provisions For Liabilities Balance Sheet Subtotal23 25910 8164 57651 58554 89754 89776 809202 857
Tax Tax Credit On Profit Or Loss On Ordinary Activities      21 91256 532
Total Additions Including From Business Combinations Property Plant Equipment 54 429154 353264 320141 533127 41687 346162 470
Total Assets Less Current Liabilities368 513441 542522 617603 194552 927506 128550 545625 028
Trade Creditors Trade Payables69 95374 426123 815133 59462 21283 946132 771171 091
Trade Debtors Trade Receivables7 3794 4854 1222 1981 48930 42611 99432 844
Turnover Revenue      2 068 0372 752 553

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Small company accounts for the period up to 2023-06-30
filed on: 28th, March 2024
Free Download (17 pages)

Company search

Advertisements