Company NameGraham Oxley Tool Steels Limited
DirectorGraham Oxley
Company StatusActive
Company Number00881255
CategoryPrivate Limited Company
Incorporation Date10 June 1966(57 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Graham Oxley
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(25 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleSteel Specialist
Country of ResidenceEngland
Correspondence Address11 Viewtree Close
Harley
Rotherham
South Yorkshire
S62 7UT
Secretary NameMrs Hilda Oxley
NationalityBritish
StatusResigned
Appointed31 July 1991(25 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 13 June 1995)
RoleCompany Director
Correspondence Address2 Park Terrace
Chapeltown
Sheffield
South Yorkshire
S30 4WJ
Secretary NameJacqueline Glenn
NationalityBritish
StatusResigned
Appointed01 July 1995(29 years after company formation)
Appointment Duration14 years, 11 months (resigned 20 June 2010)
RoleCompany Director
Correspondence Address278 Beaver Hill Road
Sheffield
Yorkshire
S13 9QB

Location

Registered Address11 Venture One Business Park
Long Acre Close
Sheffield
South Yorkshire
S20 3FR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3k at £1G. Oxley
100.00%
Ordinary

Financials

Year2014
Net Worth£359,615
Cash£107,686
Current Liabilities£4,061

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

23 October 2001Delivered on: 27 October 2001
Persons entitled: Graham Oxley and Sam Trustees Limited (Being the Trustees of the Graham Oxley Tool Steels Ltdretirement Benefits Scheme)

Classification: Legal charge
Secured details: £125,000 and interest and all other monies due or to become due from the company to chargee pursuant to the terms of the legalcharge and two loan agreements dated 1 february 2000 and 7 february 2000.
Particulars: The f/h property k/a 55/57 bridge street sheffield t/n SYK365253.
Outstanding
7 October 1996Delivered on: 10 October 1996
Satisfied on: 9 May 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-55-57 bridge street shefield t/n-syk 365253 by way of legal mortgage the property above (and, where such property is leasehold, any present or future right or interest conferred upon the mortgagor in relation thereto by viture of any enfranchising legislation (as defined in the mortgage)) together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon ("the mortgaged property") and references to the "mortgaged property" include references to any part of it, (see ch microfiche for full details).
Fully Satisfied
24 July 1985Delivered on: 31 July 1985
Satisfied on: 17 November 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 July 1971Delivered on: 6 August 1971
Satisfied on: 24 February 1999
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: London works, 86 bridge st., Sheffield, yorks.
Fully Satisfied

Filing History

11 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,000
(4 pages)
16 November 2015Director's details changed for Mr Graham Oxley on 1 September 2014 (2 pages)
16 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,000
(4 pages)
16 November 2015Director's details changed for Mr Graham Oxley on 1 September 2014 (2 pages)
16 November 2015Director's details changed for Mr Graham Oxley on 1 September 2014 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 3,000
(4 pages)
14 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 3,000
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3,000
(4 pages)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3,000
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 July 2010Termination of appointment of Jacqueline Glenn as a secretary (1 page)
19 July 2010Termination of appointment of Jacqueline Glenn as a secretary (1 page)
4 November 2009Director's details changed for Mr Graham Oxley on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Graham Oxley on 2 October 2009 (2 pages)
4 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr Graham Oxley on 2 October 2009 (2 pages)
4 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
22 October 2009Registered office address changed from London Works 55/57 Bridge Street Sheffield South Yorkshire S3 8NS on 22 October 2009 (1 page)
22 October 2009Registered office address changed from London Works 55/57 Bridge Street Sheffield South Yorkshire S3 8NS on 22 October 2009 (1 page)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
1 December 2008Return made up to 14/10/08; full list of members (3 pages)
1 December 2008Return made up to 14/10/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 October 2007Return made up to 14/10/07; no change of members (6 pages)
23 October 2007Return made up to 14/10/07; no change of members (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 October 2006Return made up to 14/10/06; full list of members (6 pages)
26 October 2006Return made up to 14/10/06; full list of members (6 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 October 2005Return made up to 14/10/05; full list of members (6 pages)
27 October 2005Return made up to 14/10/05; full list of members (6 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2004Return made up to 14/10/04; full list of members (6 pages)
31 October 2004Return made up to 14/10/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 November 2003Declaration of satisfaction of mortgage/charge (1 page)
17 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Return made up to 14/10/03; full list of members (6 pages)
22 October 2003Return made up to 14/10/03; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 October 2002Return made up to 14/10/02; full list of members (6 pages)
18 October 2002Return made up to 14/10/02; full list of members (6 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)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Return made up to 14/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2001Return made up to 14/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
9 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2001Declaration of mortgage charge released/ceased (2 pages)
9 May 2001Declaration of mortgage charge released/ceased (2 pages)
9 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Registered office changed on 14/03/01 from: london works bridge street sheffield S3 8NT (1 page)
14 March 2001Registered office changed on 14/03/01 from: london works bridge street sheffield S3 8NT (1 page)
10 November 2000Return made up to 14/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 November 2000Return made up to 14/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (9 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (9 pages)
24 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1998Return made up to 14/10/98; no change of members (4 pages)
27 October 1998Return made up to 14/10/98; no change of members (4 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (9 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (9 pages)
21 October 1997Return made up to 14/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 1997Return made up to 14/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 November 1996Auditor's resignation (1 page)
27 November 1996Auditor's resignation (1 page)
25 November 1996Auditor's resignation (1 page)
25 November 1996Auditor's resignation (1 page)
27 October 1996Return made up to 21/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1996Return made up to 21/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 1996Particulars of mortgage/charge (4 pages)
10 October 1996Particulars of mortgage/charge (4 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (11 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (11 pages)
24 March 1996Return made up to 01/03/96; full list of members (6 pages)
24 March 1996Return made up to 01/03/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
22 March 1995Return made up to 01/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 1995Return made up to 01/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
10 June 1966Incorporation (14 pages)
10 June 1966Incorporation (14 pages)