About

Registered Number: 02694271
Date of Incorporation: 05/03/1992 (33 years and 1 month ago)
Company Status: Active
Registered Address: 163 Ashley Road, Hale, Altrincham, WA15 9SD,

 

Established in 1992, Townley Dyestuffs Ltd are based in Altrincham, it's status is listed as "Active". The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKHILL, Andrew James 04 March 1993 - 1
COCKHILL, James Roger 05 March 1992 - 1
Secretary Name Appointed Resigned Total Appointments
COCKHILL, Wendy Anne 05 March 1992 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 05 October 2018
AA01 - Change of accounting reference date 30 August 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 13 September 2017
RESOLUTIONS - N/A 21 October 2016
CS01 - N/A 02 October 2016
SH08 - Notice of name or other designation of class of shares 30 September 2016
AD01 - Change of registered office address 04 September 2016
AA - Annual Accounts 31 August 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 03 August 2015
AD01 - Change of registered office address 30 June 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 07 August 2014
AR01 - Annual Return 10 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2014
AA - Annual Accounts 26 September 2013
MR01 - N/A 17 April 2013
AR01 - Annual Return 26 March 2013
AD01 - Change of registered office address 25 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 30 September 2008
225 - Change of Accounting Reference Date 19 March 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 11 April 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 06 April 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 29 March 2002
395 - Particulars of a mortgage or charge 08 February 2002
AA - Annual Accounts 15 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2001
363s - Annual Return 22 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2000
AA - Annual Accounts 31 March 2000
RESOLUTIONS - N/A 21 March 2000
RESOLUTIONS - N/A 21 March 2000
RESOLUTIONS - N/A 21 March 2000
123 - Notice of increase in nominal capital 21 March 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 30 March 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 31 March 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 05 June 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 03 April 1996
363s - Annual Return 26 February 1996
363a - Annual Return 07 June 1995
AA - Annual Accounts 10 March 1995
363s - Annual Return 16 February 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 18 May 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 26 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1993
288 - N/A 04 March 1993
288 - N/A 16 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 October 1992
287 - Change in situation or address of Registered Office 17 March 1992
288 - N/A 17 March 1992
NEWINC - New incorporation documents 05 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2013 Outstanding

N/A

Legal charge 30 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.