Schofield Precision Engineers Ltd. CHESHIRE


Founded in 2002, Schofield Precision Engineers, classified under reg no. 04495349 is an active company. Currently registered at Unit 2, Sheffield Street SK4 1RU, Cheshire the company has been in the business for twenty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Tuesday 22nd December 2015 Schofield Precision Engineers Ltd. is no longer carrying the name D Schofield & Sons.

The company has 2 directors, namely John S., Michael S.. Of them, John S., Michael S. have been with the company the longest, being appointed on 17 September 2002. Currenlty, the company lists one former director, whose name is Derek S. and who left the the company on 15 December 2015. In addition, there is one former secretary - Margaret S. who worked with the the company until 8 June 2023.

Schofield Precision Engineers Ltd. Address / Contact

Office Address Unit 2, Sheffield Street
Office Address2 Stockport
Town Cheshire
Post code SK4 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04495349
Date of Incorporation Thu, 25th Jul 2002
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

John S.

Position: Director

Appointed: 17 September 2002

Michael S.

Position: Director

Appointed: 17 September 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2002

Resigned: 25 July 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 July 2002

Resigned: 25 July 2002

Margaret S.

Position: Secretary

Appointed: 25 July 2002

Resigned: 08 June 2023

Derek S.

Position: Director

Appointed: 25 July 2002

Resigned: 15 December 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is John S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Michael S. This PSC owns 50,01-75% shares.

John S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

D Schofield & Sons December 22, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand129 662100 916151 187152 885109 992115 295
Current Assets247 806218 106245 991235 335186 184197 458
Debtors116 818115 81493 56281 19661 43672 537
Net Assets Liabilities194 133184 458197 349177 362130 151134 141
Other Debtors  7 861   
Property Plant Equipment28 16022 41415 27710 7698 3035 878
Total Inventories1 3261 3761 2421 25414 7569 626
Other
Accrued Liabilities5 8335 24411 4644 6068 0195 588
Accumulated Depreciation Impairment Property Plant Equipment196 557204 133211 725219 564222 216224 860
Additions Other Than Through Business Combinations Property Plant Equipment 1 8304553 331186219
Average Number Employees During Period655444
Creditors80 98355 49463 91967 24162 75967 618
Increase From Depreciation Charge For Year Property Plant Equipment 7 5767 5927 8392 6522 643
Net Current Assets Liabilities166 823162 612182 072168 094123 425129 840
Number Shares Issued Fully Paid1 0001 0001 0001 0001 0001 000
Other Creditors48 33711 58524 89314 66311 94311 428
Other Inventories1 3261 3761 2421 25414 756270
Par Value Share 11111
Prepayments1 4861 5141 5451 6021 5631 161
Property Plant Equipment Gross Cost224 717226 547227 002230 333230 519230 738
Provisions For Liabilities Balance Sheet Subtotal850568 1 5011 5771 577
Taxation Social Security Payable21 01715 02414 24728 08412 22529 234
Total Assets Less Current Liabilities194 983185 026197 349178 863131 728135 718
Trade Creditors Trade Payables5 7966 74413 31519 88830 57221 368
Trade Debtors Trade Receivables115 332114 30084 15679 59459 87371 376
Work In Progress     9 356

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 22nd, January 2024
Free Download (11 pages)

Company search

Advertisements