DAVID SCOTT & CO (PATTERN MAKERS) LIMITED

Register to unlock more data on OkredoRegister

DAVID SCOTT & CO (PATTERN MAKERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00987034

Incorporation date

17/08/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dearne Royd Mill,Dearne Royd, Wakefield Road,Scissett, Huddersfield HD8 9HTCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1986)
dot icon21/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon30/05/2025
Satisfaction of charge 3 in full
dot icon30/05/2025
Satisfaction of charge 1 in full
dot icon30/05/2025
Satisfaction of charge 2 in full
dot icon30/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/04/2024
Notification of Joyce Elaine Scott as a person with significant control on 2024-01-01
dot icon17/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon20/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon01/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon28/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon01/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/04/2014
Total exemption full accounts made up to 2013-08-31
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon24/04/2013
Total exemption full accounts made up to 2012-08-31
dot icon17/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon18/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon25/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon03/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon12/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon26/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon31/03/2010
Director's details changed for Joyce Elaine Scott on 2009-10-01
dot icon25/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon26/05/2009
Return made up to 31/03/09; full list of members
dot icon12/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon14/04/2008
Return made up to 31/03/08; full list of members
dot icon15/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon06/06/2007
Return made up to 31/03/07; full list of members
dot icon16/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon27/04/2006
Return made up to 31/03/06; full list of members
dot icon06/05/2005
Return made up to 31/03/05; full list of members
dot icon10/12/2004
Total exemption full accounts made up to 2004-08-31
dot icon05/05/2004
Return made up to 31/03/04; full list of members
dot icon19/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon24/06/2003
Full accounts made up to 2002-08-31
dot icon27/04/2003
Return made up to 31/03/03; full list of members
dot icon14/06/2002
Return made up to 31/03/02; full list of members
dot icon10/01/2002
Full accounts made up to 2001-08-31
dot icon22/06/2001
Full accounts made up to 2000-08-31
dot icon25/04/2001
Return made up to 31/03/01; full list of members
dot icon21/04/2000
Return made up to 31/03/00; full list of members
dot icon22/03/2000
Full accounts made up to 1999-08-31
dot icon27/05/1999
Full accounts made up to 1998-08-31
dot icon10/05/1999
Return made up to 31/03/99; full list of members
dot icon27/11/1998
Registered office changed on 27/11/98 from: newsome mills hart street newsome huddersfield HD4 6LS
dot icon01/06/1998
Full accounts made up to 1997-08-31
dot icon14/04/1998
Return made up to 31/03/98; no change of members
dot icon22/05/1997
Full accounts made up to 1996-08-31
dot icon10/04/1997
Return made up to 31/03/97; no change of members
dot icon02/05/1996
Full accounts made up to 1995-08-31
dot icon01/05/1996
Return made up to 31/03/96; full list of members
dot icon19/01/1996
Particulars of mortgage/charge
dot icon26/04/1995
Return made up to 31/03/95; no change of members
dot icon12/01/1995
Accounts for a small company made up to 1994-08-31
dot icon06/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1994
Full accounts made up to 1993-08-31
dot icon09/05/1994
Return made up to 31/03/94; no change of members
dot icon01/07/1993
Full accounts made up to 1992-08-31
dot icon19/04/1993
Return made up to 31/03/93; full list of members
dot icon30/03/1992
Return made up to 31/03/92; no change of members
dot icon27/03/1992
Full accounts made up to 1991-08-31
dot icon16/06/1991
Secretary's particulars changed;director's particulars changed
dot icon04/04/1991
Full accounts made up to 1990-08-31
dot icon04/04/1991
Return made up to 31/03/91; no change of members
dot icon20/06/1990
Full accounts made up to 1989-08-31
dot icon20/06/1990
Return made up to 14/06/90; full list of members
dot icon17/04/1990
Particulars of mortgage/charge
dot icon01/08/1989
Return made up to 20/04/89; full list of members
dot icon19/07/1989
Full accounts made up to 1988-08-31
dot icon10/06/1988
Full accounts made up to 1987-08-31
dot icon10/06/1988
Return made up to 20/01/88; full list of members
dot icon27/05/1987
Full accounts made up to 1986-08-31
dot icon27/05/1987
Return made up to 16/01/87; full list of members
dot icon29/09/1986
Return made up to 24/03/86; full list of members
dot icon09/09/1986
Full accounts made up to 1985-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Joyce Elaine
Director
25/07/1994 - Present
-
Scott, Joyce Elaine
Secretary
25/07/1994 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID SCOTT & CO (PATTERN MAKERS) LIMITED

DAVID SCOTT & CO (PATTERN MAKERS) LIMITED is an(a) Active company incorporated on 17/08/1970 with the registered office located at Dearne Royd Mill,Dearne Royd, Wakefield Road,Scissett, Huddersfield HD8 9HT. There are currently 2 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 DAVID SCOTT & CO (PATTERN MAKERS) LIMITED?

toggle

DAVID SCOTT & CO (PATTERN MAKERS) LIMITED is currently Active. It was registered on 17/08/1970 .

Where is DAVID SCOTT & CO (PATTERN MAKERS) LIMITED located?

toggle

DAVID SCOTT & CO (PATTERN MAKERS) LIMITED is registered at Dearne Royd Mill,Dearne Royd, Wakefield Road,Scissett, Huddersfield HD8 9HT.

What does DAVID SCOTT & CO (PATTERN MAKERS) LIMITED do?

toggle

DAVID SCOTT & CO (PATTERN MAKERS) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DAVID SCOTT & CO (PATTERN MAKERS) LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-31 with no updates.