Warning: file_put_contents(c/1f59e2b9a4820c1d974fe5f2c0030441.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Schofield Dyers & Finishers Limited, NE66 1HW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCHOFIELD DYERS & FINISHERS LIMITED

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

This company is commonly known as Schofield Dyers & Finishers Limited. The company was founded 16 years ago and was given the registration number 06423227. The firm's registered office is in ALNWICK. You can find them at 19 Fenkle Street, , Alnwick, Northumberland. This company's SIC code is 13300 - Finishing of textiles.

Company Information

Name:SCHOFIELD DYERS & FINISHERS LIMITED
Company Number:06423227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13300 - Finishing of textiles

Office Address & Contact

Registered Address:19 Fenkle Street, Alnwick, Northumberland, England, NE66 1HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47-49, The Square, Kelso, Scotland, TD5 7HW

Secretary07 July 2008Active
47-49 The Square, Kelso, United Kingdom, TD5 7HW

Director26 February 2021Active
47-49, The Square, Kelso, Scotland, TD5 7HW

Director07 July 2008Active
47-49 The Square, Kelso, United Kingdom, TD5 7HW

Director26 February 2021Active
104 Lacey Green, Wilmslow, SK9 4BN

Secretary05 February 2008Active
Fifth Floor, 55 King Street, Manchester, M2 4LQ

Corporate Secretary09 November 2007Active
104 Lacey Green, Wilmslow, SK9 4BN

Director05 February 2008Active
Windy Ridge, 2 Stones Road Dobroyd, Todmorden, OL14 7JP

Director05 February 2008Active
27, Jenny Moores Road, St Boswells, Melrose, TD6 0AN

Director05 February 2008Active
Fifth Floor, 55 King Street, Manchester, M2 4LQ

Corporate Director09 November 2007Active

People with Significant Control

Schofield Dyers Holdings Limited
Notified on:21 January 2021
Status:Active
Country of residence:Scotland
Address:47-49, The Square, Kelso, Scotland, TD5 7HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aidan Wilson Queen
Notified on:01 November 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:19 Fenkle Street, Alnwick, England, NE66 1HW
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Address

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

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-27Officers

Change person director company with change date.

Download
2021-03-27Officers

Change person secretary company with change date.

Download
2021-03-27Persons with significant control

Change to a person with significant control.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-17Officers

Change person secretary company with change date.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-02-26Resolution

Resolution.

Download
2021-02-26Incorporation

Memorandum articles.

Download
2021-02-23Capital

Capital variation of rights attached to shares.

Download
2021-02-22Resolution

Resolution.

Download
2021-02-22Incorporation

Memorandum articles.

Download
2021-02-22Resolution

Resolution.

Download
2021-02-21Capital

Capital name of class of shares.

Download
2021-02-21Capital

Capital name of class of shares.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.