Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Spectrum Dyers Limited
Spectrum Dyers Limited is a liquidation company incorporated on 2 June 2004 with the registered office located in Elland, West Yorkshire. Spectrum Dyers Limited was registered 21 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 8 months ago
Company No
05143663
Private limited company
Age
21 years
Incorporated
2 June 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
2 June 2023
(2 years 3 months ago)
Next confirmation dated
2 June 2024
Was due on
16 June 2024
(1 year 2 months ago)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2023
Was due on
31 March 2024
(1 year 5 months ago)
Learn more about Spectrum Dyers Limited
Contact
Address
Ground Floor Offices, Riverside Mills
Saddleworth Road
Elland
West Yorkshire
HX5 0RY
Address changed on
30 Dec 2023
(1 year 8 months ago)
Previous address was
Holme Dyeworks, Calder Trading Estate Lower Quarry Road Huddersfield West Yorkshire HD5 0RR United Kingdom
Companies in HX5 0RY
Telephone
Unreported
Email
Unreported
Website
Spectrumdyers.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Jonathan Wilks
Director • PSC • British • Lives in UK • Born in Mar 1954
Mr Timothy Brooksbank
Director • PSC • British • Lives in UK • Born in Apr 1964
GB & Co (Financial Services) Limited
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
John Dudding Limited
GB & Co (Financial Services) Limited is a mutual person.
Active
Electronic Repair Centre Limited
GB & Co (Financial Services) Limited is a mutual person.
Active
Test Instrument Solutions Limited
GB & Co (Financial Services) Limited is a mutual person.
Active
123 Home Sales Limited
Jonathan Wilks is a mutual person.
Active
Engineered Gaskets LLP
GB & Co (Financial Services) Limited is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Jun 2022
For period
30 Jun
⟶
30 Jun 2022
Traded for
12 months
Cash in Bank
£181.37K
Decreased by £41.96K (-19%)
Turnover
Unreported
Same as previous period
Employees
15
Decreased by 2 (-12%)
Total Assets
£376.02K
Decreased by £111.46K (-23%)
Total Liabilities
-£314.51K
Decreased by £100.07K (-24%)
Net Assets
£61.52K
Decreased by £11.38K (-16%)
Debt Ratio (%)
84%
Decreased by 1.41% (-2%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 8 Months Ago on 30 Dec 2023
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 30 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 7 Jun 2023
Full Accounts Submitted
2 Years 10 Months Ago on 16 Nov 2022
Confirmation Submitted
3 Years Ago on 13 Jun 2022
Full Accounts Submitted
3 Years Ago on 15 Mar 2022
Confirmation Submitted
4 Years Ago on 9 Jun 2021
Registered Address Changed
4 Years Ago on 5 Apr 2021
Full Accounts Submitted
4 Years Ago on 23 Jan 2021
Mr Timothy Brooksbank (PSC) Details Changed
6 Years Ago on 2 Jun 2019
Get Alerts
Get Credit Report
Discover Spectrum Dyers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 20 December 2024
Submitted on 17 Jan 2025
Resolutions
Submitted on 30 Dec 2023
Appointment of a voluntary liquidator
Submitted on 30 Dec 2023
Statement of affairs
Submitted on 30 Dec 2023
Registered office address changed from Holme Dyeworks, Calder Trading Estate Lower Quarry Road Huddersfield West Yorkshire HD5 0RR United Kingdom to Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 30 December 2023
Submitted on 30 Dec 2023
Confirmation statement made on 2 June 2023 with no updates
Submitted on 7 Jun 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 16 Nov 2022
Confirmation statement made on 2 June 2022 with no updates
Submitted on 13 Jun 2022
Total exemption full accounts made up to 30 June 2021
Submitted on 15 Mar 2022
Confirmation statement made on 2 June 2021 with updates
Submitted on 9 Jun 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs