Company NameJohn Schofield (Textile Machinery) Limited
DirectorsJames Christopher Schofield and Benjamin John Schofield
Company StatusActive
Company Number01307498
CategoryPrivate Limited Company
Incorporation Date7 April 1977(47 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr James Christopher Schofield
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleTechnical Sales Director
Country of ResidenceEngland
Correspondence AddressOak Lea 2 Lumb Lane
Bramhall
Stockport
Cheshire
SK7 2BA
Director NameBenjamin John Schofield
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2005(27 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleBusiness Development
Correspondence AddressOak Lea 2 Lumb Lane
Bramhall
Stockport
Cheshire
SK7 2BA
Director NameJohn Cunliffe Bradburn Egerton Schofield
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 March 2005)
RoleTextile Machinery Agent
Correspondence AddressLeigh Coach House Brook Lane
Alderley Edge
Cheshire
SK9 7QJ
Director NameLesley Ann Schofield
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 1994)
RoleCompany Director
Correspondence AddressLeigh Coach House Brook Lane
Alderley Edge
Cheshire
SK9 7QJ
Secretary NameLesley Ann Schofield
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 1994)
RoleCompany Director
Correspondence AddressLeigh Coach House Brook Lane
Alderley Edge
Cheshire
SK9 7QJ
Secretary NameSusan Jane Schofield
NationalityBritish
StatusResigned
Appointed02 December 1994(17 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 24 May 2013)
RoleCompany Director
Correspondence Address"Lindow" 5 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HG

Contact

Websitejohnschofieldltd.co.uk

Location

Registered AddressOak Lea 2 Lumb Lane
Bramhall
Stockport
Cheshire
SK7 2BA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

250 at £1James Christopher Schofield
100.00%
Ordinary

Financials

Year2014
Net Worth£6,708
Cash£25,278
Current Liabilities£130,431

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

7 December 1978Delivered on: 13 December 1978
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 bridge mills, rochdale rd, edinfield, ramsbottom, lancs. Gm. 143615. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
16 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
27 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
28 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
27 January 2022Previous accounting period shortened from 1 May 2021 to 30 April 2021 (1 page)
27 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
18 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
23 January 2020Previous accounting period extended from 27 April 2019 to 1 May 2019 (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
30 April 2018Change of share class name or designation (2 pages)
27 April 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
25 April 2018Resolutions
  • RES13 ‐ Voting rights/dividends 15/03/2018
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 March 2018Director's details changed for Mr James Christopher Schofield on 14 March 2018 (2 pages)
26 January 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
18 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
13 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
15 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 250
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 250
(4 pages)
5 January 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
5 January 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 250
(4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 250
(4 pages)
12 August 2014Register inspection address has been changed from Cedar House Sandbrook Busness Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
12 August 2014Register inspection address has been changed from Cedar House Sandbrook Busness Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
11 August 2014Director's details changed for James Christopher Schofield on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Benjamin John Schofield on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Benjamin John Schofield on 11 August 2014 (2 pages)
11 August 2014Director's details changed for James Christopher Schofield on 11 August 2014 (2 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 250
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 250
(5 pages)
17 June 2013Registered office address changed from 9 Bridge Mills Rochdale Road Edenfield Ramsbottom Lancashire BL0 0RE on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from 9 Bridge Mills Rochdale Road Edenfield Ramsbottom Lancashire BL0 0RE on 17 June 2013 (2 pages)
17 June 2013Termination of appointment of Susan Schofield as a secretary (2 pages)
17 June 2013Termination of appointment of Susan Schofield as a secretary (2 pages)
1 February 2013Total exemption small company accounts made up to 29 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 29 April 2012 (6 pages)
29 January 2013Previous accounting period extended from 29 April 2012 to 30 April 2012 (1 page)
29 January 2013Previous accounting period extended from 29 April 2012 to 30 April 2012 (1 page)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 29 April 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 29 April 2011 (7 pages)
18 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
18 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Register inspection address has been changed (2 pages)
12 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
12 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
12 May 2010Register(s) moved to registered inspection location (2 pages)
12 May 2010Register inspection address has been changed (2 pages)
12 May 2010Register(s) moved to registered inspection location (2 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
31 January 2009Return made up to 31/12/08; full list of members (5 pages)
31 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 February 2008Return made up to 31/12/07; full list of members (5 pages)
13 February 2008Return made up to 31/12/07; full list of members (5 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 January 2007Return made up to 31/12/06; full list of members (5 pages)
19 January 2007Return made up to 31/12/06; full list of members (5 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 April 2005Director resigned (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005Director resigned (1 page)
9 April 2005New director appointed (2 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (5 pages)
18 January 2005Return made up to 31/12/04; full list of members (5 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
9 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 December 2001Return made up to 31/12/01; full list of members (6 pages)
20 December 2001Return made up to 31/12/01; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
30 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (5 pages)
21 January 1999Return made up to 31/12/98; full list of members (5 pages)
9 January 1998Return made up to 31/12/97; full list of members (5 pages)
9 January 1998Return made up to 31/12/97; full list of members (5 pages)
24 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
24 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
4 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
29 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
29 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
6 September 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 September 1994£ ic 1000/250 25/07/94 £ sr 750@1=750 (1 page)
6 September 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1994£ nc 100/100000 25/07/94 (1 page)
6 September 1994£ nc 100/100000 25/07/94 (1 page)
6 September 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 September 1994£ ic 1000/250 25/07/94 £ sr 750@1=750 (1 page)
7 April 1977Incorporation (23 pages)
7 April 1977Incorporation (23 pages)