Background WavePink WaveYellow Wave

SCOREFIELD LIMITED (03081885)

SCOREFIELD LIMITED (03081885) is an active UK company. incorporated on 20 July 1995. with registered office in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SCOREFIELD LIMITED has been registered for 30 years. Current directors include AHMED, Zahir, I.M. REGISTRARS LIMITED.

Company Number
03081885
Status
active
Type
ltd
Incorporated
20 July 1995
Age
30 years
Address
Management Block Globe Mill, Slaithwaite, HD7 5JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AHMED, Zahir, I.M. REGISTRARS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOREFIELD LIMITED

SCOREFIELD LIMITED is an active company incorporated on 20 July 1995 with the registered office located in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SCOREFIELD LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03081885

LTD Company

Age

30 Years

Incorporated 20 July 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Management Block Globe Mill Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Cumberland House Greenside Lane Bradford England BD8 9TF England
From: 1 June 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 20 July 1995To: 1 June 2017
Timeline

6 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Sept 10
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 28 May 2004

AHMED, Zahir

Active
Globe Mills, SlaithwaiteHD7 5JN
Born October 1976
Director
Appointed 25 Nov 2025

I.M. REGISTRARS LIMITED

Active
Globe Mills, SlaithwaiteHD7 5JN
Corporate director
Appointed 07 Jan 2005

MURRAY, Allan Moreland

Resigned
11 Villa Road, BingleyBD16 4ER
Secretary
Appointed 21 Aug 1995
Resigned 30 Sept 1997

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 30 Sept 1997
Resigned 28 May 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 20 Jul 1995
Resigned 21 Aug 1995

LEWIS, Alan James

Resigned
39 Charles Street, LondonW1J 5EE
Born March 1938
Director
Appointed 21 Aug 1995
Resigned 07 Jan 2005

MURRAY, Allan Moreland

Resigned
11 Villa Road, BingleyBD16 4ER
Born September 1952
Director
Appointed 21 Aug 1995
Resigned 01 Oct 1997

O'CONNOR, Janet Caroline

Resigned
Globe Mills, SlaithwaiteHD7 5JN
Born October 1978
Director
Appointed 14 Apr 2014
Resigned 25 Nov 2025

O'RORKE, Susan

Resigned
Athol Street, DouglasIM1 1QL
Born December 1959
Director
Appointed 27 Sept 2010
Resigned 14 Apr 2014

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate director
Appointed 01 Oct 1997
Resigned 06 Aug 2004

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 20 Jul 1995
Resigned 21 Aug 1995

Persons with significant control

1

Globe Mills, SlaithwaiteHD7 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
18 January 2025
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 August 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
12 February 2020
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Resolution
11 January 2006
RESOLUTIONSResolutions
Legacy
29 July 2005
363aAnnual Return
Resolution
26 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
23 September 2004
363aAnnual Return
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Auditors Resignation Company
19 March 2004
AUDAUD
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
4 December 2003
288cChange of Particulars
Legacy
17 September 2003
363aAnnual Return
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
10 September 2002
363aAnnual Return
Legacy
26 June 2002
288cChange of Particulars
Legacy
30 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
19 December 2001
363aAnnual Return
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
24 October 2000
363aAnnual Return
Legacy
20 July 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
16 August 1999
363aAnnual Return
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
2 November 1998
363aAnnual Return
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
2 October 1997
363aAnnual Return
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
20 September 1996
287Change of Registered Office
Legacy
20 August 1996
363aAnnual Return
Memorandum Articles
7 September 1995
MEM/ARTSMEM/ARTS
Resolution
7 September 1995
RESOLUTIONSResolutions
Resolution
7 September 1995
RESOLUTIONSResolutions
Legacy
7 September 1995
224224
Legacy
7 September 1995
88(2)R88(2)R
Legacy
7 September 1995
123Notice of Increase in Nominal Capital
Legacy
5 September 1995
395Particulars of Mortgage or Charge
Legacy
23 August 1995
287Change of Registered Office
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Incorporation Company
20 July 1995
NEWINCIncorporation