Company NameSchofield Contracting Ltd
DirectorJames William Newton Schofield
Company StatusIn Administration
Company Number03139275
CategoryPrivate Limited Company
Incorporation Date19 December 1995(28 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr James William Newton Schofield
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1995(same day as company formation)
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence AddressBarfield Brandsby
York
North Yorkshire
YO61 4RG
Secretary NameMr Herbert David Carr Steward
NationalityBritish
StatusResigned
Appointed19 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Main Street, Askham Richard
York
North Yorkshire
YO23 3PT
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address32 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AX

Contact

Websitesc-ltd.com
Telephone01904 606234
Telephone regionYork

Location

Registered Address29 Park Square West
Leeds
West Yorkshire
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£676,008
Cash£210,283
Current Liabilities£647,048

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due15 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End15 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

30 April 2015Delivered on: 1 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 October 2012Delivered on: 1 November 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 March 2006Delivered on: 8 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 13 isis business park ouseacres boroughbridge road york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

17 November 2023Satisfaction of charge 1 in full (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
22 October 2018Amended total exemption full accounts made up to 31 December 2017 (9 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
21 December 2016Termination of appointment of Herbert David Carr Steward as a secretary on 16 December 2016 (1 page)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
21 December 2016Termination of appointment of Herbert David Carr Steward as a secretary on 16 December 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
1 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
1 May 2015Registration of charge 031392750003, created on 30 April 2015 (4 pages)
1 May 2015Registration of charge 031392750003, created on 30 April 2015 (4 pages)
19 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
19 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(4 pages)
27 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 March 2010Director's details changed for James William Newton Schofield on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for James William Newton Schofield on 15 March 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 January 2009Return made up to 19/12/08; full list of members (3 pages)
16 January 2009Return made up to 19/12/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 February 2008Return made up to 19/12/07; full list of members (2 pages)
15 February 2008Return made up to 19/12/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 May 2007Return made up to 19/12/06; full list of members (2 pages)
18 May 2007Return made up to 19/12/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 June 2006Return made up to 19/12/05; full list of members (2 pages)
26 June 2006Registered office changed on 26/06/06 from: 41 front street acomb york yorkshire YO24 3BR (1 page)
26 June 2006Return made up to 19/12/05; full list of members (2 pages)
26 June 2006Registered office changed on 26/06/06 from: 41 front street acomb york yorkshire YO24 3BR (1 page)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 February 2005Return made up to 19/12/04; full list of members (6 pages)
9 February 2005Return made up to 19/12/04; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 January 2003Return made up to 19/12/02; full list of members (6 pages)
24 January 2003Return made up to 19/12/02; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
28 January 2002Return made up to 19/12/01; full list of members (6 pages)
28 January 2002Return made up to 19/12/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 February 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 February 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
8 January 1999Return made up to 19/12/98; no change of members (4 pages)
8 January 1999Return made up to 19/12/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 January 1998Return made up to 19/12/97; no change of members (4 pages)
25 January 1998Return made up to 19/12/97; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 February 1997Return made up to 19/12/96; full list of members
  • 363(287) ‐ Registered office changed on 24/02/97
(6 pages)
24 February 1997Return made up to 19/12/96; full list of members
  • 363(287) ‐ Registered office changed on 24/02/97
(6 pages)
28 April 1996Registered office changed on 28/04/96 from: regent house lysander close clifton york YO3 4XB (1 page)
28 April 1996Registered office changed on 28/04/96 from: regent house lysander close clifton york YO3 4XB (1 page)
5 February 1996Secretary resigned (1 page)
5 February 1996£ nc 1000/10000 18/12/95 (1 page)
5 February 1996Secretary resigned (1 page)
5 February 1996£ nc 1000/10000 18/12/95 (1 page)
19 December 1995Incorporation (30 pages)
19 December 1995Incorporation (30 pages)