Company NameDyson Doors & Fabrications Limited
DirectorsCraig Steven Dyson and John Shaw
Company StatusActive
Company Number03968173
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Previous NameCullingworth Doors & Fabrications Limited

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Craig Steven Dyson
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Cawder Park Snaygill Industrial Estate
Keighley Road
Skipton
BD23 2QR
Director NameMr John Shaw
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Cawder Park Snaygill Industrial Estate
Keighley Road
Skipton
BD23 2QR
Director NameMrs Julie Ann Barnes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCd (Proposed)
Country of ResidenceUnited Kingdom
Correspondence Address1 Westminster Gate
Burn Bridge
Harrogate
North Yorkshire
HG3 1LU
Director NameMr Kenneth Dyson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGlen Garth
Mill Hill Haworth
Keighley
West Yorkshire
BD22 8QH
Secretary NameJanet Dyson
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGlen Garth
Mill Hill Haworth
Keighley
West Yorkshire
BD22 8QH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedysondoors.co.uk
Email address[email protected]
Telephone01756 700883
Telephone regionSkipton

Location

Registered AddressUnit 2 Cawder Park Snaygill Industrial Estate
Keighley Road
Skipton
BD23 2QR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Shareholders

1 at £1Kenneth Dyson
100.00%
Ordinary

Financials

Year2014
Net Worth£149,551
Cash£84,758
Current Liabilities£106,551

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

28 May 2021Delivered on: 11 June 2021
Persons entitled:
Kenneth Dyson
Janet Dyson

Classification: A registered charge
Outstanding
21 April 2005Delivered 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 2000Delivered 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

Filing History

11 January 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
10 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
7 July 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
11 January 2022Second filing for the appointment of Mr John Shaw as a director (3 pages)
7 January 2022Appointment of Mr John Shaw as a director on 7 January 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 11/01/22
(3 pages)
13 October 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
13 July 2021Termination of appointment of Janet Dyson as a secretary on 28 May 2021 (1 page)
13 July 2021Appointment of Mr Craig Steven Dyson as a director on 28 May 2021 (2 pages)
13 July 2021Termination of appointment of Kenneth Dyson as a director on 28 May 2021 (1 page)
13 July 2021Notification of Dyson Engineering Holdings Limited as a person with significant control on 28 May 2021 (2 pages)
12 July 2021Cessation of Cullingworth Doors & Fabrications Limited as a person with significant control on 28 May 2021 (1 page)
11 July 2021Resolutions
  • RES13 ‐ Declaration of a dividend to be satisief by the transfer of land and buildings 28/05/2021
(3 pages)
8 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
1 July 2021Cessation of Kenneth Dyson as a person with significant control on 28 May 2021 (1 page)
1 July 2021Notification of Cullingworth Doors & Fabrications Limited as a person with significant control on 28 May 2021 (2 pages)
11 June 2021Registration of charge 039681730003, created on 28 May 2021 (38 pages)
9 March 2021Statement of capital on 9 March 2021
  • GBP 101
(3 pages)
23 February 2021Satisfaction of charge 2 in full (2 pages)
23 February 2021Satisfaction of charge 1 in full (1 page)
23 February 2021Solvency Statement dated 16/02/21 (1 page)
23 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 February 2021Statement of capital following an allotment of shares on 16 February 2021
  • GBP 119,351
(4 pages)
16 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
3 November 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
16 April 2019Registered 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 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
17 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
12 October 2017Amended total exemption full accounts made up to 31 May 2016 (15 pages)
12 October 2017Amended total exemption full accounts made up to 31 May 2016 (15 pages)
26 September 2017Total exemption full accounts made up to 31 May 2017 (15 pages)
26 September 2017Total exemption full accounts made up to 31 May 2017 (15 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
20 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
21 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
26 May 2010Director's details changed for Kenneth Dyson on 10 April 2010 (2 pages)
26 May 2010Director's details changed for Kenneth Dyson on 10 April 2010 (2 pages)
26 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
29 April 2009Registered office changed on 29/04/2009 from unit b snaygill industrial estate keighley road skipton north yorkshire BD23 2QR (1 page)
29 April 2009Registered office changed on 29/04/2009 from unit b snaygill industrial estate keighley road skipton north yorkshire BD23 2QR (1 page)
29 April 2009Return made up to 10/04/09; full list of members (3 pages)
29 April 2009Return made up to 10/04/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
25 September 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
10 July 2008Return made up to 10/04/08; no change of members (6 pages)
10 July 2008Return made up to 10/04/08; no change of members (6 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
25 April 2006Return made up to 10/04/06; full list of members (6 pages)
25 April 2006Return made up to 10/04/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
29 December 2005Company name changed cullingworth doors & fabrication s LIMITED\certificate issued on 29/12/05 (2 pages)
29 December 2005Company name changed cullingworth doors & fabrication s LIMITED\certificate issued on 29/12/05 (2 pages)
9 May 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
22 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
27 October 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
24 April 2003Return made up to 10/04/03; full list of members (6 pages)
24 April 2003Return made up to 10/04/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
14 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
7 June 2002Return made up to 10/04/02; full list of members (6 pages)
7 June 2002Return made up to 10/04/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
21 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
1 June 2001Return made up to 10/04/01; full list of members (6 pages)
1 June 2001Return made up to 10/04/01; full list of members (6 pages)
29 January 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
29 January 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
6 July 2000Particulars of mortgage/charge (6 pages)
6 July 2000Particulars of mortgage/charge (6 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
10 April 2000Incorporation (17 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Incorporation (17 pages)
10 April 2000Secretary resigned (1 page)