Company NameOakleaf Conservatories Limited
DirectorsRichard Magner and Amy Magner
Company StatusActive
Company Number02041020
CategoryPrivate Limited Company
Incorporation Date25 July 1986(37 years, 9 months ago)
Previous NameTramstack Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameRichard Magner
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed03 September 1994(8 years, 1 month after company formation)
Appointment Duration29 years, 8 months
RolePresident
Country of ResidenceUnited States
Correspondence Address876 Davis Drive
Atlanta
30327
Georgia
Secretary NameRichard Magner
NationalityAmerican
StatusCurrent
Appointed03 September 1994(8 years, 1 month after company formation)
Appointment Duration29 years, 8 months
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address876 Davis Drive
Atlanta
30327
Georgia
Director NameMrs Amy Magner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed13 December 1999(13 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleSales Representative
Country of ResidenceUnited States
Correspondence Address876 Davis Drive
Atlanta
30327
Georgia
Director NameMr Mark Paul Caulfield
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 24 August 1995)
RoleCompany Director
Correspondence Address4 Alexa Court
York
North Yorkshire
YO2 3DN
Secretary NameKenneth John Richards
NationalityBritish
StatusResigned
Appointed29 August 1991(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address145 Tadcaster Road
Dringhouses
York
North Yorkshire
YO2 2QJ
Secretary NameNeil John Holmes
NationalityBritish
StatusResigned
Appointed01 April 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 1994)
RoleAccountant
Correspondence AddressChase House
Warthill
York
North Yorkshire
YO3 9XW
Director NameJohn Christos Throumoulos
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1998)
RoleManagement Consultant
Correspondence Address1244 Brookhaven
Park Place
Atlanta
30319
Georgia
Director NameStephen Leslie Taylor
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(13 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 2003)
RoleManaging Director
Correspondence Address19 Nethergate
Nafferton
Driffield
North Humberside
YO25 4LP

Contact

Websitewww.oakleafconservatories.com/default.aspx
Telephone01904 690401
Telephone regionYork

Location

Registered AddressOakleaf Conservatories Ltd Kettlestring Lane
Clifton Moor
York
North Yorkshire
YO30 4XF
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

200 at £1Richard E. Magner
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,202,988
Cash£5,947
Current Liabilities£1,239,380

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 4 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

16 April 1993Delivered on: 27 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 June 1988Delivered on: 10 June 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - plot k, kettlestring lane, clifton, york and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
18 August 2016Registered office address changed from Oakleaf Conservatories Kettlestring Lane York North Yorkshire YO30 4XF to Oakleaf Conservatories Ltd Kettlestring Lane Clifton Moor York North Yorkshire YO30 4XF on 18 August 2016 (1 page)
18 August 2016Director's details changed for Mrs Amy Magner on 18 August 2016 (2 pages)
18 August 2016Director's details changed for Mrs Amy Magner on 18 August 2016 (2 pages)
18 August 2016Registered office address changed from Oakleaf Conservatories Kettlestring Lane York North Yorkshire YO30 4XF to Oakleaf Conservatories Ltd Kettlestring Lane Clifton Moor York North Yorkshire YO30 4XF on 18 August 2016 (1 page)
18 August 2016Director's details changed for Mrs Amy Magner on 18 August 2016 (2 pages)
18 August 2016Director's details changed for Mrs Amy Magner on 18 August 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(5 pages)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(5 pages)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 200
(5 pages)
29 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 200
(5 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Amy Magner on 11 August 2010 (2 pages)
13 August 2010Director's details changed for Amy Magner on 11 August 2010 (2 pages)
13 August 2010Director's details changed for Richard Magner on 11 August 2010 (2 pages)
13 August 2010Director's details changed for Richard Magner on 11 August 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 September 2009Return made up to 11/08/09; full list of members (3 pages)
2 September 2009Return made up to 11/08/09; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Return made up to 11/08/08; full list of members (3 pages)
9 September 2008Return made up to 11/08/08; full list of members (3 pages)
20 August 2007Return made up to 11/08/07; no change of members (7 pages)
20 August 2007Return made up to 11/08/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 September 2006Return made up to 11/08/06; full list of members (7 pages)
11 September 2006Return made up to 11/08/06; full list of members (7 pages)
18 August 2005Return made up to 11/08/05; full list of members (7 pages)
18 August 2005Return made up to 11/08/05; full list of members (7 pages)
16 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 March 2005Auditor's resignation (1 page)
8 March 2005Auditor's resignation (1 page)
26 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
17 August 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
1 November 2003Accounts for a small company made up to 31 December 2002 (9 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (9 pages)
24 September 2003Return made up to 29/08/03; full list of members (8 pages)
24 September 2003Return made up to 29/08/03; full list of members (8 pages)
27 February 2003Resolutions
  • RES13 ‐ Misc app of aud 10/02/03
(1 page)
27 February 2003Resolutions
  • RES13 ‐ Misc app of aud 10/02/03
(1 page)
28 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 September 2002Return made up to 29/08/02; full list of members (7 pages)
5 September 2002Return made up to 29/08/02; full list of members (7 pages)
5 September 2001Return made up to 29/08/01; full list of members (7 pages)
5 September 2001Return made up to 29/08/01; full list of members (7 pages)
2 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
2 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
2 August 2001Accounts for a small company made up to 31 December 1999 (8 pages)
2 August 2001Accounts for a small company made up to 31 December 1999 (8 pages)
13 September 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
13 September 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
3 May 2000Full accounts made up to 31 December 1998 (13 pages)
3 May 2000Full accounts made up to 31 December 1998 (13 pages)
26 January 2000Return made up to 29/08/99; full list of members (8 pages)
26 January 2000Director's particulars changed (1 page)
26 January 2000Return made up to 29/08/99; full list of members (8 pages)
26 January 2000Director's particulars changed (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
9 December 1999Return made up to 29/08/98; full list of members (6 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Return made up to 29/08/98; full list of members (6 pages)
8 March 1999Return made up to 29/08/97; no change of members (4 pages)
8 March 1999Return made up to 29/08/97; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 November 1997Accounts for a small company made up to 31 December 1995 (6 pages)
24 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 November 1997Accounts for a small company made up to 31 December 1995 (6 pages)
23 February 1996Return made up to 29/08/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 1996Return made up to 29/08/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
7 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
8 January 1996Director resigned;new director appointed (2 pages)
8 January 1996Director resigned;new director appointed (2 pages)
17 July 1995Return made up to 29/08/94; full list of members (10 pages)
17 July 1995Return made up to 29/08/94; full list of members (10 pages)
4 July 1995Nc inc already adjusted 03/09/94 (1 page)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
4 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
4 July 1995Ad 03/09/94--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1995Nc inc already adjusted 03/09/94 (1 page)
4 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 July 1995Ad 03/09/94--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 July 1986Certificate of Incorporation (1 page)
25 July 1986Certificate of Incorporation (1 page)