Company NameCentury Dyeing Limited
DirectorsMichael Anthony Miller and James Keeble
Company StatusActive
Company Number08445005
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Michael Anthony Miller
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Park Mill Buckley Road
Rochdale
Lancashire
OL12 9DJ
Director NameMr James Keeble
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2014(1 year after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Park Mill Buckley Road
Rochdale
Lancashire
OL12 9DJ
Director NameMr David Keane
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKppbusiness Ltd 115 Huddersfield Road
Oldham
Lancashire
OL1 3NY
Director NameMr Neil Gordon Robertson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Park Mill Buckley Road
Rochdale
Lancashire
OL12 9DJ
Director NameMr Mark Brinton Haigh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Park Mill Buckley Road
Rochdale
Lancashire
OL12 9DJ

Contact

Websitewww.centurydyeing.com
Email address[email protected]
Telephone01422 379411
Telephone regionHalifax

Location

Registered AddressUnit 1, Park Mill
Buckley Road
Rochdale
Lancashire
OL12 9DJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Shareholders

1 at £1British Millerain Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,069,965
Gross Profit£1,599,044
Net Worth-£123,454
Cash£24,539
Current Liabilities£1,116,413

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

6 September 2017Accounts for a small company made up to 30 November 2016 (16 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
7 September 2016Full accounts made up to 30 November 2015 (16 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Registered office address changed from Old Broadshaw Farm Broadshaw Lane Milnrow Rochdale Lancashire OL16 4NR to Unit 1, Park Mill Buckley Road Rochdale Lancashire OL12 9DJ on 18 March 2016 (1 page)
4 September 2015Full accounts made up to 30 November 2014 (14 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
5 September 2014Full accounts made up to 30 November 2013 (14 pages)
25 July 2014Appointment of Mr Mark Brinton Haigh as a director on 15 May 2014 (2 pages)
25 July 2014Appointment of Mr James Keeble as a director on 15 March 2014 (2 pages)
30 April 2014Registered office address changed from Old Broadshaw Farm Broad Shaw Lane Milnrow Rochdale Lancashire OL16 4NR England on 30 April 2014 (1 page)
30 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
27 November 2013Current accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
15 May 2013Appointment of Mr Neil Gordon Robertson as a director (2 pages)
15 May 2013Appointment of Mr Michael Anthony Miller as a director (2 pages)
15 May 2013Registered office address changed from 55 Dale Street Milnrow Rochdale Lancashire OL16 3NJ United Kingdom on 15 May 2013 (1 page)
15 May 2013Termination of appointment of David Keane as a director (1 page)
14 March 2013Incorporation (21 pages)