Dalton Lane
Keighley
West Yorkshire
BD21 4JH
Director Name | Mr Joseph Michael Fitzpatrick |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beecroft House Dalton Lane Keighley West Yorkshire BD21 4JH |
Director Name | Mrs Rebecca Rose Fitzpatrick |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beecroft House Dalton Lane Keighley West Yorkshire BD21 4JH |
Director Name | Mr James Edward Grainger |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beecroft House Dalton Lane Keighley West Yorkshire BD21 4JH |
Director Name | Mr Robert Ian Grainger |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beecroft House Dalton Lane Keighley West Yorkshire BD21 4JH |
Director Name | Patrick Scott |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 12 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 45 Watling Street Road Fulwood Preston PR2 8EA |
Director Name | Annette Airey |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beecroft House Dalton Lane Keighley West Yorkshire BD21 4JH |
Director Name | Mr Keith Airey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beecroft House Dalton Lane Keighley West Yorkshire BD21 4JH |
Secretary Name | Mr Keith Airey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beecroft House Dalton Lane Keighley West Yorkshire BD21 4JH |
Director Name | Mr Ben Airey |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(33 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beecroft House Dalton Lane Keighley West Yorkshire BD21 4JH |
Website | www.scottjanitorial.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01535 607335 |
Telephone region | Keighley |
Registered Address | Beecroft House Dalton Lane Keighley West Yorkshire BD21 4JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley East |
Built Up Area | West Yorkshire |
8k at £1 | Annette Airey 40.00% Ordinary |
---|---|
8k at £1 | Keith Airey 40.00% Ordinary |
4k at £1 | Patrick Scott 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £340,267 |
Cash | £118,905 |
Current Liabilities | £603,089 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
18 February 2021 | Delivered on: 24 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
1 February 2021 | Delivered on: 3 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The property known as the north east side of beercroft street, keighley registered at the land registry with title number WYK634481. Outstanding |
1 February 2021 | Delivered on: 3 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: (A) all land in england and wales now vested in it and not registered at the land registry; (b) all land in england wales now vested in it and registered at the land registry; (c) all other land which is now, or in the future becomes, its property; (d) (to the extent that they are not land) all plant, machinery, computers, vehicles, office or other equipment now or in the future owned by it and its interest in any plant, machinery, computers, vehicles, office or other equipment in its possession (but excluding any for the time being part of its stock-in-trade or work-in-progress) and the benefit of all contracts, licences and warranties relating to them, etc (as set out in further detail at clause 3.2(a)-(n)(inclusive)). Outstanding |
29 January 2021 | Delivered on: 3 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 February 2021 | Delivered on: 1 February 2021 Persons entitled: Keith Airey Annette Airey Classification: A registered charge Particulars: Beecroft house, dalton lane, keighley, BD21 4JH. Outstanding |
20 October 2000 | Delivered on: 25 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a station sawmills dalton lane keighley. T/no WYK634481. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 April 1988 | Delivered on: 26 April 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 December 1986 | Delivered on: 11 December 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of thwaites lane keighley west yorkshire t/no wyk 367216 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1986 | Delivered on: 30 May 1986 Satisfied on: 20 October 2000 Persons entitled: Lombard North Central 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/Hold, jersey house, thwaites lane keighley, west yorkshire. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
17 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
9 June 2023 | Satisfaction of charge 019712640005 in full (1 page) |
9 December 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
11 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
6 December 2021 | Notification of Rrjj Limited as a person with significant control on 1 February 2021 (2 pages) |
6 December 2021 | Cessation of Professional Paper Supplies Limited as a person with significant control on 1 February 2021 (1 page) |
14 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
19 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
7 June 2021 | Previous accounting period shortened from 31 January 2022 to 31 May 2021 (1 page) |
24 February 2021 | Registration of charge 019712640009, created on 18 February 2021 (18 pages) |
3 February 2021 | Registration of charge 019712640008, created on 1 February 2021 (50 pages) |
3 February 2021 | Registration of charge 019712640007, created on 1 February 2021 (78 pages) |
3 February 2021 | Registration of charge 019712640006, created on 29 January 2021 (18 pages) |
2 February 2021 | Termination of appointment of Ben Airey as a director on 1 February 2021 (1 page) |
2 February 2021 | Cessation of Keith Airey as a person with significant control on 1 February 2021 (1 page) |
2 February 2021 | Appointment of Mr Robert Ian Grainger as a director on 1 February 2021 (2 pages) |
2 February 2021 | Termination of appointment of Keith Airey as a secretary on 1 February 2021 (1 page) |
2 February 2021 | Termination of appointment of Keith Airey as a director on 1 February 2021 (1 page) |
2 February 2021 | Appointment of Mrs Rebecca Rose Fitzpatrick as a director on 1 February 2021 (2 pages) |
2 February 2021 | Appointment of Mr Joseph Michael Fitzpatrick as a director on 1 February 2021 (2 pages) |
2 February 2021 | Notification of Professional Paper Supplies Limited as a person with significant control on 1 February 2021 (2 pages) |
2 February 2021 | Appointment of Mr James Edward Grainger as a director on 1 February 2021 (2 pages) |
2 February 2021 | Termination of appointment of Annette Airey as a director on 1 February 2021 (1 page) |
1 February 2021 | Registration of charge 019712640005, created on 1 February 2021 (33 pages) |
8 July 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
18 November 2019 | Director's details changed for Annette Airey on 14 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Mr Keith Airey on 14 November 2019 (2 pages) |
15 November 2019 | Director's details changed for Mr Keith Airey on 14 November 2019 (2 pages) |
15 November 2019 | Secretary's details changed for Mr Keith Airey on 14 November 2019 (1 page) |
15 November 2019 | Director's details changed for Annette Airey on 14 November 2019 (2 pages) |
15 November 2019 | Director's details changed for Annette Airey on 14 November 2019 (2 pages) |
15 November 2019 | Director's details changed for Mr Keith Airey on 14 November 2019 (2 pages) |
15 November 2019 | Secretary's details changed for Mr Keith Airey on 14 November 2019 (1 page) |
7 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
29 March 2019 | Appointment of Mr Richard John Lister as a director on 31 January 2019 (2 pages) |
29 March 2019 | Appointment of Mr Ben Airey as a director on 31 January 2019 (2 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
23 April 2018 | Satisfaction of charge 2 in full (1 page) |
23 April 2018 | Satisfaction of charge 3 in full (1 page) |
23 April 2018 | Satisfaction of charge 4 in full (2 pages) |
17 April 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
28 April 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
28 April 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
20 February 2017 | Cancellation of shares. Statement of capital on 12 January 2017
|
20 February 2017 | Cancellation of shares. Statement of capital on 12 January 2017
|
9 February 2017 | Termination of appointment of Patrick Scott as a director on 12 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Patrick Scott as a director on 12 January 2017 (1 page) |
6 February 2017 | Purchase of own shares. (3 pages) |
6 February 2017 | Purchase of own shares. (3 pages) |
6 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
2 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 January 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
13 January 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
13 January 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
13 January 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
13 January 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
13 January 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
1 July 2014 | Director's details changed for Patrick Scott on 1 June 2014 (2 pages) |
1 July 2014 | Director's details changed for Patrick Scott on 1 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Patrick Scott on 1 June 2014 (2 pages) |
1 July 2014 | Director's details changed for Patrick Scott on 1 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Patrick Scott on 1 June 2014 (2 pages) |
1 July 2014 | Director's details changed for Patrick Scott on 1 June 2014 (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 July 2010 | Director's details changed for Keith Airey on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Patrick Scott on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Keith Airey on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Patrick Scott on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Patrick Scott on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Annette Airey on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Keith Airey on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Annette Airey on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Annette Airey on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 December 2008 | Return made up to 01/07/08; no change of members (5 pages) |
12 December 2008 | Return made up to 01/07/08; no change of members (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 August 2007 | Return made up to 01/07/07; no change of members (7 pages) |
4 August 2007 | Return made up to 01/07/07; no change of members (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 February 2007 | Return made up to 01/07/06; full list of members (7 pages) |
12 February 2007 | Return made up to 01/07/06; full list of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 August 2005 | Return made up to 01/07/05; full list of members
|
9 August 2005 | Return made up to 01/07/05; full list of members
|
19 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
14 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
14 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
30 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
30 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
8 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
8 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
5 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
29 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
29 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
18 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
18 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
14 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: jersey house thwaites lane keighley west yorkshire BD21 4LJ (2 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: jersey house thwaites lane keighley west yorkshire BD21 4LJ (2 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
7 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
2 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
8 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
17 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
17 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
9 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
20 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
20 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
29 July 1997 | Return made up to 01/07/97; full list of members
|
29 July 1997 | Return made up to 01/07/97; full list of members
|
24 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
24 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
10 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
10 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
19 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
19 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
2 May 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
22 January 1986 | Company name changed\certificate issued on 22/01/86 (2 pages) |
22 January 1986 | Company name changed\certificate issued on 22/01/86 (2 pages) |