Company NameSchofield Group Limited
DirectorGeorgina Fay Weddell
Company StatusActive
Company Number02806289
CategoryPrivate Limited Company
Incorporation Date2 April 1993(31 years, 1 month ago)
Previous NameStalybridge Estates Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGeorgina Fay Weddell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1993(8 months, 3 weeks after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRsm Fifth Floor
Central Square, 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Edward Nally
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 December 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSilverwell House
Silverwell Street
Bolton
Greater Manchester
BL1 1PT
Secretary NameStuart Andrew Duncan
NationalityBritish
StatusResigned
Appointed02 August 1993(4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 December 1993)
RoleSolicitor
Correspondence AddressSilverwell House
Silverwell Street
Bolton
Greater Manchester
BL1 1PT
Director NameSandre Kay Ashton
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(8 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 07 December 2007)
RoleCompany Director
Correspondence Address25 Cheapside West
Rayleigh
Essex
SS6 9BY
Director NameMr Bryan Omar Weddell
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(8 months, 3 weeks after company formation)
Appointment Duration23 years (resigned 07 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeine House Hind Hill Street
Heywood
Lancashire
OL10 1JZ
Secretary NameHoward Routledge
NationalityBritish
StatusResigned
Appointed23 December 1993(8 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months (resigned 19 August 2013)
RoleSecretary
Correspondence Address3 Sovereign Close
Rudheath
Northwich
Cheshire
CW9 7XN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Greengrass Accountants Limited
151 Green Lane
Heywood
Greater Manchester
OL10 2EW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

37.5k at £1Georgina Fay Weddell
100.00%
Ordinary

Financials

Year2014
Net Worth£987,973
Cash£2,351
Current Liabilities£4,463

Accounts

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

Returns

Latest Return2 April 2024 (3 weeks, 5 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

16 November 2020Appointment of Georgina Fay Weddell as a director on 23 December 1993 (2 pages)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
19 April 2017Termination of appointment of Bryan Omar Weddell as a director on 7 January 2017 (1 page)
19 April 2017Termination of appointment of Bryan Omar Weddell as a director on 7 January 2017 (1 page)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 37,501
(3 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 37,501
(3 pages)
27 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 27 October 2015 (1 page)
27 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 27 October 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Director's details changed for Mr Bryan Omar Weddell on 2 September 2013 (2 pages)
7 April 2015Director's details changed for Mrs Georgina Fay Weddell on 2 September 2013 (2 pages)
7 April 2015Director's details changed for Mr Bryan Omar Weddell on 2 September 2013 (2 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 37,501
(3 pages)
7 April 2015Director's details changed for Mrs Georgina Fay Weddell on 2 September 2013 (2 pages)
7 April 2015Director's details changed for Mrs Georgina Fay Weddell on 2 September 2013 (2 pages)
7 April 2015Director's details changed for Mr Bryan Omar Weddell on 2 September 2013 (2 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 37,501
(3 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 37,501
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 April 2014Termination of appointment of Howard Routledge as a secretary (1 page)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 37,501
(4 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 37,501
(4 pages)
30 April 2014Registered office address changed from C/O Morris Gregory, 10-12 County End Business Centre, Jackson Street Springheadoldham Lancashire OL4 4TZ on 30 April 2014 (1 page)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 37,501
(4 pages)
30 April 2014Registered office address changed from C/O Morris Gregory, 10-12 County End Business Centre, Jackson Street Springheadoldham Lancashire OL4 4TZ on 30 April 2014 (1 page)
30 April 2014Termination of appointment of Howard Routledge as a secretary (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
4 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
7 April 2009Return made up to 02/04/09; full list of members (3 pages)
7 April 2009Return made up to 02/04/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 May 2008Return made up to 02/04/08; full list of members (4 pages)
1 May 2008Return made up to 02/04/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 January 2008£ ic 75000/37501 07/12/07 £ sr 37499@1=37499 (1 page)
7 January 2008£ ic 75000/37501 07/12/07 £ sr 37499@1=37499 (1 page)
2 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
2 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
2 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
2 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
8 May 2007Return made up to 02/04/07; no change of members (7 pages)
8 May 2007Return made up to 02/04/07; no change of members (7 pages)
30 January 2007Full accounts made up to 31 March 2006 (10 pages)
30 January 2007Full accounts made up to 31 March 2006 (10 pages)
24 April 2006Return made up to 02/04/06; full list of members (7 pages)
24 April 2006Return made up to 02/04/06; full list of members (7 pages)
31 January 2006Full accounts made up to 31 March 2005 (10 pages)
31 January 2006Full accounts made up to 31 March 2005 (10 pages)
27 April 2005Return made up to 02/04/05; full list of members (7 pages)
27 April 2005Return made up to 02/04/05; full list of members (7 pages)
25 January 2005Full accounts made up to 31 March 2004 (10 pages)
25 January 2005Full accounts made up to 31 March 2004 (10 pages)
26 May 2004Return made up to 02/04/04; full list of members (7 pages)
26 May 2004Return made up to 02/04/04; full list of members (7 pages)
6 February 2004Full accounts made up to 31 March 2003 (11 pages)
6 February 2004Full accounts made up to 31 March 2003 (11 pages)
17 April 2003Return made up to 02/04/03; full list of members (7 pages)
17 April 2003Return made up to 02/04/03; full list of members (7 pages)
7 February 2003Registered office changed on 07/02/03 from: 368 lees road oldham lancashire OL4 5ER (1 page)
7 February 2003Full accounts made up to 31 March 2002 (10 pages)
7 February 2003Full accounts made up to 31 March 2002 (10 pages)
7 February 2003Registered office changed on 07/02/03 from: 368 lees road oldham lancashire OL4 5ER (1 page)
17 April 2002Return made up to 02/04/02; full list of members (7 pages)
17 April 2002Return made up to 02/04/02; full list of members (7 pages)
16 January 2002Full accounts made up to 31 March 2001 (10 pages)
16 January 2002Full accounts made up to 31 March 2001 (10 pages)
1 May 2001Return made up to 02/04/01; full list of members (7 pages)
1 May 2001Return made up to 02/04/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
19 April 2000Return made up to 02/04/00; full list of members (7 pages)
19 April 2000Return made up to 02/04/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 May 1999Return made up to 02/04/99; no change of members (4 pages)
2 May 1999Return made up to 02/04/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
5 May 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
18 April 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
18 April 1996Return made up to 02/04/96; no change of members (4 pages)
18 April 1996Return made up to 02/04/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
18 April 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1993Incorporation (13 pages)
2 April 1993Incorporation (13 pages)