JOHN SCHOFIELD (TEXTILE MACHINERY) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 2BA

Company number 01307498
Status Active
Incorporation Date 7 April 1977
Company Type Private Limited Company
Address OAK LEA 2 LUMB LANE, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2BA
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Previous accounting period shortened from 29 April 2016 to 28 April 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of JOHN SCHOFIELD (TEXTILE MACHINERY) LIMITED are www.johnschofieldtextilemachinery.co.uk, and www.john-schofield-textile-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. John Schofield Textile Machinery Limited is a Private Limited Company. The company registration number is 01307498. John Schofield Textile Machinery Limited has been working since 07 April 1977. The present status of the company is Active. The registered address of John Schofield Textile Machinery Limited is Oak Lea 2 Lumb Lane Bramhall Stockport Cheshire Sk7 2ba. . SCHOFIELD, Benjamin John is a Director of the company. SCHOFIELD, James Christopher is a Director of the company. Secretary SCHOFIELD, Lesley Ann has been resigned. Secretary SCHOFIELD, Susan Jane has been resigned. Director SCHOFIELD, John Cunliffe Bradburn Egerton has been resigned. Director SCHOFIELD, Lesley Ann has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
SCHOFIELD, Benjamin John
Appointed Date: 23 March 2005
41 years old

Director

Resigned Directors

Secretary
SCHOFIELD, Lesley Ann
Resigned: 02 December 1994

Secretary
SCHOFIELD, Susan Jane
Resigned: 24 May 2013
Appointed Date: 02 December 1994

Director
SCHOFIELD, John Cunliffe Bradburn Egerton
Resigned: 14 March 2005
99 years old

Director
SCHOFIELD, Lesley Ann
Resigned: 02 December 1994
82 years old

Persons With Significant Control

Mr James Christopher Schofield
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

JOHN SCHOFIELD (TEXTILE MACHINERY) LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 30 April 2016
27 Jan 2017
Previous accounting period shortened from 29 April 2016 to 28 April 2016
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Jan 2017
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
15 Apr 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 78 more events
27 Jan 1988
Accounts for a small company made up to 30 April 1987

27 Jan 1988
Return made up to 31/12/87; full list of members

20 Jan 1987
Accounts for a small company made up to 30 April 1986

20 Jan 1987
Return made up to 31/12/86; full list of members

07 Apr 1977
Incorporation

JOHN SCHOFIELD (TEXTILE MACHINERY) LIMITED Charges

7 December 1978
Mortgage
Delivered: 13 December 1978
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 9 bridge mills, rochdale rd, edinfield, ramsbottom, lancs…