Company NameDavid & J R Schofield Limited
DirectorsRobert Kingsley Schofield and Julie Shaw
Company StatusActive
Company Number00113796
CategoryPrivate Limited Company
Incorporation Date20 January 1911(113 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Kingsley Schofield
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityEnglish
StatusCurrent
Appointed20 April 1991(80 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Tandlewood Park
Royton
Oldham
Lancashire
OL2 5UZ
Director NameMrs Julie Shaw
Date of BirthAugust 1938 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed20 April 1991(80 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Middlegate
Oldham
Lancashire
OL8 3AH
Secretary NameMrs Julie Shaw
NationalityEnglish
StatusCurrent
Appointed20 April 1991(80 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Middlegate
Oldham
Lancashire
OL8 3AH
Director NameSandra Mills
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(80 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 July 1998)
RoleClerk
Correspondence AddressRosebank 42 Rosemoor Gardens
Appleton
Warrington
Cheshire
WA4 5RG

Contact

Websitedavid-schofield.co.uk

Location

Registered Address22 Silverthorne Close
Stalybridge
SK15 2DQ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

534 at £2.5Mrs Julie Shaw
50.00%
Ordinary
534 at £2.5R.k. Schofield
50.00%
Ordinary

Financials

Year2014
Net Worth£61,612
Cash£20,538
Current Liabilities£12,627

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 April 2023 (11 months ago)
Next Return Due4 May 2024 (1 month, 2 weeks from now)

Charges

18 September 1985Delivered on: 23 September 1985
Satisfied on: 10 February 2006
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 forming site of falmouth works copsterhill road oldham greater manchester t/n:- gm 355119 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 September 1985Delivered on: 17 September 1985
Satisfied on: 10 February 2006
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 forming site of falmouth works copsterhill rd, oldham, gt. Manchester. Tn: gm 355119 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 1984Delivered on: 8 August 1984
Satisfied on: 10 February 2006
Persons entitled: National Westminster 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: Falmouth works, copsterhill road, oldham, greater manchester.
Fully Satisfied

Filing History

22 June 2023Termination of appointment of Julie Shaw as a director on 22 June 2023 (1 page)
22 June 2023Registered office address changed from Falmouth Works Copsterhill Road Oldham OL8 1QD to 22 Silverthorne Close Stalybridge SK15 2DQ on 22 June 2023 (1 page)
22 June 2023Appointment of Mr David Kingsley Schofield as a director on 22 June 2023 (2 pages)
22 June 2023Termination of appointment of Julie Shaw as a secretary on 22 June 2023 (1 page)
17 May 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
28 April 2023Appointment of Mrs Deborah Julie Ainsworth as a director on 20 April 2023 (2 pages)
13 February 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
1 June 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
21 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
3 June 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
23 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
13 July 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
26 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
17 June 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
7 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
6 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
18 May 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
22 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
8 April 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
8 April 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,670
(5 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,670
(5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,670
(5 pages)
30 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,670
(5 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2,670
(5 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2,670
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mrs Julie Shaw on 20 April 2010 (2 pages)
18 May 2010Director's details changed for Mrs Julie Shaw on 20 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Robert Kingsley Schofield on 20 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Robert Kingsley Schofield on 20 April 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 June 2009Return made up to 20/04/09; full list of members (4 pages)
9 June 2009Return made up to 20/04/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 October 2008Return made up to 20/04/08; full list of members (4 pages)
16 October 2008Return made up to 20/04/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2007Return made up to 20/04/07; no change of members (7 pages)
2 October 2007Return made up to 20/04/07; no change of members (7 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2006Return made up to 20/04/06; full list of members (8 pages)
24 April 2006Return made up to 20/04/06; full list of members (8 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 April 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Return made up to 20/04/04; full list of members (7 pages)
13 May 2004Return made up to 20/04/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 May 2003Return made up to 20/04/03; full list of members (7 pages)
14 May 2003Return made up to 20/04/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 May 2002Return made up to 20/04/02; full list of members (6 pages)
7 May 2002Return made up to 20/04/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 June 2001Return made up to 20/04/01; full list of members (6 pages)
12 June 2001Return made up to 20/04/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 June 2000Return made up to 20/04/00; full list of members (6 pages)
19 June 2000Return made up to 20/04/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 May 1999Return made up to 20/04/99; full list of members (6 pages)
13 May 1999Return made up to 20/04/99; full list of members (6 pages)
18 December 1998£ sr 266@5 17/04/98 (1 page)
18 December 1998£ sr 266@5 17/04/98 (1 page)
16 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
20 May 1998Return made up to 20/04/98; no change of members (4 pages)
20 May 1998Return made up to 20/04/98; no change of members (4 pages)
23 July 1997Full accounts made up to 31 December 1996 (11 pages)
23 July 1997Full accounts made up to 31 December 1996 (11 pages)
2 October 1996Full accounts made up to 31 December 1995 (10 pages)
2 October 1996Full accounts made up to 31 December 1995 (10 pages)
21 May 1996Director's particulars changed (1 page)
21 May 1996Director's particulars changed (1 page)
29 April 1996Return made up to 20/04/96; full list of members (6 pages)
29 April 1996Return made up to 20/04/96; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
26 April 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1994Accounts for a small company made up to 31 December 1993 (11 pages)
25 April 1994Accounts for a small company made up to 31 December 1993 (11 pages)
5 November 1987Full accounts made up to 31 December 1985 (11 pages)
5 November 1987Full accounts made up to 31 December 1985 (11 pages)
7 November 1983Accounts made up to 31 December 1982 (7 pages)
7 November 1983Accounts made up to 31 December 1982 (7 pages)
20 January 1911Incorporation (22 pages)
20 January 1911Incorporation (22 pages)