Company NameOldfield Developments Limited
DirectorJane Elizabeth Oldfield
Company StatusActive
Company Number01124075
CategoryPrivate Limited Company
Incorporation Date20 July 1973(50 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameJane Elizabeth Oldfield
NationalityBritish
StatusCurrent
Appointed09 July 2003(29 years, 12 months after company formation)
Appointment Duration20 years, 9 months
RoleBaker
Correspondence Address264 Dodworth Road
Barnsley
South Yorkshire
S70 6PN
Director NameMrs Jane Elizabeth Oldfield
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed25 July 2016(43 years after company formation)
Appointment Duration7 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
Director NameEdwena Oldfield
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(18 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 April 1996)
RoleSecretary
Correspondence AddressRockingham Villa Hotel Belgrave Road
Barnsley
South Yorkshire
S71 1EQ
Director NameMr Howard Stuart Oldfield
Date of BirthNovember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 1992(18 years, 12 months after company formation)
Appointment Duration24 years (resigned 25 July 2016)
RoleBaker
Country of ResidenceEngland
Correspondence Address264 Dodworth Road
Barnsley
South Yorkshire
S70 6PN
Secretary NameEdwena Oldfield
NationalityBritish
StatusResigned
Appointed13 July 1992(18 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 April 1996)
RoleCompany Director
Correspondence AddressRockingham Villa Hotel Belgrave Road
Barnsley
South Yorkshire
S71 1EQ
Director NameKathleen Raynor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(22 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 July 2000)
RoleSecretary
Correspondence Address264 Dodworth Road
Barnsley
South Yorkshire
S70 6PN
Secretary NameKathleen Raynor
NationalityBritish
StatusResigned
Appointed24 April 1996(22 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 July 2000)
RoleSecretary
Correspondence Address264 Dodworth Road
Barnsley
South Yorkshire
S70 6PN
Secretary NameEdwena Oldfield
NationalityBritish
StatusResigned
Appointed26 July 2000(27 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 2003)
RoleCompany Director
Correspondence Address264 Dodworth Road
Barnsley
South Yorkshire
S70 6PN

Location

Registered Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1H.s. Oldfield
100.00%
Ordinary

Financials

Year2014
Net Worth£25,017
Cash£1,169
Current Liabilities£30,196

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

26 July 2000Delivered on: 27 July 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 50 windermere road barnsley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 November 1978Delivered on: 28 November 1978
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H sykes street works, sykes street, kingstone, barnsley, south yorks.
Outstanding
7 November 1978Delivered on: 21 November 1978
Persons entitled: Yorkshire Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the north east of field lane, stairfoot barnsley, south yorkshire title no. Syk 20957.
Outstanding

Filing History

11 September 2023Total exemption full accounts made up to 31 July 2023 (6 pages)
15 August 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 July 2022 (6 pages)
16 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
26 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
30 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 July 2019 (5 pages)
9 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
1 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
26 September 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
27 July 2017Cessation of Howard Stuart Oldfield as a person with significant control on 15 July 2016 (1 page)
27 July 2017Notification of Jane Elizabeth Oldfield as a person with significant control on 15 July 2016 (2 pages)
27 July 2017Notification of Jane Elizabeth Oldfield as a person with significant control on 15 July 2016 (2 pages)
27 July 2017Cessation of Howard Stuart Oldfield as a person with significant control on 15 July 2016 (1 page)
27 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 July 2016Termination of appointment of Howard Stuart Oldfield as a director on 25 July 2016 (1 page)
27 July 2016Appointment of Mrs Jane Elizabeth Oldfield as a director on 25 July 2016 (2 pages)
27 July 2016Appointment of Mrs Jane Elizabeth Oldfield as a director on 25 July 2016 (2 pages)
27 July 2016Termination of appointment of Howard Stuart Oldfield as a director on 25 July 2016 (1 page)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 August 2015Secretary's details changed for Jane Elizabeth Boast on 31 July 2015 (1 page)
7 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(4 pages)
7 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(4 pages)
7 August 2015Secretary's details changed for Jane Elizabeth Boast on 31 July 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
17 October 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
22 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
26 November 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
22 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
14 November 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
17 July 2009Return made up to 13/07/09; full list of members (3 pages)
17 July 2009Return made up to 13/07/09; full list of members (3 pages)
13 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
13 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
18 July 2008Return made up to 13/07/08; full list of members (3 pages)
18 July 2008Return made up to 13/07/08; full list of members (3 pages)
7 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
7 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
13 August 2007Return made up to 13/07/07; full list of members (2 pages)
13 August 2007Return made up to 13/07/07; full list of members (2 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Return made up to 13/07/06; full list of members (2 pages)
26 July 2006Return made up to 13/07/06; full list of members (2 pages)
3 April 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
3 April 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
14 July 2005Return made up to 13/07/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(2 pages)
14 July 2005Return made up to 13/07/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(2 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
29 July 2004Return made up to 13/07/04; full list of members (6 pages)
29 July 2004Return made up to 13/07/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
1 August 2003Return made up to 13/07/03; full list of members (6 pages)
1 August 2003Return made up to 13/07/03; full list of members (6 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003New secretary appointed (2 pages)
30 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
30 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
14 August 2002Return made up to 13/07/02; full list of members (6 pages)
14 August 2002Return made up to 13/07/02; full list of members (6 pages)
15 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
15 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
30 July 2001Return made up to 13/07/01; full list of members (6 pages)
30 July 2001Return made up to 13/07/01; full list of members (6 pages)
10 May 2001Full accounts made up to 31 July 2000 (10 pages)
10 May 2001Full accounts made up to 31 July 2000 (10 pages)
20 October 2000Secretary resigned;director resigned (1 page)
20 October 2000Secretary resigned;director resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
12 September 2000Return made up to 13/07/00; full list of members (6 pages)
12 September 2000Return made up to 13/07/00; full list of members (6 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
26 April 2000Full accounts made up to 31 July 1999 (10 pages)
26 April 2000Full accounts made up to 31 July 1999 (10 pages)
1 August 1999Return made up to 13/07/99; full list of members (6 pages)
1 August 1999Return made up to 13/07/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (10 pages)
2 June 1999Full accounts made up to 31 July 1998 (10 pages)
26 July 1998Return made up to 13/07/98; full list of members (6 pages)
26 July 1998Return made up to 13/07/98; full list of members (6 pages)
24 May 1998Full accounts made up to 31 July 1997 (10 pages)
24 May 1998Full accounts made up to 31 July 1997 (10 pages)
21 July 1997Return made up to 13/07/97; full list of members (6 pages)
21 July 1997Return made up to 13/07/97; full list of members (6 pages)
20 November 1996Full accounts made up to 31 July 1996 (10 pages)
20 November 1996Full accounts made up to 31 July 1996 (10 pages)
28 July 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1996Secretary resigned;director resigned (2 pages)
14 May 1996New secretary appointed;new director appointed (1 page)
14 May 1996Secretary resigned;director resigned (2 pages)
14 May 1996New secretary appointed;new director appointed (1 page)
1 May 1996Full accounts made up to 31 July 1995 (10 pages)
1 May 1996Full accounts made up to 31 July 1995 (10 pages)
2 August 1995Return made up to 13/07/95; full list of members (6 pages)
2 August 1995Return made up to 13/07/95; full list of members (6 pages)
19 May 1995Full accounts made up to 31 July 1994 (10 pages)
19 May 1995Full accounts made up to 31 July 1994 (10 pages)