SCHOFIELDS (OLDHAM) LIMITED
CHESHIRE

Hellopages » Greater Manchester » Tameside » SK15 2SZ

Company number 00303010
Status Active
Incorporation Date 13 July 1935
Company Type Private Limited Company
Address 180 MOTTRAM OLD ROAD, STALYBRIDGE, CHESHIRE, SK15 2SZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 14 January 2017 with updates; Satisfaction of charge 2 in full. The most likely internet sites of SCHOFIELDS (OLDHAM) LIMITED are www.schofieldsoldham.co.uk, and www.schofields-oldham.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and three months. The distance to to Guide Bridge Rail Station is 3.4 miles; to Fairfield Rail Station is 4.7 miles; to Greenfield Rail Station is 4.7 miles; to Belle Vue Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schofields Oldham Limited is a Private Limited Company. The company registration number is 00303010. Schofields Oldham Limited has been working since 13 July 1935. The present status of the company is Active. The registered address of Schofields Oldham Limited is 180 Mottram Old Road Stalybridge Cheshire Sk15 2sz. . SCHOFIELD, Janet Christine is a Secretary of the company. SCHOFIELD, Janet Christine is a Director of the company. SCHOFIELD, Peter Brian is a Director of the company. Secretary SCHOFIELD, David John has been resigned. Director SCHOFIELD, David John has been resigned. Director SCHOFIELD, Herbert Mills has been resigned. The company operates in "Other letting and operating of own or leased real estate".


schofields (oldham) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SCHOFIELD, Janet Christine
Appointed Date: 13 September 2016

Director
SCHOFIELD, Janet Christine
Appointed Date: 13 September 2016
79 years old

Director

Resigned Directors

Secretary
SCHOFIELD, David John
Resigned: 13 September 2016

Director
SCHOFIELD, David John
Resigned: 17 October 2016
80 years old

Director
SCHOFIELD, Herbert Mills
Resigned: 17 August 1993
115 years old

Persons With Significant Control

Mr Peter Brian Schofield
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Christine Schofield
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCHOFIELDS (OLDHAM) LIMITED Events

05 Apr 2017
Total exemption full accounts made up to 31 December 2016
19 Jan 2017
Confirmation statement made on 14 January 2017 with updates
24 Nov 2016
Satisfaction of charge 2 in full
24 Nov 2016
Satisfaction of charge 1 in full
20 Oct 2016
Termination of appointment of David John Schofield as a director on 17 October 2016
...
... and 75 more events
27 Apr 1987
Full accounts made up to 31 March 1986

27 Apr 1987
Return made up to 30/03/87; full list of members

02 May 1986
Full accounts made up to 31 March 1985

02 May 1986
Return made up to 24/01/86; full list of members

13 Jul 1935
Certificate of incorporation

SCHOFIELDS (OLDHAM) LIMITED Charges

25 July 1997
Legal mortgage
Delivered: 26 July 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 17 meadway mottram rise stalybridge tameside greater…
28 July 1994
Legal charge
Delivered: 4 August 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 43 mottram old road stalybridge greater manchester…
28 July 1994
Legal charge
Delivered: 4 August 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 45 mottram old road stalybridge greater manchester…
23 November 1982
Legal mortgage
Delivered: 27 November 1982
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 24 birch street ashton under lyne, greater manchester…
15 October 1982
Legal mortgage
Delivered: 26 October 1982
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: L/Hold 9 sharples hall street oldham, greater manchester.…
21 May 1981
Legal charge
Delivered: 28 May 1981
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: F/Hold, 208 stamford street, ashton-undeer-lyne, tameside…
30 April 1981
Legal charge
Delivered: 15 May 1981
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: L/Hold land registered at lytham st annes title no OL5702.
30 April 1981
Legal charge
Delivered: 15 May 1981
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: Freehold windsor works, honduras street, oldham. Title no…
9 June 1980
Legal charge
Delivered: 19 June 1980
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: F/Hold 38,40,42,44,46 & 48, yorkshire street, oldham…
1 April 1977
Legal charge
Delivered: 6 April 1977
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: Land & shop premises 29 union street, oldham, greater…
9 December 1976
Legal charge
Delivered: 21 December 1976
Status: Outstanding
Persons entitled: Yorkshire Bank Limitied
Description: 206, & 206A stamford st ashton under lyne greater…
20 September 1974
Mortgage
Delivered: 30 September 1974
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: L/H property at 31, union street oldham greater manchester…
26 November 1971
Deed
Delivered: 1 December 1971
Status: Satisfied on 24 November 2016
Persons entitled: Yorkshire Bank LTD
Description: All the property of the company remaining subject to or…
8 July 1967
Debenture
Delivered: 19 July 1967
Status: Satisfied on 24 November 2016
Persons entitled: Yorkshire Bank Limited
Description: Various properties in oldham and rochdale as described in…