Company NameK.D. Schofield Limited
Company StatusActive
Company Number01915642
CategoryPrivate Limited Company
Incorporation Date22 May 1985(38 years, 11 months ago)
Previous NamePectgem Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKevin David Schofield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawley House Butt Road
Colchester
Essex
CO3 3DG
Director NameSusan Jane Schofield
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawley House Butt Road
Colchester
Essex
CO3 3DG
Secretary NameSusan Jane Schofield
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawley House Butt Road
Colchester
Essex
CO3 3DG
Director NameDaniel Marc Schofield
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(18 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleElectrician
Correspondence Address41 Nelson Street
Brightlingsea
Essex
CO7 0DZ
Director NameMr Ashley Baldwin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(31 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaxon Ipswich Road
Brantham
Manningtree
Essex
CO11 1NR
Director NameMichael Rudling
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(8 years, 2 months after company formation)
Appointment Duration27 years, 5 months (resigned 15 December 2020)
RoleElectrical Contractor
Correspondence Address33 Cornflower Close
Stanway
Colchester
Essex
CO3 5SE
Director NameMr Jamie Adam Schofield
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(32 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Prettygate Road
Colchester
Essex
CO3 4ED

Contact

Websiteyell.com

Location

Registered Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 90 other UK companies use this postal address

Shareholders

120 at £1Kevin David Schofield
54.55%
Ordinary
10 at £1Daniel Marc Schofield
4.55%
Ordinary A
10 at £1Mick Rudling
4.55%
Ordinary A
80 at £1Susan Jane Schofield
36.36%
Ordinary

Financials

Year2014
Net Worth£81,989
Current Liabilities£43,629

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

20 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
14 September 2023Confirmation statement made on 14 September 2023 with updates (6 pages)
7 September 2023Cessation of Kevin David Schofield as a person with significant control on 4 July 2023 (1 page)
7 September 2023Notification of Daniel Marc Schofield as a person with significant control on 4 July 2023 (2 pages)
7 September 2023Notification of Ashley Baldwin as a person with significant control on 4 July 2023 (2 pages)
7 September 2023Cessation of Susan Jane Schofield as a person with significant control on 4 July 2023 (1 page)
7 September 2023Termination of appointment of Kevin David Schofield as a director on 4 July 2023 (1 page)
7 September 2023Termination of appointment of Susan Jane Schofield as a director on 4 July 2023 (1 page)
7 September 2023Termination of appointment of Susan Jane Schofield as a secretary on 4 July 2023 (1 page)
25 July 2023Statement by Directors (2 pages)
25 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2023Solvency Statement dated 04/07/23 (1 page)
25 July 2023Memorandum and Articles of Association (22 pages)
25 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 July 2023Resolutions
  • RES13 ‐ Receipt of share transfer forms 04/07/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 July 2023Statement of capital on 25 July 2023
  • GBP 231
(6 pages)
25 July 2023Memorandum and Articles of Association (22 pages)
24 May 2023Change of details for Susan Jane Schofield as a person with significant control on 24 May 2023 (2 pages)
24 May 2023Director's details changed for Mr Ashley Baldwin on 24 May 2023 (2 pages)
24 May 2023Change of details for Kevin David Schofield as a person with significant control on 24 May 2023 (2 pages)
24 May 2023Secretary's details changed for Susan Jane Schofield on 24 May 2023 (1 page)
24 May 2023Director's details changed for Kevin David Schofield on 24 May 2023 (2 pages)
24 May 2023Director's details changed for Susan Jane Schofield on 24 May 2023 (2 pages)
24 May 2023Director's details changed for Daniel Marc Schofield on 24 May 2023 (2 pages)
24 May 2023Registered office address changed from Lawley House Butt Road Colchester Essex CO3 3DG to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 24 May 2023 (1 page)
31 March 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
6 November 2022Micro company accounts made up to 31 December 2021 (5 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
3 February 2021Termination of appointment of Michael Rudling as a director on 15 December 2020 (1 page)
9 December 2020Change of details for Kevin David Schofield as a person with significant control on 3 December 2020 (2 pages)
9 December 2020Change of details for Susan Jane Schofield as a person with significant control on 3 December 2020 (2 pages)
9 December 2020Secretary's details changed for Susan Jane Schofield on 3 December 2020 (1 page)
9 December 2020Director's details changed for Susan Jane Schofield on 3 December 2020 (2 pages)
9 December 2020Director's details changed for Kevin David Schofield on 3 December 2020 (2 pages)
22 October 2020Termination of appointment of Jamie Adam Schofield as a director on 1 October 2020 (1 page)
25 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (6 pages)
16 January 2019Change of share class name or designation (2 pages)
16 January 2019Change of share class name or designation (2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
3 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 251
(3 pages)
3 January 2018Appointment of Mr Jamie Adam Schofield as a director on 2 January 2018 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
13 September 2016Director's details changed for Mr Ashley Baldwin on 25 August 2016 (2 pages)
13 September 2016Director's details changed for Mr Ashley Baldwin on 25 August 2016 (2 pages)
23 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 221
(9 pages)
23 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 221
(9 pages)
19 August 2016Resolutions
  • RES13 ‐ Share capital increased 26/07/2016
(1 page)
19 August 2016Resolutions
  • RES13 ‐ Share capital increased 26/07/2016
(1 page)
19 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2016Appointment of Mr Ashley Baldwin as a director on 27 July 2016 (2 pages)
9 August 2016Appointment of Mr Ashley Baldwin as a director on 27 July 2016 (2 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 221
(8 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 221
(8 pages)
16 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 221
(4 pages)
16 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 December 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 221
(4 pages)
21 August 2015Micro company accounts made up to 31 December 2014 (5 pages)
21 August 2015Micro company accounts made up to 31 December 2014 (5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 220
(8 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 220
(8 pages)
1 August 2014Cancellation of shares. Statement of capital on 17 June 2014
  • GBP 220
(5 pages)
1 August 2014Purchase of own shares. (3 pages)
1 August 2014Cancellation of shares. Statement of capital on 17 June 2014
  • GBP 220
(5 pages)
1 August 2014Purchase of own shares. (3 pages)
9 July 2014Termination of appointment of Jamie Schofield as a director (1 page)
9 July 2014Termination of appointment of Jamie Schofield as a director (1 page)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-01
(9 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-01
(9 pages)
31 March 2014Director's details changed for Jamie Adam Schofield on 25 March 2014 (2 pages)
31 March 2014Director's details changed for Jamie Adam Schofield on 25 March 2014 (2 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 May 2009Return made up to 31/03/09; full list of members (5 pages)
13 May 2009Return made up to 31/03/09; full list of members (5 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 May 2008Return made up to 31/03/08; no change of members
  • 363(287) ‐ Registered office changed on 20/05/08
(8 pages)
20 May 2008Return made up to 31/03/08; no change of members
  • 363(287) ‐ Registered office changed on 20/05/08
(8 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 May 2007Return made up to 31/03/07; full list of members (9 pages)
25 May 2007Return made up to 31/03/07; full list of members (9 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 April 2006Return made up to 31/03/06; full list of members (9 pages)
26 April 2006Return made up to 31/03/06; full list of members (9 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 April 2005Return made up to 31/03/05; full list of members (9 pages)
11 April 2005Return made up to 31/03/05; full list of members (9 pages)
4 January 2005Ad 12/01/04--------- £ si 30@1 (2 pages)
4 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2005Ad 12/01/04--------- £ si 30@1 (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 May 2003Return made up to 31/03/03; full list of members (7 pages)
13 May 2003Return made up to 31/03/03; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 April 2002Return made up to 31/03/02; full list of members (7 pages)
18 April 2002Return made up to 31/03/02; full list of members (7 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (7 pages)
11 April 2001Return made up to 31/03/01; full list of members (7 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 April 1999Return made up to 31/03/99; full list of members (6 pages)
12 April 1999Return made up to 31/03/99; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 April 1998Return made up to 31/03/98; no change of members (4 pages)
18 April 1998Return made up to 31/03/98; no change of members (4 pages)
10 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 April 1997Return made up to 31/03/97; no change of members (4 pages)
11 April 1997Return made up to 31/03/97; no change of members (4 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 April 1996Return made up to 31/03/96; full list of members (6 pages)
22 April 1996Return made up to 31/03/96; full list of members (6 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 April 1995Return made up to 31/03/95; no change of members (4 pages)
6 April 1995Return made up to 31/03/95; no change of members (4 pages)