Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.P. DYERS LIMITED
Company Information for

D.P. DYERS LIMITED

THIRSTIN DYEWORKS, THIRSTIN ROAD, HONLEY, HOLMFIRTH, HD9 6JL,
Company Registration Number
00684188
Private Limited Company
Active

Company Overview

About D.p. Dyers Ltd
D.P. DYERS LIMITED was founded on 1961-02-22 and has its registered office in Honley. The organisation's status is listed as "Active". D.p. Dyers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
D.P. DYERS LIMITED
 
Legal Registered Office
THIRSTIN DYEWORKS
THIRSTIN ROAD
HONLEY
HOLMFIRTH
HD9 6JL
Other companies in HD9
 
Filing Information
Company Number 00684188
Company ID Number 00684188
Date formed 1961-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts SMALL
Last Datalog update: 2025-02-05 10:31:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.P. DYERS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL PETER JOHNSON
Company Secretary 2005-12-12
PHILLIP CLAY
Director 1993-12-17
DANIEL PETER JOHNSON
Director 1993-12-17
PAUL THOMAS ANDREW JOHNSON
Director 2008-09-05
PETER THOMAS JOHNSON
Director 1992-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARY LEWIS
Company Secretary 1996-08-28 2005-12-12
IAN DAVID STREET
Director 1993-12-17 1996-12-18
IAN DAVID STREET
Company Secretary 1993-12-17 1996-08-14
DAVID MICHAEL PARRY
Director 1992-02-26 1994-02-18
PERCY THORNTON
Director 1992-02-26 1994-02-18
PERCY THORNTON
Company Secretary 1992-02-26 1993-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PETER JOHNSON GLENEGEDALE LIMITED Company Secretary 2004-09-27 CURRENT 1992-08-17 Active
DANIEL PETER JOHNSON TRAK-RAP HOLDINGS LIMITED Director 2016-05-05 CURRENT 2016-05-05 Liquidation
DANIEL PETER JOHNSON GREAT BRITAIN WHEELCHAIR BASKETBALL ASSOCIATION Director 2015-08-29 CURRENT 2011-04-26 Active
DANIEL PETER JOHNSON OAKBRIDGE INVESTMENTS LIMITED Director 2005-12-12 CURRENT 1988-05-10 Liquidation
DANIEL PETER JOHNSON TRAK-RAP LIMITED Director 2004-10-27 CURRENT 1989-02-10 Liquidation
DANIEL PETER JOHNSON GLENEGEDALE LIMITED Director 2004-09-27 CURRENT 1992-08-17 Active
DANIEL PETER JOHNSON RELGA LIMITED Director 1996-07-09 CURRENT 1996-06-27 Active
DANIEL PETER JOHNSON W.T.JOHNSON & SONS(HUDDERSFIELD)LIMITED Director 1992-01-27 CURRENT 1954-03-26 Active
PAUL THOMAS ANDREW JOHNSON TRAK-RAP HOLDINGS LIMITED Director 2016-05-05 CURRENT 2016-05-05 Liquidation
PAUL THOMAS ANDREW JOHNSON MTIX LTD Director 2013-10-17 CURRENT 2011-05-05 Active
PAUL THOMAS ANDREW JOHNSON OAKBRIDGE INVESTMENTS LIMITED Director 2005-12-12 CURRENT 1988-05-10 Liquidation
PAUL THOMAS ANDREW JOHNSON TRAK-RAP LIMITED Director 2004-10-27 CURRENT 1989-02-10 Liquidation
PAUL THOMAS ANDREW JOHNSON GLENEGEDALE LIMITED Director 2004-09-27 CURRENT 1992-08-17 Active
PAUL THOMAS ANDREW JOHNSON HUDDERSFIELD TEXTILE TRAINING LIMITED Director 2003-04-30 CURRENT 1997-12-16 Active
PAUL THOMAS ANDREW JOHNSON HUDDERSFIELD & DISTRICT TEXTILE TRAINING COMPANY LIMITED Director 2003-04-30 CURRENT 1997-12-18 Active
PAUL THOMAS ANDREW JOHNSON RELGA LIMITED Director 1996-07-09 CURRENT 1996-06-27 Active
PAUL THOMAS ANDREW JOHNSON W.T.JOHNSON & SONS(HUDDERSFIELD)LIMITED Director 1992-01-27 CURRENT 1954-03-26 Active
PETER THOMAS JOHNSON TRAK-RAP HOLDINGS LIMITED Director 2016-05-05 CURRENT 2016-05-05 Liquidation
PETER THOMAS JOHNSON GLENEGEDALE LIMITED Director 2004-09-27 CURRENT 1992-08-17 Active
PETER THOMAS JOHNSON OAKBRIDGE INVESTMENTS LIMITED Director 1992-04-06 CURRENT 1988-05-10 Liquidation
PETER THOMAS JOHNSON W.T.JOHNSON & SONS(HUDDERSFIELD)LIMITED Director 1992-01-27 CURRENT 1954-03-26 Active
PETER THOMAS JOHNSON THE ISLAY WOOLLEN MILL COMPANY LIMITED Director 1989-05-15 CURRENT 1981-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-29SMALL COMPANY ACCOUNTS MADE UP TO 30/04/24
2025-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-05-21Compulsory strike-off action has been discontinued
2024-05-21DISS40Compulsory strike-off action has been discontinued
2024-05-20CS01CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2024-05-14FIRST GAZETTE notice for compulsory strike-off
2024-05-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-03-10CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-03-06DIRECTOR APPOINTED MR TREVOR JOHN CHIPPENDALE
2023-03-06AP01DIRECTOR APPOINTED MR TREVOR JOHN CHIPPENDALE
2023-01-16SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CLAY
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006841880002
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 50
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 50
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 50
2016-03-01AR0126/02/16 ANNUAL RETURN FULL LIST
2016-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 50
2015-04-22AR0126/02/15 ANNUAL RETURN FULL LIST
2015-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 50
2014-03-05AR0126/02/14 ANNUAL RETURN FULL LIST
2014-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-02-27AR0126/02/13 ANNUAL RETURN FULL LIST
2013-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-02-29AR0126/02/12 ANNUAL RETURN FULL LIST
2012-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-03-04AR0126/02/11 ANNUAL RETURN FULL LIST
2011-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-03-06AR0126/02/10 ANNUAL RETURN FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER JOHNSON / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS JOHNSON / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS ANDREW JOHNSON / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CLAY / 05/03/2010
2010-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL PETER JOHNSON on 2010-03-05
2010-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/09
2009-03-02363aReturn made up to 26/02/09; full list of members
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-09288aDIRECTOR APPOINTED PAUL THOMAS ANDREW JOHNSON
2008-02-27363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-02-26363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-03-02363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-12-20288bSECRETARY RESIGNED
2005-12-20288aNEW SECRETARY APPOINTED
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-02-28363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-05363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/03
2003-03-11363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-12363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-06363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-15363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-30363(288)SECRETARY'S PARTICULARS CHANGED
1999-03-30363sRETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-12363sRETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS
1997-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-13363sRETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS
1997-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-13288bDIRECTOR RESIGNED
1996-11-09MISCFORM 391 NOTICE TO REMOVE AUD
1996-10-09288aNEW SECRETARY APPOINTED
1996-10-09288bSECRETARY RESIGNED
1996-03-29363sRETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS
1996-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-04-19363sRETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS
1994-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-03-10363sRETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS
1994-03-10363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-03-03288DIRECTOR RESIGNED
1994-02-13288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-02-13288NEW DIRECTOR APPOINTED
1994-02-13288SECRETARY RESIGNED
1993-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
133 - Finishing of textiles
13300 - Finishing of textiles




Licences & Regulatory approval
We could not find any licences issued to D.P. DYERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D.P. DYERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1976-03-12 Outstanding W.T. JOHNSON & SONS (HUDDERSFIELD) LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.P. DYERS LIMITED

Intangible Assets
Patents
We have not found any records of D.P. DYERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.P. DYERS LIMITED
Trademarks
We have not found any records of D.P. DYERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.P. DYERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (13300 - Finishing of textiles) as D.P. DYERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D.P. DYERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.P. DYERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.P. DYERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.