SCHOFIELD & SIMS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 0NQ

Company number 00070903
Status Active
Incorporation Date 19 July 1901
Company Type Private Limited Company
Address DOGLEY MILL, FENAY BRIDGE, HUDDERSFIELD, WEST YORKSHIRE, HD8 0NQ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Harriet Elizabeth Cameron Sellers on 20 May 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of SCHOFIELD & SIMS LIMITED are www.schofieldsims.co.uk, and www.schofield-sims.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and three months. Schofield Sims Limited is a Private Limited Company. The company registration number is 00070903. Schofield Sims Limited has been working since 19 July 1901. The present status of the company is Active. The registered address of Schofield Sims Limited is Dogley Mill Fenay Bridge Huddersfield West Yorkshire Hd8 0nq. . WHEWELL, David William is a Secretary of the company. NESBITT, Colin Sims is a Director of the company. NESBITT, David John Roberts is a Director of the company. NESBITT, Elizabeth Anne is a Director of the company. PLATTS, Charles Nicholas is a Director of the company. PLATTS, Victoria Francis Cameron is a Director of the company. SELLERS, Harriet Elizabeth Cameron is a Director of the company. TURNER, Richard Martyn Sims is a Director of the company. Secretary BRIERLEY, Jack has been resigned. Secretary BRUCE, Victoria has been resigned. Director BRIERLEY, Jack has been resigned. Director BRUCE, Victoria has been resigned. Director BYGOTT, Edward James Christopher has been resigned. Director NESBITT, John Sheridan has been resigned. Director NESBITT, Michael Sheridan has been resigned. Director NESBITT, Peter Sims has been resigned. Director PAYNE, Lulu Mary Cameron has been resigned. Director PLATTS, Elaine Patricia Cameron has been resigned. Director PLATTS, John Stephen has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
WHEWELL, David William
Appointed Date: 31 March 2016

Director
NESBITT, Colin Sims
Appointed Date: 01 October 2007
66 years old

Director
NESBITT, David John Roberts
Appointed Date: 01 January 2012
62 years old

Director
NESBITT, Elizabeth Anne
Appointed Date: 20 January 2016
90 years old

Director

Director
PLATTS, Victoria Francis Cameron
Appointed Date: 28 July 2011
36 years old

Director
SELLERS, Harriet Elizabeth Cameron
Appointed Date: 01 October 2007
39 years old

Director
TURNER, Richard Martyn Sims
Appointed Date: 01 October 2007
50 years old

Resigned Directors

Secretary
BRIERLEY, Jack
Resigned: 31 July 1998

Secretary
BRUCE, Victoria
Resigned: 31 March 2016
Appointed Date: 01 August 1998

Director
BRIERLEY, Jack
Resigned: 31 July 1998
88 years old

Director
BRUCE, Victoria
Resigned: 31 March 2016
Appointed Date: 22 May 2003
69 years old

Director
BYGOTT, Edward James Christopher
Resigned: 07 February 2011
91 years old

Director
NESBITT, John Sheridan
Resigned: 20 January 2016
95 years old

Director
NESBITT, Michael Sheridan
Resigned: 08 February 1999
Appointed Date: 01 January 1996
64 years old

Director
NESBITT, Peter Sims
Resigned: 01 October 1994
101 years old

Director
PAYNE, Lulu Mary Cameron
Resigned: 11 March 2003
105 years old

Director
PLATTS, Elaine Patricia Cameron
Resigned: 11 October 2004
99 years old

Director
PLATTS, John Stephen
Resigned: 22 May 2003
76 years old

Persons With Significant Control

Mr Charles Nicholas Platts
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Anne Nesbitt
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCHOFIELD & SIMS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 May 2016
Director's details changed for Harriet Elizabeth Cameron Sellers on 20 May 2016
11 May 2016
Accounts for a small company made up to 31 December 2015
01 Apr 2016
Termination of appointment of Victoria Bruce as a director on 31 March 2016
01 Apr 2016
Termination of appointment of Victoria Bruce as a secretary on 31 March 2016
...
... and 108 more events
21 Apr 1988
Return made up to 06/04/88; full list of members

13 Nov 1987
Auditor's resignation

02 Apr 1987
Group of companies' accounts made up to 30 September 1986

02 Apr 1987
Return made up to 01/04/87; full list of members

04 Dec 1986
Director resigned

SCHOFIELD & SIMS LIMITED Charges

21 April 1999
Debenture
Delivered: 24 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 April 1999
Legal mortgage
Delivered: 15 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Dogley mills penistone road fenay bridge huddersfield. With…