Company NameShrigley Dyers Limited
Company StatusActive
Company Number00317726
CategoryPrivate Limited Company
Incorporation Date20 August 1936(87 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMrs Patricia Margaret Ashcroft
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(55 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address11 East Vale
Marple
Stockport
Cheshire
SK6 6BP
Director NameMr John Platts Hancock
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(55 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleDyer And Finisher
Correspondence AddressBeech Cottage Henshaw Lane
Siddington
Macclesfield
Cheshire
SK11 9JW
Secretary NameMr John Platts Hancock
NationalityBritish
StatusCurrent
Appointed18 September 1991(55 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressBeech Cottage Henshaw Lane
Siddington
Macclesfield
Cheshire
SK11 9JW
Director NameJeremy Hancock
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(57 years, 12 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address6 Ploughmans Way
Macclesfield
Cheshire
SK10 2UN
Director NameJonathan Hancock
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(57 years, 12 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address2 Westminster Drive
Fulshaw Park
Wilmslow
Cheshire
SK9 1QZ
Director NameRobert Tudor Higginbotham
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(55 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 12 April 2000)
RoleManaging Director
Correspondence Address9 Torkington Road
Wilmslow
Cheshire
SK9 2AE

Location

Registered AddressC/O Josolyne & Co
Silk House, Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Turnover£4,466,930
Net Worth£896,552
Cash£95,562
Current Liabilities£1,400,485

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Next Accounts Due28 February 2001 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Returns

Next Return Due14 May 2017 (overdue)

Charges

12 December 2000Delivered on: 14 December 2000
Persons entitled: Shrigley Dyers Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 October 1999Delivered on: 1 November 1999
Persons entitled:
Jeremy Platts Downing Hancock
John Platts Hancock(As Trustees of the Sdl Pension Scheme)
Robert Tudor Higginbotham
Jonathon Malkin James Hancock

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 April 1999Delivered on: 15 May 1999
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 August 1993Delivered on: 19 August 1993
Persons entitled: Close Brothers Limited.

Classification: Prompt credit application,
Secured details: £52,992.80 due or to become due from the company to close brothers limited under or pursuant to the terms of the agreement,.
Particulars: All its right title and interest in and under the insurance policies, as outlined on reverse of form 395.please see doc for further details,.
Outstanding
23 November 1983Delivered on: 6 December 1983
Satisfied on: 29 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- the higher mill, church st, bollington, macclesfield, cheshire.
Fully Satisfied
11 October 1983Delivered on: 13 October 1983
Satisfied on: 29 June 2000
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M95 for full details of property). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 August 1983Delivered on: 22 August 1983
Satisfied on: 29 June 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 February 1972Delivered on: 3 March 1972
Satisfied on: 29 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in church st, bollington, macclesfild, cheshire.
Fully Satisfied
14 January 1947Delivered on: 21 January 1947
Satisfied on: 29 June 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking goodwill and other property present and future including uncalled capital.
Fully Satisfied

Filing History

15 October 2016Satisfaction of charge 7 in full (4 pages)
16 February 2016Restoration by order of the court (3 pages)
16 February 2016Restoration by order of the court (3 pages)
20 June 2005Bona Vacantia disclaimer (1 page)
16 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
13 January 2003Receiver's abstract of receipts and payments (3 pages)
13 January 2003Receiver's abstract of receipts and payments (3 pages)
10 January 2003Receiver ceasing to act (1 page)
10 January 2003Receiver ceasing to act (1 page)
3 January 2003Registered office changed on 03/01/03 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
3 January 2003Registered office changed on 03/01/03 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
31 December 2002Receiver's abstract of receipts and payments (3 pages)
31 December 2002Receiver's abstract of receipts and payments (3 pages)
3 January 2002Receiver's abstract of receipts and payments (3 pages)
3 January 2002Receiver's abstract of receipts and payments (3 pages)
15 March 2001Form 3.2 statement of affairs (19 pages)
15 March 2001Administrative Receiver's report (12 pages)
15 March 2001Administrative Receiver's report (12 pages)
15 March 2001Form 3.2 statement of affairs (19 pages)
10 January 2001Appointment of receiver/manager (1 page)
10 January 2001Appointment of receiver/manager (1 page)
20 December 2000Registered office changed on 20/12/00 from: higher mill bollington near macclesfield cheshire SK10 5QE (1 page)
20 December 2000Registered office changed on 20/12/00 from: higher mill bollington near macclesfield cheshire SK10 5QE (1 page)
14 December 2000Particulars of mortgage/charge (4 pages)
14 December 2000Particulars of mortgage/charge (4 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2000Return made up to 30/04/00; full list of members (10 pages)
5 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
22 December 1999Full accounts made up to 30 April 1999 (18 pages)
22 December 1999Full accounts made up to 30 April 1999 (18 pages)
1 November 1999Particulars of mortgage/charge (5 pages)
1 November 1999Particulars of mortgage/charge (5 pages)
18 May 1999Return made up to 30/04/99; no change of members (6 pages)
18 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1999Particulars of mortgage/charge (4 pages)
15 May 1999Particulars of mortgage/charge (4 pages)
27 January 1999Full accounts made up to 30 April 1998 (18 pages)
27 January 1999Full accounts made up to 30 April 1998 (18 pages)
10 September 1997Full accounts made up to 30 April 1997 (18 pages)
10 September 1997Full accounts made up to 30 April 1997 (18 pages)
5 June 1997Return made up to 30/04/97; change of members (8 pages)
5 June 1997Return made up to 30/04/97; change of members (8 pages)
3 January 1997Full accounts made up to 30 April 1996 (18 pages)
3 January 1997Full accounts made up to 30 April 1996 (18 pages)
9 September 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1996Return made up to 30/04/96; full list of members (8 pages)
11 September 1995Full accounts made up to 30 April 1995 (18 pages)
11 September 1995Full accounts made up to 30 April 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)