Lowfields Business Park
Elland
HX5 9DE
Secretary Name | Sarah Whitehouse |
---|---|
Status | Current |
Appointed | 21 June 2016(66 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | First Floor, Unit A4 Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Sarah Whitehouse |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2016(66 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Unit A4 Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | David Franco |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 January 1997) |
Role | Textile Manufacturer And Director |
Correspondence Address | Hunger Hill Farm New Mill Huddersfield West Yorkshire HD9 7DN |
Director Name | Joan Constance Franco |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 January 1997) |
Role | Textile Manufacturer And Director |
Correspondence Address | Hungerhill Farm, Cold Hill Lane Newmill Huddersfield West Yorkshire HD7 7JX |
Secretary Name | David Franco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 January 1997) |
Role | Company Director |
Correspondence Address | Hunger Hill Farm New Mill Huddersfield West Yorkshire HD9 7DN |
Director Name | Alan Bricheno |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1998) |
Role | Sales Manager |
Correspondence Address | 35 Stockwell Vale Armitage Bridge Huddersfield West Yorkshire HD4 7PL |
Secretary Name | John Christopher Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(46 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 11 February 2015) |
Role | Company Director |
Correspondence Address | 11 Victoria Road Elland West Yorkshire HX5 0AE |
Website | www.schofieldandsmith.co.uk |
---|---|
Email address | [email protected] |
Registered Address | First Floor, Unit A4 Old Power Way Lowfields Business Park Elland HX5 9DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £750,714 |
Cash | £33,313 |
Current Liabilities | £51,369 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
7 April 1998 | Delivered on: 9 April 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
24 January 1995 | Delivered on: 2 February 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
11 March 1981 | Delivered on: 17 March 1981 Persons entitled: Midland Bank LTD Classification: Over all book debts charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
22 February 1974 | Delivered on: 24 February 1974 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Clough road mills, slaithwaite, huddersfield, tog with all fixtures. Outstanding |
12 January 1970 | Delivered on: 22 January 1970 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and premises:- hollins mill marsh huddersfield together with power trade machinery & fixtures by way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
14 January 1997 | Delivered on: 16 January 1997 Satisfied on: 27 January 2011 Persons entitled: David Franco, Timothy Mark Franco, Simon David Franco, Daniel Richard Henry Franco and Henrybenjamin Franco Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a guarantee dated 14TH january 1997. Particulars: F/H property k/a clough road mills crimble huddersfield and all fixtures including all the fixtures and fixed plant and machinery together with. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
2 November 2020 | Registered office address changed from C/O Peel Walker Chartered Accountants 11 Victoria Road Elland West Yorkshire HX5 0AE to First Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE on 2 November 2020 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 July 2016 | Satisfaction of charge 2 in full (1 page) |
22 July 2016 | Satisfaction of charge 1 in full (1 page) |
22 July 2016 | Satisfaction of charge 4 in full (1 page) |
22 July 2016 | Satisfaction of charge 4 in full (1 page) |
22 July 2016 | Satisfaction of charge 6 in full (1 page) |
22 July 2016 | Satisfaction of charge 1 in full (1 page) |
22 July 2016 | Satisfaction of charge 6 in full (1 page) |
22 July 2016 | Satisfaction of charge 2 in full (1 page) |
22 July 2016 | Satisfaction of charge 3 in full (1 page) |
22 July 2016 | Satisfaction of charge 3 in full (1 page) |
24 June 2016 | Appointment of Sarah Whitehouse as a director on 24 June 2016 (2 pages) |
24 June 2016 | Appointment of Sarah Whitehouse as a director on 24 June 2016 (2 pages) |
21 June 2016 | Appointment of Sarah Whitehouse as a secretary on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Sarah Whitehouse as a secretary on 21 June 2016 (2 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
11 February 2015 | Termination of appointment of John Christopher Sykes as a secretary on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of John Christopher Sykes as a secretary on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of John Christopher Sykes as a secretary on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of John Christopher Sykes as a secretary on 11 February 2015 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Director's details changed for Mr Oswald Franco on 31 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr Oswald Franco on 31 December 2010 (2 pages) |
10 January 2011 | Secretary's details changed for John Christopher Sykes on 31 December 2010 (1 page) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Secretary's details changed for John Christopher Sykes on 31 December 2010 (1 page) |
8 December 2010 | Registered office address changed from Clough Rd. Mills Slaithwaite Nr. Huddersfield West Yorks.HD7 5DB on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from Clough Rd. Mills Slaithwaite Nr. Huddersfield West Yorks.HD7 5DB on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from Clough Rd. Mills Slaithwaite Nr. Huddersfield West Yorks.HD7 5DB on 8 December 2010 (1 page) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 January 2010 | Director's details changed for Oswald Franco on 6 April 2009 (1 page) |
26 January 2010 | Director's details changed for Oswald Franco on 6 April 2009 (1 page) |
26 January 2010 | Director's details changed for Oswald Franco on 10 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Oswald Franco on 10 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Oswald Franco on 6 April 2009 (1 page) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
20 January 2006 | Secretary's particulars changed (1 page) |
20 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 January 2006 | Secretary's particulars changed (1 page) |
20 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members
|
24 January 2005 | Return made up to 31/12/04; full list of members
|
27 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
19 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members
|
14 January 2003 | Return made up to 31/12/02; full list of members
|
18 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2002 | Return made up to 31/12/01; full list of members
|
25 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
18 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members
|
23 January 2000 | Return made up to 31/12/99; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 December 1998 (17 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (17 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members
|
11 January 1999 | Return made up to 31/12/98; no change of members
|
8 December 1998 | Memorandum and Articles of Association (8 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Memorandum and Articles of Association (8 pages) |
8 December 1998 | Resolutions
|
29 October 1998 | Full accounts made up to 31 December 1997 (24 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (24 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members
|
26 January 1998 | Return made up to 31/12/97; full list of members
|
26 October 1997 | Full accounts made up to 31 December 1996 (23 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (23 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
19 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
19 January 1997 | Secretary resigned;director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Memorandum and Articles of Association (8 pages) |
19 January 1997 | Secretary resigned;director resigned (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | Resolutions
|
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Memorandum and Articles of Association (8 pages) |
19 January 1997 | Resolutions
|
16 January 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
27 December 1996 | Director's particulars changed (1 page) |
27 December 1996 | Director's particulars changed (1 page) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
5 September 1996 | Accounts for a medium company made up to 31 December 1995 (24 pages) |
5 September 1996 | Accounts for a medium company made up to 31 December 1995 (24 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
19 May 1950 | Certificate of incorporation (1 page) |
19 May 1950 | Certificate of incorporation (1 page) |