BULLOUGHS CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BULLOUGHS CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02101304

Incorporation date

19/02/1987

Size

Full

Contacts

Registered address

Registered address

Craven House, Carleton New Road, Skipton, North Yorkshire BD23 2DECopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1987)
dot icon15/12/2025
Full accounts made up to 2025-08-31
dot icon01/09/2025
Director's details changed for Mr Duncan Scott Bullough on 2025-09-01
dot icon01/09/2025
Director's details changed for Michael Bogg on 2025-09-01
dot icon01/09/2025
Appointment of Mr Harrison James Bullough as a director on 2025-09-01
dot icon16/07/2025
Cessation of Frederick Bullough as a person with significant control on 2025-07-14
dot icon16/07/2025
Change of details for Mr Duncan Scott Bullough as a person with significant control on 2025-07-14
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon19/12/2024
Full accounts made up to 2024-08-31
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon04/03/2024
Statement of capital following an allotment of shares on 2024-02-09
dot icon03/03/2024
Resolutions
dot icon03/03/2024
Memorandum and Articles of Association
dot icon09/01/2024
Full accounts made up to 2023-08-31
dot icon10/09/2023
Appointment of Miss Kate Harriet Bullough as a director on 2023-09-08
dot icon09/05/2023
Confirmation statement made on 2023-04-10 with updates
dot icon03/05/2023
Sub-division of shares on 2023-03-22
dot icon19/04/2023
Memorandum and Articles of Association
dot icon19/04/2023
Resolutions
dot icon19/04/2023
Resolutions
dot icon19/04/2023
Particulars of variation of rights attached to shares
dot icon19/04/2023
Change of share class name or designation
dot icon08/01/2023
Full accounts made up to 2022-08-31
dot icon26/09/2022
Satisfaction of charge 3 in full
dot icon26/09/2022
Satisfaction of charge 6 in full
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon29/12/2021
Full accounts made up to 2021-08-31
dot icon22/04/2021
Director's details changed for Michael Bogg on 2021-04-22
dot icon15/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon22/12/2020
Full accounts made up to 2020-08-31
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon20/12/2019
Full accounts made up to 2019-08-31
dot icon11/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon21/02/2019
Full accounts made up to 2018-08-31
dot icon01/11/2018
Appointment of Mr David Samuel Wellock as a director on 2018-11-01
dot icon16/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon05/04/2018
Cessation of Christopher Lee Bullough as a person with significant control on 2018-03-01
dot icon05/04/2018
Change of details for Mr Frederick Bullough as a person with significant control on 2018-03-01
dot icon05/04/2018
Change of details for Mr Duncan Scott Bullough as a person with significant control on 2018-03-01
dot icon05/04/2018
Termination of appointment of Christopher Lee Bullough as a secretary on 2018-03-01
dot icon05/04/2018
Termination of appointment of Christopher Lee Bullough as a director on 2018-03-01
dot icon04/04/2018
Cancellation of shares. Statement of capital on 2018-03-01
dot icon04/04/2018
Purchase of own shares.
dot icon08/12/2017
Full accounts made up to 2017-08-31
dot icon24/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon03/01/2017
Full accounts made up to 2016-08-31
dot icon29/07/2016
Statement of company's objects
dot icon26/07/2016
Change of share class name or designation
dot icon18/07/2016
Resolutions
dot icon04/06/2016
Registration of charge 021013040007, created on 2016-05-27
dot icon11/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon27/01/2016
Full accounts made up to 2015-08-31
dot icon16/10/2015
Cancellation of shares. Statement of capital on 2015-09-01
dot icon16/10/2015
Purchase of own shares.
dot icon16/09/2015
Termination of appointment of Ross Goodwin Bullough as a director on 2015-09-01
dot icon16/09/2015
Termination of appointment of Ross Goodwin Bullough as a secretary on 2015-09-01
dot icon16/09/2015
Appointment of Christopher Lee Bullough as a secretary on 2015-09-01
dot icon17/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-08-31
dot icon09/05/2014
Auditor's resignation
dot icon14/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon02/01/2014
Full accounts made up to 2013-08-31
dot icon18/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon05/04/2013
Auditor's resignation
dot icon27/12/2012
Full accounts made up to 2012-08-31
dot icon17/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon01/03/2012
Full accounts made up to 2011-08-31
dot icon11/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon08/02/2011
Full accounts made up to 2010-08-31
dot icon21/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mr Ross Goodwin Bullough on 2010-01-01
dot icon21/04/2010
Director's details changed for Christopher Lee Bullough on 2010-01-01
dot icon21/04/2010
Director's details changed for Michael Bogg on 2010-01-01
dot icon01/02/2010
Full accounts made up to 2009-08-31
dot icon23/04/2009
Return made up to 10/04/09; full list of members
dot icon22/01/2009
Accounts for a medium company made up to 2008-08-31
dot icon06/05/2008
Return made up to 10/04/08; full list of members
dot icon16/01/2008
Certificate of change of name
dot icon23/12/2007
Accounts for a medium company made up to 2007-08-31
dot icon04/05/2007
Return made up to 10/04/07; full list of members
dot icon04/05/2007
Director's particulars changed
dot icon08/03/2007
Accounts for a medium company made up to 2006-08-31
dot icon12/04/2006
Return made up to 10/04/06; full list of members
dot icon15/03/2006
Director's particulars changed
dot icon10/03/2006
Accounts for a small company made up to 2005-08-31
dot icon06/06/2005
Return made up to 10/04/05; full list of members
dot icon02/12/2004
Accounts for a small company made up to 2004-08-31
dot icon15/05/2004
Return made up to 10/04/04; full list of members
dot icon01/11/2003
Accounts for a medium company made up to 2003-08-31
dot icon21/10/2003
Director resigned
dot icon22/04/2003
Return made up to 10/04/03; full list of members
dot icon12/11/2002
Accounts for a medium company made up to 2002-08-31
dot icon02/06/2002
Return made up to 10/04/02; full list of members
dot icon09/01/2002
New director appointed
dot icon04/12/2001
Accounts for a medium company made up to 2001-08-31
dot icon13/04/2001
Return made up to 10/04/01; full list of members
dot icon27/11/2000
Accounts for a small company made up to 2000-08-31
dot icon20/09/2000
Declaration of satisfaction of mortgage/charge
dot icon15/09/2000
Declaration of satisfaction of mortgage/charge
dot icon15/09/2000
Declaration of satisfaction of mortgage/charge
dot icon12/05/2000
Return made up to 10/04/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1999-08-31
dot icon28/04/1999
Return made up to 10/04/99; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1998-08-31
dot icon22/05/1998
Return made up to 10/04/98; no change of members
dot icon23/12/1997
Registered office changed on 23/12/97 from: 3, cavendish street, skipton, north yorkshire. BD23 2AB.
dot icon23/12/1997
Accounts for a small company made up to 1997-08-31
dot icon27/04/1997
Return made up to 10/04/97; full list of members
dot icon09/12/1996
Accounts for a small company made up to 1996-08-31
dot icon08/05/1996
Return made up to 10/04/96; no change of members
dot icon27/03/1996
Accounts for a small company made up to 1995-08-31
dot icon26/04/1995
Director's particulars changed
dot icon26/04/1995
Return made up to 10/04/95; full list of members
dot icon15/03/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Particulars of mortgage/charge
dot icon08/06/1994
Particulars of mortgage/charge
dot icon16/05/1994
Accounts for a small company made up to 1993-08-31
dot icon12/04/1994
Return made up to 10/04/94; change of members
dot icon12/04/1994
Director's particulars changed
dot icon12/04/1994
Director's particulars changed
dot icon12/04/1994
Secretary's particulars changed;director's particulars changed
dot icon14/06/1993
Accounts for a small company made up to 1992-08-31
dot icon11/05/1993
Return made up to 10/04/93; no change of members
dot icon06/05/1992
Accounts for a small company made up to 1991-08-31
dot icon06/05/1992
Return made up to 10/04/92; full list of members
dot icon08/08/1991
Accounts for a small company made up to 1990-08-31
dot icon07/07/1991
Return made up to 10/04/91; full list of members
dot icon13/05/1991
Particulars of mortgage/charge
dot icon03/12/1990
Particulars of mortgage/charge
dot icon19/04/1990
Return made up to 10/04/90; full list of members
dot icon26/03/1990
Accounts for a small company made up to 1989-08-31
dot icon26/03/1990
Return made up to 26/04/89; full list of members
dot icon16/01/1990
New director appointed
dot icon09/02/1989
Accounts for a small company made up to 1988-08-31
dot icon09/02/1989
Return made up to 27/12/88; full list of members
dot icon12/12/1988
Registered office changed on 12/12/88 from: 1 cavendish street skipton north yorkshire BD23 2AB
dot icon20/06/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon09/06/1988
Particulars of mortgage/charge
dot icon07/04/1988
Wd 29/02/88 ad 21/01/88--------- £ si 19998@1=19998
dot icon21/09/1987
Particulars of mortgage/charge
dot icon10/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1987
Certificate of Incorporation
dot icon19/02/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullough, Kate Harriet
Director
08/09/2023 - Present
-
Bogg, Michael
Director
01/01/2002 - Present
-
Bullough, Harrison James
Director
01/09/2025 - Present
-
Wellock, David Samuel
Director
01/11/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About BULLOUGHS CLEANING SERVICES LIMITED

BULLOUGHS CLEANING SERVICES LIMITED is an(a) Active company incorporated on 19/02/1987 with the registered office located at Craven House, Carleton New Road, Skipton, North Yorkshire BD23 2DE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BULLOUGHS CLEANING SERVICES LIMITED?

toggle

BULLOUGHS CLEANING SERVICES LIMITED is currently Active. It was registered on 19/02/1987 .

Where is BULLOUGHS CLEANING SERVICES LIMITED located?

toggle

BULLOUGHS CLEANING SERVICES LIMITED is registered at Craven House, Carleton New Road, Skipton, North Yorkshire BD23 2DE.

What does BULLOUGHS CLEANING SERVICES LIMITED do?

toggle

BULLOUGHS CLEANING SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for BULLOUGHS CLEANING SERVICES LIMITED?

toggle

The latest filing was on 15/12/2025: Full accounts made up to 2025-08-31.