Company NameSchorford Limited
Company StatusActive
Company Number01052330
CategoryPrivate Limited Company
Incorporation Date1 May 1972(52 years ago)

Business Activity

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

Directors

Director NameMr David Watford
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address9 Lundhill Grove
Wombwell
Barnsley
South Yorkshire
S73 0QZ
Director NameLeslie Watford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address5 West Street
Darfield
Barnsley
South Yorkshire
S73 9NF
Director NameMr Alan Watford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1994(22 years, 7 months after company formation)
Appointment Duration29 years, 5 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address41 Hickleton Village
Doncaster
South Yorkshire
DN5 7BG
Director NameMr Christopher Saberton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2010(38 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address39/42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameGeorge William Watford
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 December 1994)
RoleRetired Builder
Correspondence Address63 Lombard Close
Barnsley
South Yorkshire
S73 0QZ
Director NameTerry Watford
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 December 1994)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address48 Hemingfield Road
Wombwell
Barnsley
South Yorkshire
S73 0LY
Secretary NameTerry Watford
NationalityBritish
StatusResigned
Appointed26 November 1991(19 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hemingfield Road
Wombwell
Barnsley
South Yorkshire
S73 0LY
Secretary NameLinda Ann Watford
NationalityBritish
StatusResigned
Appointed05 December 1994(22 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 27 November 2004)
RoleCompany Director
Correspondence Address42 Lundhill Road
Wombwell
Barnsley
South Yorkshire
S73 0RB
Secretary NameWilliam Trevor Saberton
NationalityBritish
StatusResigned
Appointed09 January 1998(25 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 October 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBarnside Lane
Hepworth
Huddersfield
West Yorkshire
HD7 1TN
Director NameWilliam Trevor Saberton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(28 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnside Lane
Hepworth
Huddersfield
West Yorkshire
HD7 1TN

Location

Registered Address39/42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address Matches4 other UK companies use this postal address

Shareholders

1.3k at £1Terry Watford
9.43%
Ordinary
1.2k at £1Mark Ian Watford
8.26%
Ordinary
1.1k at £1Julie Susie Watford
7.52%
Ordinary
824 at £1Elsie Watford
5.90%
Ordinary
824 at £1George William Watford
5.90%
Ordinary
809 at £1Andrew Saberton
5.79%
Ordinary
808 at £1Jane Saberton
5.79%
Ordinary
809 at £1Joanne Dixon
5.79%
Ordinary
600 at £1Joan Watford
4.30%
Ordinary
1.4k at £1Alan Watford
10.33%
Ordinary
1.4k at £1June Watford
10.33%
Ordinary
1.4k at £1Linda Watford
10.33%
Ordinary
1.4k at £1Mrs Doreen Watford
10.33%
Ordinary

Financials

Year2014
Net Worth-£850,493
Cash£33,423
Current Liabilities£23,838

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

13 February 1973Delivered on: 22 February 1973
Persons entitled: Yorkshire Bank LTD

Classification: Charge without instrument by deposti of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 21 acres of land in barns by road penitone york.
Outstanding

Filing History

29 November 2023Confirmation statement made on 26 November 2023 with updates (4 pages)
7 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
18 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 August 2020Second filing of Confirmation Statement dated 26 November 2019 (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 December 2019Confirmation statement made on 26 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 18/08/2020.
(3 pages)
7 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
20 December 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 13,965
(7 pages)
9 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 13,965
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 13,965
(7 pages)
15 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 13,965
(7 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 13,965
(7 pages)
13 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 13,965
(7 pages)
11 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
16 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
16 December 2011Director's details changed for Leslie Watford on 26 September 2011 (2 pages)
16 December 2011Director's details changed for Leslie Watford on 26 September 2011 (2 pages)
7 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Termination of appointment of William Saberton as a director (1 page)
11 November 2010Termination of appointment of William Saberton as a secretary (1 page)
11 November 2010Termination of appointment of William Saberton as a director (1 page)
11 November 2010Termination of appointment of William Saberton as a secretary (1 page)
11 November 2010Appointment of Mr Christopher Saberton as a director (2 pages)
11 November 2010Appointment of Mr Christopher Saberton as a director (2 pages)
17 December 2009Director's details changed for Leslie Watford on 25 November 2009 (2 pages)
17 December 2009Director's details changed for Alan Watford on 25 November 2009 (2 pages)
17 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (10 pages)
17 December 2009Director's details changed for David Watford on 25 November 2009 (2 pages)
17 December 2009Director's details changed for William Trevor Saberton on 25 November 2009 (2 pages)
17 December 2009Director's details changed for Alan Watford on 25 November 2009 (2 pages)
17 December 2009Director's details changed for David Watford on 25 November 2009 (2 pages)
17 December 2009Director's details changed for Leslie Watford on 25 November 2009 (2 pages)
17 December 2009Director's details changed for William Trevor Saberton on 25 November 2009 (2 pages)
17 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (10 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Return made up to 26/11/08; full list of members (8 pages)
28 January 2009Return made up to 26/11/08; full list of members (8 pages)
11 December 2007Return made up to 26/11/07; full list of members (6 pages)
11 December 2007Return made up to 26/11/07; full list of members (6 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Return made up to 26/11/06; full list of members (5 pages)
5 December 2006Return made up to 26/11/06; full list of members (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005Return made up to 26/11/05; full list of members (12 pages)
21 December 2005Return made up to 26/11/05; full list of members (12 pages)
10 November 2005Secretary resigned (2 pages)
10 November 2005Secretary resigned (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Return made up to 26/11/04; full list of members (12 pages)
2 December 2004Return made up to 26/11/04; full list of members (12 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 December 2003Return made up to 26/11/03; full list of members (12 pages)
22 December 2003Return made up to 26/11/03; full list of members (12 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 December 2002Return made up to 26/11/02; full list of members (12 pages)
4 December 2002Return made up to 26/11/02; full list of members (12 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 November 2001Return made up to 26/11/01; full list of members (11 pages)
22 November 2001Return made up to 26/11/01; full list of members (11 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 November 2000Return made up to 26/11/00; full list of members (11 pages)
28 November 2000Return made up to 26/11/00; full list of members (11 pages)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 December 1999Return made up to 26/11/99; full list of members (11 pages)
7 December 1999Return made up to 26/11/99; full list of members (11 pages)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
24 November 1998Return made up to 26/11/98; no change of members (4 pages)
24 November 1998Return made up to 26/11/98; no change of members (4 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998Return made up to 26/11/97; no change of members (4 pages)
16 February 1998Return made up to 26/11/97; no change of members (4 pages)
9 January 1998Full accounts made up to 31 March 1997 (9 pages)
9 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 June 1997Full accounts made up to 31 March 1996 (10 pages)
29 June 1997Full accounts made up to 31 March 1996 (10 pages)
10 June 1997Return made up to 26/11/96; full list of members (6 pages)
10 June 1997Return made up to 26/11/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
28 December 1995Return made up to 16/11/94; no change of members (4 pages)
28 December 1995Return made up to 26/11/95; no change of members (4 pages)
28 December 1995Return made up to 16/11/94; no change of members (4 pages)
28 December 1995Return made up to 26/11/95; no change of members (4 pages)
8 December 1995Registered office changed on 08/12/95 from: 39-42 bridge street swinton mexborough S64 8AP (1 page)
8 December 1995Registered office changed on 08/12/95 from: 39-42 bridge street swinton mexborough S64 8AP (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 May 1972Incorporation (18 pages)
1 May 1972Incorporation (18 pages)