Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Director Name | Mr Michael Alfred Garratt |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
Director Name | Mr Giles Richell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
Director Name | Mr Martyn Ian Archer |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(36 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
Director Name | Mr Donald Oakes |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 December 1998) |
Role | Retired |
Correspondence Address | 33 King Edward Street Thornhill Dewsbury West Yorkshire WF12 9EY |
Director Name | Mr Michael Richard Oakes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneroyd Liley Lane Upper Hopton Mirfield West Yorkshire WF14 8EB |
Secretary Name | Mr Michael Richard Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneroyd Liley Lane Upper Hopton Mirfield West Yorkshire WF14 8EB |
Director Name | Mr Gary Birkenshaw |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | Barfields Echo Street Roberttown West Yorkshire WF15 7LU |
Director Name | Mr Graham Norman Benfield |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 2000(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 The Ridings Utley Keighley West Yorkshire BD20 6DX |
Director Name | Simon Lawton Ratcliffe |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2003) |
Role | Sales Director |
Correspondence Address | 3 Scott Drive Belper Derbyshire DE56 0JG |
Director Name | David Scholefield |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 August 2008) |
Role | Operations |
Correspondence Address | 1 Church Park Liversedge West Yorkshire WF15 7NA |
Director Name | Mrs Christina May Moorhouse |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(16 years, 12 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
Secretary Name | Mrs Christina May Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(17 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 09 February 2023) |
Role | Company Director |
Correspondence Address | Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
Director Name | Mr Paul Hutton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 August 2019) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
Director Name | Mrs Amanda Falsey |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2019(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
Director Name | Mrs Rachel Anne Oakes |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2022(35 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 2023) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
Director Name | Mr Ben Thomas Watson |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2023(36 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 15 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
Website | www.oaklandglass.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01924 463198 |
Telephone region | Wakefield |
Registered Address | Bretfield Court Bretton Street Industrial Estate Dewsbury West Yorkshire WF12 9BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,408,460 |
Cash | £1,050 |
Current Liabilities | £1,079,468 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
27 November 2000 | Delivered on: 30 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right,title and interest in policy no.10094481 For £150,000 in favour of michael richard oakes dated 29/6/2000,insurer being scottish provident. Outstanding |
---|---|
8 February 2023 | Delivered on: 13 February 2023 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Outstanding |
30 October 2020 | Delivered on: 18 November 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
1 August 2014 | Delivered on: 1 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
23 February 2010 | Delivered on: 27 February 2010 Persons entitled: Singers Corporate Asset Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lisec glass edging machine incorporating glass measuring station serial no. 383-024387, transport station serial no. 380-024388, transport station serial no. 382-024389 (for details of further chattels charged please refer to the form MG01); all accessories, engines, parts, replacements, renewals, additions, all copyrights, agreements. See image for full details. Outstanding |
31 January 2006 | Delivered on: 8 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bretton street industrial estate, bretton street, dewsbury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 January 2006 | Delivered on: 3 February 2006 Persons entitled: National Westminster 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. Outstanding |
27 November 2000 | Delivered on: 30 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest over policy no.10094484 For £150,000 over the life of simon lawton ratcliffe dated 28/6/2000,insurer being scottish provident. Outstanding |
27 November 2000 | Delivered on: 30 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right,title and interest over policy no.10094485 In favour of graham norman benfield for £150,000 dated 15/9/2000,insurer being scottish provident. Outstanding |
27 November 2000 | Delivered on: 30 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right,title and interest over the policy no.10094479 For david scholefield for £150,000,dated 29/5/2000,insurer being scottish provident. Outstanding |
27 November 2000 | Delivered on: 30 November 2000 Satisfied on: 10 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as bretfield court,bretton st,dewsbury,west yorkshire W12 9BG. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 July 1998 | Delivered on: 28 July 1998 Satisfied on: 27 February 2015 Persons entitled: Euro Sales Finance 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 |
18 May 1998 | Delivered on: 19 May 1998 Satisfied on: 5 December 2000 Persons entitled: Michael Richard Oakes Classification: Legal charge Secured details: £120,000 due from the company to the chargee. Particulars: F/Hold property at bretton industrial estate,bretton st,dewsbury,west yorkshire; t/no wyk 570751. Fully Satisfied |
9 September 1997 | Delivered on: 19 September 1997 Satisfied on: 18 July 2001 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 9TH september 1994 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing agreement dated 29TH july 1997 and all book debts and other debts. See the mortgage charge document for full details. Fully Satisfied |
7 August 1997 | Delivered on: 13 August 1997 Satisfied on: 5 December 2000 Persons entitled: Nmb-Heller Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee under any factoring or invoice discounting agreement or arrangement or any loan or leasing agreement or arrangement or otherwise in any manner whatsoever. Particulars: First the ultimate balance due or owing to the company by nmbh under any present or future factoring agreement providing for the purchase by nmbh of book debts of the company and without limitation to the foregoing the ultimate balance due or owing to the company by nmbh under a factoring agreement made between the company and nmbh and dated 29TH july 1997. secondly all other book and other debts and claims both present and future.. See the mortgage charge document for full details. Fully Satisfied |
26 November 1996 | Delivered on: 29 November 1996 Satisfied on: 18 July 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bretton street industrial estate bretton street dewsbury west yorkshire t/no.WYK570751. Fully Satisfied |
29 September 1994 | Delivered on: 7 October 1994 Satisfied on: 18 July 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at bretton street dewsbury west yorkshire t/n wyk 39036. Fully Satisfied |
27 November 2000 | Delivered on: 30 November 2000 Satisfied on: 18 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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 |
9 September 1994 | Delivered on: 23 September 1994 Satisfied on: 18 July 2001 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
17 January 2024 | Full accounts made up to 30 June 2023 (25 pages) |
---|---|
13 December 2023 | Termination of appointment of Amanda Falsey as a director on 1 November 2023 (1 page) |
25 August 2023 | Satisfaction of charge 020366220017 in full (1 page) |
10 July 2023 | Previous accounting period shortened from 31 October 2023 to 30 June 2023 (1 page) |
22 June 2023 | Full accounts made up to 31 October 2022 (26 pages) |
15 May 2023 | Termination of appointment of Ben Thomas Watson as a director on 15 May 2023 (1 page) |
15 May 2023 | Appointment of Mr Martyn Archer as a director on 15 May 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 18 March 2023 with updates (4 pages) |
15 February 2023 | Resolutions
|
15 February 2023 | Memorandum and Articles of Association (20 pages) |
13 February 2023 | Registration of charge 020366220019, created on 8 February 2023 (28 pages) |
10 February 2023 | Termination of appointment of Christina May Moorhouse as a director on 9 February 2023 (1 page) |
10 February 2023 | Appointment of Mr Ben Thomas Watson as a director on 8 February 2023 (2 pages) |
10 February 2023 | Appointment of Mr Michael Alfred Garratt as a director on 8 February 2023 (2 pages) |
10 February 2023 | Notification of Oakland Glass Holdings Ltd as a person with significant control on 8 February 2023 (2 pages) |
10 February 2023 | Appointment of Mr Giles Richell as a director on 8 February 2023 (2 pages) |
10 February 2023 | Notification of Oakland York Ltd as a person with significant control on 8 February 2023 (2 pages) |
10 February 2023 | Cessation of Christina May Moorhouse as a person with significant control on 8 February 2023 (1 page) |
10 February 2023 | Termination of appointment of Rachel Anne Oakes as a director on 8 February 2023 (1 page) |
10 February 2023 | Termination of appointment of Michael Richard Oakes as a director on 8 February 2023 (1 page) |
10 February 2023 | Cessation of Michael Richard Oakes as a person with significant control on 8 February 2023 (1 page) |
10 February 2023 | Termination of appointment of Christina May Moorhouse as a secretary on 9 February 2023 (1 page) |
10 February 2023 | Cessation of Oakland York Ltd as a person with significant control on 8 February 2023 (1 page) |
27 January 2023 | Satisfaction of charge 15 in full (1 page) |
24 January 2023 | Satisfaction of charge 14 in full (1 page) |
30 August 2022 | Satisfaction of charge 13 in full (1 page) |
30 August 2022 | Satisfaction of charge 9 in full (1 page) |
30 August 2022 | Satisfaction of charge 11 in full (1 page) |
30 August 2022 | Satisfaction of charge 10 in full (1 page) |
30 August 2022 | Satisfaction of charge 16 in full (1 page) |
5 July 2022 | Full accounts made up to 31 October 2021 (27 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
17 March 2022 | Appointment of Mrs Rachel Anne Oakes as a director on 4 February 2022 (2 pages) |
24 December 2021 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
3 August 2021 | Full accounts made up to 31 October 2020 (28 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
18 November 2020 | Registration of charge 020366220018, created on 30 October 2020 (9 pages) |
8 September 2020 | Full accounts made up to 31 October 2019 (27 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 December 2019 | Appointment of Mrs Amanda Falsey as a director on 19 February 2019 (2 pages) |
9 August 2019 | Termination of appointment of Paul Hutton as a director on 9 August 2019 (1 page) |
29 July 2019 | Full accounts made up to 31 October 2018 (26 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 June 2018 | Full accounts made up to 31 October 2017 (24 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 July 2017 | Appointment of Mr Paul Hutton as a director on 20 March 2017 (2 pages) |
4 July 2017 | Appointment of Mr Paul Hutton as a director on 20 March 2017 (2 pages) |
8 June 2017 | Full accounts made up to 31 October 2016 (24 pages) |
8 June 2017 | Full accounts made up to 31 October 2016 (24 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 June 2016 | Full accounts made up to 31 October 2015 (26 pages) |
16 June 2016 | Full accounts made up to 31 October 2015 (26 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
12 March 2015 | Full accounts made up to 31 October 2014 (24 pages) |
12 March 2015 | Full accounts made up to 31 October 2014 (24 pages) |
27 February 2015 | Satisfaction of charge 7 in full (6 pages) |
27 February 2015 | Satisfaction of charge 7 in full (6 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 November 2014 | Appointment of Mr Michael Richard Oakes as a director on 21 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Michael Richard Oakes as a director on 21 November 2014 (2 pages) |
30 October 2014 | Secretary's details changed for Christina May Birkenshaw on 26 June 2014 (1 page) |
30 October 2014 | Director's details changed for Mrs Christina May Birkenshaw on 26 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mrs Christina May Birkenshaw on 26 September 2014 (2 pages) |
30 October 2014 | Secretary's details changed for Christina May Birkenshaw on 26 June 2014 (1 page) |
1 August 2014 | Registration of charge 020366220017, created on 1 August 2014 (8 pages) |
1 August 2014 | Registration of charge 020366220017, created on 1 August 2014 (8 pages) |
1 August 2014 | Registration of charge 020366220017, created on 1 August 2014 (8 pages) |
2 July 2014 | Director's details changed for Mrs Christina May Birkenshaw on 2 July 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Christina May Birkenshaw on 2 July 2014 (1 page) |
2 July 2014 | Director's details changed for Mrs Christina May Birkenshaw on 2 July 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Christina May Birkenshaw on 2 July 2014 (1 page) |
2 July 2014 | Secretary's details changed for Christina May Birkenshaw on 2 July 2014 (1 page) |
2 July 2014 | Director's details changed for Mrs Christina May Birkenshaw on 2 July 2014 (2 pages) |
6 May 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
6 May 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
4 June 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
4 June 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
29 June 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Full accounts made up to 31 October 2010 (23 pages) |
12 May 2011 | Full accounts made up to 31 October 2010 (23 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Full accounts made up to 31 October 2009 (24 pages) |
27 July 2010 | Full accounts made up to 31 October 2009 (24 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
17 February 2010 | Secretary's details changed for Christina May Birkenshaw on 10 December 2009 (1 page) |
17 February 2010 | Director's details changed for Christina May Birkenshaw on 10 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Christina May Birkenshaw on 10 December 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Christina May Birkenshaw on 10 December 2009 (1 page) |
19 August 2009 | Full accounts made up to 31 October 2008 (25 pages) |
19 August 2009 | Full accounts made up to 31 October 2008 (25 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 August 2008 | Full accounts made up to 31 October 2007 (23 pages) |
27 August 2008 | Full accounts made up to 31 October 2007 (23 pages) |
7 August 2008 | Appointment terminated director david scholefield (1 page) |
7 August 2008 | Appointment terminated director david scholefield (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 June 2007 | Full accounts made up to 31 October 2006 (23 pages) |
18 June 2007 | Full accounts made up to 31 October 2006 (23 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 April 2006 | Full accounts made up to 31 October 2005 (17 pages) |
26 April 2006 | Full accounts made up to 31 October 2005 (17 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 3RD floor wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 3RD floor wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
29 November 2005 | Notice of completion of voluntary arrangement (9 pages) |
29 November 2005 | Notice of completion of voluntary arrangement (9 pages) |
19 August 2005 | Full accounts made up to 31 October 2004 (17 pages) |
19 August 2005 | Full accounts made up to 31 October 2004 (17 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: c/o kroll, 5TH floor airedale house, 77 albion street leeds LS1 5AP (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: c/o kroll, 5TH floor airedale house, 77 albion street leeds LS1 5AP (1 page) |
26 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2005 (11 pages) |
26 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2005 (11 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 December 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 August 2004 | Full accounts made up to 31 October 2003 (17 pages) |
24 August 2004 | Full accounts made up to 31 October 2003 (17 pages) |
18 August 2004 | Notice of discharge of Administration Order (4 pages) |
18 August 2004 | Notice of discharge of Administration Order (4 pages) |
16 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
16 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2004 (3 pages) |
2 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2004 (3 pages) |
17 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
17 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
29 March 2004 | Memorandum and Articles of Association (10 pages) |
29 March 2004 | Memorandum and Articles of Association (10 pages) |
10 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
10 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
6 November 2003 | Full accounts made up to 31 October 2002 (17 pages) |
6 November 2003 | Full accounts made up to 31 October 2002 (17 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned;director resigned (1 page) |
13 October 2003 | Secretary resigned;director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
4 July 2003 | Notice of result of meeting of creditors (4 pages) |
4 July 2003 | Notice to Registrar of companies voluntary arrangement taking effect (60 pages) |
4 July 2003 | Notice to Registrar of companies voluntary arrangement taking effect (60 pages) |
4 July 2003 | Notice of result of meeting of creditors (4 pages) |
20 June 2003 | Administration Order (4 pages) |
20 June 2003 | Administration Order (4 pages) |
19 June 2003 | Statement of administrator's proposal (59 pages) |
19 June 2003 | Statement of administrator's proposal (59 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: bretton st industrial estate dewsbury w yorks WF12 9BG (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: bretton st industrial estate dewsbury w yorks WF12 9BG (1 page) |
16 June 2003 | Notice of Administration Order (1 page) |
16 June 2003 | Notice of Administration Order (1 page) |
17 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
12 December 2002 | Full accounts made up to 31 October 2001 (17 pages) |
12 December 2002 | Full accounts made up to 31 October 2001 (17 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2001 | Full accounts made up to 31 October 2000 (16 pages) |
17 May 2001 | Full accounts made up to 31 October 2000 (16 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | Return made up to 31/12/00; full list of members
|
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2000 | Particulars of mortgage/charge (7 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (4 pages) |
30 November 2000 | Particulars of mortgage/charge (7 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (4 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Full accounts made up to 31 October 1999 (17 pages) |
7 March 2000 | Full accounts made up to 31 October 1999 (17 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 March 2000 | New director appointed (2 pages) |
9 December 1999 | Full accounts made up to 31 October 1998 (17 pages) |
9 December 1999 | Full accounts made up to 31 October 1998 (17 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members
|
25 January 1999 | Return made up to 31/12/98; full list of members
|
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members
|
18 February 1998 | Return made up to 31/12/97; full list of members
|
19 December 1997 | Company name changed oakland properties LIMITED\certificate issued on 22/12/97 (2 pages) |
19 December 1997 | Company name changed oakland properties LIMITED\certificate issued on 22/12/97 (2 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
25 February 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 February 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
14 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
7 October 1994 | Particulars of mortgage/charge (3 pages) |
23 September 1994 | Particulars of mortgage/charge (3 pages) |
26 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
26 January 1994 | Accounts for a small company made up to 31 October 1993 (6 pages) |
26 January 1993 | Return made up to 31/12/92; full list of members
|
13 January 1993 | Accounts for a small company made up to 31 October 1992 (4 pages) |
15 July 1992 | Registered office changed on 15/07/92 from: oaklands scholes lane scholes cleckheaton BD19 6LY (1 page) |
15 July 1992 | Return made up to 31/12/91; no change of members (6 pages) |
26 March 1992 | Accounts for a small company made up to 31 October 1991 (4 pages) |
4 February 1992 | New director appointed (2 pages) |
22 May 1991 | Accounts for a small company made up to 31 October 1990 (4 pages) |
15 March 1991 | Return made up to 31/12/90; full list of members (4 pages) |
17 May 1990 | Accounts for a small company made up to 31 October 1989 (4 pages) |
1 March 1990 | Return made up to 31/12/89; no change of members (4 pages) |
22 June 1989 | Return made up to 14/12/88; no change of members (4 pages) |
9 June 1989 | Accounts for a small company made up to 31 October 1988 (3 pages) |
9 June 1989 | Registered office changed on 09/06/89 from: 391 staincliffe road dewsbury WF13 4RB (1 page) |
13 February 1988 | Return made up to 14/01/88; full list of members (4 pages) |
5 February 1987 | Gazettable document (12 pages) |
14 November 1986 | Accounting reference date notified as 31/10 (1 page) |
17 July 1986 | Secretary resigned (1 page) |
14 July 1986 | Certificate of Incorporation (1 page) |
14 July 1986 | Incorporation (16 pages) |