Company NameL. & S. Schofield Limited
DirectorsStephen Paul Schofield and Robert Schofield
Company StatusActive
Company Number00566686
CategoryPrivate Limited Company
Incorporation Date29 May 1956(67 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Paul Schofield
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(35 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMoss Cottage
Holmes Chapel Road, Somerford
Congleton
Cheshire
CW12 4SW
Secretary NameMrs Jayne Schofield
NationalityBritish
StatusCurrent
Appointed13 March 1995(38 years, 9 months after company formation)
Appointment Duration29 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMoss Cottage
Holmes Chapel Road Somerford
Congleton
Cheshire
CW12 4SW
Director NameMr Robert Schofield
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(67 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11/13 Haigh Avenue Whitehill Industrial Estate
Reddish
Stockport
SK4 1NU
Director NamePatricia Anne Bisset
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(35 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 1995)
RoleCo Director
Correspondence AddressDelamere 48 Frewland Avenue
Davenport
Stockport
Cheshire
SK3 8TZ
Director NameBarbara Elizabeth Schofield
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(35 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 December 1994)
RoleRetired
Correspondence Address27 Monmouth Avenue
Ashton On Mersey
Sale
Cheshire
M33 5QL
Director NameLeslie Schofield
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(35 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 December 1994)
RoleRetired
Correspondence Address13 Southern Crescent
Bramhall
Stockport
Cheshire
SK7 3AQ
Director NameStanley Schofield
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(35 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 December 1994)
RoleRetired
Correspondence Address27 Monmouth Avenue
Ashton On Mersey
Sale
Cheshire
M33 5QL
Director NameVera Schofield
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(35 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 December 1994)
RoleRetired
Correspondence Address13 Southern Crescent
Bramhall
Stockport
Cheshire
SK7 3AQ
Secretary NamePatricia Anne Bisset
NationalityBritish
StatusResigned
Appointed08 September 1991(35 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 1995)
RoleCompany Director
Correspondence AddressDelamere 48 Frewland Avenue
Davenport
Stockport
Cheshire
SK3 8TZ
Director NameMr Phillip Arthur Vokes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(50 years after company formation)
Appointment Duration5 years, 10 months (resigned 29 April 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHighbank Stenner Lane
Didsbury
Manchester
Lancashire
M20 2RQ

Contact

Websitewww.schofieldtimber.co.uk/
Email address[email protected]
Telephone0161 4800836
Telephone regionManchester

Location

Registered Address11/13 Haigh Avenue
Whitehill Industrial Estate
Reddish
Stockport
SK4 1NU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

8.4k at £1Cardfirst LTD
83.75%
Ordinary
1.6k at £1Mr Philip Arthur Vokes
16.25%
Ordinary

Financials

Year2014
Net Worth£86,724
Cash£20,782
Current Liabilities£158,844

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Charges

16 December 1994Delivered on: 5 January 1995
Persons entitled: Barclays 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: 11 and 13 haigh avenue reddish stockport greater manchester.
Outstanding
15 December 1994Delivered on: 21 December 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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. See the mortgage charge document for full details.
Outstanding
7 July 1982Delivered on: 12 July 1982
Persons entitled: Barclays 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: William street and hempshaw lane stockport greater manchester.
Outstanding
1 August 1972Delivered on: 4 August 1972
Persons entitled: Barclays 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: 1,3,5,7,13, and 15 william street, and 10 hulme street, stockport, cheshire title no. C.H. 45642.
Outstanding
1 August 1972Delivered on: 4 August 1972
Persons entitled: Barclays 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: 9 and 11, william st, stockport, cheshire title no. C.H. 45642.
Outstanding
7 March 1968Delivered on: 14 March 1968
Persons entitled: Barclays 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: Plot of land at william street, hampshaw lane stockport cheshire comprised in a conveyance dated 26.8.63.
Outstanding
7 March 1968Delivered on: 14 March 1968
Persons entitled: Barclays 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: Plot of land & works theron in william st., Rear of 345 hempshaw lane, stockport cheshire comprised in a conveyance dated 5.6.59.
Outstanding
7 March 1968Delivered on: 14 March 1968
Persons entitled: Barclays 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: Plot of land & offices in hempshaw lane, stockport cheshire comprised in a conveyance dated 9.12.61.
Outstanding
9 December 1961Delivered on: 15 February 1964
Persons entitled: The Alliance Building Society

Classification: Legal charge order court 10 feb 64
Secured details: Sterling pounds 600.
Particulars: Land & premises in hempshaw lane, stockport cheshire.
Outstanding

Filing History

12 October 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
18 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000
(4 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,000
(4 pages)
6 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,000
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(4 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
13 September 2012Termination of appointment of Philip Vokes as a director (1 page)
10 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Philip Arthur Vokes on 8 September 2010 (2 pages)
23 September 2010Director's details changed for Stephen Paul Schofield on 8 September 2010 (2 pages)
23 September 2010Director's details changed for Philip Arthur Vokes on 8 September 2010 (2 pages)
23 September 2010Director's details changed for Stephen Paul Schofield on 8 September 2010 (2 pages)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 September 2009Return made up to 08/09/09; full list of members (4 pages)
30 March 2009Return made up to 08/09/08; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 08/09/07; full list of members (3 pages)
25 April 2007Amended accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2007Return made up to 08/09/06; full list of members (3 pages)
17 August 2006New director appointed (1 page)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 September 2005Return made up to 08/09/05; full list of members (6 pages)
15 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 November 2004Return made up to 08/09/04; full list of members (6 pages)
25 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 October 2003Return made up to 08/09/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 November 2002Return made up to 08/09/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
3 November 2001Return made up to 08/09/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
13 October 2000Return made up to 08/09/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
7 October 1999Return made up to 08/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
24 November 1998Return made up to 08/09/98; no change of members (4 pages)
19 November 1997Return made up to 08/09/97; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
19 December 1996Return made up to 08/09/96; full list of members (6 pages)
22 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
17 November 1995Return made up to 08/09/95; full list of members (6 pages)
12 July 1995New secretary appointed (2 pages)
4 July 1995Declaration of assistance for shares acquisition (6 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 June 1995Secretary resigned;director resigned (2 pages)