Company NameOakwell Securities Limited
Company StatusActive
Company Number02211313
CategoryPrivate Limited Company
Incorporation Date18 January 1988(36 years, 2 months ago)
Previous NameRobert Austin & Co. Ltd.

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMary Margaret Austin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Butts Court
Leeds
LS1 5JS
Director NameMr Robert Austin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Butts Court
Leeds
LS1 5JS
Director NameMr Matthew Robert Austin
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(26 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOakwell House
7 Butts Court
Leeds
West Yorkshire
LS1 5JS
Secretary NameMr Robert Austin
StatusCurrent
Appointed29 March 2018(30 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressOakwell House
7 Butts Court
Leeds
West Yorkshire
LS1 5JS
Secretary NameMary Margaret Austin
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 5 months after company formation)
Appointment Duration26 years, 5 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Butts Court
Leeds
LS1 5JS
Secretary NameMr Matthew Robert Austin
StatusResigned
Appointed06 December 2017(29 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 March 2018)
RoleCompany Director
Correspondence AddressOakwell House
7 Butts Court
Leeds
West Yorkshire
LS1 5JS

Contact

Telephone0113 2450905
Telephone regionLeeds

Location

Registered AddressOakwell House
7 Butts Court
Leeds
West Yorkshire
LS1 5JS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

2.3k at £1Mary Margaret Austin
45.00%
Ordinary
2.3k at £1Robert Austin
45.00%
Ordinary
510 at £1Matthew Austin
10.00%
Ordinary

Financials

Year2014
Net Worth£2,073,051
Cash£217,786
Current Liabilities£318,857

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 2 weeks from now)

Charges

17 June 2014Delivered on: 1 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Units 4-6 oakwell court, oakwell way, birstall, west yorkshire and being part of the land registered at hm land registry under title number WYK671092.
Outstanding
25 October 2018Delivered on: 1 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 1-7 valencia court pontefract road normanton wakefield WF6 1ZD and registered at land registry under title number WYK765317.
Outstanding
3 June 2015Delivered on: 12 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as 1, 2 & 3 oakwell court, oakwell way, birstall and registered at h m land registry under title number WYK671092 ("the property").
Outstanding
3 June 2015Delivered on: 12 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as units 1 & 2 flagship court, shawcross business park, dewsbury and registered at h m land registry under title number WYK652715.
Outstanding
5 April 2000Delivered on: 26 April 2000
Satisfied on: 7 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phases 1 and 2 oakwell court,oakwell way birstall; wyk 486403,kirklees. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 November 1998Delivered on: 1 December 1998
Satisfied on: 7 June 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of clifton road brighouse west yorkshire-WYK424462 & WYK445647. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
14 June 1995Delivered on: 19 June 1995
Satisfied on: 7 June 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at oakwell way, birstall west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 1995Delivered on: 28 April 1995
Satisfied on: 7 June 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings to the north of flanshaw way flanshaw wakefield west yorkshire t/no WYK327851 & WYK499012 and the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1993Delivered on: 15 April 1993
Satisfied on: 20 April 1996
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: Oakwell industrial estate gelderd road birstall batley west yorkshire.
Fully Satisfied
13 April 1992Delivered on: 29 April 1992
Satisfied on: 20 April 1996
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: Oakwell court oakwell ind est gelderd rd birstall west yorks.
Fully Satisfied
2 April 1990Delivered on: 17 April 1990
Satisfied on: 3 November 2014
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 being part of council of the borough of kirklees estate situate at oakwell way and k/a oakwell industrial estate gelderd road, birstall, batley, west yorkshire containing by measurement an area of 0.676 acres or thereabouts.
Fully Satisfied
1 June 1989Delivered on: 19 June 1989
Satisfied on: 7 June 2014
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: Oakwell court, oakwell industrial estate, gelderd rd, birstall, west yorkshire.
Fully Satisfied

Filing History

5 February 2021Second filing of Confirmation Statement dated 5 May 2020 (3 pages)
29 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
7 May 2020Confirmation statement made on 5 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/02/21
(3 pages)
21 January 2020Second filing of Confirmation Statement dated 05/05/2017 (4 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
14 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
1 November 2018Registration of charge 022113130012, created on 25 October 2018 (15 pages)
9 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
29 March 2018Appointment of Mr Robert Austin as a secretary on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of Matthew Robert Austin as a secretary on 29 March 2018 (1 page)
10 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
7 December 2017Appointment of Mr. Matthew Robert Austin as a secretary on 6 December 2017 (2 pages)
7 December 2017Termination of appointment of Mary Margaret Austin as a secretary on 6 December 2017 (1 page)
7 December 2017Termination of appointment of Mary Margaret Austin as a secretary on 6 December 2017 (1 page)
7 December 2017Appointment of Mr. Matthew Robert Austin as a secretary on 6 December 2017 (2 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 21/01/2020
(6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 5,100
(6 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 5,100
(6 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 June 2015Registration of charge 022113130011, created on 3 June 2015 (19 pages)
12 June 2015Registration of charge 022113130011, created on 3 June 2015 (19 pages)
12 June 2015Registration of charge 022113130011, created on 3 June 2015 (19 pages)
12 June 2015Registration of charge 022113130010, created on 3 June 2015 (19 pages)
12 June 2015Registration of charge 022113130010, created on 3 June 2015 (19 pages)
12 June 2015Registration of charge 022113130010, created on 3 June 2015 (19 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 5,100
(6 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 5,100
(6 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 5,100
(6 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 November 2014Satisfaction of charge 2 in full (4 pages)
3 November 2014Satisfaction of charge 2 in full (4 pages)
1 July 2014Registration of charge 022113130009 (18 pages)
1 July 2014Registration of charge 022113130009 (18 pages)
7 June 2014Satisfaction of charge 8 in full (4 pages)
7 June 2014Satisfaction of charge 5 in full (4 pages)
7 June 2014Satisfaction of charge 6 in full (4 pages)
7 June 2014Satisfaction of charge 7 in full (4 pages)
7 June 2014Satisfaction of charge 5 in full (4 pages)
7 June 2014Satisfaction of charge 6 in full (4 pages)
7 June 2014Satisfaction of charge 1 in full (4 pages)
7 June 2014Satisfaction of charge 1 in full (4 pages)
7 June 2014Satisfaction of charge 7 in full (4 pages)
7 June 2014Satisfaction of charge 8 in full (4 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 5,100
(6 pages)
15 May 2014Appointment of Mr Matthew Robert Austin as a director (2 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 5,100
(6 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 5,100
(6 pages)
15 May 2014Appointment of Mr Matthew Robert Austin as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 October 2009Director's details changed for Robert Austin on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mary Margaret Austin on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Robert Austin on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Robert Austin on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mary Margaret Austin on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mary Margaret Austin on 8 October 2009 (2 pages)
5 October 2009Secretary's details changed for Mary Margaret Austin on 5 October 2009 (1 page)
5 October 2009Secretary's details changed for Mary Margaret Austin on 5 October 2009 (1 page)
5 October 2009Secretary's details changed for Mary Margaret Austin on 5 October 2009 (1 page)
5 May 2009Return made up to 05/05/09; full list of members (4 pages)
5 May 2009Return made up to 05/05/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 May 2008Return made up to 05/05/08; full list of members (4 pages)
6 May 2008Return made up to 05/05/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
10 May 2007Return made up to 05/05/07; full list of members (2 pages)
10 May 2007Return made up to 05/05/07; full list of members (2 pages)
10 May 2007Location of register of members (1 page)
10 May 2007Location of register of members (1 page)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 May 2006Return made up to 05/05/06; full list of members (2 pages)
23 May 2006Return made up to 05/05/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 October 2005Location of register of members (1 page)
13 October 2005Location of register of members (1 page)
25 May 2005Return made up to 05/05/05; full list of members (7 pages)
25 May 2005Return made up to 05/05/05; full list of members (7 pages)
18 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
18 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
11 May 2004Return made up to 05/05/04; full list of members (7 pages)
11 May 2004Return made up to 05/05/04; full list of members (7 pages)
28 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
28 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
7 May 2003Return made up to 05/05/03; full list of members (7 pages)
7 May 2003Return made up to 05/05/03; full list of members (7 pages)
14 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
14 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
26 April 2002Return made up to 05/05/02; full list of members (7 pages)
26 April 2002Return made up to 05/05/02; full list of members (7 pages)
13 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 August 2001Registered office changed on 17/08/01 from: 4, south parade, leeds, west yorks. LS1 5QX. (1 page)
17 August 2001Registered office changed on 17/08/01 from: 4, south parade, leeds, west yorks. LS1 5QX. (1 page)
30 May 2001Accounting reference date shortened from 05/05/01 to 30/04/01 (1 page)
30 May 2001Accounting reference date shortened from 05/05/01 to 30/04/01 (1 page)
9 May 2001Return made up to 05/05/01; full list of members (6 pages)
9 May 2001Return made up to 05/05/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 5 May 2000 (5 pages)
9 February 2001Accounts for a small company made up to 5 May 2000 (5 pages)
9 February 2001Accounts for a small company made up to 5 May 2000 (5 pages)
9 May 2000Return made up to 05/05/00; full list of members (6 pages)
9 May 2000Return made up to 05/05/00; full list of members (6 pages)
26 April 2000Particulars of mortgage/charge (5 pages)
26 April 2000Particulars of mortgage/charge (5 pages)
4 February 2000Accounts for a small company made up to 5 May 1999 (6 pages)
4 February 2000Accounts for a small company made up to 5 May 1999 (6 pages)
4 February 2000Accounts for a small company made up to 5 May 1999 (6 pages)
8 July 1999Return made up to 05/05/99; no change of members (5 pages)
8 July 1999Return made up to 05/05/99; no change of members (5 pages)
1 March 1999Accounts for a small company made up to 5 May 1998 (6 pages)
1 March 1999Accounts for a small company made up to 5 May 1998 (6 pages)
1 March 1999Accounts for a small company made up to 5 May 1998 (6 pages)
1 December 1998Particulars of mortgage/charge (4 pages)
1 December 1998Particulars of mortgage/charge (4 pages)
6 May 1998Return made up to 05/05/98; full list of members (6 pages)
6 May 1998Return made up to 05/05/98; full list of members (6 pages)
6 February 1998Accounts for a small company made up to 5 May 1997 (8 pages)
6 February 1998Accounts for a small company made up to 5 May 1997 (8 pages)
6 February 1998Accounts for a small company made up to 5 May 1997 (8 pages)
21 January 1998Director's particulars changed (1 page)
21 January 1998Director's particulars changed (1 page)
21 January 1998Secretary's particulars changed;director's particulars changed (1 page)
21 January 1998Secretary's particulars changed;director's particulars changed (1 page)
24 July 1997Return made up to 05/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 July 1997Return made up to 05/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 November 1996Accounts for a small company made up to 5 May 1996 (8 pages)
21 November 1996Accounts for a small company made up to 5 May 1996 (8 pages)
21 November 1996Accounts for a small company made up to 5 May 1996 (8 pages)
13 May 1996Return made up to 05/05/96; no change of members (5 pages)
13 May 1996Return made up to 05/05/96; no change of members (5 pages)
20 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
20 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1995Accounts for a small company made up to 5 May 1995 (7 pages)
21 November 1995Accounts for a small company made up to 5 May 1995 (7 pages)
21 November 1995Accounts for a small company made up to 5 May 1995 (7 pages)
19 June 1995Particulars of mortgage/charge (4 pages)
19 June 1995Particulars of mortgage/charge (4 pages)
10 May 1995Return made up to 05/05/95; full list of members (8 pages)
10 May 1995Return made up to 05/05/95; full list of members (8 pages)
28 April 1995Particulars of mortgage/charge (6 pages)
28 April 1995Particulars of mortgage/charge (6 pages)