SCHOFIELD & SMITH (HOLDINGS) LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 0AE

Company number 03250223
Status Active
Incorporation Date 16 September 1996
Company Type Private Limited Company
Address PEEL WALKER CHARTERED ACCOUNTANTS, 11 VICTORIA ROAD, ELLAND, WEST YORKSHIRE, HX5 0AE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of SCHOFIELD & SMITH (HOLDINGS) LIMITED are www.schofieldsmithholdings.co.uk, and www.schofield-smith-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Schofield Smith Holdings Limited is a Private Limited Company. The company registration number is 03250223. Schofield Smith Holdings Limited has been working since 16 September 1996. The present status of the company is Active. The registered address of Schofield Smith Holdings Limited is Peel Walker Chartered Accountants 11 Victoria Road Elland West Yorkshire Hx5 0ae. . FRANCO, Osvaldo is a Director of the company. Secretary FRANCO, David has been resigned. Secretary SYKES, John Christopher has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FRANCO, Osvaldo
Appointed Date: 30 September 1996
85 years old

Resigned Directors

Secretary
FRANCO, David
Resigned: 14 November 1996
Appointed Date: 30 September 1996

Secretary
SYKES, John Christopher
Resigned: 11 February 2015
Appointed Date: 14 November 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 September 1996
Appointed Date: 16 September 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 September 1996
Appointed Date: 16 September 1996

Persons With Significant Control

Mr Oswald Franco
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

SCHOFIELD & SMITH (HOLDINGS) LIMITED Events

31 Oct 2016
Confirmation statement made on 16 September 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Jul 2016
Satisfaction of charge 1 in full
16 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 20,778

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
29 Oct 1996
Secretary resigned
29 Oct 1996
Registered office changed on 29/10/96 from: 120 east road london N1 6AA
08 Oct 1996
Company name changed morenone LIMITED\certificate issued on 09/10/96
03 Oct 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Sep 1996
Incorporation

SCHOFIELD & SMITH (HOLDINGS) LIMITED Charges

14 January 1997
Fixed and floating charge
Delivered: 24 January 1997
Status: Satisfied on 22 July 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…