Doncaster
South Yorkshire
DN5 7BG
Secretary Name | Linda Ann Watford |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1996(21 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 42 Lundhill Road Wombwell Barnsley South Yorkshire S73 0RB |
Director Name | Mr Christopher Saberton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2010(35 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 39/43 Bridge Street Swinton Mexborough S64 8AP |
Director Name | William Trevor Saberton |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(16 years, 12 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 19 October 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Barnside Lane Hepworth Huddersfield West Yorkshire HD7 1TN |
Director Name | Terry Watford |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 1996) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hemingfield Road Wombwell Barnsley South Yorkshire S73 0LY |
Secretary Name | Joan Margaret Watford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 48 Hemingfield Road Wombwell Barnsley South Yorkshire S73 0LY |
Registered Address | 39/43 Bridge Street Swinton Mexborough S64 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Schorford LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £559,398 |
Current Liabilities | £834 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
15 July 1986 | Delivered on: 30 July 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and /or schorah-/stothard & company limited to the chargee on any account whatsoever. Particulars: Knabbs hill farm being land and building on west side of clayton lane, thurnscoe, south yorkshire title no: syk 110347. Outstanding |
---|---|
7 July 1978 | Delivered on: 19 July 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or ellerpack (warehousing) limited to the chargee on any account whatsoever. Particulars: F/H land at knabbs hill, thurnscoe, south yorkshire. Outstanding |
29 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
23 November 2021 | Registered office address changed from 39/42 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to 39/43 Bridge Street Swinton Mexborough S64 8AP on 23 November 2021 (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
7 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
20 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
11 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Appointment of Mr Christopher Saberton as a director (2 pages) |
11 November 2010 | Termination of appointment of William Saberton as a director (1 page) |
11 November 2010 | Termination of appointment of William Saberton as a director (1 page) |
11 November 2010 | Appointment of Mr Christopher Saberton as a director (2 pages) |
17 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
28 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
11 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 December 2005 | Return made up to 22/11/05; full list of members (8 pages) |
9 December 2005 | Return made up to 22/11/05; full list of members (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
22 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
3 February 2000 | Return made up to 22/11/99; full list of members (6 pages) |
3 February 2000 | Return made up to 22/11/99; full list of members (6 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 November 1998 | Return made up to 22/11/98; full list of members (6 pages) |
24 November 1998 | Return made up to 22/11/98; full list of members (6 pages) |
26 January 1998 | Return made up to 22/11/97; no change of members (4 pages) |
26 January 1998 | Return made up to 22/11/97; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
10 June 1997 | Return made up to 22/11/96; no change of members (4 pages) |
10 June 1997 | Return made up to 22/11/96; no change of members (4 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
30 September 1996 | Secretary resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Secretary resigned (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
28 December 1995 | Return made up to 22/11/95; full list of members (6 pages) |
28 December 1995 | Return made up to 22/11/95; full list of members (6 pages) |
8 December 1995 | Return made up to 22/11/94; no change of members (4 pages) |
8 December 1995 | Return made up to 22/11/94; no change of members (4 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 12 victoria road barnsley s yorks S70 2BB (1 page) |
8 December 1995 | Registered office changed on 08/12/95 from: 12 victoria road barnsley s yorks S70 2BB (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |