About

Registered Number: 00239373
Date of Incorporation: 08/05/1929 (94 years and 11 months ago)
Company Status: Active
Registered Address: Mallison Street, Bolton, BL1 8PP

 

Astley Dye & Chemical Company Ltd was registered on 08 May 1929 with its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bird, Jeremy Guy Nicholas, Drinkwater, Nigel, Lord, David, Pearce, Adrian John, Roche, Craig Frederick, Yates, Martin Harold, Brown, Russell, Coop, Anthony, Pilling, David, Pilling, Marshall, Williams, Edward Joseph. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Jeremy Guy Nicholas 01 October 2014 - 1
BROWN, Russell N/A 29 March 1996 1
COOP, Anthony N/A 31 March 1995 1
PILLING, David N/A 25 February 2002 1
PILLING, Marshall N/A 18 April 2000 1
WILLIAMS, Edward Joseph N/A 30 March 1998 1
Secretary Name Appointed Resigned Total Appointments
DRINKWATER, Nigel 21 February 2013 04 September 2020 1
LORD, David 21 January 1994 30 October 1995 1
PEARCE, Adrian John 22 June 1998 22 February 1999 1
ROCHE, Craig Frederick 01 March 1996 06 April 1998 1
YATES, Martin Harold 11 May 1998 15 May 1998 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 September 2020
PSC02 - N/A 18 September 2020
PSC07 - N/A 18 September 2020
CH01 - Change of particulars for director 18 September 2020
TM02 - Termination of appointment of secretary 18 September 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 17 April 2018
MR01 - N/A 12 March 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 09 May 2016
AUD - Auditor's letter of resignation 13 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 01 May 2015
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 09 May 2013
AP03 - Appointment of secretary 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 17 April 2012
AP01 - Appointment of director 28 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 03 October 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 21 July 2007
CERTNM - Change of name certificate 19 June 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 29 May 2007
363a - Annual Return 16 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 28 April 2006
395 - Particulars of a mortgage or charge 25 February 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 29 August 2002
CERTNM - Change of name certificate 30 May 2002
363s - Annual Return 17 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 06 September 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 25 May 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
AA - Annual Accounts 28 October 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
363s - Annual Return 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 01 April 1996
288 - N/A 18 March 1996
288 - N/A 08 November 1995
AA - Annual Accounts 10 October 1995
288 - N/A 22 September 1995
288 - N/A 21 April 1995
363s - Annual Return 12 April 1995
288 - N/A 12 April 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 25 April 1994
288 - N/A 25 April 1994
288 - N/A 04 February 1994
AA - Annual Accounts 12 September 1993
363s - Annual Return 27 April 1993
AA - Annual Accounts 08 November 1992
363s - Annual Return 23 April 1992
AA - Annual Accounts 10 October 1991
363a - Annual Return 30 April 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 11 May 1990
288 - N/A 19 March 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 22 May 1989
AA - Annual Accounts 04 December 1988
363 - Annual Return 16 May 1988
288 - N/A 16 May 1988
MEM/ARTS - N/A 15 December 1987
RESOLUTIONS - N/A 30 November 1987
288 - N/A 01 November 1987
AA - Annual Accounts 22 October 1987
363 - Annual Return 14 May 1987
288 - N/A 14 March 1987
AA - Annual Accounts 11 June 1986
363 - Annual Return 11 June 1986
MISC - Miscellaneous document 08 May 1929
NEWINC - New incorporation documents 08 May 1929

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2018 Outstanding

N/A

Debenture 18 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.