Company NameOakwood Flats Limited
Company StatusActive
Company Number01653518
CategoryPrivate Limited Company
Incorporation Date23 July 1982(41 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Stanley Winston
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(33 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence AddressStoneleigh Garth
Leeds
West Yorkshire
LS17 6FG
Secretary NameMr Andrew David Earnshaw
StatusCurrent
Appointed23 August 2018(36 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMiss Joyce Helen Scaife
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(37 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMiss Patricia Ann Hargreaves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2020(38 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMrs Susan Mary Keary
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2020(38 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMr Frank Eckersley
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(9 years, 8 months after company formation)
Appointment Duration5 days (resigned 25 March 1992)
RoleElectronic Engineer
Correspondence Address25 Montagu Court
Leeds
West Yorkshire
LS8 2TT
Director NameMrs Susan Mary Keary
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(9 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 08 February 2010)
RoleManageress
Correspondence Address1 Montagu Court
Leeds
West Yorkshire
LS8 2TT
Director NameMiss Christine McEntagart
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 April 1995)
RoleClerk
Correspondence Address9 Montagu Court
Leeds
West Yorkshire
LS8 2TT
Director NameMiss Patricia Ann Hargreaves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(9 years, 8 months after company formation)
Appointment Duration27 years, 8 months (resigned 05 December 2019)
RolePrivate Secretary
Country of ResidenceEngland
Correspondence Address15 Montagu Court
Oakwood Lane
Leeds
LS8 2TT
Secretary NameMr James Steven Oddy
NationalityBritish
StatusResigned
Appointed20 March 1992(9 years, 8 months after company formation)
Appointment Duration26 years, 5 months (resigned 23 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Warren Farm
Slate Quarry Lane, Eldwick
Bingley
BD16 3PN
Director NameMiss Tracey Victoria Benson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(10 years, 8 months after company formation)
Appointment Duration8 years (resigned 02 April 2001)
RoleHousing Project Worker
Correspondence Address14 Montagu Court
Oakwood
Leeds
West Yorkshire
LS8 2TT
Director NameGary Pearson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(12 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 March 1996)
RoleProject Engineer
Correspondence Address10 Montagu Court
Oakwood Lane
Leeds
West Yorkshire
LS8 2TT
Director NameCatherine Margaret Bowhill
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2001)
RoleTourist Officer
Correspondence Address11 Montagu Court
Oakwood Lane
Leeds
West Yorkshire
Director NameAdele Claire Williams
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2001)
RoleTeam Manager
Correspondence Address10 Montagu Court
Leeds
West Yorkshire
LS8 2TT
Director NameMr James Steven Oddy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(27 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Warren Farm
Slate Quarry Lane
Eldwick
Bingley
BD16 3PN
Director NameAlison Janet Norton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(32 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Salem Street
Bradford
BD1 4QH
Director NameAlison Janet Norton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(32 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Salem Street
Bradford
BD1 4QH
Director NameMr Andrew David Earnshaw
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(34 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
North Yorkshire
BD24 0EA

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Miss J.h. Scaife
4.17%
Ordinary
1 at £1Miss P.a. Hargreaves
4.17%
Ordinary
1 at £1Mr A.b. Howes
4.17%
Ordinary
1 at £1Mr A.h. Speight
4.17%
Ordinary
1 at £1Mr Johnson & Mrs Johnson
4.17%
Ordinary
1 at £1Mr N.r. Mitchell
4.17%
Ordinary
1 at £1Mr P.j. Sellars & Mrs G.m. Sellars
4.17%
Ordinary
1 at £1Mr Smith & Mrs Smith
4.17%
Ordinary
1 at £1Mr T. Hannam & Mrs S. Hannam
4.17%
Ordinary
1 at £1Mrs H. Sowry
4.17%
Ordinary
1 at £1Mrs Knight
4.17%
Ordinary
1 at £1Mrs P. Allan & Mrs Allan
4.17%
Ordinary
1 at £1Mrs S. Keary
4.17%
Ordinary
1 at £1Ms C. Sharp
4.17%
Ordinary
1 at £1Ms C.f. Knowles
4.17%
Ordinary
1 at £1Ms L. Adkinson
4.17%
Ordinary
1 at £1Ms M. Esslemont
4.17%
Ordinary
1 at £1Ms M.j. Devlin
4.17%
Ordinary
1 at £1Ms Mortimer & Ms Mcarthur
4.17%
Ordinary
1 at £1Ms T.v. Benson
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£25,849
Cash£18,409
Current Liabilities£2,712

Accounts

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

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

2 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 March 2023Confirmation statement made on 20 March 2023 with updates (5 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 March 2022Confirmation statement made on 20 March 2022 with updates (5 pages)
12 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 March 2021Confirmation statement made on 20 March 2021 with updates (5 pages)
15 September 2020Appointment of Miss Patricia Ann Hargreaves as a director on 27 August 2020 (2 pages)
15 September 2020Appointment of Mrs Susan Mary Keary as a director on 27 August 2020 (2 pages)
6 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 April 2020Confirmation statement made on 20 March 2020 with updates (6 pages)
5 December 2019Termination of appointment of Patricia Ann Hargreaves as a director on 5 December 2019 (1 page)
19 August 2019Appointment of Miss Joyce Helen Scaife as a director on 16 August 2019 (2 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
16 September 2018Termination of appointment of Andrew David Earnshaw as a director on 14 September 2018 (1 page)
24 August 2018Appointment of Mr Andrew David Earnshaw as a secretary on 23 August 2018 (2 pages)
24 August 2018Termination of appointment of James Steven Oddy as a secretary on 23 August 2018 (1 page)
24 August 2018Termination of appointment of James Steven Oddy as a director on 23 August 2018 (1 page)
25 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 April 2018Confirmation statement made on 20 March 2018 with updates (6 pages)
4 April 2018Registered office address changed from 19 Salem Street Bradford BD1 4QH to Close House Giggleswick Settle BD24 0EA on 4 April 2018 (1 page)
10 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (12 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (12 pages)
30 March 2017Termination of appointment of Alison Janet Norton as a director on 7 February 2017 (2 pages)
30 March 2017Termination of appointment of Alison Janet Norton as a director on 7 February 2017 (2 pages)
27 January 2017Appointment of Andrew David Earnshaw as a director on 6 December 2016 (3 pages)
27 January 2017Appointment of Andrew David Earnshaw as a director on 6 December 2016 (3 pages)
3 January 2017Termination of appointment of Alison Janet Norton as a director on 6 December 2016 (2 pages)
3 January 2017Termination of appointment of Alison Janet Norton as a director on 6 December 2016 (2 pages)
19 May 2016Appointment of David Stanley Winston as a director on 17 February 2016 (3 pages)
19 May 2016Appointment of David Stanley Winston as a director on 17 February 2016 (3 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 24
(20 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 24
(20 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 24
(18 pages)
19 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 24
(18 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 January 2015Appointment of Alison Janet Norton as a director on 10 December 2014 (3 pages)
21 January 2015Appointment of Alison Janet Norton as a director on 10 December 2014 (3 pages)
8 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 24
(18 pages)
8 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 24
(18 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (19 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (19 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2013Appointment of Alison Janet Norton as a director (3 pages)
13 February 2013Appointment of Alison Janet Norton as a director (3 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (17 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (17 pages)
12 April 2011Annual return made up to 20 March 2011 (14 pages)
12 April 2011Annual return made up to 20 March 2011 (14 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
19 July 2010Appointment of James Steven Oddy as a director (3 pages)
19 July 2010Appointment of James Steven Oddy as a director (3 pages)
7 April 2010Annual return made up to 20 March 2010 (14 pages)
7 April 2010Annual return made up to 20 March 2010 (14 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
9 March 2010Termination of appointment of Susan Keary as a director (2 pages)
9 March 2010Termination of appointment of Susan Keary as a director (2 pages)
11 May 2009Return made up to 20/03/09; full list of members (13 pages)
11 May 2009Return made up to 20/03/09; full list of members (13 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
8 April 2008Return made up to 20/03/08; no change of members (7 pages)
8 April 2008Return made up to 20/03/08; no change of members (7 pages)
7 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 April 2007Return made up to 20/03/07; full list of members (9 pages)
1 April 2007Return made up to 20/03/07; full list of members (9 pages)
17 March 2006Return made up to 20/03/06; no change of members (7 pages)
17 March 2006Return made up to 20/03/06; no change of members (7 pages)
16 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 March 2005Return made up to 20/03/05; no change of members (7 pages)
18 March 2005Return made up to 20/03/05; no change of members (7 pages)
16 March 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
16 March 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
16 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
16 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
12 March 2004Return made up to 20/03/04; full list of members (10 pages)
12 March 2004Return made up to 20/03/04; full list of members (10 pages)
1 April 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
1 April 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
14 March 2003Return made up to 20/03/03; no change of members (7 pages)
14 March 2003Return made up to 20/03/03; no change of members (7 pages)
28 March 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
28 March 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
25 March 2002Return made up to 20/03/02; no change of members (6 pages)
25 March 2002Return made up to 20/03/02; no change of members (6 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
13 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 April 2001Full accounts made up to 31 December 2000 (14 pages)
12 April 2001Full accounts made up to 31 December 2000 (14 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
25 April 2000Full accounts made up to 31 December 1999 (15 pages)
25 April 2000Full accounts made up to 31 December 1999 (15 pages)
17 March 2000Return made up to 20/03/00; full list of members (9 pages)
17 March 2000Return made up to 20/03/00; full list of members (9 pages)
22 March 1999Return made up to 20/03/99; full list of members (6 pages)
22 March 1999Return made up to 20/03/99; full list of members (6 pages)
9 March 1999Full accounts made up to 31 December 1998 (11 pages)
9 March 1999Full accounts made up to 31 December 1998 (11 pages)
23 June 1998Return made up to 20/03/98; no change of members (4 pages)
23 June 1998Return made up to 20/03/98; no change of members (4 pages)
24 April 1998Full accounts made up to 31 December 1997 (10 pages)
24 April 1998Full accounts made up to 31 December 1997 (10 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
13 January 1998Return made up to 20/03/97; no change of members (4 pages)
13 January 1998Return made up to 20/03/97; no change of members (4 pages)
22 April 1997Full accounts made up to 31 December 1996 (10 pages)
22 April 1997Full accounts made up to 31 December 1996 (10 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
3 April 1996Full accounts made up to 31 December 1995 (11 pages)
3 April 1996Full accounts made up to 31 December 1995 (11 pages)
19 March 1996Return made up to 20/03/96; full list of members (7 pages)
19 March 1996Return made up to 20/03/96; full list of members (7 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
28 April 1995Full accounts made up to 31 December 1994 (11 pages)
28 April 1995Full accounts made up to 31 December 1994 (11 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
3 April 1995Return made up to 20/03/95; no change of members (4 pages)
3 April 1995Return made up to 20/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)