UKBizDB.co.uk

SCHOFIELD BRITTEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Schofield Britten Limited. The company was founded 16 years ago and was given the registration number 06467473. The firm's registered office is in DERBY. You can find them at St Helen's House, King Street, Derby, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SCHOFIELD BRITTEN LIMITED
Company Number:06467473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:St Helen's House, King Street, Derby, England, DE1 3EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Ecclesbourne Meadows, Duffield, DE56 4HH

Secretary01 October 2008Active
Unit 42 To 44, Royal Scot Road, Pride Park, Derby, England, DE24 8AJ

Director17 October 2019Active
Unit 42 To 44, Royal Scot Road, Pride Park, Derby, England, DE24 8AJ

Director17 October 2019Active
Unit 42 To 44, Royal Scot Road, Pride Park, Derby, England, DE24 8AJ

Director17 October 2019Active
27 Ecclesbourne Meadows, Duffield, Derby, DE56 4HH

Director08 January 2008Active
Unit 42 To 44, Royal Scot Road, Pride Park, Derby, England, DE24 8AJ

Director16 October 2019Active
8 Bankside, Darley Abbey, Derby, DE22 2BZ

Secretary11 January 2008Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA

Corporate Secretary08 January 2008Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA

Corporate Director08 January 2008Active

People with Significant Control

Ford & Stanley Limited
Notified on:16 October 2019
Status:Active
Country of residence:England
Address:St Helens House, King Street, Derby, England, DE1 3EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Roger Schofield
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:St Helen's House, King Street, Derby, England, DE1 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kate Schofield
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:St Helen's House, King Street, Derby, England, DE1 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Address

Change registered office address company with date old address new address.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Address

Change registered office address company with date old address new address.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Accounts

Change account reference date company previous shortened.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-14Persons with significant control

Notification of a person with significant control.

Download
2020-03-14Persons with significant control

Cessation of a person with significant control.

Download
2020-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2019-10-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.