Company NameAstley Dye And Chemical Company Limited
Company StatusActive
Company Number00239373
CategoryPrivate Limited Company
Incorporation Date8 May 1929(95 years ago)
Previous NamesAstley Dye & Chemical Company Limited and Acdoco Limited

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMr Brandon Pilling
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(61 years, 11 months after company formation)
Appointment Duration33 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallison Street
Bolton
BL1 8PP
Director NameMrs Elizabeth Pilling
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(82 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMallison Street
Bolton
BL1 8PP
Director NameMr Jeremy Guy Nicholas Bird
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(85 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleManagement Consultant
Country of ResidenceSouth Africa
Correspondence AddressMallison Street
Bolton
BL1 8PP
Director NameMr Kenneth Brownlow
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1975(45 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 21 January 1994)
RoleRetired
Correspondence Address62 Armadale Road
Ladybridge Estate
Bolton
Lancashire
BL3 4PR
Director NameRussell Brown
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(61 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 March 1996)
RoleRetired Technical Information
Correspondence Address34 Frenchay Road
Oxford
OX2 6TG
Director NameMr Edward Joseph Williams
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(61 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 March 1998)
RoleRetired Technical Director
Correspondence Address57 Parkgate Drive
Astley Bridge
Bolton
Lancashire
BL1 8SD
Director NameMr Marshall Pilling
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(61 years, 11 months after company formation)
Appointment Duration9 years (resigned 18 April 2000)
RoleChairman
Correspondence AddressAnnandale 773 Blackburn Road
Bolton
Lancashire
BL1 7JL
Director NameDavid Pilling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(61 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 February 2002)
RoleOperations Director
Correspondence Address1 Craighall Road
Sharples
Bolton
BL1 7HH
Director NameMr Anthony Coop
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(61 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address646 Bury Road
Bolton
Lancashire
BL2 6JD
Director NameMr Kenneth Brownlow
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(61 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 1994)
RoleSecretary
Correspondence Address62 Armadale Road
Ladybridge Estate
Bolton
Lancashire
BL3 4PR
Secretary NameMr Kenneth Brownlow
NationalityBritish
StatusResigned
Appointed12 April 1991(61 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 1994)
RoleCompany Director
Correspondence Address62 Armadale Road
Ladybridge Estate
Bolton
Lancashire
BL3 4PR
Secretary NameMr David Lord
NationalityBritish
StatusResigned
Appointed21 January 1994(64 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Whinberry Way
Moorside
Oldham
Greater Manchester
OL4 2NN
Director NameMr Patrick Marshall Pilling
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(65 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 16 September 2008)
RoleCompany Director
Correspondence Address184 Seagrave Road
Sileby
Leicestershire
LE12 7TS
Secretary NameDavid Pilling
NationalityBritish
StatusResigned
Appointed30 October 1995(66 years, 6 months after company formation)
Appointment Duration4 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address1 Craighall Road
Sharples
Bolton
BL1 7HH
Secretary NameMr Craig Frederick Roche
NationalityBritish
StatusResigned
Appointed01 March 1996(66 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Cloverdale Drive
Ashton In Makerfield
Wigan
Lancashire
WN4 9DP
Secretary NameMartin Harold Yates
NationalityBritish
StatusResigned
Appointed11 May 1998(69 years after company formation)
Appointment Duration4 days (resigned 15 May 1998)
RoleAccountant
Correspondence Address18 Sharples Avenue
Bolton
Greater Manchester
BL1 7HB
Secretary NameAdrian John Pearce
NationalityBritish
StatusResigned
Appointed22 June 1998(69 years, 2 months after company formation)
Appointment Duration8 months (resigned 22 February 1999)
RoleCompany Director
Correspondence Address25 St Pauls Street
Stalybridge
Cheshire
SK15 2NZ
Secretary NameMr Arthur Graham Baker
NationalityBritish
StatusResigned
Appointed22 February 1999(69 years, 10 months after company formation)
Appointment Duration14 years (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Oakwood Road
Maidstone
Kent
ME16 8AL
Director NameMr Arthur Graham Baker
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(71 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Oakwood Road
Maidstone
Kent
ME16 8AL
Secretary NameMr Nigel Drinkwater
StatusResigned
Appointed21 February 2013(83 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 September 2020)
RoleCompany Director
Correspondence AddressMallison Street
Bolton
BL1 8PP

Contact

Websiteastleydye.co.uk
Telephone01204 600500
Telephone regionBolton

Location

Registered AddressMallison Street
Bolton
BL1 8PP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

31.1k at £1Pilling Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,542,970
Gross Profit£1,858,465
Net Worth£3,862,190
Cash£2,994,727
Current Liabilities£1,281,195

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 April 2024 (1 week, 5 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

9 March 2018Delivered on: 12 March 2018
Persons entitled:
Brandon Pilling
David Pilling
Nigel Drinkwater

Classification: A registered charge
Particulars: Freehold and leasehold land and premises being known as imperial works mallison street bolton and back seymour road bolton registered respectively at h m land registry under title numbers MAN181499 and GM679523.
Outstanding
18 February 2006Delivered on: 25 February 2006
Satisfied on: 21 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 October 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
13 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
24 November 2022Group of companies' accounts made up to 31 December 2021 (39 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
10 November 2021Group of companies' accounts made up to 31 December 2020 (40 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
8 October 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
21 September 2020Director's details changed for Mr Jeremy Guy Nicholas Bird on 4 September 2020 (2 pages)
18 September 2020Director's details changed for Mr Brandon Pilling on 4 September 2020 (2 pages)
18 September 2020Termination of appointment of Nigel Drinkwater as a secretary on 4 September 2020 (1 page)
18 September 2020Cessation of Brandon Pilling as a person with significant control on 30 June 2016 (1 page)
18 September 2020Notification of Pilling Trading Limited as a person with significant control on 6 April 2016 (2 pages)
16 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (28 pages)
18 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (30 pages)
17 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
12 March 2018Registration of charge 002393730002, created on 9 March 2018 (49 pages)
9 October 2017Full accounts made up to 31 December 2016 (29 pages)
9 October 2017Full accounts made up to 31 December 2016 (29 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (29 pages)
9 October 2016Full accounts made up to 31 December 2015 (29 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 31,100
(5 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 31,100
(5 pages)
13 January 2016Auditor's resignation (1 page)
13 January 2016Auditor's resignation (1 page)
4 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
1 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 31,100
(5 pages)
1 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 31,100
(5 pages)
12 November 2014Appointment of Mr Jeremy Guy Nicholas Bird as a director on 1 October 2014 (2 pages)
12 November 2014Appointment of Mr Jeremy Guy Nicholas Bird as a director on 1 October 2014 (2 pages)
12 November 2014Appointment of Mr Jeremy Guy Nicholas Bird as a director on 1 October 2014 (2 pages)
26 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
26 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 31,100
(4 pages)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 31,100
(4 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
4 March 2013Termination of appointment of Arthur Baker as a secretary (1 page)
4 March 2013Termination of appointment of Arthur Baker as a secretary (1 page)
4 March 2013Termination of appointment of Arthur Baker as a director (1 page)
4 March 2013Termination of appointment of Arthur Baker as a director (1 page)
4 March 2013Appointment of Mr Nigel Drinkwater as a secretary (1 page)
4 March 2013Appointment of Mr Nigel Drinkwater as a secretary (1 page)
24 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
17 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
28 November 2011Appointment of Mrs Elizabeth Pilling as a director (2 pages)
28 November 2011Appointment of Mrs Elizabeth Pilling as a director (2 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
17 September 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
17 September 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
23 April 2009Return made up to 12/04/09; full list of members (3 pages)
23 April 2009Return made up to 12/04/09; full list of members (3 pages)
3 October 2008Full accounts made up to 31 December 2007 (26 pages)
3 October 2008Full accounts made up to 31 December 2007 (26 pages)
16 September 2008Appointment terminated director kenneth brownlow (1 page)
16 September 2008Appointment terminated director patrick pilling (1 page)
16 September 2008Appointment terminated director kenneth brownlow (1 page)
16 September 2008Appointment terminated director patrick pilling (1 page)
8 May 2008Return made up to 12/04/08; full list of members (6 pages)
8 May 2008Return made up to 12/04/08; full list of members (6 pages)
21 July 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
21 July 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
19 June 2007Company name changed acdoco LIMITED\certificate issued on 19/06/07 (2 pages)
19 June 2007Company name changed acdoco LIMITED\certificate issued on 19/06/07 (2 pages)
1 June 2007Resolutions
  • RES13 ‐ Contract 03/05/07
(1 page)
1 June 2007Resolutions
  • RES13 ‐ Contract 03/05/07
(1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 April 2007Return made up to 12/04/07; full list of members (3 pages)
16 April 2007Return made up to 12/04/07; full list of members (3 pages)
21 February 2007Declaration of satisfaction of mortgage/charge (1 page)
21 February 2007Declaration of satisfaction of mortgage/charge (1 page)
18 August 2006Full accounts made up to 31 December 2005 (24 pages)
18 August 2006Full accounts made up to 31 December 2005 (24 pages)
28 April 2006Return made up to 12/04/06; full list of members (3 pages)
28 April 2006Return made up to 12/04/06; full list of members (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
23 June 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
23 June 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
21 April 2005Return made up to 12/04/05; full list of members (4 pages)
21 April 2005Return made up to 12/04/05; full list of members (4 pages)
1 September 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
1 September 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
29 April 2004Return made up to 12/04/04; full list of members (10 pages)
29 April 2004Return made up to 12/04/04; full list of members (10 pages)
1 September 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
1 September 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
25 April 2003Return made up to 12/04/03; full list of members (12 pages)
25 April 2003Return made up to 12/04/03; full list of members (12 pages)
29 August 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
29 August 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
30 May 2002Company name changed astley dye & chemical company li mited\certificate issued on 30/05/02 (2 pages)
30 May 2002Company name changed astley dye & chemical company li mited\certificate issued on 30/05/02 (2 pages)
17 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
21 May 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
21 May 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
19 April 2001Return made up to 12/04/01; full list of members (11 pages)
19 April 2001Return made up to 12/04/01; full list of members (11 pages)
6 September 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
6 September 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
25 April 2000Return made up to 12/04/00; full list of members (11 pages)
25 April 2000Return made up to 12/04/00; full list of members (11 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
25 May 1999Return made up to 12/04/99; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
25 May 1999Return made up to 12/04/99; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
28 October 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
28 October 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
18 May 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
13 May 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
22 October 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
1 April 1996Return made up to 12/04/96; no change of members (6 pages)
1 April 1996Return made up to 12/04/96; no change of members (6 pages)
18 March 1996Secretary resigned;new secretary appointed (2 pages)
18 March 1996Secretary resigned;new secretary appointed (2 pages)
10 October 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
10 October 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
22 September 1995Director's particulars changed (2 pages)
22 September 1995Director's particulars changed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
12 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
15 December 1987Memorandum and Articles of Association (12 pages)
15 December 1987Memorandum and Articles of Association (12 pages)
8 May 1929Certificate of incorporation (1 page)
8 May 1929Incorporation (13 pages)
8 May 1929Certificate of incorporation (1 page)
8 May 1929Incorporation (13 pages)