Estate, Keighley Road
Skipton
North Yorkshire
BD23 2QR
Secretary Name | Bernard Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1997(39 years after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Sales Representative |
Correspondence Address | 79 Balcarres Road Leyland Lancashire PR5 2EJ |
Director Name | Mrs Sarah Bell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1997(39 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Payroll Clerk |
Country of Residence | England |
Correspondence Address | Unit 6 Snaygill Industrial Estate, Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr Richard Graham Bell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(57 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Snaygill Industrial Estate, Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mrs Georgina Elizabeth Bell |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(57 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Snaygill Industrial Estate, Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mrs Allison Louise Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(57 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Snaygill Industrial Estate, Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr Andrew John Smith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(57 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Snaygill Industrial Estate, Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr Andrew Cyril Guy |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(65 years after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Snaygill Industrial Estate, Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mrs Barbara Birtle |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 November 1997) |
Role | Secretary & Director |
Country of Residence | British |
Correspondence Address | Flat 9 Encliffe Mansions 32 South Marine Drive Bridlington East Yorkshire YO15 3BZ |
Director Name | Mr John Richard Harley Birtle |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 November 1997) |
Role | Managing Director |
Correspondence Address | Falt 9 Encliffe Mansions 32 South Marine Drive Bridlington East Yorkshire YO15 3BZ |
Secretary Name | Mrs Barbara Birtle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 November 1997) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Flat 9 Encliffe Mansions 32 South Marine Drive Bridlington East Yorkshire YO15 3BZ |
Website | oldfieldelectrical.co.uk |
---|
Registered Address | Unit 6 Snaygill Industrial Estate, Keighley Road Skipton North Yorkshire BD23 2QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
5k at £1 | Oldfield Group (Skipton) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £547,295 |
Cash | £187,930 |
Current Liabilities | £1,411,461 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
27 November 1997 | Delivered on: 4 December 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
11 June 1991 | Delivered on: 12 June 1991 Satisfied on: 24 July 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts. Uncalled capital. Fully Satisfied |
10 November 2023 | Appointment of Mr Andrew Cyril Guy as a director on 1 November 2023 (2 pages) |
---|---|
18 September 2023 | Confirmation statement made on 1 September 2023 with updates (4 pages) |
24 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
13 September 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
6 September 2021 | Confirmation statement made on 3 September 2021 with updates (4 pages) |
9 August 2021 | Full accounts made up to 31 December 2020 (28 pages) |
14 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
8 October 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
20 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
20 September 2019 | Director's details changed for Mr Matthew Charles Bell on 1 September 2019 (2 pages) |
20 September 2019 | Director's details changed for Mrs Sarah Bell on 1 September 2019 (2 pages) |
5 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
13 June 2019 | Director's details changed for Mrs Allison Louise Smith on 13 June 2019 (2 pages) |
13 June 2019 | Director's details changed for Mr Matthew Charles Bell on 13 June 2019 (2 pages) |
13 June 2019 | Director's details changed for Mr Andrew John Smith on 12 June 2019 (2 pages) |
13 June 2019 | Director's details changed for Sarah Bell on 12 June 2019 (2 pages) |
21 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
12 July 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
19 December 2017 | Registration of charge 006137240003, created on 15 December 2017 (9 pages) |
19 December 2017 | Registration of charge 006137240003, created on 15 December 2017 (9 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
22 August 2017 | Director's details changed for Mr Matthew Charles Bell on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mrs Georgina Elizabeth Bell on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Sarah Bell on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Matthew Charles Bell on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Sarah Bell on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Matthew Charles Bell on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Sarah Bell on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mrs Georgina Elizabeth Bell on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Sarah Bell on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Matthew Charles Bell on 22 August 2017 (2 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
14 January 2016 | Appointment of Mr Richard Graham Bell as a director on 14 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Andrew John Smith as a director on 14 January 2016 (2 pages) |
14 January 2016 | Appointment of Mrs Allison Louise Smith as a director on 14 January 2016 (2 pages) |
14 January 2016 | Appointment of Mrs Georgina Elizabeth Bell as a director on 14 January 2016 (2 pages) |
14 January 2016 | Appointment of Mrs Georgina Elizabeth Bell as a director on 14 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Andrew John Smith as a director on 14 January 2016 (2 pages) |
14 January 2016 | Appointment of Mrs Allison Louise Smith as a director on 14 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Richard Graham Bell as a director on 14 January 2016 (2 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
11 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
29 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
27 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
7 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
7 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
23 November 2001 | Company name changed oldfield electrical supplies (br adford) LIMITED\certificate issued on 23/11/01 (2 pages) |
23 November 2001 | Company name changed oldfield electrical supplies (br adford) LIMITED\certificate issued on 23/11/01 (2 pages) |
25 October 2001 | Return made up to 06/09/01; full list of members (6 pages) |
25 October 2001 | Return made up to 06/09/01; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 October 2000 | Return made up to 06/09/00; full list of members
|
6 October 2000 | Return made up to 06/09/00; full list of members
|
2 November 1999 | Return made up to 06/09/99; no change of members (4 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Return made up to 06/09/99; no change of members (4 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1998 | Return made up to 06/09/98; change of members
|
27 October 1998 | Return made up to 06/09/98; change of members
|
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: unit 6B snaygill industrial est keighley road, skipton N. yorks, BD23 2QR (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: unit 6B snaygill industrial est keighley road, skipton N. yorks, BD23 2QR (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 September 1997 | Return made up to 06/09/97; full list of members (6 pages) |
25 September 1997 | Return made up to 06/09/97; full list of members (6 pages) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 September 1996 | Return made up to 06/09/96; no change of members
|
27 September 1996 | Return made up to 06/09/96; no change of members
|
27 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 September 1995 | Return made up to 06/09/95; no change of members
|
19 September 1995 | Return made up to 06/09/95; no change of members
|
18 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
27 October 1958 | Incorporation (15 pages) |
27 October 1958 | Incorporation (15 pages) |