Bramhall
Stockport
Cheshire
SK7 2BA
Director Name | Benjamin John Schofield |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2005(27 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Business Development |
Correspondence Address | Oak Lea 2 Lumb Lane Bramhall Stockport Cheshire SK7 2BA |
Director Name | John Cunliffe Bradburn Egerton Schofield |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 March 2005) |
Role | Textile Machinery Agent |
Correspondence Address | Leigh Coach House Brook Lane Alderley Edge Cheshire SK9 7QJ |
Director Name | Lesley Ann Schofield |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | Leigh Coach House Brook Lane Alderley Edge Cheshire SK9 7QJ |
Secretary Name | Lesley Ann Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | Leigh Coach House Brook Lane Alderley Edge Cheshire SK9 7QJ |
Secretary Name | Susan Jane Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(17 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 24 May 2013) |
Role | Company Director |
Correspondence Address | "Lindow" 5 Thorn Road Bramhall Stockport Cheshire SK7 1HG |
Website | johnschofieldltd.co.uk |
---|
Registered Address | Oak Lea 2 Lumb Lane Bramhall Stockport Cheshire SK7 2BA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
250 at £1 | James Christopher Schofield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,708 |
Cash | £25,278 |
Current Liabilities | £130,431 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
7 December 1978 | Delivered 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 |
---|
26 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
16 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
27 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
28 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
27 January 2022 | Previous accounting period shortened from 1 May 2021 to 30 April 2021 (1 page) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
18 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
3 February 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
23 January 2020 | Previous accounting period extended from 27 April 2019 to 1 May 2019 (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
30 April 2018 | Change of share class name or designation (2 pages) |
27 April 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
25 April 2018 | Resolutions
|
25 April 2018 | Resolutions
|
14 March 2018 | Director's details changed for Mr James Christopher Schofield on 14 March 2018 (2 pages) |
26 January 2018 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
18 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
15 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
5 January 2016 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
5 January 2016 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
12 August 2014 | Register 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 2014 | Register 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 2014 | Director's details changed for James Christopher Schofield on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Benjamin John Schofield on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Benjamin John Schofield on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for James Christopher Schofield on 11 August 2014 (2 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
17 June 2013 | Registered office address changed from 9 Bridge Mills Rochdale Road Edenfield Ramsbottom Lancashire BL0 0RE on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from 9 Bridge Mills Rochdale Road Edenfield Ramsbottom Lancashire BL0 0RE on 17 June 2013 (2 pages) |
17 June 2013 | Termination of appointment of Susan Schofield as a secretary (2 pages) |
17 June 2013 | Termination of appointment of Susan Schofield as a secretary (2 pages) |
1 February 2013 | Total exemption small company accounts made up to 29 April 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 29 April 2012 (6 pages) |
29 January 2013 | Previous accounting period extended from 29 April 2012 to 30 April 2012 (1 page) |
29 January 2013 | Previous accounting period extended from 29 April 2012 to 30 April 2012 (1 page) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 29 April 2011 (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 29 April 2011 (7 pages) |
18 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
18 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2010 | Register inspection address has been changed (2 pages) |
12 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
12 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
12 May 2010 | Register(s) moved to registered inspection location (2 pages) |
12 May 2010 | Register inspection address has been changed (2 pages) |
12 May 2010 | Register(s) moved to registered inspection location (2 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
31 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
31 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
13 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
13 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
9 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
16 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
24 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members
|
15 January 1997 | Return made up to 31/12/96; no change of members
|
4 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
29 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
29 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
6 September 1994 | Resolutions
|
6 September 1994 | £ ic 1000/250 25/07/94 £ sr 750@1=750 (1 page) |
6 September 1994 | Resolutions
|
6 September 1994 | Resolutions
|
6 September 1994 | Resolutions
|
6 September 1994 | Resolutions
|
6 September 1994 | £ nc 100/100000 25/07/94 (1 page) |
6 September 1994 | £ nc 100/100000 25/07/94 (1 page) |
6 September 1994 | Resolutions
|
6 September 1994 | £ ic 1000/250 25/07/94 £ sr 750@1=750 (1 page) |
7 April 1977 | Incorporation (23 pages) |
7 April 1977 | Incorporation (23 pages) |