Company NameSchofield Bros. (Motor Factors) Limited
DirectorAndrew John Schofield
Company StatusActive
Company Number00770412
CategoryPrivate Limited Company
Incorporation Date9 August 1963(60 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameAndrew John Schofield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(40 years, 7 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Corbar Road
Stockport
Cheshire
SK2 6EP
Director NameDerek Schofield
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 October 2001)
RoleCompany Director
Correspondence Address21 Corbar Road
Stockport
Cheshire
SK2 6EP
Director NameDoreen Schofield
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 March 2004)
RoleCompany Director
Correspondence Address21 Corbar Road
Stockport
Cheshire
SK2 6EP
Secretary NameDerek Schofield
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 October 2001)
RoleCompany Director
Correspondence Address21 Corbar Road
Stockport
Cheshire
SK2 6EP
Secretary NameAndrew John Schofield
NationalityBritish
StatusResigned
Appointed12 October 2001(38 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2004)
RoleShop Work
Country of ResidenceEngland
Correspondence Address21 Corbar Road
Stockport
Cheshire
SK2 6EP
Secretary NameDoreen Schofield
NationalityBritish
StatusResigned
Appointed24 March 2004(40 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 24 December 2019)
RoleSecretary
Correspondence Address21 Corbar Road
Stockport
Cheshire
SK2 6EP

Contact

Telephone0161 7486289
Telephone regionManchester

Location

Registered Address12 Church Road
Urmston
Manchester
Lancashire
M41 9BU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£29,205
Cash£495
Current Liabilities£23,363

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

12 November 1985Delivered on: 25 November 1985
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: 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.
Outstanding
4 December 1978Delivered on: 7 December 1978
Satisfied on: 17 February 2015
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 fluxton road urmaston greater manchester.
Fully Satisfied
4 December 1978Delivered on: 7 December 1978
Satisfied on: 7 December 1994
Persons entitled: Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the (see doc M41). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

27 March 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
6 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
4 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
28 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
24 December 2019Termination of appointment of Doreen Schofield as a secretary on 24 December 2019 (1 page)
23 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 February 2015Satisfaction of charge 2 in full (1 page)
17 February 2015Satisfaction of charge 2 in full (1 page)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 January 2010Director's details changed for Andrew John Schofield on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Andrew John Schofield on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
25 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 October 2007Registered office changed on 04/10/07 from: 96 flixton rd urmston manchester M31 3AD (1 page)
4 October 2007Registered office changed on 04/10/07 from: 96 flixton rd urmston manchester M31 3AD (1 page)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 February 2003Return made up to 31/12/02; full list of members (6 pages)
25 February 2003Return made up to 31/12/02; full list of members (6 pages)
14 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
9 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
9 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 March 1998Return made up to 31/12/97; no change of members (4 pages)
4 March 1998Return made up to 31/12/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
14 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
14 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)