Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHOFIELD DYERS & FINISHERS LIMITED
Company Information for

SCHOFIELD DYERS & FINISHERS LIMITED

8 LINNET COURT, CAWLEDGE BUSINESS PARK, ALNWICK, NORTHUMBERLAND, NE66 2GD,
Company Registration Number
06423227
Private Limited Company
Active

Company Overview

About Schofield Dyers & Finishers Ltd
SCHOFIELD DYERS & FINISHERS LIMITED was founded on 2007-11-09 and has its registered office in Alnwick. The organisation's status is listed as "Active". Schofield Dyers & Finishers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCHOFIELD DYERS & FINISHERS LIMITED
 
Legal Registered Office
8 LINNET COURT
CAWLEDGE BUSINESS PARK
ALNWICK
NORTHUMBERLAND
NE66 2GD
Other companies in M2
 
Previous Names
JCCO 177 LIMITED24/01/2008
Filing Information
Company Number 06423227
Company ID Number 06423227
Date formed 2007-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB925640914  
Last Datalog update: 2024-07-05 18:53:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHOFIELD DYERS & FINISHERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCHOFIELD DYERS & FINISHERS LIMITED

Current Directors
Officer Role Date Appointed
AIDAN WILSON QUEEN
Company Secretary 2008-07-07
AIDAN WILSON QUEEN
Director 2008-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES DOUGLAS ORMISTON
Director 2008-02-05 2010-02-11
JAMES KIDD
Director 2008-02-05 2009-03-31
GLENN ALBINSON
Company Secretary 2008-02-05 2008-07-07
GLENN ALBINSON
Director 2008-02-05 2008-07-07
JC SECRETARIES LIMITED
Company Secretary 2007-11-09 2008-02-05
JC DIRECTORS LIMITED
Director 2007-11-09 2008-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN WILSON QUEEN LUPFAWJHB LIMITED Company Secretary 2008-07-07 CURRENT 1892-11-11 Dissolved 2015-08-21
AIDAN WILSON QUEEN LUPFAWSMA LIMITED Company Secretary 2008-07-07 CURRENT 1924-06-10 Liquidation
AIDAN WILSON QUEEN NL REALISATIONS (2013) LIMITED Director 2012-04-25 CURRENT 2012-03-02 Dissolved 2017-06-14
AIDAN WILSON QUEEN LUPFAWJHB LIMITED Director 2008-07-07 CURRENT 1892-11-11 Dissolved 2015-08-21
AIDAN WILSON QUEEN LUPFAWSMA LIMITED Director 2008-07-07 CURRENT 1924-06-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-2430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12CONFIRMATION STATEMENT MADE ON 07/11/23, WITH UPDATES
2022-12-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM 19 Fenkle Street Alnwick Northumberland NE66 1HW England
2021-12-15CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-10-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-27CH01Director's details changed for Mr Aidan Wilson Queen on 2021-03-27
2021-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MR AIDAN WILSON QUEEN on 2021-03-27
2021-03-27PSC05Change of details for Schofield Dyers Holdings Limited as a person with significant control on 2021-03-27
2021-03-23PSC05Change of details for Schofield Dyers Holdings Limited as a person with significant control on 2021-01-29
2021-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MR AIDAN WILSON QUEEN on 2021-03-17
2021-03-17CH01Director's details changed for Mr Aidan Wilson Queen on 2021-03-17
2021-03-04AP01DIRECTOR APPOINTED MR COLIN VEITCH SIMPSON
2021-02-26RES01ADOPT ARTICLES 26/02/21
2021-02-26MEM/ARTSARTICLES OF ASSOCIATION
2021-02-23SH10Particulars of variation of rights attached to shares
2021-02-22RES12Resolution of varying share rights or name
2021-02-22MEM/ARTSARTICLES OF ASSOCIATION
2021-02-21SH08Change of share class name or designation
2021-02-19PSC02Notification of Schofield Dyers Holdings Limited as a person with significant control on 2021-01-21
2021-02-19PSC07CESSATION OF AIDAN WILSON QUEEN AS A PERSON OF SIGNIFICANT CONTROL
2021-02-17SH10Particulars of variation of rights attached to shares
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 064232270013
2021-01-27AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-06-02AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16SH06Cancellation of shares. Statement of capital on 2020-02-28 GBP 3,000
2020-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/20 FROM C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2020-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/20 FROM C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2020-03-12SH06Cancellation of shares. Statement of capital on 2020-02-28 GBP 2.00
2020-03-12SH06Cancellation of shares. Statement of capital on 2020-02-28 GBP 2.00
2020-03-10SH03Purchase of own shares
2020-03-10SH03Purchase of own shares
2020-03-03MEM/ARTSARTICLES OF ASSOCIATION
2020-03-03MEM/ARTSARTICLES OF ASSOCIATION
2020-03-03RES01ADOPT ARTICLES 03/03/20
2020-03-03RES01ADOPT ARTICLES 03/03/20
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-06-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 064232270012
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-07-23SH06Cancellation of shares. Statement of capital on 2018-04-27 GBP 3,002
2018-07-23SH03Purchase of own shares
2018-05-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28SH06Cancellation of shares. Statement of capital on 2017-10-31 GBP 3,400
2017-12-28SH03Purchase of own shares
2017-12-19RES01ADOPT ARTICLES 19/12/17
2017-11-29CC04Statement of company's objects
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 4150
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 4150
2017-10-13SH06Cancellation of shares. Statement of capital on 2017-05-31 GBP 4,150
2017-10-13SH03Purchase of own shares
2017-06-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21SH06Cancellation of shares. Statement of capital on 2016-10-31 GBP 4,750
2016-12-02SH03Purchase of own shares
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 5500
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-06-20SH06Cancellation of shares. Statement of capital on 2016-05-26 GBP 5,500
2016-06-20SH03Purchase of own shares
2016-06-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064232270011
2015-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-12-04SH06Cancellation of shares. Statement of capital on 2015-10-27 GBP 7,000
2015-12-01RES12Resolution of varying share rights or name
2015-11-30AR0109/11/15 ANNUAL RETURN FULL LIST
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/15 FROM 55 King Street Manchester Greater Manchester M2 4LQ
2015-11-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-01AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-17AR0109/11/14 FULL LIST
2014-06-20AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-11AR0109/11/13 FULL LIST
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 064232270011
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 064232270010
2013-06-24AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-12AR0109/11/12 FULL LIST
2012-06-05AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9
2012-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-21AR0109/11/11 FULL LIST
2011-06-10AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6
2010-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-06AR0109/11/10 FULL LIST
2010-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 4
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ORMISTON
2009-12-03AR0109/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN WILSON QUEEN / 09/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DOUGLAS ORMISTON / 09/11/2009
2009-11-06MISCSECTION 519 CA 2006
2009-05-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR JAMES KIDD
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM CUMMERSDALE PRINT WORKS CUMMERSDALE CARLISLE CUMBRIA CA2 6BT
2009-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-04-01123NC INC ALREADY ADJUSTED 06/02/08
2009-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-01RES04GBP NC 100/10000 06/02/2008
2009-04-0188(2)CAPITALS NOT ROLLED UP
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM CUMMERSDALE PRINT WORKS NR CARLISLE CUMBERLAND CA2 6BD
2008-12-04363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES KIDD / 08/11/2008
2008-07-30288aDIRECTOR AND SECRETARY APPOINTED AIDAN WILSON QUEEN
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GLENN ALBINSON
2008-02-26288aDIRECTOR APPOINTED CHARLES DOUGLAS ORMISTON
2008-02-12225ACC. REF. DATE SHORTENED FROM 30/11/08 TO 30/09/08
2008-02-12RES13APPOINT DIRECTOR 30/01/08
2008-02-12287REGISTERED OFFICE CHANGED ON 12/02/08 FROM: FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ
2008-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288bSECRETARY RESIGNED
2008-01-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-01-24CERTNMCOMPANY NAME CHANGED JCCO 177 LIMITED CERTIFICATE ISSUED ON 24/01/08
2007-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
133 - Finishing of textiles
13300 - Finishing of textiles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1079539 Active Licenced property: HUDDERSFIELD STREET GALA MILL GALASHIELS GB TD1 3AY.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCHOFIELD DYERS & FINISHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-21 Satisfied SCOTTISH BORDERS COUNCIL
2013-08-15 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2012-04-16 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY EXECUTED ON 26 MARCH 2012 2012-04-16 Outstanding BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2012-04-11 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY EXECUTED ON 13 DECEMBER 2010 2010-12-21 Satisfied SEBSED LIMITED
ALL ASSETS DEBENTURE 2010-12-06 Satisfied VENTURE FINANCE PLC
STANDARD SECURITY 2010-12-03 Outstanding PCN PROPERTIES LLP
ALL ASSETS DEBENTURE 2009-03-31 Satisfied VENTURE FINANCE PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 189,944
Creditors Due After One Year 2011-09-30 £ 272,030
Creditors Due Within One Year 2012-09-30 £ 757,531
Creditors Due Within One Year 2011-09-30 £ 654,906

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCHOFIELD DYERS & FINISHERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 10,000
Called Up Share Capital 2011-09-30 £ 10,000
Cash Bank In Hand 2012-09-30 £ 6,584
Cash Bank In Hand 2011-09-30 £ 5,416
Current Assets 2012-09-30 £ 606,749
Current Assets 2011-09-30 £ 502,495
Debtors 2012-09-30 £ 511,495
Debtors 2011-09-30 £ 414,595
Secured Debts 2012-09-30 £ 335,689
Secured Debts 2011-09-30 £ 261,940
Shareholder Funds 2012-09-30 £ 423,479
Shareholder Funds 2011-09-30 £ 379,686
Stocks Inventory 2012-09-30 £ 88,670
Stocks Inventory 2011-09-30 £ 82,484
Tangible Fixed Assets 2012-09-30 £ 764,205
Tangible Fixed Assets 2011-09-30 £ 804,127

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCHOFIELD DYERS & FINISHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHOFIELD DYERS & FINISHERS LIMITED
Trademarks
We have not found any records of SCHOFIELD DYERS & FINISHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHOFIELD DYERS & FINISHERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (13300 - Finishing of textiles) as SCHOFIELD DYERS & FINISHERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCHOFIELD DYERS & FINISHERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SCHOFIELD DYERS & FINISHERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0155169400Woven fabrics containing predominantly, but < 85% artificial staple fibres by weight, other than those mixed principally or solely with cotton, wool, fine animal hair or man-made filament, printed
2011-03-0163012090Blankets and travelling rugs, of wool or fine animal hair (excl. knitted or crocheted, electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404)
2010-08-0151111990

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHOFIELD DYERS & FINISHERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCHOFIELD DYERS & FINISHERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.