Holmes Chapel Road, Somerford
Congleton
Cheshire
CW12 4SW
Secretary Name | Mrs Jayne Schofield |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1995(38 years, 9 months after company formation) |
Appointment Duration | 28 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Moss Cottage Holmes Chapel Road Somerford Congleton Cheshire CW12 4SW |
Director Name | Patricia Anne Bisset |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 1995) |
Role | Co Director |
Correspondence Address | Delamere 48 Frewland Avenue Davenport Stockport Cheshire SK3 8TZ |
Director Name | Barbara Elizabeth Schofield |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 December 1994) |
Role | Retired |
Correspondence Address | 27 Monmouth Avenue Ashton On Mersey Sale Cheshire M33 5QL |
Director Name | Leslie Schofield |
---|---|
Date of Birth | February 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 December 1994) |
Role | Retired |
Correspondence Address | 13 Southern Crescent Bramhall Stockport Cheshire SK7 3AQ |
Director Name | Stanley Schofield |
---|---|
Date of Birth | June 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 December 1994) |
Role | Retired |
Correspondence Address | 27 Monmouth Avenue Ashton On Mersey Sale Cheshire M33 5QL |
Director Name | Vera Schofield |
---|---|
Date of Birth | April 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 December 1994) |
Role | Retired |
Correspondence Address | 13 Southern Crescent Bramhall Stockport Cheshire SK7 3AQ |
Secretary Name | Patricia Anne Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | Delamere 48 Frewland Avenue Davenport Stockport Cheshire SK3 8TZ |
Director Name | Mr Phillip Arthur Vokes |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(50 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 April 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Highbank Stenner Lane Didsbury Manchester Lancashire M20 2RQ |
Website | www.schofieldtimber.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4800836 |
Telephone region | Manchester |
Registered Address | 11/13 Haigh Avenue Whitehill Industrial Estate Reddish Stockport SK4 1NU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
8.4k at £1 | Cardfirst LTD 83.75% Ordinary |
---|---|
1.6k at £1 | Mr Philip Arthur Vokes 16.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,724 |
Cash | £20,782 |
Current Liabilities | £158,844 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 September 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2023 (5 months, 3 weeks from now) |
16 December 1994 | Delivered 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 1994 | Delivered 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 1982 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1961 | Delivered 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 |
17 September 2021 | Confirmation statement made on 8 September 2021 with updates (5 pages) |
---|---|
11 September 2020 | Confirmation statement made on 8 September 2020 with updates (5 pages) |
14 July 2020 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
15 November 2019 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
11 September 2019 | Confirmation statement made on 8 September 2019 with updates (5 pages) |
5 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
24 September 2018 | Confirmation statement made on 8 September 2018 with updates (5 pages) |
12 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
12 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
18 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Termination of appointment of Philip Vokes as a director (1 page) |
13 September 2012 | Termination of appointment of Philip Vokes as a director (1 page) |
10 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Philip Arthur Vokes on 8 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Stephen Paul Schofield on 8 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Philip Arthur Vokes on 8 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Stephen Paul Schofield on 8 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Philip Arthur Vokes on 8 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Stephen Paul Schofield on 8 September 2010 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
30 March 2009 | Return made up to 08/09/08; full list of members (4 pages) |
30 March 2009 | Return made up to 08/09/08; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Return made up to 08/09/07; full list of members (3 pages) |
15 November 2007 | Return made up to 08/09/07; full list of members (3 pages) |
25 April 2007 | Amended accounts made up to 30 April 2006 (6 pages) |
25 April 2007 | Amended accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 March 2007 | Return made up to 08/09/06; full list of members (3 pages) |
1 March 2007 | Return made up to 08/09/06; full list of members (3 pages) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 September 2005 | Return made up to 08/09/05; full list of members (6 pages) |
19 September 2005 | Return made up to 08/09/05; full list of members (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 November 2004 | Return made up to 08/09/04; full list of members (6 pages) |
23 November 2004 | Return made up to 08/09/04; full list of members (6 pages) |
25 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 October 2003 | Return made up to 08/09/03; full list of members (6 pages) |
25 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 October 2003 | Return made up to 08/09/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
4 November 2002 | Return made up to 08/09/02; full list of members (6 pages) |
4 November 2002 | Return made up to 08/09/02; full list of members (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
3 November 2001 | Return made up to 08/09/01; full list of members (6 pages) |
3 November 2001 | Return made up to 08/09/01; full list of members (6 pages) |
6 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
13 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 October 1999 | Return made up to 08/09/99; full list of members
|
7 October 1999 | Return made up to 08/09/99; full list of members
|
22 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 November 1998 | Return made up to 08/09/98; no change of members (4 pages) |
24 November 1998 | Return made up to 08/09/98; no change of members (4 pages) |
19 November 1997 | Return made up to 08/09/97; no change of members (4 pages) |
19 November 1997 | Return made up to 08/09/97; no change of members (4 pages) |
21 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
19 December 1996 | Return made up to 08/09/96; full list of members (6 pages) |
19 December 1996 | Return made up to 08/09/96; full list of members (6 pages) |
22 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
22 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
17 November 1995 | Return made up to 08/09/95; full list of members (6 pages) |
17 November 1995 | Return made up to 08/09/95; full list of members (6 pages) |
12 July 1995 | New secretary appointed (2 pages) |
12 July 1995 | New secretary appointed (2 pages) |
4 July 1995 | Declaration of assistance for shares acquisition (6 pages) |
4 July 1995 | Declaration of assistance for shares acquisition (6 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Secretary resigned;director resigned (2 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Secretary resigned;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |