About

Registered Number: 02903668
Date of Incorporation: 02/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: West House, Meltham Road, Honley, West Yorkshire, HD9 6LB

 

Michael Dyson Associates Ltd was setup in 1994, it has a status of "Active". We don't know the number of employees at Michael Dyson Associates Ltd. Newell, Paul David, Brown, Michael Thomas, Dyson, Alistair Michael, Jackson, Gary Daniel, Robinson, Andrew James, Tyrer, Paul Andrew, Mellor, Elizabeth Marjory, Radcliffe, Jean Valerie, Collett, Jeffrey, Dyson, Bridget Caroline Jane, Dyson, John Michael, Farndale, Keith Dawson, Headley, Robert Graham, Meddick-dyson, Clare Louise, Parkinson, John David, Doctor are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Michael Thomas 12 July 2018 - 1
DYSON, Alistair Michael 02 March 1994 - 1
JACKSON, Gary Daniel 01 August 2000 - 1
ROBINSON, Andrew James 12 July 2018 - 1
TYRER, Paul Andrew 12 July 2018 - 1
COLLETT, Jeffrey 01 November 2002 30 April 2008 1
DYSON, Bridget Caroline Jane 02 March 1994 29 March 2012 1
DYSON, John Michael 02 March 1994 31 August 1996 1
FARNDALE, Keith Dawson 29 March 1996 25 November 1999 1
HEADLEY, Robert Graham 29 March 1996 30 June 1998 1
MEDDICK-DYSON, Clare Louise 02 March 1994 30 September 1994 1
PARKINSON, John David, Doctor 03 May 1994 31 August 1996 1
Secretary Name Appointed Resigned Total Appointments
NEWELL, Paul David 01 February 2011 - 1
MELLOR, Elizabeth Marjory 20 December 1996 31 January 2011 1
RADCLIFFE, Jean Valerie 03 May 1994 21 June 1995 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 08 November 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
CH01 - Change of particulars for director 22 May 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 27 September 2017
MR04 - N/A 07 September 2017
MR04 - N/A 07 September 2017
MR01 - N/A 10 August 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 20 March 2015
CH03 - Change of particulars for secretary 20 March 2015
CH01 - Change of particulars for director 20 March 2015
CH01 - Change of particulars for director 20 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 16 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 06 August 2013
SH08 - Notice of name or other designation of class of shares 06 August 2013
RESOLUTIONS - N/A 01 August 2013
MEM/ARTS - N/A 01 August 2013
CC04 - Statement of companies objects 01 August 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 05 September 2012
TM01 - Termination of appointment of director 12 April 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 07 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2011
AP03 - Appointment of secretary 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
AA - Annual Accounts 17 September 2010
RESOLUTIONS - N/A 16 March 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 10 September 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
363a - Annual Return 10 March 2008
RESOLUTIONS - N/A 17 January 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 24 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2005
395 - Particulars of a mortgage or charge 25 January 2005
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 24 March 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 19 September 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
363s - Annual Return 21 March 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
AA - Annual Accounts 06 October 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 17 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 26 February 1998
287 - Change in situation or address of Registered Office 30 October 1997
395 - Particulars of a mortgage or charge 28 October 1997
363s - Annual Return 10 March 1997
395 - Particulars of a mortgage or charge 27 February 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
225 - Change of Accounting Reference Date 15 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1996
RESOLUTIONS - N/A 22 October 1996
169 - Return by a company purchasing its own shares 22 October 1996
288 - N/A 26 September 1996
288 - N/A 11 September 1996
AA - Annual Accounts 08 August 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 21 November 1995
RESOLUTIONS - N/A 24 October 1995
RESOLUTIONS - N/A 24 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1995
123 - Notice of increase in nominal capital 24 October 1995
395 - Particulars of a mortgage or charge 29 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1995
287 - Change in situation or address of Registered Office 07 August 1995
288 - N/A 10 July 1995
363s - Annual Return 16 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 11 October 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
287 - Change in situation or address of Registered Office 23 March 1994
288 - N/A 23 March 1994
288 - N/A 23 March 1994
NEWINC - New incorporation documents 02 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2017 Outstanding

N/A

Legal charge 17 January 2005 Fully Satisfied

N/A

Legal charge 28 October 1997 Fully Satisfied

N/A

Mortgage debenture 07 February 1997 Fully Satisfied

N/A

Legal charge 27 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.