Company NameSchofield & Smith (Huddersfield) Limited
DirectorsOswald Franco and Sarah Whitehouse
Company StatusActive
Company Number00482361
CategoryPrivate Limited Company
Incorporation Date19 May 1950(73 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Oswald Franco
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityItalian
StatusCurrent
Appointed27 August 1996(46 years, 3 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Secretary NameSarah Whitehouse
StatusCurrent
Appointed21 June 2016(66 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameSarah Whitehouse
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(66 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameDavid Franco
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(41 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 January 1997)
RoleTextile Manufacturer And Director
Correspondence AddressHunger Hill Farm
New Mill
Huddersfield
West Yorkshire
HD9 7DN
Director NameJoan Constance Franco
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(41 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 January 1997)
RoleTextile Manufacturer And Director
Correspondence AddressHungerhill Farm, Cold Hill Lane
Newmill
Huddersfield
West Yorkshire
HD7 7JX
Secretary NameDavid Franco
NationalityBritish
StatusResigned
Appointed19 March 1992(41 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 January 1997)
RoleCompany Director
Correspondence AddressHunger Hill Farm
New Mill
Huddersfield
West Yorkshire
HD9 7DN
Director NameAlan Bricheno
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(46 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1998)
RoleSales Manager
Correspondence Address35 Stockwell Vale
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7PL
Secretary NameJohn Christopher Sykes
NationalityBritish
StatusResigned
Appointed14 January 1997(46 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 11 February 2015)
RoleCompany Director
Correspondence Address11 Victoria Road
Elland
West Yorkshire
HX5 0AE

Contact

Websitewww.schofieldandsmith.co.uk
Email address[email protected]

Location

Registered AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£750,714
Cash£33,313
Current Liabilities£51,369

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

7 April 1998Delivered 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 1995Delivered 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 1981Delivered 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 1974Delivered 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 1970Delivered 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 1997Delivered 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

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 November 2020Registered 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 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 July 2016Satisfaction of charge 2 in full (1 page)
22 July 2016Satisfaction of charge 1 in full (1 page)
22 July 2016Satisfaction of charge 4 in full (1 page)
22 July 2016Satisfaction of charge 4 in full (1 page)
22 July 2016Satisfaction of charge 6 in full (1 page)
22 July 2016Satisfaction of charge 1 in full (1 page)
22 July 2016Satisfaction of charge 6 in full (1 page)
22 July 2016Satisfaction of charge 2 in full (1 page)
22 July 2016Satisfaction of charge 3 in full (1 page)
22 July 2016Satisfaction of charge 3 in full (1 page)
24 June 2016Appointment of Sarah Whitehouse as a director on 24 June 2016 (2 pages)
24 June 2016Appointment of Sarah Whitehouse as a director on 24 June 2016 (2 pages)
21 June 2016Appointment of Sarah Whitehouse as a secretary on 21 June 2016 (2 pages)
21 June 2016Appointment of Sarah Whitehouse as a secretary on 21 June 2016 (2 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 55,000
(3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 55,000
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 55,000
(3 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 55,000
(3 pages)
11 February 2015Termination of appointment of John Christopher Sykes as a secretary on 11 February 2015 (1 page)
11 February 2015Termination of appointment of John Christopher Sykes as a secretary on 11 February 2015 (1 page)
11 February 2015Termination of appointment of John Christopher Sykes as a secretary on 11 February 2015 (1 page)
11 February 2015Termination of appointment of John Christopher Sykes as a secretary on 11 February 2015 (1 page)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 55,000
(3 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 55,000
(3 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
10 January 2011Director's details changed for Mr Oswald Franco on 31 December 2010 (2 pages)
10 January 2011Director's details changed for Mr Oswald Franco on 31 December 2010 (2 pages)
10 January 2011Secretary's details changed for John Christopher Sykes on 31 December 2010 (1 page)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
10 January 2011Secretary's details changed for John Christopher Sykes on 31 December 2010 (1 page)
8 December 2010Registered office address changed from Clough Rd. Mills Slaithwaite Nr. Huddersfield West Yorks.HD7 5DB on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Clough Rd. Mills Slaithwaite Nr. Huddersfield West Yorks.HD7 5DB on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Clough Rd. Mills Slaithwaite Nr. Huddersfield West Yorks.HD7 5DB on 8 December 2010 (1 page)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 January 2010Director's details changed for Oswald Franco on 6 April 2009 (1 page)
26 January 2010Director's details changed for Oswald Franco on 6 April 2009 (1 page)
26 January 2010Director's details changed for Oswald Franco on 10 October 2009 (2 pages)
26 January 2010Director's details changed for Oswald Franco on 10 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Oswald Franco on 6 April 2009 (1 page)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
20 January 2006Secretary's particulars changed (1 page)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 January 2006Secretary's particulars changed (1 page)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (17 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (17 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 December 1998Memorandum and Articles of Association (8 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1998Memorandum and Articles of Association (8 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1998Full accounts made up to 31 December 1997 (24 pages)
29 October 1998Full accounts made up to 31 December 1997 (24 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 October 1997Full accounts made up to 31 December 1996 (23 pages)
26 October 1997Full accounts made up to 31 December 1996 (23 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New secretary appointed (2 pages)
19 January 1997Declaration of assistance for shares acquisition (4 pages)
19 January 1997Declaration of assistance for shares acquisition (4 pages)
19 January 1997Secretary resigned;director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Memorandum and Articles of Association (8 pages)
19 January 1997Secretary resigned;director resigned (1 page)
19 January 1997New secretary appointed (2 pages)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997Memorandum and Articles of Association (8 pages)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Return made up to 31/12/96; no change of members (6 pages)
10 January 1997Return made up to 31/12/96; no change of members (6 pages)
27 December 1996Director's particulars changed (1 page)
27 December 1996Director's particulars changed (1 page)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
5 September 1996Accounts for a medium company made up to 31 December 1995 (24 pages)
5 September 1996Accounts for a medium company made up to 31 December 1995 (24 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 October 1995Full accounts made up to 31 December 1994 (16 pages)
24 October 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
19 May 1950Certificate of incorporation (1 page)
19 May 1950Certificate of incorporation (1 page)