AVOCET DYE AND CHEMICAL CO. LIMITED

Register to unlock more data on OkredoRegister

AVOCET DYE AND CHEMICAL CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01339411

Incorporation date

18/11/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Birds Royd Lane, Brighouse, West Yorkshire HD6 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1986)
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon16/09/2025
Appointment of Mr Samuel Luke Walton as a director on 2025-08-28
dot icon16/09/2025
Appointment of Miss Lynn Case as a secretary on 2025-04-23
dot icon22/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon29/05/2025
Amended total exemption full accounts made up to 2024-09-30
dot icon28/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/11/2024
Resolutions
dot icon01/11/2024
Director's details changed for Dr Phillip John Double on 2024-10-29
dot icon31/10/2024
Cessation of Doreen Lever as a person with significant control on 2024-10-29
dot icon31/10/2024
Cessation of Michael Andrew Lever as a person with significant control on 2024-10-29
dot icon31/10/2024
Cessation of Janette Louise Lever Backhouse as a person with significant control on 2024-10-29
dot icon31/10/2024
Notification of John Hogg Technical Solutions Limited as a person with significant control on 2024-10-29
dot icon31/10/2024
Appointment of Dr Phillip John Double as a director on 2024-10-29
dot icon31/10/2024
Appointment of Victoria Sayer as a director on 2024-10-29
dot icon31/10/2024
Appointment of Mr Steven Paul Wright as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of Doreen Lever as a secretary on 2024-10-29
dot icon31/10/2024
Termination of appointment of Andrew Paul Gesh as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of Doreen Lever as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of Michael Andrew Lever as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of Janette Louise Lever Backhouse as a director on 2024-10-29
dot icon11/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon03/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/03/2024
Director's details changed for Mr Andrew Paul Gesh on 2024-03-08
dot icon08/03/2024
Director's details changed for Mrs Janette Louise Lever Backhouse on 2024-03-08
dot icon08/03/2024
Director's details changed for Mr Michael Andrew Lever on 2024-03-08
dot icon08/03/2024
Director's details changed for Mrs Doreen Lever on 2024-03-08
dot icon08/03/2024
Secretary's details changed for Mrs Doreen Lever on 2024-03-08
dot icon21/11/2023
Satisfaction of charge 1 in full
dot icon07/08/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon24/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/10/2016
Termination of appointment of Paul Stuart Ravenscroft as a director on 2016-10-28
dot icon20/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon25/04/2014
Director's details changed for Mrs Janette Louise Lever Smith on 2013-09-14
dot icon18/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon19/04/2013
Termination of appointment of Trevor Lever as a director
dot icon22/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon19/04/2012
Director's details changed for Mr Paul Stuart Ravenscroft on 2012-03-18
dot icon19/04/2012
Director's details changed for Mr Paul Ravenscroft on 2012-03-18
dot icon19/04/2012
Director's details changed for Mr Andrew Paul Gesh on 2012-03-23
dot icon22/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon20/04/2011
Secretary's details changed for Mrs Doreen Lever on 2011-04-16
dot icon20/04/2011
Director's details changed for Michael Andrew Lever on 2011-04-16
dot icon20/04/2011
Director's details changed for Mrs Doreen Lever on 2011-04-16
dot icon19/04/2011
Director's details changed for Janette Louise Lever Smith on 2010-11-04
dot icon19/04/2011
Director's details changed for Andrew Gesh on 2011-04-16
dot icon19/04/2011
Director's details changed for Paul Ravenscroft on 2011-04-16
dot icon09/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon22/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/05/2009
Return made up to 17/04/09; full list of members
dot icon14/05/2009
Director appointed paul ravenscroft
dot icon14/05/2009
Director appointed andrew gesh
dot icon13/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/05/2008
Return made up to 17/04/08; no change of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/05/2007
Return made up to 17/04/07; no change of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/05/2006
Return made up to 17/04/06; full list of members
dot icon24/01/2006
Accounts for a small company made up to 2005-09-30
dot icon03/05/2005
Return made up to 17/04/05; full list of members
dot icon13/04/2005
Director's particulars changed
dot icon29/12/2004
Accounts for a small company made up to 2004-09-30
dot icon27/04/2004
Return made up to 17/04/04; full list of members
dot icon30/01/2004
Accounts for a small company made up to 2003-09-30
dot icon27/04/2003
Return made up to 17/04/03; full list of members
dot icon08/03/2003
Accounts for a small company made up to 2002-09-30
dot icon05/05/2002
Return made up to 22/04/02; full list of members
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New director appointed
dot icon22/02/2002
Accounts for a small company made up to 2001-09-30
dot icon03/05/2001
Return made up to 30/04/01; full list of members
dot icon21/02/2001
Accounts for a small company made up to 2000-09-30
dot icon11/05/2000
Return made up to 08/05/00; full list of members
dot icon11/02/2000
Accounts for a small company made up to 1999-09-30
dot icon09/05/1999
Return made up to 08/05/99; no change of members
dot icon18/02/1999
Accounts for a small company made up to 1998-09-30
dot icon06/05/1998
Return made up to 08/05/98; no change of members
dot icon22/01/1998
Accounts for a small company made up to 1997-09-30
dot icon08/06/1997
Accounts for a small company made up to 1996-09-30
dot icon04/05/1997
Return made up to 08/05/97; full list of members
dot icon07/05/1996
Return made up to 08/05/96; no change of members
dot icon28/12/1995
Accounts for a small company made up to 1995-09-30
dot icon15/05/1995
Return made up to 15/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-09-30
dot icon26/05/1994
Return made up to 26/05/94; full list of members
dot icon15/12/1993
Accounts for a small company made up to 1993-09-30
dot icon10/06/1993
Return made up to 08/06/93; no change of members
dot icon16/12/1992
Accounts for a small company made up to 1992-09-30
dot icon23/06/1992
Return made up to 15/06/92; full list of members
dot icon28/01/1992
Registered office changed on 28/01/92 from: netherfield road ravensthorpe dewsbury west yorkshire WL13 3LN
dot icon23/01/1992
Accounts for a small company made up to 1991-09-30
dot icon05/08/1991
Return made up to 30/06/91; no change of members
dot icon05/08/1991
Registered office changed on 05/08/91
dot icon08/07/1991
Accounts for a small company made up to 1990-09-30
dot icon31/08/1990
Accounts for a small company made up to 1989-09-30
dot icon31/08/1990
Return made up to 30/06/90; full list of members
dot icon03/10/1989
Accounts for a small company made up to 1988-09-30
dot icon03/10/1989
Return made up to 30/07/89; full list of members
dot icon01/02/1989
Accounts for a small company made up to 1987-09-30
dot icon01/02/1989
Return made up to 24/08/88; full list of members
dot icon28/01/1988
Resolutions
dot icon28/01/1988
Nc inc already adjusted
dot icon16/09/1987
Director resigned;new director appointed
dot icon12/08/1987
Return made up to 30/05/87; full list of members
dot icon12/08/1987
Accounts for a small company made up to 1986-09-30
dot icon12/08/1987
Return made up to 30/07/86; full list of members
dot icon12/08/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/07/1986
Return made up to 31/10/85; full list of members
dot icon01/07/1986
Accounts for a small company made up to 1985-09-30
dot icon01/07/1986
Accounts for a small company made up to 1984-09-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon+58.76 % *

* during past year

Cash in Bank

£1,207,321.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.57M
-
0.00
862.71K
-
2022
14
1.66M
-
0.00
760.47K
-
2023
14
2.17M
-
0.00
1.21M
-
2023
14
2.17M
-
0.00
1.21M
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

2.17M £Ascended30.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.21M £Ascended58.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Andrew Lever
Director
01/10/2001 - 29/10/2024
-
Mrs Janette Louise Lever Backhouse
Director
01/10/2001 - 29/10/2024
-
Gesh, Andrew Paul
Director
27/03/2009 - 29/10/2024
-
Ravenscroft, Paul Stuart
Director
27/03/2009 - 28/10/2016
-
Wright, Steven Paul
Director
29/10/2024 - Present
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AVOCET DYE AND CHEMICAL CO. LIMITED

AVOCET DYE AND CHEMICAL CO. LIMITED is an(a) Active company incorporated on 18/11/1977 with the registered office located at Birds Royd Lane, Brighouse, West Yorkshire HD6 1LQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of AVOCET DYE AND CHEMICAL CO. LIMITED?

toggle

AVOCET DYE AND CHEMICAL CO. LIMITED is currently Active. It was registered on 18/11/1977 .

Where is AVOCET DYE AND CHEMICAL CO. LIMITED located?

toggle

AVOCET DYE AND CHEMICAL CO. LIMITED is registered at Birds Royd Lane, Brighouse, West Yorkshire HD6 1LQ.

What does AVOCET DYE AND CHEMICAL CO. LIMITED do?

toggle

AVOCET DYE AND CHEMICAL CO. LIMITED operates in the Manufacture of dyes and pigments (20.12 - SIC 2007) sector.

How many employees does AVOCET DYE AND CHEMICAL CO. LIMITED have?

toggle

AVOCET DYE AND CHEMICAL CO. LIMITED had 14 employees in 2023.

What is the latest filing for AVOCET DYE AND CHEMICAL CO. LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-12 with no updates.