PREMIER HANK DYERS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD9 2PX
Company number 04313607
Status Active
Incorporation Date 30 October 2001
Company Type Private Limited Company
Address BOTTOMS MILLS WOODHEAD ROAD, HOLMFIRTH, HUDDERSFIELD, WEST YORKSHIRE, HD9 2PX
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PREMIER HANK DYERS LIMITED are www.premierhankdyers.co.uk, and www.premier-hank-dyers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Premier Hank Dyers Limited is a Private Limited Company. The company registration number is 04313607. Premier Hank Dyers Limited has been working since 30 October 2001. The present status of the company is Active. The registered address of Premier Hank Dyers Limited is Bottoms Mills Woodhead Road Holmfirth Huddersfield West Yorkshire Hd9 2px. . HOYES, Richard Iain is a Secretary of the company. DALEY, Kevin Lee is a Director of the company. HOYES, Richard Iain is a Director of the company. Secretary SWALLOW, Robert Henry has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FARRELL, Michael has been resigned. Director FARRELL, Susan Mary has been resigned. Director SWALLOW, Janet Elizabeth has been resigned. Director SWALLOW, Robert Henry has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
HOYES, Richard Iain
Appointed Date: 31 May 2012

Director
DALEY, Kevin Lee
Appointed Date: 01 February 2013
67 years old

Director
HOYES, Richard Iain
Appointed Date: 31 May 2012
56 years old

Resigned Directors

Secretary
SWALLOW, Robert Henry
Resigned: 31 May 2012
Appointed Date: 01 November 2001

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 November 2001
Appointed Date: 30 October 2001

Director
FARRELL, Michael
Resigned: 31 May 2012
Appointed Date: 01 November 2001
77 years old

Director
FARRELL, Susan Mary
Resigned: 31 May 2012
Appointed Date: 01 April 2004
77 years old

Director
SWALLOW, Janet Elizabeth
Resigned: 31 May 2012
Appointed Date: 01 April 2004
72 years old

Director
SWALLOW, Robert Henry
Resigned: 31 May 2012
Appointed Date: 01 November 2001
74 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 November 2001
Appointed Date: 30 October 2001

Persons With Significant Control

Premier Hank Dyers (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIER HANK DYERS LIMITED Events

07 Nov 2016
Confirmation statement made on 30 October 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 7,143

05 Mar 2015
Registration of charge 043136070006, created on 5 March 2015
...
... and 59 more events
07 Nov 2001
New secretary appointed;new director appointed
07 Nov 2001
Registered office changed on 07/11/01 from: 12 york place leeds west yorkshire LS1 2DS
07 Nov 2001
Secretary resigned
07 Nov 2001
Director resigned
30 Oct 2001
Incorporation

PREMIER HANK DYERS LIMITED Charges

5 March 2015
Charge code 0431 3607 0006
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
30 September 2014
Charge code 0431 3607 0005
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
31 May 2012
Debenture
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2003
Debenture
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Cattles Invoice Finance Limited
Description: By way of first fixed charge all specified debts and other…
8 March 2002
Debenture
Delivered: 14 March 2002
Status: Satisfied on 13 March 2012
Persons entitled: Brook Group Holdings Limited
Description: All book and other debts revenues and claims both present…