Schemelocal Limited HUDDERSFIELD


Founded in 1991, Schemelocal, classified under reg no. 02657440 is an active company. Currently registered at New Court Abbey Road North HD8 8BJ, Huddersfield the company has been in the business for thirty three years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Tuesday 31st May 2022.

The company has one director. Mark G., appointed on 2 December 1991. There are currently no secretaries appointed. 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 - Roshan P. who worked with the the company until 1 July 2019.

Schemelocal Limited Address / Contact

Office Address New Court Abbey Road North
Office Address2 Shepley
Town Huddersfield
Post code HD8 8BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02657440
Date of Incorporation Fri, 25th Oct 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Mark G.

Position: Director

Appointed: 02 December 1991

Roshan P.

Position: Director

Appointed: 02 December 1991

Resigned: 01 July 2019

Roshan P.

Position: Secretary

Appointed: 02 December 1991

Resigned: 01 July 2019

Justin R.

Position: Director

Appointed: 02 December 1991

Resigned: 01 July 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1991

Resigned: 02 December 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 October 1991

Resigned: 02 December 1991

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we identified, there is Tannis 2 Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Roshan P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Justin R., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tannis 2 Limited

55 Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11738795
Notified on 21 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roshan P.

Notified on 6 April 2016
Ceased on 21 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Justin R.

Notified on 6 April 2016
Ceased on 21 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Mark G.

Notified on 6 April 2016
Ceased on 21 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-05-31
Net Worth4 216 5058 273 4938 690 169   
Balance Sheet
Cash Bank On Hand  82 8813 94355 730 
Current Assets207 268282 018348 59539 072103 00993 905
Debtors204 108200 461265 71435 12947 27993 905
Net Assets Liabilities  7 248 2837 200 0007 302 7992 406 255
Other Debtors  265 71435 12947 27993 905
Property Plant Equipment  7 4766 5235 5691 826
Cash Bank In Hand3 16081 55782 881   
Tangible Fixed Assets5 577 5169 610 6009 797 476   
Reserves/Capital
Called Up Share Capital102102102   
Profit Loss Account Reserve15 48257 259116 907   
Shareholder Funds4 216 5058 273 4938 690 169   
Other
Accumulated Depreciation Impairment Property Plant Equipment  93 32994 28395 23722 588
Administrative Expenses  154 500   
Bank Borrowings Overdrafts  2 257 6772 129 4962 091 709630 828
Corporation Tax Payable  130 92437 09959 0036 885
Creditors  2 257 6772 279 4962 211 709630 828
Current Tax For Period  128 90437 09942 8552 575
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  60 571-35 33123 743 
Disposals Investment Property Fair Value Model     6 578 150
Dividends Paid  600 000165 00015 0004 904 784
Fixed Assets6 427 51610 460 60010 757 47610 937 96910 928 4713 552 614
Increase Decrease In Current Tax From Adjustment For Prior Periods  -15 469 16 148680
Increase From Depreciation Charge For Year Property Plant Equipment   954954540
Investment Property  9 790 0009 728 1509 728 1503 150 000
Investment Property Fair Value Model    9 728 1503 150 000
Investments Fixed Assets850 000850 000960 000960 0001 194 752400 788
Net Current Assets Liabilities67 04393 924190 370191 37716 334-18 858
Number Shares Issued Fully Paid    102 
Other Creditors  120 000150 000120 00086 590
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  130 924   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     73 189
Other Disposals Property Plant Equipment     76 392
Par Value Share 11 1 
Profit Loss  848 757124 865117 7998 240
Property Plant Equipment Gross Cost  100 806100 806100 80624 414
Provisions For Liabilities Balance Sheet Subtotal  1 441 8861 406 5541 430 297496 673
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 441 886   
Tax Tax Credit On Profit Or Loss On Ordinary Activities  174 0061 76882 7463 255
Total Assets Less Current Liabilities6 494 55910 554 52410 947 84610 886 05010 944 8053 533 756
Total Current Tax Expense Credit  113 43537 09959 0033 255
Trade Creditors Trade Payables  27 3014 6935 653 
Turnover Revenue  396 060   
Creditors Due After One Year2 278 0542 281 0312 257 677   
Creditors Due Within One Year140 225188 094158 225   
Number Shares Allotted 102102   
Revaluation Reserve4 200 9218 216 1328 573 160   
Share Capital Allotted Called Up Paid102102102   
Tangible Fixed Assets Additions 19 0295 452   
Tangible Fixed Assets Cost Or Valuation5 668 7669 703 0069 890 806   
Tangible Fixed Assets Depreciation91 25092 40693 330   
Tangible Fixed Assets Depreciation Charged In Period 1 156924   
Tangible Fixed Assets Disposals  650 000   
Tangible Fixed Assets Increase Decrease From Revaluations 4 015 211832 348   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 7th, February 2024
Free Download (5 pages)

Company search