Worsley
Manchester
M28 1ZD
Secretary Name | Susan Doreen Schofield |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ingles Fold Worsley Manchester M28 1ZD |
Director Name | Mr Daniel Schofield |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(12 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Foreman Joiner |
Country of Residence | England |
Correspondence Address | 19 Poynt Chase Worsley Manchester M28 1FQ |
Director Name | Mr Anthony Peter Stilwell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(29 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 259 Monton Road Eccles Manchester M30 9PS |
Director Name | Mr Stephen Paul Leach |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(33 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 259 Monton Road Eccles Manchester M30 9PS |
Director Name | Mr Peter Schofield |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 31 years, 8 months (resigned 28 September 2023) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 8 Ingles Fold Worsley Manchester M28 1ZD |
Director Name | Lee Thomas Schofield |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 August 2015) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Goodshaw Road Worsley Manchester Lancashire M28 7GJ |
Director Name | Mr Jason Perry Ingham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(29 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 March 2021) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 259 Monton Road Eccles Manchester M30 9PS |
Website | www.schofieldandsons.co.uk |
---|---|
Telephone | 0161 7878149 |
Telephone region | Manchester |
Registered Address | 259 Monton Road Eccles Manchester M30 9PS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £392,627 |
Cash | £249,764 |
Current Liabilities | £415,695 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
29 June 2016 | Delivered 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 2014 | Delivered on: 4 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 October 2023 | Termination of appointment of Peter Schofield as a director on 28 September 2023 (1 page) |
---|---|
27 January 2023 | Confirmation statement made on 26 January 2023 with updates (4 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
29 March 2021 | Termination of appointment of Jason Perry Ingham as a director on 25 March 2021 (1 page) |
1 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
7 January 2021 | Appointment of Mr Anthony Peter Stilwell as a director on 1 January 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
5 August 2019 | Appointment of Mr Jason Perry Ingham as a director on 1 March 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Registration of charge 024592590002, created on 29 June 2016 (12 pages) |
14 July 2016 | Registration of charge 024592590002, created on 29 June 2016 (12 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
1 October 2015 | Resolutions
|
1 October 2015 | Statement of company's objects (2 pages) |
1 October 2015 | Change of share class name or designation (2 pages) |
1 October 2015 | Resolutions
|
1 October 2015 | Change of share class name or designation (2 pages) |
1 October 2015 | Statement of company's objects (2 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 August 2015 | Termination of appointment of Lee Thomas Schofield as a director on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Lee Thomas Schofield as a director on 20 August 2015 (1 page) |
20 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Registration of charge 024592590001 (18 pages) |
4 April 2014 | Registration of charge 024592590001 (18 pages) |
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Daniel Schofield on 11 October 2013 (2 pages) |
23 January 2014 | Director's details changed for Daniel Schofield on 11 October 2013 (2 pages) |
20 November 2013 | Amended accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Amended accounts made up to 31 March 2013 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Lee Thomas Schofield on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Daniel Schofield on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Susan Doreen Schofield on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Lee Thomas Schofield on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Daniel Schofield on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Peter Schofield on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Susan Doreen Schofield on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Peter Schofield on 14 January 2010 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2009 | Director's change of particulars / lee schofield / 16/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / daniel schofield / 16/01/2008 (1 page) |
16 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
16 January 2009 | Director's change of particulars / daniel schofield / 16/01/2008 (1 page) |
16 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
16 January 2009 | Director's change of particulars / lee schofield / 16/01/2009 (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 April 2008 | Return made up to 12/01/08; full list of members (4 pages) |
2 April 2008 | Return made up to 12/01/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 259 monton road monton eccles manchester M30 9PS (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 259 monton road monton eccles manchester M30 9PS (1 page) |
18 August 2007 | New director appointed (1 page) |
18 August 2007 | New director appointed (1 page) |
28 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
28 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 March 2006 | Return made up to 12/01/06; full list of members (3 pages) |
17 March 2006 | Return made up to 12/01/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 February 2005 | Return made up to 12/01/05; full list of members (3 pages) |
18 February 2005 | Return made up to 12/01/05; full list of members (3 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
25 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 February 2003 | Amended accounts made up to 31 March 2002 (7 pages) |
26 February 2003 | Amended accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
9 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
17 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 March 2001 | Return made up to 12/01/01; full list of members (6 pages) |
29 March 2001 | Return made up to 12/01/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
11 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
19 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
15 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
20 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
28 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
28 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |