John Schofield (textile Machinery) Limited STOCKPORT


Founded in 1977, John Schofield (textile Machinery), classified under reg no. 01307498 is an active company. Currently registered at Oak Lea 2 Lumb Lane SK7 2BA, Stockport the company has been in the business for fourty seven years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Benjamin S., James S.. Of them, James S. has been with the company the longest, being appointed on 31 December 1991 and Benjamin S. has been with the company for the least time - from 23 March 2005. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susan S. who worked with the the company until 24 May 2013.

John Schofield (textile Machinery) Limited Address / Contact

Office Address Oak Lea 2 Lumb Lane
Office Address2 Bramhall
Town Stockport
Post code SK7 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01307498
Date of Incorporation Thu, 7th Apr 1977
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 30th April
Company age 47 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Benjamin S.

Position: Director

Appointed: 23 March 2005

James S.

Position: Director

Appointed: 31 December 1991

Susan S.

Position: Secretary

Appointed: 02 December 1994

Resigned: 24 May 2013

Lesley S.

Position: Director

Appointed: 31 December 1991

Resigned: 02 December 1994

John S.

Position: Director

Appointed: 31 December 1991

Resigned: 14 March 2005

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is James S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand148 116140 97676 472160 195165 519
Current Assets246 268196 842157 184226 195252 544
Debtors87 15244 86668 71255 00076 025
Net Assets Liabilities76 62081 89156 62567 32044 510
Other Debtors10 1394 4254 19621 64216 406
Property Plant Equipment8 5069 7348 2387 0446 636
Total Inventories11 00011 00012 00011 000 
Other
Accrued Liabilities Deferred Income36 60422 709   
Accumulated Depreciation Impairment Property Plant Equipment3 2524 6644 8716 1735 518
Additions Other Than Through Business Combinations Property Plant Equipment 3 784   
Average Number Employees During Period86566
Bank Borrowings Overdrafts 684   
Corporation Tax Payable24 04716 007   
Creditors176 746122 928107 231164 524213 430
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 3664 489   
Increase From Depreciation Charge For Year Property Plant Equipment 1 4181 5791 3021 068
Net Current Assets Liabilities69 52273 91449 95361 67139 114
Other Creditors 39 32336 48064 95182 989
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 61 372 1 723
Other Disposals Property Plant Equipment 1 1441 969 2 499
Other Taxation Social Security Payable22 58045 89528 41542 71144 254
Prepayments Accrued Income7333 164   
Property Plant Equipment Gross Cost11 75814 39813 10913 21712 154
Provisions For Liabilities Balance Sheet Subtotal1 4081 7571 5661 3951 240
Total Additions Including From Business Combinations Property Plant Equipment  6801081 436
Total Assets Less Current Liabilities78 02883 64858 19168 71545 750
Trade Creditors Trade Payables77 02537 02642 33656 86286 187
Trade Debtors Trade Receivables76 28040 44164 51633 35859 619

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 26th, January 2024
Free Download (6 pages)

Company search

Advertisements