Keighley Road
Skipton
BD23 2QR
Director Name | Mr John Shaw |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Cawder Park Snaygill Industrial Estate Keighley Road Skipton BD23 2QR |
Director Name | Mrs Julie Ann Barnes |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Cd (Proposed) |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westminster Gate Burn Bridge Harrogate North Yorkshire HG3 1LU |
Director Name | Mr Kenneth Dyson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Glen Garth Mill Hill Haworth Keighley West Yorkshire BD22 8QH |
Secretary Name | Janet Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Glen Garth Mill Hill Haworth Keighley West Yorkshire BD22 8QH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dysondoors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01756 700883 |
Telephone region | Skipton |
Registered Address | Unit 2 Cawder Park Snaygill Industrial Estate Keighley Road Skipton BD23 2QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
1 at £1 | Kenneth Dyson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149,551 |
Cash | £84,758 |
Current Liabilities | £106,551 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
28 May 2021 | Delivered on: 11 June 2021 Persons entitled: Kenneth Dyson Janet Dyson Classification: A registered charge Outstanding |
---|---|
21 April 2005 | Delivered on: 26 April 2005 Persons entitled: The Co-Operative 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: Unit b snaygill industrial estate snaygill skipton north yorkshire t/no NYK85350. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
22 June 2000 | Delivered on: 6 July 2000 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies and liabilities present and future of the company to the chargee. 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 |
11 January 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
10 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
7 July 2022 | Confirmation statement made on 3 July 2022 with updates (4 pages) |
11 January 2022 | Second filing for the appointment of Mr John Shaw as a director (3 pages) |
7 January 2022 | Appointment of Mr John Shaw as a director on 7 January 2022
|
13 October 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
13 July 2021 | Termination of appointment of Janet Dyson as a secretary on 28 May 2021 (1 page) |
13 July 2021 | Appointment of Mr Craig Steven Dyson as a director on 28 May 2021 (2 pages) |
13 July 2021 | Termination of appointment of Kenneth Dyson as a director on 28 May 2021 (1 page) |
13 July 2021 | Notification of Dyson Engineering Holdings Limited as a person with significant control on 28 May 2021 (2 pages) |
12 July 2021 | Cessation of Cullingworth Doors & Fabrications Limited as a person with significant control on 28 May 2021 (1 page) |
11 July 2021 | Resolutions
|
8 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
1 July 2021 | Cessation of Kenneth Dyson as a person with significant control on 28 May 2021 (1 page) |
1 July 2021 | Notification of Cullingworth Doors & Fabrications Limited as a person with significant control on 28 May 2021 (2 pages) |
11 June 2021 | Registration of charge 039681730003, created on 28 May 2021 (38 pages) |
9 March 2021 | Statement of capital on 9 March 2021
|
23 February 2021 | Satisfaction of charge 2 in full (2 pages) |
23 February 2021 | Satisfaction of charge 1 in full (1 page) |
23 February 2021 | Solvency Statement dated 16/02/21 (1 page) |
23 February 2021 | Resolutions
|
23 February 2021 | Resolutions
|
23 February 2021 | Statement of capital following an allotment of shares on 16 February 2021
|
16 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
3 November 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
16 April 2019 | Registered office address changed from Unit B Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR to Unit 2 Cawder Park Snaygill Industrial Estate Keighley Road Skipton BD23 2QR on 16 April 2019 (1 page) |
20 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
17 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
12 October 2017 | Amended total exemption full accounts made up to 31 May 2016 (15 pages) |
12 October 2017 | Amended total exemption full accounts made up to 31 May 2016 (15 pages) |
26 September 2017 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
26 September 2017 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
20 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
21 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
26 May 2010 | Director's details changed for Kenneth Dyson on 10 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Kenneth Dyson on 10 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from unit b snaygill industrial estate keighley road skipton north yorkshire BD23 2QR (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from unit b snaygill industrial estate keighley road skipton north yorkshire BD23 2QR (1 page) |
29 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
10 July 2008 | Return made up to 10/04/08; no change of members (6 pages) |
10 July 2008 | Return made up to 10/04/08; no change of members (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
25 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
25 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
29 December 2005 | Company name changed cullingworth doors & fabrication s LIMITED\certificate issued on 29/12/05 (2 pages) |
29 December 2005 | Company name changed cullingworth doors & fabrication s LIMITED\certificate issued on 29/12/05 (2 pages) |
9 May 2005 | Return made up to 10/04/05; full list of members
|
9 May 2005 | Return made up to 10/04/05; full list of members
|
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
22 April 2004 | Return made up to 10/04/04; full list of members
|
22 April 2004 | Return made up to 10/04/04; full list of members
|
27 October 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
24 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
24 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
7 June 2002 | Return made up to 10/04/02; full list of members (6 pages) |
7 June 2002 | Return made up to 10/04/02; full list of members (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
1 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
1 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
29 January 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
29 January 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
6 July 2000 | Particulars of mortgage/charge (6 pages) |
6 July 2000 | Particulars of mortgage/charge (6 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
10 April 2000 | Incorporation (17 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Incorporation (17 pages) |
10 April 2000 | Secretary resigned (1 page) |