Company NameSchofield & Sons Limited
Company StatusActive
Company Number02459259
CategoryPrivate Limited Company
Incorporation Date12 January 1990(34 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameSusan Doreen Schofield
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Ingles Fold
Worsley
Manchester
M28 1ZD
Secretary NameSusan Doreen Schofield
NationalityBritish
StatusCurrent
Appointed12 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ingles Fold
Worsley
Manchester
M28 1ZD
Director NameMr Daniel Schofield
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(12 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleForeman Joiner
Country of ResidenceEngland
Correspondence Address19 Poynt Chase
Worsley
Manchester
M28 1FQ
Director NameMr Anthony Peter Stilwell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(29 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address259 Monton Road
Eccles
Manchester
M30 9PS
Director NameMr Stephen Paul Leach
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(33 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence Address259 Monton Road
Eccles
Manchester
M30 9PS
Director NameMr Peter Schofield
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration31 years, 8 months (resigned 28 September 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence Address8 Ingles Fold
Worsley
Manchester
M28 1ZD
Director NameLee Thomas Schofield
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(17 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 August 2015)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Goodshaw Road
Worsley
Manchester
Lancashire
M28 7GJ
Director NameMr Jason Perry Ingham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(29 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 March 2021)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address259 Monton Road
Eccles
Manchester
M30 9PS

Contact

Websitewww.schofieldandsons.co.uk
Telephone0161 7878149
Telephone regionManchester

Location

Registered Address259 Monton Road
Eccles
Manchester
M30 9PS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£392,627
Cash£249,764
Current Liabilities£415,695

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

29 June 2016Delivered on: 14 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 259 monton road monton manchester t/no GM420716.
Outstanding
26 March 2014Delivered on: 4 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 October 2023Termination of appointment of Peter Schofield as a director on 28 September 2023 (1 page)
27 January 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
14 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
29 March 2021Termination of appointment of Jason Perry Ingham as a director on 25 March 2021 (1 page)
1 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
7 January 2021Appointment of Mr Anthony Peter Stilwell as a director on 1 January 2020 (2 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
5 August 2019Appointment of Mr Jason Perry Ingham as a director on 1 March 2019 (2 pages)
22 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Registration of charge 024592590002, created on 29 June 2016 (12 pages)
14 July 2016Registration of charge 024592590002, created on 29 June 2016 (12 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50,000
(6 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50,000
(6 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
1 October 2015Statement of company's objects (2 pages)
1 October 2015Change of share class name or designation (2 pages)
1 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
1 October 2015Change of share class name or designation (2 pages)
1 October 2015Statement of company's objects (2 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 August 2015Termination of appointment of Lee Thomas Schofield as a director on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Lee Thomas Schofield as a director on 20 August 2015 (1 page)
20 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50,000
(7 pages)
20 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50,000
(7 pages)
20 February 2015Registered office address changed from 255 Monton Road Monton Manchester M30 9PS to 259 Monton Road Eccles Manchester M30 9PS on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 255 Monton Road Monton Manchester M30 9PS to 259 Monton Road Eccles Manchester M30 9PS on 20 February 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Registration of charge 024592590001 (18 pages)
4 April 2014Registration of charge 024592590001 (18 pages)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(7 pages)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(7 pages)
23 January 2014Director's details changed for Daniel Schofield on 11 October 2013 (2 pages)
23 January 2014Director's details changed for Daniel Schofield on 11 October 2013 (2 pages)
20 November 2013Amended accounts made up to 31 March 2013 (7 pages)
20 November 2013Amended accounts made up to 31 March 2013 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Lee Thomas Schofield on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Daniel Schofield on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Susan Doreen Schofield on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Lee Thomas Schofield on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Daniel Schofield on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Peter Schofield on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Susan Doreen Schofield on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Peter Schofield on 14 January 2010 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2009Director's change of particulars / lee schofield / 16/01/2009 (1 page)
16 January 2009Director's change of particulars / daniel schofield / 16/01/2008 (1 page)
16 January 2009Return made up to 12/01/09; full list of members (4 pages)
16 January 2009Director's change of particulars / daniel schofield / 16/01/2008 (1 page)
16 January 2009Return made up to 12/01/09; full list of members (4 pages)
16 January 2009Director's change of particulars / lee schofield / 16/01/2009 (1 page)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 April 2008Return made up to 12/01/08; full list of members (4 pages)
2 April 2008Return made up to 12/01/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2008Registered office changed on 16/01/08 from: 259 monton road monton eccles manchester M30 9PS (1 page)
16 January 2008Registered office changed on 16/01/08 from: 259 monton road monton eccles manchester M30 9PS (1 page)
18 August 2007New director appointed (1 page)
18 August 2007New director appointed (1 page)
28 February 2007Return made up to 12/01/07; full list of members (3 pages)
28 February 2007Return made up to 12/01/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 March 2006Return made up to 12/01/06; full list of members (3 pages)
17 March 2006Return made up to 12/01/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 February 2005Return made up to 12/01/05; full list of members (3 pages)
18 February 2005Return made up to 12/01/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 February 2004Return made up to 12/01/04; full list of members (7 pages)
25 February 2004Return made up to 12/01/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 February 2003Amended accounts made up to 31 March 2002 (7 pages)
26 February 2003Amended accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 January 2003Return made up to 12/01/03; full list of members (7 pages)
9 January 2003Return made up to 12/01/03; full list of members (7 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
17 January 2002Return made up to 12/01/02; full list of members (6 pages)
17 January 2002Return made up to 12/01/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 March 2001Return made up to 12/01/01; full list of members (6 pages)
29 March 2001Return made up to 12/01/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2000Return made up to 12/01/00; full list of members (6 pages)
11 January 2000Return made up to 12/01/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 February 1999Return made up to 12/01/99; full list of members (6 pages)
19 February 1999Return made up to 12/01/99; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1998Return made up to 12/01/98; full list of members (6 pages)
15 January 1998Return made up to 12/01/98; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 January 1997Return made up to 12/01/97; no change of members (4 pages)
20 January 1997Return made up to 12/01/97; no change of members (4 pages)
28 January 1996Return made up to 12/01/96; no change of members (4 pages)
28 January 1996Return made up to 12/01/96; no change of members (4 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)