Company NameScott Janitorial Supplies Limited
Company StatusActive
Company Number01971264
CategoryPrivate Limited Company
Incorporation Date16 December 1985(38 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Richard John Lister
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(33 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeecroft House
Dalton Lane
Keighley
West Yorkshire
BD21 4JH
Director NameMr Joseph Michael Fitzpatrick
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(35 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeecroft House
Dalton Lane
Keighley
West Yorkshire
BD21 4JH
Director NameMrs Rebecca Rose Fitzpatrick
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(35 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeecroft House
Dalton Lane
Keighley
West Yorkshire
BD21 4JH
Director NameMr James Edward Grainger
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(35 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeecroft House
Dalton Lane
Keighley
West Yorkshire
BD21 4JH
Director NameMr Robert Ian Grainger
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(35 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeecroft House
Dalton Lane
Keighley
West Yorkshire
BD21 4JH
Director NamePatrick Scott
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 12 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 45 Watling Street Road
Fulwood
Preston
PR2 8EA
Director NameAnnette Airey
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 6 months after company formation)
Appointment Duration29 years, 7 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeecroft House
Dalton Lane
Keighley
West Yorkshire
BD21 4JH
Director NameMr Keith Airey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 6 months after company formation)
Appointment Duration29 years, 7 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeecroft House
Dalton Lane
Keighley
West Yorkshire
BD21 4JH
Secretary NameMr Keith Airey
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 6 months after company formation)
Appointment Duration29 years, 7 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeecroft House
Dalton Lane
Keighley
West Yorkshire
BD21 4JH
Director NameMr Ben Airey
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(33 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeecroft House
Dalton Lane
Keighley
West Yorkshire
BD21 4JH

Contact

Websitewww.scottjanitorial.co.uk/
Email address[email protected]
Telephone01535 607335
Telephone regionKeighley

Location

Registered AddressBeecroft House
Dalton Lane
Keighley
West Yorkshire
BD21 4JH
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Built Up AreaWest Yorkshire

Shareholders

8k at £1Annette Airey
40.00%
Ordinary
8k at £1Keith Airey
40.00%
Ordinary
4k at £1Patrick Scott
20.00%
Ordinary

Financials

Year2014
Net Worth£340,267
Cash£118,905
Current Liabilities£603,089

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

18 February 2021Delivered on: 24 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 February 2021Delivered 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 2021Delivered 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 2021Delivered on: 3 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 February 2021Delivered 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 2000Delivered 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 1988Delivered 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 1986Delivered 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 1986Delivered 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

Filing History

21 December 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
17 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
9 June 2023Satisfaction of charge 019712640005 in full (1 page)
9 December 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
11 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
6 December 2021Notification of Rrjj Limited as a person with significant control on 1 February 2021 (2 pages)
6 December 2021Cessation of Professional Paper Supplies Limited as a person with significant control on 1 February 2021 (1 page)
14 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
19 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
7 June 2021Previous accounting period shortened from 31 January 2022 to 31 May 2021 (1 page)
24 February 2021Registration of charge 019712640009, created on 18 February 2021 (18 pages)
3 February 2021Registration of charge 019712640008, created on 1 February 2021 (50 pages)
3 February 2021Registration of charge 019712640007, created on 1 February 2021 (78 pages)
3 February 2021Registration of charge 019712640006, created on 29 January 2021 (18 pages)
2 February 2021Termination of appointment of Ben Airey as a director on 1 February 2021 (1 page)
2 February 2021Cessation of Keith Airey as a person with significant control on 1 February 2021 (1 page)
2 February 2021Appointment of Mr Robert Ian Grainger as a director on 1 February 2021 (2 pages)
2 February 2021Termination of appointment of Keith Airey as a secretary on 1 February 2021 (1 page)
2 February 2021Termination of appointment of Keith Airey as a director on 1 February 2021 (1 page)
2 February 2021Appointment of Mrs Rebecca Rose Fitzpatrick as a director on 1 February 2021 (2 pages)
2 February 2021Appointment of Mr Joseph Michael Fitzpatrick as a director on 1 February 2021 (2 pages)
2 February 2021Notification of Professional Paper Supplies Limited as a person with significant control on 1 February 2021 (2 pages)
2 February 2021Appointment of Mr James Edward Grainger as a director on 1 February 2021 (2 pages)
2 February 2021Termination of appointment of Annette Airey as a director on 1 February 2021 (1 page)
1 February 2021Registration of charge 019712640005, created on 1 February 2021 (33 pages)
8 July 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
18 November 2019Director's details changed for Annette Airey on 14 November 2019 (2 pages)
18 November 2019Director's details changed for Mr Keith Airey on 14 November 2019 (2 pages)
15 November 2019Director's details changed for Mr Keith Airey on 14 November 2019 (2 pages)
15 November 2019Secretary's details changed for Mr Keith Airey on 14 November 2019 (1 page)
15 November 2019Director's details changed for Annette Airey on 14 November 2019 (2 pages)
15 November 2019Director's details changed for Annette Airey on 14 November 2019 (2 pages)
15 November 2019Director's details changed for Mr Keith Airey on 14 November 2019 (2 pages)
15 November 2019Secretary's details changed for Mr Keith Airey on 14 November 2019 (1 page)
7 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
29 March 2019Appointment of Mr Richard John Lister as a director on 31 January 2019 (2 pages)
29 March 2019Appointment of Mr Ben Airey as a director on 31 January 2019 (2 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
23 April 2018Satisfaction of charge 2 in full (1 page)
23 April 2018Satisfaction of charge 3 in full (1 page)
23 April 2018Satisfaction of charge 4 in full (2 pages)
17 April 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
6 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
28 April 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
28 April 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
20 February 2017Cancellation of shares. Statement of capital on 12 January 2017
  • GBP 16,000
(6 pages)
20 February 2017Cancellation of shares. Statement of capital on 12 January 2017
  • GBP 16,000
(6 pages)
9 February 2017Termination of appointment of Patrick Scott as a director on 12 January 2017 (1 page)
9 February 2017Termination of appointment of Patrick Scott as a director on 12 January 2017 (1 page)
6 February 2017Purchase of own shares. (3 pages)
6 February 2017Purchase of own shares. (3 pages)
6 February 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 February 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20,000
(6 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20,000
(6 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20,000
(6 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 January 2015All of the property or undertaking has been released from charge 3 (2 pages)
13 January 2015All of the property or undertaking has been released from charge 3 (2 pages)
13 January 2015All of the property or undertaking has been released from charge 2 (2 pages)
13 January 2015All of the property or undertaking has been released from charge 4 (2 pages)
13 January 2015All of the property or undertaking has been released from charge 4 (2 pages)
13 January 2015All of the property or undertaking has been released from charge 2 (2 pages)
1 July 2014Director's details changed for Patrick Scott on 1 June 2014 (2 pages)
1 July 2014Director's details changed for Patrick Scott on 1 June 2014 (2 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 20,000
(6 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 20,000
(6 pages)
1 July 2014Director's details changed for Patrick Scott on 1 June 2014 (2 pages)
1 July 2014Director's details changed for Patrick Scott on 1 June 2014 (2 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 20,000
(6 pages)
1 July 2014Director's details changed for Patrick Scott on 1 June 2014 (2 pages)
1 July 2014Director's details changed for Patrick Scott on 1 June 2014 (2 pages)
7 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 July 2010Director's details changed for Keith Airey on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Patrick Scott on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Keith Airey on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Patrick Scott on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Patrick Scott on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Annette Airey on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Keith Airey on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Annette Airey on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Annette Airey on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 July 2009Return made up to 01/07/09; full list of members (4 pages)
13 July 2009Return made up to 01/07/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 December 2008Return made up to 01/07/08; no change of members (5 pages)
12 December 2008Return made up to 01/07/08; no change of members (5 pages)
26 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 August 2007Return made up to 01/07/07; no change of members (7 pages)
4 August 2007Return made up to 01/07/07; no change of members (7 pages)
21 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 February 2007Return made up to 01/07/06; full list of members (7 pages)
12 February 2007Return made up to 01/07/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 August 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 July 2004Return made up to 01/07/04; full list of members (7 pages)
8 July 2004Return made up to 01/07/04; full list of members (7 pages)
14 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
14 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
30 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
30 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
8 July 2003Return made up to 01/07/03; full list of members (7 pages)
8 July 2003Return made up to 01/07/03; full list of members (7 pages)
5 August 2002Return made up to 01/07/02; full list of members (7 pages)
5 August 2002Return made up to 01/07/02; full list of members (7 pages)
29 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
29 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
18 July 2001Return made up to 01/07/01; full list of members (7 pages)
18 July 2001Return made up to 01/07/01; full list of members (7 pages)
14 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
14 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
24 April 2001Registered office changed on 24/04/01 from: jersey house thwaites lane keighley west yorkshire BD21 4LJ (2 pages)
24 April 2001Registered office changed on 24/04/01 from: jersey house thwaites lane keighley west yorkshire BD21 4LJ (2 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 July 2000Return made up to 01/07/00; full list of members (7 pages)
7 July 2000Return made up to 01/07/00; full list of members (7 pages)
2 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 July 1999Return made up to 01/07/99; no change of members (4 pages)
8 July 1999Return made up to 01/07/99; no change of members (4 pages)
17 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 July 1998Return made up to 01/07/98; no change of members (4 pages)
9 July 1998Return made up to 01/07/98; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
20 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
29 July 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1996Return made up to 01/07/96; no change of members (4 pages)
24 July 1996Return made up to 01/07/96; no change of members (4 pages)
10 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
10 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
19 July 1995Return made up to 01/07/95; no change of members (4 pages)
19 July 1995Return made up to 01/07/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
2 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
22 January 1986Company name changed\certificate issued on 22/01/86 (2 pages)
22 January 1986Company name changed\certificate issued on 22/01/86 (2 pages)