Schofield Dyers & Finishers Limited

General information

Name:

Schofield Dyers & Finishers Ltd

Office Address:

8 Linnet Court Cawledge Business Park NE66 2GD Alnwick

Number: 06423227

Incorporation date: 2007-11-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

06423227 - reg. no. used by Schofield Dyers & Finishers Limited. This firm was registered as a Private Limited Company on Fri, 9th Nov 2007. This firm has been in this business for the last seventeen years. This business may be found at 8 Linnet Court Cawledge Business Park in Alnwick. The postal code assigned to this location is NE66 2GD. From Thu, 24th Jan 2008 Schofield Dyers & Finishers Limited is no longer under the name Jcco 177. The company's classified under the NACE and SIC code 13300: Finishing of textiles. Schofield Dyers & Finishers Ltd filed its latest accounts for the period up to 2022/09/30. The latest annual confirmation statement was filed on 2022/11/07.

Schofield Dyers & Finishers Ltd is a small-sized vehicle operator with the licence number OM1079539. The firm has one transport operating centre in the country. In their subsidiary in Galashiels on Huddersfield Street, 2 machines are available.

Due to the following company's size, it became unavoidable to find new company leaders: Colin S., Steven M. and Aidan Q. who have been supporting each other since February 2021 to promote the success of this firm. Furthermore, the director's responsibilities are supported by a secretary - Aidan Q., who joined this specific firm in July 2008.

  • Previous company's names
  • Schofield Dyers & Finishers Limited 2008-01-24
  • Jcco 177 Limited 2007-11-09

Financial data based on annual reports

Company staff

Colin S.

Role: Director

Appointed: 26 February 2021

Latest update: 8 November 2023

Steven M.

Role: Director

Appointed: 26 February 2021

Latest update: 8 November 2023

Aidan Q.

Role: Secretary

Appointed: 07 July 2008

Latest update: 8 November 2023

Aidan Q.

Role: Director

Appointed: 07 July 2008

Latest update: 8 November 2023

People with significant control

The companies with significant control over this firm include: Schofield Dyers Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Kelso at The Square, TD5 7HW, Roxburghshire and was registered as a PSC under the reg no Sc638796.

Schofield Dyers Holdings Limited
Address: 47-49 The Square, Kelso, Roxburghshire, TD5 7HW, Scotland
Legal authority Scots/Uklaw
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc638796
Notified on 21 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Aidan Q.
Notified on 1 November 2016
Ceased on 29 January 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 9 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9 April 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 11 May 2016
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 18 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 18 June 2013
Annual Accounts 27 January 2014
Date Approval Accounts 27 January 2014

Company Vehicle Operator Data

Gala Mill

Address

Huddersfield Street

City

Galashiels

Postal code

TD1 3AY

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 20th, December 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

55 King Street

Post code:

M2 4LQ

City / Town:

Manchester

HQ address,
2013

Address:

55 King Street

Post code:

M2 4LQ

City / Town:

Manchester

HQ address,
2014

Address:

55 King Street

Post code:

M2 4LQ

City / Town:

Manchester

HQ address,
2015

Address:

Muckle Llp Time Central 32 Gallowgate

Post code:

NE1 4BF

City / Town:

Newcastle Upon Tyne

HQ address,
2016

Address:

Muckle Llp Time Central 32 Gallowgate

Post code:

NE1 4BF

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2016

Name:

Douglas Home And Co Ltd

Address:

Old Tweed Mill Dunsdale Road

Post code:

TD7 5DZ

City / Town:

Selkirk

Accountant/Auditor,
2015 - 2012

Name:

Stark Main & Co Ltd

Address:

Old Tweed Mill Dunsdale Road

Post code:

TD7 5DZ

City / Town:

Selkirk

Search other companies

Services (by SIC Code)

  • 13300 : Finishing of textiles
16
Company Age

Closest Companies - by postcode