Company NameTownley Dyestuffs Limited
DirectorsJames Roger Cockhill and Andrew James Cockhill
Company StatusActive
Company Number02694271
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMr James Roger Cockhill
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Churchfields
Bowdon
Altrincham
WA14 3PJ
Secretary NameMrs Wendy Anne Cockhill
NationalityBritish
StatusCurrent
Appointed05 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCornerways 6 Churchfields
Bowdon
Altrincham
Cheshire
WA14 3PL
Director NameMr Andrew James Cockhill
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1993(12 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Churchfields
Bowdon
Altrincham
Cheshire
WA14 3PL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitetownleydyestuffs.com
Telephone0161 9290070
Telephone regionManchester

Location

Registered Address163 Ashley Road
Hale
Altrincham
WA15 9SD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

26 at £1Andrew James Cockhill
25.00%
Ordinary
26 at £1James Roger Cockhill
25.00%
Ordinary
24 at £1Gillian Anne Holmes
23.08%
Ordinary
24 at £1Wendy Anne Cockhill
23.08%
Ordinary
2 at £1Andrew James Cockhill
1.92%
Deferred A
2 at £1Wendy Anne Cockhill & James Roger Cockhill
1.92%
Ordinary Deferred B

Financials

Year2014
Net Worth-£66,529
Cash£105,859
Current Liabilities£438,605

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 November

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

8 April 2013Delivered on: 17 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2002Delivered on: 8 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 manway business park, canal road, timperley, altrincham, cheshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
6 July 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
28 September 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
12 September 2022Confirmation statement made on 3 August 2022 with updates (6 pages)
7 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
20 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
9 October 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
30 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
30 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
30 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
18 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
13 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
21 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 October 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
2 October 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
30 September 2016Change of share class name or designation (2 pages)
30 September 2016Change of share class name or designation (2 pages)
4 September 2016Registered office address changed from 9 Church Road Lymm Cheshire WA13 0QG to 163 Ashley Road Hale Altrincham WA15 9SD on 4 September 2016 (1 page)
4 September 2016Registered office address changed from 9 Church Road Lymm Cheshire WA13 0QG to 163 Ashley Road Hale Altrincham WA15 9SD on 4 September 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 104
(7 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 104
(7 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 104
(7 pages)
30 June 2015Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG to 9 Church Road Lymm Cheshire WA13 0QG on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG to 9 Church Road Lymm Cheshire WA13 0QG on 30 June 2015 (1 page)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 104
(7 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 104
(7 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 104
(7 pages)
10 April 2014Register inspection address has been changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT United Kingdom (1 page)
10 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-10
(7 pages)
10 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-10
(7 pages)
10 April 2014Register inspection address has been changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT United Kingdom (1 page)
26 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
17 April 2013Registration of charge 026942710002 (10 pages)
17 April 2013Registration of charge 026942710002 (10 pages)
26 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
25 March 2013Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT on 25 March 2013 (1 page)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
16 November 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 November 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Mr James Roger Cockhill on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Andrew James Cockhill on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr James Roger Cockhill on 22 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Andrew James Cockhill on 22 February 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 April 2009Return made up to 18/02/09; full list of members (5 pages)
2 April 2009Return made up to 18/02/09; full list of members (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
19 March 2008Director's change of particulars / andrew cockhill / 01/02/2008 (1 page)
19 March 2008Return made up to 18/02/08; full list of members (5 pages)
19 March 2008Director's change of particulars / james cockhill / 01/02/2008 (1 page)
19 March 2008Prev ext from 31/05/2007 to 30/11/2007 (1 page)
19 March 2008Secretary's change of particulars / wendy cockhill / 01/02/2008 (1 page)
19 March 2008Return made up to 18/02/08; full list of members (5 pages)
19 March 2008Secretary's change of particulars / wendy cockhill / 01/02/2008 (1 page)
19 March 2008Director's change of particulars / james cockhill / 01/02/2008 (1 page)
19 March 2008Prev ext from 31/05/2007 to 30/11/2007 (1 page)
19 March 2008Director's change of particulars / andrew cockhill / 01/02/2008 (1 page)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 March 2007Return made up to 18/02/07; full list of members (8 pages)
6 March 2007Return made up to 18/02/07; full list of members (8 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 March 2006Return made up to 18/02/06; full list of members (8 pages)
8 March 2006Return made up to 18/02/06; full list of members (8 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 February 2005Return made up to 18/02/05; full list of members (8 pages)
15 February 2005Return made up to 18/02/05; full list of members (8 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 February 2004Return made up to 18/02/04; full list of members (8 pages)
24 February 2004Return made up to 18/02/04; full list of members (8 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 March 2002Return made up to 18/02/02; full list of members (7 pages)
29 March 2002Return made up to 18/02/02; full list of members (7 pages)
8 February 2002Particulars of mortgage/charge (4 pages)
8 February 2002Particulars of mortgage/charge (4 pages)
15 May 2001Accounts for a small company made up to 31 May 2000 (6 pages)
15 May 2001Accounts for a small company made up to 31 May 2000 (6 pages)
14 May 2001Ad 09/04/01--------- £ si 2@1=2 £ ic 102/104 (3 pages)
14 May 2001Ad 09/04/01--------- £ si 2@1=2 £ ic 102/104 (3 pages)
22 February 2001Return made up to 18/02/01; full list of members (8 pages)
22 February 2001Return made up to 18/02/01; full list of members (8 pages)
6 September 2000Ad 01/08/00--------- £ si 2@1=2 £ ic 100/102 (2 pages)
6 September 2000Ad 01/08/00--------- £ si 2@1=2 £ ic 100/102 (2 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 March 2000Nc inc already adjusted 10/03/00 (1 page)
21 March 2000Nc inc already adjusted 10/03/00 (1 page)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 February 2000Return made up to 18/02/00; full list of members (7 pages)
21 February 2000Return made up to 18/02/00; full list of members (7 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
18 February 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
13 March 1998Return made up to 18/02/98; full list of members (6 pages)
13 March 1998Return made up to 18/02/98; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 31 May 1996 (7 pages)
5 June 1997Accounts for a small company made up to 31 May 1996 (7 pages)
26 February 1997Return made up to 18/02/97; no change of members (4 pages)
26 February 1997Return made up to 18/02/97; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
7 June 1995Return made up to 05/03/95; full list of members (8 pages)
7 June 1995Return made up to 05/03/95; full list of members (8 pages)
10 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
10 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
5 March 1992Incorporation (13 pages)
5 March 1992Incorporation (13 pages)