Company NameSchocroft Cove Ltd
Company StatusActive
Company Number08787258
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Philip Anthony Scholes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
M3 7BG
Director NameMr Jason Douglas Hiley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(1 year, 12 months after company formation)
Appointment Duration8 years, 4 months
RoleFinancial Consultant
Country of ResidenceWales
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
M3 7BG
Director NameMs Ruth Carole McCarthy
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
M3 7BG
Director NameMr Robert Thomas Eric Capper
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
M3 7BG
Director NameMr Philip Kitchen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
M3 7BG
Director NameMr Glenn John Bancroft
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
M3 7BG

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryGroup
Accounts Year End30 January

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Charges

12 April 2017Delivered on: 26 April 2017
Persons entitled: Finance Wales Investments (14) LTD

Classification: A registered charge
Outstanding
20 November 2015Delivered on: 25 November 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2023Group of companies' accounts made up to 30 January 2022 (30 pages)
19 January 2023Confirmation statement made on 22 November 2022 with updates (4 pages)
27 October 2022Previous accounting period shortened from 31 January 2022 to 30 January 2022 (1 page)
20 October 2022Statement of capital following an allotment of shares on 20 September 2022
  • GBP 600,008.14
(4 pages)
20 October 2022Change of details for Mr Philip Anthony Scholes as a person with significant control on 20 September 2022 (2 pages)
20 October 2022Cessation of Glenn John Bancroft as a person with significant control on 20 September 2022 (1 page)
20 October 2022Notification of Ruth Carole Mccarthy as a person with significant control on 20 September 2022 (2 pages)
20 October 2022Appointment of Mr Robert Thomas Eric Capper as a director on 18 October 2022 (2 pages)
20 October 2022Cessation of Michael Cooper as a person with significant control on 20 September 2022 (1 page)
20 October 2022Appointment of Mr Philip Kitchen as a director on 18 October 2022 (2 pages)
20 October 2022Notification of Robert Thomas Eric Capper as a person with significant control on 18 October 2022 (2 pages)
28 September 2022Memorandum and Articles of Association (40 pages)
28 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 September 2022Appointment of Ms Ruth Carole Mccarthy as a director on 20 September 2022 (2 pages)
20 September 2022Termination of appointment of Glenn John Bancroft as a director on 20 September 2022 (1 page)
20 January 2022Confirmation statement made on 22 November 2021 with no updates (3 pages)
2 November 2021Group of companies' accounts made up to 31 January 2021 (29 pages)
3 March 2021Confirmation statement made on 22 November 2020 with updates (5 pages)
14 October 2020Group of companies' accounts made up to 31 January 2020 (29 pages)
17 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
5 November 2019Group of companies' accounts made up to 31 January 2019 (29 pages)
18 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
20 August 2018Group of companies' accounts made up to 31 January 2018 (28 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 June 2017Group of companies' accounts made up to 31 January 2017 (29 pages)
29 June 2017Group of companies' accounts made up to 31 January 2017 (29 pages)
26 April 2017Registration of charge 087872580002, created on 12 April 2017 (22 pages)
26 April 2017Registration of charge 087872580002, created on 12 April 2017 (22 pages)
2 February 2017Group of companies' accounts made up to 31 January 2016 (30 pages)
2 February 2017Group of companies' accounts made up to 31 January 2016 (30 pages)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
16 January 2017Confirmation statement made on 22 November 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 22 November 2016 with updates (7 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2016Registered office address changed from Springfield House 3rd Floor, Suite 7 Water Lane Wilmslow Cheshire SK9 5BG to The Copper Room Deva City Office Park Trinity Way Salford M3 7BG on 6 September 2016 (1 page)
6 September 2016Registered office address changed from Springfield House 3rd Floor, Suite 7 Water Lane Wilmslow Cheshire SK9 5BG to The Copper Room Deva City Office Park Trinity Way Salford M3 7BG on 6 September 2016 (1 page)
15 August 2016Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
15 August 2016Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
21 March 2016Appointment of Mr Jason Douglas Hiley as a director on 20 November 2015 (2 pages)
21 March 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 7.5
(5 pages)
21 March 2016Appointment of Mr Jason Douglas Hiley as a director on 20 November 2015 (2 pages)
21 March 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 7.5
(5 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
26 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
18 January 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 7.50
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 7.50
(4 pages)
5 January 2016Sub-division of shares on 20 November 2015 (5 pages)
5 January 2016Resolutions
  • RES13 ‐ Sub division 20/11/2015
(1 page)
5 January 2016Resolutions
  • RES13 ‐ Sub division 20/11/2015
  • RES13 ‐ Sub division 20/11/2015
(1 page)
5 January 2016Sub-division of shares on 20 November 2015 (5 pages)
25 November 2015Registration of charge 087872580001, created on 20 November 2015 (20 pages)
25 November 2015Registration of charge 087872580001, created on 20 November 2015 (20 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
23 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 5
(3 pages)
23 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 5
(3 pages)
6 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 3
(3 pages)
6 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 3
(3 pages)
6 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 3
(3 pages)
22 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)