Background WavePink WaveYellow Wave

SCHOFIELD DYERS & FINISHERS LIMITED (06423227)

SCHOFIELD DYERS & FINISHERS LIMITED (06423227) is an active UK company. incorporated on 9 November 2007. with registered office in Alnwick. The company operates in the Manufacturing sector, engaged in unknown sic code (13300). SCHOFIELD DYERS & FINISHERS LIMITED has been registered for 18 years. Current directors include MCCONNELL, Steven, SIMPSON, Colin Veitch.

Company Number
06423227
Status
active
Type
ltd
Incorporated
9 November 2007
Age
18 years
Address
8 Linnet Court, Alnwick, NE66 2GD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
MCCONNELL, Steven, SIMPSON, Colin Veitch
SIC Codes
13300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOFIELD DYERS & FINISHERS LIMITED

SCHOFIELD DYERS & FINISHERS LIMITED is an active company incorporated on 9 November 2007 with the registered office located in Alnwick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300). SCHOFIELD DYERS & FINISHERS LIMITED was registered 18 years ago.(SIC: 13300)

Status

active

Active since 18 years ago

Company No

06423227

LTD Company

Age

18 Years

Incorporated 9 November 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

JCCO 177 LIMITED
From: 9 November 2007To: 24 January 2008
Contact
Address

8 Linnet Court Cawledge Business Park Alnwick, NE66 2GD,

Previous Addresses

19 Fenkle Street Alnwick Northumberland NE66 1HW England
From: 23 March 2020To: 10 May 2022
C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
From: 27 November 2015To: 23 March 2020
55 King Street Manchester Greater Manchester M2 4LQ
From: 9 November 2007To: 27 November 2015
Timeline

27 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Feb 10
Loan Secured
Aug 13
Loan Secured
Aug 13
Share Buyback
Nov 15
Capital Reduction
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Feb 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Share Buyback
Dec 16
Capital Reduction
Dec 16
Capital Reduction
Oct 17
Share Buyback
Oct 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Capital Reduction
Jul 18
Share Buyback
Jul 18
Loan Secured
Dec 18
Share Buyback
Mar 20
Capital Reduction
Mar 20
Capital Reduction
Apr 20
Loan Secured
Feb 21
Owner Exit
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Oct 24
15
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCCONNELL, Steven

Active
KelsoTD5 7HW
Born April 1969
Director
Appointed 26 Feb 2021

SIMPSON, Colin Veitch

Active
KelsoTD5 7HW
Born August 1967
Director
Appointed 26 Feb 2021

ALBINSON, Glenn

Resigned
104 Lacey Green, WilmslowSK9 4BN
Secretary
Appointed 05 Feb 2008
Resigned 07 Jul 2008

QUEEN, Aidan Wilson

Resigned
The Square, KelsoTD5 7HW
Secretary
Appointed 07 Jul 2008
Resigned 30 Sept 2024

JC SECRETARIES LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 09 Nov 2007
Resigned 05 Feb 2008

ALBINSON, Glenn

Resigned
104 Lacey Green, WilmslowSK9 4BN
Born April 1954
Director
Appointed 05 Feb 2008
Resigned 07 Jul 2008

KIDD, James

Resigned
Windy Ridge, TodmordenOL14 7JP
Born July 1953
Director
Appointed 05 Feb 2008
Resigned 31 Mar 2009

ORMISTON, Charles Douglas

Resigned
Jenny Moores Road, MelroseTD6 0AN
Born April 1957
Director
Appointed 05 Feb 2008
Resigned 11 Feb 2010

QUEEN, Aidan Wilson

Resigned
The Square, KelsoTD5 7HW
Born February 1952
Director
Appointed 07 Jul 2008
Resigned 30 Sept 2024

JC DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 09 Nov 2007
Resigned 05 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
The Square, KelsoTD5 7HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2021

Mr Aidan Wilson Queen

Ceased
AlnwickNE66 1HW
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
27 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
17 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Resolution
26 February 2021
RESOLUTIONSResolutions
Memorandum Articles
26 February 2021
MAMA
Capital Variation Of Rights Attached To Shares
23 February 2021
SH10Notice of Particulars of Variation
Resolution
22 February 2021
RESOLUTIONSResolutions
Memorandum Articles
22 February 2021
MAMA
Resolution
22 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 February 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
19 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
17 February 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
17 February 2021
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Capital Cancellation Shares
16 April 2020
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Capital Cancellation Shares
12 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 March 2020
SH03Return of Purchase of Own Shares
Memorandum Articles
3 March 2020
MAMA
Resolution
3 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Capital Cancellation Shares
23 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 July 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
28 May 2018
AAAnnual Accounts
Capital Cancellation Shares
28 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 December 2017
SH03Return of Purchase of Own Shares
Resolution
19 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
29 November 2017
CC04CC04
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Capital Cancellation Shares
13 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 October 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Capital Cancellation Shares
21 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Capital Cancellation Shares
20 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 June 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2015
MR04Satisfaction of Charge
Capital Cancellation Shares
4 December 2015
SH06Cancellation of Shares
Resolution
1 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
27 November 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2012
AAAnnual Accounts
Legacy
20 April 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Legacy
16 April 2012
MG01MG01
Legacy
16 April 2012
MG01MG01
Legacy
11 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Legacy
21 December 2010
MG01MG01
Legacy
18 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Legacy
3 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Miscellaneous
6 November 2009
MISCMISC
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
287Change of Registered Office
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Memorandum Articles
1 April 2009
MEM/ARTSMEM/ARTS
Legacy
1 April 2009
123Notice of Increase in Nominal Capital
Resolution
1 April 2009
RESOLUTIONSResolutions
Legacy
5 February 2009
287Change of Registered Office
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
225Change of Accounting Reference Date
Resolution
12 February 2008
RESOLUTIONSResolutions
Legacy
12 February 2008
287Change of Registered Office
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Memorandum Articles
29 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 January 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 2007
NEWINCIncorporation