Company NameOakland Glass Limited
Company StatusActive
Company Number02036622
CategoryPrivate Limited Company
Incorporation Date14 July 1986(37 years, 10 months ago)
Previous NameOakland Properties Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Michael Richard Oakes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(28 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleGlass Manufacturer
Country of ResidenceEngland
Correspondence AddressBretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Director NameMr Michael Alfred Garratt
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(36 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Director NameMr Giles Richell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(36 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Director NameMr Martyn Ian Archer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(36 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressBretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Director NameMr Donald Oakes
Date of BirthJuly 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 December 1998)
RoleRetired
Correspondence Address33 King Edward Street
Thornhill
Dewsbury
West Yorkshire
WF12 9EY
Director NameMr Michael Richard Oakes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneroyd
Liley Lane Upper Hopton
Mirfield
West Yorkshire
WF14 8EB
Secretary NameMr Michael Richard Oakes
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneroyd
Liley Lane Upper Hopton
Mirfield
West Yorkshire
WF14 8EB
Director NameMr Gary Birkenshaw
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(5 years, 5 months after company formation)
Appointment Duration8 years (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressBarfields
Echo Street
Roberttown
West Yorkshire
WF15 7LU
Director NameMr Graham Norman Benfield
Date of BirthDecember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 2000(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 The Ridings
Utley
Keighley
West Yorkshire
BD20 6DX
Director NameSimon Lawton Ratcliffe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(13 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2003)
RoleSales Director
Correspondence Address3 Scott Drive
Belper
Derbyshire
DE56 0JG
Director NameDavid Scholefield
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(13 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 August 2008)
RoleOperations
Correspondence Address1 Church Park
Liversedge
West Yorkshire
WF15 7NA
Director NameMrs Christina May Moorhouse
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(16 years, 12 months after company formation)
Appointment Duration19 years, 7 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Secretary NameMrs Christina May Moorhouse
NationalityBritish
StatusResigned
Appointed25 September 2003(17 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 09 February 2023)
RoleCompany Director
Correspondence AddressBretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Director NameMr Paul Hutton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(30 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 2019)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressBretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Director NameMrs Amanda Falsey
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(32 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Director NameMrs Rachel Anne Oakes
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2022(35 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 February 2023)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
Director NameMr Ben Thomas Watson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2023(36 years, 7 months after company formation)
Appointment Duration3 months (resigned 15 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG

Contact

Websitewww.oaklandglass.co.uk/
Email address[email protected]
Telephone01924 463198
Telephone regionWakefield

Location

Registered AddressBretfield Court
Bretton Street Industrial Estate
Dewsbury
West Yorkshire
WF12 9BG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,408,460
Cash£1,050
Current Liabilities£1,079,468

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Charges

27 November 2000Delivered 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 2023Delivered on: 13 February 2023
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Outstanding
30 October 2020Delivered on: 18 November 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 1 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
23 February 2010Delivered 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 2006Delivered 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 2006Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1994Delivered 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 2000Delivered 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 1994Delivered 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

Filing History

17 January 2024Full accounts made up to 30 June 2023 (25 pages)
13 December 2023Termination of appointment of Amanda Falsey as a director on 1 November 2023 (1 page)
25 August 2023Satisfaction of charge 020366220017 in full (1 page)
10 July 2023Previous accounting period shortened from 31 October 2023 to 30 June 2023 (1 page)
22 June 2023Full accounts made up to 31 October 2022 (26 pages)
15 May 2023Termination of appointment of Ben Thomas Watson as a director on 15 May 2023 (1 page)
15 May 2023Appointment of Mr Martyn Archer as a director on 15 May 2023 (2 pages)
31 March 2023Confirmation statement made on 18 March 2023 with updates (4 pages)
15 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 February 2023Memorandum and Articles of Association (20 pages)
13 February 2023Registration of charge 020366220019, created on 8 February 2023 (28 pages)
10 February 2023Termination of appointment of Christina May Moorhouse as a director on 9 February 2023 (1 page)
10 February 2023Appointment of Mr Ben Thomas Watson as a director on 8 February 2023 (2 pages)
10 February 2023Appointment of Mr Michael Alfred Garratt as a director on 8 February 2023 (2 pages)
10 February 2023Notification of Oakland Glass Holdings Ltd as a person with significant control on 8 February 2023 (2 pages)
10 February 2023Appointment of Mr Giles Richell as a director on 8 February 2023 (2 pages)
10 February 2023Notification of Oakland York Ltd as a person with significant control on 8 February 2023 (2 pages)
10 February 2023Cessation of Christina May Moorhouse as a person with significant control on 8 February 2023 (1 page)
10 February 2023Termination of appointment of Rachel Anne Oakes as a director on 8 February 2023 (1 page)
10 February 2023Termination of appointment of Michael Richard Oakes as a director on 8 February 2023 (1 page)
10 February 2023Cessation of Michael Richard Oakes as a person with significant control on 8 February 2023 (1 page)
10 February 2023Termination of appointment of Christina May Moorhouse as a secretary on 9 February 2023 (1 page)
10 February 2023Cessation of Oakland York Ltd as a person with significant control on 8 February 2023 (1 page)
27 January 2023Satisfaction of charge 15 in full (1 page)
24 January 2023Satisfaction of charge 14 in full (1 page)
30 August 2022Satisfaction of charge 13 in full (1 page)
30 August 2022Satisfaction of charge 9 in full (1 page)
30 August 2022Satisfaction of charge 11 in full (1 page)
30 August 2022Satisfaction of charge 10 in full (1 page)
30 August 2022Satisfaction of charge 16 in full (1 page)
5 July 2022Full accounts made up to 31 October 2021 (27 pages)
18 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
17 March 2022Appointment of Mrs Rachel Anne Oakes as a director on 4 February 2022 (2 pages)
24 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
3 August 2021Full accounts made up to 31 October 2020 (28 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 November 2020Registration of charge 020366220018, created on 30 October 2020 (9 pages)
8 September 2020Full accounts made up to 31 October 2019 (27 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 December 2019Appointment of Mrs Amanda Falsey as a director on 19 February 2019 (2 pages)
9 August 2019Termination of appointment of Paul Hutton as a director on 9 August 2019 (1 page)
29 July 2019Full accounts made up to 31 October 2018 (26 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 June 2018Full accounts made up to 31 October 2017 (24 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 July 2017Appointment of Mr Paul Hutton as a director on 20 March 2017 (2 pages)
4 July 2017Appointment of Mr Paul Hutton as a director on 20 March 2017 (2 pages)
8 June 2017Full accounts made up to 31 October 2016 (24 pages)
8 June 2017Full accounts made up to 31 October 2016 (24 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 June 2016Full accounts made up to 31 October 2015 (26 pages)
16 June 2016Full accounts made up to 31 October 2015 (26 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
12 March 2015Full accounts made up to 31 October 2014 (24 pages)
12 March 2015Full accounts made up to 31 October 2014 (24 pages)
27 February 2015Satisfaction of charge 7 in full (6 pages)
27 February 2015Satisfaction of charge 7 in full (6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
24 November 2014Appointment of Mr Michael Richard Oakes as a director on 21 November 2014 (2 pages)
24 November 2014Appointment of Mr Michael Richard Oakes as a director on 21 November 2014 (2 pages)
30 October 2014Secretary's details changed for Christina May Birkenshaw on 26 June 2014 (1 page)
30 October 2014Director's details changed for Mrs Christina May Birkenshaw on 26 September 2014 (2 pages)
30 October 2014Director's details changed for Mrs Christina May Birkenshaw on 26 September 2014 (2 pages)
30 October 2014Secretary's details changed for Christina May Birkenshaw on 26 June 2014 (1 page)
1 August 2014Registration of charge 020366220017, created on 1 August 2014 (8 pages)
1 August 2014Registration of charge 020366220017, created on 1 August 2014 (8 pages)
1 August 2014Registration of charge 020366220017, created on 1 August 2014 (8 pages)
2 July 2014Director's details changed for Mrs Christina May Birkenshaw on 2 July 2014 (2 pages)
2 July 2014Secretary's details changed for Christina May Birkenshaw on 2 July 2014 (1 page)
2 July 2014Director's details changed for Mrs Christina May Birkenshaw on 2 July 2014 (2 pages)
2 July 2014Secretary's details changed for Christina May Birkenshaw on 2 July 2014 (1 page)
2 July 2014Secretary's details changed for Christina May Birkenshaw on 2 July 2014 (1 page)
2 July 2014Director's details changed for Mrs Christina May Birkenshaw on 2 July 2014 (2 pages)
6 May 2014Accounts for a small company made up to 31 October 2013 (8 pages)
6 May 2014Accounts for a small company made up to 31 October 2013 (8 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
4 June 2013Accounts for a small company made up to 31 October 2012 (8 pages)
4 June 2013Accounts for a small company made up to 31 October 2012 (8 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 June 2012Accounts for a small company made up to 31 October 2011 (7 pages)
29 June 2012Accounts for a small company made up to 31 October 2011 (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 May 2011Full accounts made up to 31 October 2010 (23 pages)
12 May 2011Full accounts made up to 31 October 2010 (23 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 July 2010Full accounts made up to 31 October 2009 (24 pages)
27 July 2010Full accounts made up to 31 October 2009 (24 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 16 (8 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 16 (8 pages)
17 February 2010Secretary's details changed for Christina May Birkenshaw on 10 December 2009 (1 page)
17 February 2010Director's details changed for Christina May Birkenshaw on 10 December 2009 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Christina May Birkenshaw on 10 December 2009 (2 pages)
17 February 2010Secretary's details changed for Christina May Birkenshaw on 10 December 2009 (1 page)
19 August 2009Full accounts made up to 31 October 2008 (25 pages)
19 August 2009Full accounts made up to 31 October 2008 (25 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 August 2008Full accounts made up to 31 October 2007 (23 pages)
27 August 2008Full accounts made up to 31 October 2007 (23 pages)
7 August 2008Appointment terminated director david scholefield (1 page)
7 August 2008Appointment terminated director david scholefield (1 page)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 June 2007Full accounts made up to 31 October 2006 (23 pages)
18 June 2007Full accounts made up to 31 October 2006 (23 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 April 2006Full accounts made up to 31 October 2005 (17 pages)
26 April 2006Full accounts made up to 31 October 2005 (17 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 January 2006Registered office changed on 03/01/06 from: 3RD floor wellington plaza 31 wellington street leeds LS1 4DL (1 page)
3 January 2006Registered office changed on 03/01/06 from: 3RD floor wellington plaza 31 wellington street leeds LS1 4DL (1 page)
29 November 2005Notice of completion of voluntary arrangement (9 pages)
29 November 2005Notice of completion of voluntary arrangement (9 pages)
19 August 2005Full accounts made up to 31 October 2004 (17 pages)
19 August 2005Full accounts made up to 31 October 2004 (17 pages)
2 August 2005Registered office changed on 02/08/05 from: c/o kroll, 5TH floor airedale house, 77 albion street leeds LS1 5AP (1 page)
2 August 2005Registered office changed on 02/08/05 from: c/o kroll, 5TH floor airedale house, 77 albion street leeds LS1 5AP (1 page)
26 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2005 (11 pages)
26 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2005 (11 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 December 2004Return made up to 31/12/03; full list of members (7 pages)
29 December 2004Return made up to 31/12/03; full list of members (7 pages)
24 August 2004Full accounts made up to 31 October 2003 (17 pages)
24 August 2004Full accounts made up to 31 October 2003 (17 pages)
18 August 2004Notice of discharge of Administration Order (4 pages)
18 August 2004Notice of discharge of Administration Order (4 pages)
16 August 2004Administrator's abstract of receipts and payments (3 pages)
16 August 2004Administrator's abstract of receipts and payments (3 pages)
2 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2004 (3 pages)
2 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2004 (3 pages)
17 June 2004Administrator's abstract of receipts and payments (3 pages)
17 June 2004Administrator's abstract of receipts and payments (3 pages)
29 March 2004Memorandum and Articles of Association (10 pages)
29 March 2004Memorandum and Articles of Association (10 pages)
10 February 2004Administrator's abstract of receipts and payments (3 pages)
10 February 2004Administrator's abstract of receipts and payments (3 pages)
6 November 2003Full accounts made up to 31 October 2002 (17 pages)
6 November 2003Full accounts made up to 31 October 2002 (17 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
13 October 2003Secretary resigned;director resigned (1 page)
13 October 2003Secretary resigned;director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003New secretary appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
4 July 2003Notice of result of meeting of creditors (4 pages)
4 July 2003Notice to Registrar of companies voluntary arrangement taking effect (60 pages)
4 July 2003Notice to Registrar of companies voluntary arrangement taking effect (60 pages)
4 July 2003Notice of result of meeting of creditors (4 pages)
20 June 2003Administration Order (4 pages)
20 June 2003Administration Order (4 pages)
19 June 2003Statement of administrator's proposal (59 pages)
19 June 2003Statement of administrator's proposal (59 pages)
18 June 2003Registered office changed on 18/06/03 from: bretton st industrial estate dewsbury w yorks WF12 9BG (1 page)
18 June 2003Registered office changed on 18/06/03 from: bretton st industrial estate dewsbury w yorks WF12 9BG (1 page)
16 June 2003Notice of Administration Order (1 page)
16 June 2003Notice of Administration Order (1 page)
17 March 2003Return made up to 31/12/02; full list of members (8 pages)
17 March 2003Return made up to 31/12/02; full list of members (8 pages)
12 December 2002Full accounts made up to 31 October 2001 (17 pages)
12 December 2002Full accounts made up to 31 October 2001 (17 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
17 May 2001Full accounts made up to 31 October 2000 (16 pages)
17 May 2001Full accounts made up to 31 October 2000 (16 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2000Particulars of mortgage/charge (7 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (4 pages)
30 November 2000Particulars of mortgage/charge (7 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (4 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
7 March 2000Full accounts made up to 31 October 1999 (17 pages)
7 March 2000Full accounts made up to 31 October 1999 (17 pages)
3 March 2000Return made up to 31/12/99; full list of members (6 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Return made up to 31/12/99; full list of members (6 pages)
3 March 2000New director appointed (2 pages)
9 December 1999Full accounts made up to 31 October 1998 (17 pages)
9 December 1999Full accounts made up to 31 October 1998 (17 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/01/99
(6 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/01/99
(6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
18 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1997Company name changed oakland properties LIMITED\certificate issued on 22/12/97 (2 pages)
19 December 1997Company name changed oakland properties LIMITED\certificate issued on 22/12/97 (2 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
23 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
23 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
25 February 1996Accounts for a small company made up to 31 October 1995 (5 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 February 1996Accounts for a small company made up to 31 October 1995 (5 pages)
14 February 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
7 October 1994Particulars of mortgage/charge (3 pages)
23 September 1994Particulars of mortgage/charge (3 pages)
26 January 1994Return made up to 31/12/93; no change of members (4 pages)
26 January 1994Accounts for a small company made up to 31 October 1993 (6 pages)
26 January 1993Return made up to 31/12/92; full list of members
  • 363(287) ‐ Registered office changed on 26/01/93
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1993Accounts for a small company made up to 31 October 1992 (4 pages)
15 July 1992Registered office changed on 15/07/92 from: oaklands scholes lane scholes cleckheaton BD19 6LY (1 page)
15 July 1992Return made up to 31/12/91; no change of members (6 pages)
26 March 1992Accounts for a small company made up to 31 October 1991 (4 pages)
4 February 1992New director appointed (2 pages)
22 May 1991Accounts for a small company made up to 31 October 1990 (4 pages)
15 March 1991Return made up to 31/12/90; full list of members (4 pages)
17 May 1990Accounts for a small company made up to 31 October 1989 (4 pages)
1 March 1990Return made up to 31/12/89; no change of members (4 pages)
22 June 1989Return made up to 14/12/88; no change of members (4 pages)
9 June 1989Accounts for a small company made up to 31 October 1988 (3 pages)
9 June 1989Registered office changed on 09/06/89 from: 391 staincliffe road dewsbury WF13 4RB (1 page)
13 February 1988Return made up to 14/01/88; full list of members (4 pages)
5 February 1987Gazettable document (12 pages)
14 November 1986Accounting reference date notified as 31/10 (1 page)
17 July 1986Secretary resigned (1 page)
14 July 1986Certificate of Incorporation (1 page)
14 July 1986Incorporation (16 pages)