Company NameOakdene Properties (Huddersfield) Limited
DirectorDavid George Donkersley
Company StatusActive
Company Number02304479
CategoryPrivate Limited Company
Incorporation Date12 October 1988(35 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David George Donkersley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(2 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bar Road North
Beckingham
Doncaster
South Yorkshire
DN10 4NN
Secretary NameMr David George Donkersley
StatusCurrent
Appointed02 May 2012(23 years, 6 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence AddressSt Peters Building Primitive Street
Huddersfield
HD1 1RA
Secretary NameMrs Sheila Jean Donkersley
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years, 6 months after company formation)
Appointment Duration21 years (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Upper Brow Road
Paddock
Huddersfield
W Yorks
HD1 4UP
Director NameMrs Sheila Jean Donkersley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(17 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 May 2012)
RoleCompany Secretar
Country of ResidenceEngland
Correspondence Address108 Upper Brow Road
Paddock
Huddersfield
HD1 4UP
Director NameMiss Rachel Leanne Donkersley
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(18 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 March 2016)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address640 Manchester Road
Huddersfield
West Yorkshire
HD4 5SN

Location

Registered AddressC/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park
Longbow Close, Bradley
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Mr David George Donkersley
100.00%
Ordinary

Financials

Year2014
Net Worth£97,204
Cash£107,543
Current Liabilities£15,065

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

23 February 1989Delivered on: 10 March 1989
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: All that l/h land and dwelling house situate at and k/a 80 whiteley street milnsbridge, huddersfield in the country of west yorkshire t/n wyk 225993 & the goodwill of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
15 June 2023Micro company accounts made up to 31 March 2023 (6 pages)
20 February 2023Registered office address changed from C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA England to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ on 20 February 2023 (1 page)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
24 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
26 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 March 2021 (6 pages)
14 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
14 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
21 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 December 2016Registered office address changed from 180 Halifax Old Road Birkby Huddersfield W Yorks HD2 2SQ to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 180 Halifax Old Road Birkby Huddersfield W Yorks HD2 2SQ to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA on 14 December 2016 (1 page)
13 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 December 2016Termination of appointment of Rachel Leanne Donkersley as a director on 30 March 2016 (1 page)
13 December 2016Termination of appointment of Rachel Leanne Donkersley as a director on 30 March 2016 (1 page)
13 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 500
(4 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 500
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 500
(4 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 500
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Director's details changed for Mr David George Donkersley on 1 November 2012 (2 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 500
(4 pages)
15 October 2013Director's details changed for Mr David George Donkersley on 1 November 2012 (2 pages)
15 October 2013Director's details changed for Mr David George Donkersley on 1 November 2012 (2 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 500
(4 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
13 June 2012Cancellation of shares. Statement of capital on 13 June 2012
  • GBP 500
(4 pages)
13 June 2012Cancellation of shares. Statement of capital on 13 June 2012
  • GBP 500
(4 pages)
6 June 2012Purchase of own shares. (3 pages)
6 June 2012Purchase of own shares. (3 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 May 2012Termination of appointment of Sheila Donkersley as a secretary (1 page)
8 May 2012Termination of appointment of Sheila Donkersley as a secretary (1 page)
4 May 2012Termination of appointment of Sheila Donkersley as a secretary (1 page)
4 May 2012Termination of appointment of Sheila Donkersley as a director (1 page)
4 May 2012Appointment of Mr David George Donkersley as a secretary (1 page)
4 May 2012Appointment of Mr David George Donkersley as a secretary (1 page)
4 May 2012Termination of appointment of Sheila Donkersley as a director (1 page)
4 May 2012Termination of appointment of Sheila Donkersley as a secretary (1 page)
20 February 2012Cancellation of shares. Statement of capital on 20 February 2012
  • GBP 750
(4 pages)
20 February 2012Purchase of own shares. (3 pages)
20 February 2012Cancellation of shares. Statement of capital on 20 February 2012
  • GBP 750
(4 pages)
20 February 2012Purchase of own shares. (3 pages)
14 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Director's details changed for Mrs Sheila Jean Donkersley on 21 September 2011 (2 pages)
13 October 2011Director's details changed for Mr David George Donkersley on 21 September 2011 (2 pages)
13 October 2011Director's details changed for Mrs Sheila Jean Donkersley on 21 September 2011 (2 pages)
13 October 2011Secretary's details changed for Mrs Sheila Jean Donkersley on 21 September 2011 (2 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
13 October 2011Director's details changed for Mr David George Donkersley on 21 September 2011 (2 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
13 October 2011Secretary's details changed for Mrs Sheila Jean Donkersley on 21 September 2011 (2 pages)
22 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 October 2009Director's details changed for Mr David George Donkersley on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Rachel Leanne Donkersley on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr David George Donkersley on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Sheila Jean Donkersley on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Rachel Leanne Donkersley on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Sheila Jean Donkersley on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Rachel Leanne Donkersley on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr David George Donkersley on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Sheila Jean Donkersley on 1 October 2009 (2 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Return made up to 12/10/08; full list of members (4 pages)
1 December 2008Return made up to 12/10/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Return made up to 12/10/07; no change of members (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Return made up to 12/10/07; no change of members (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Return made up to 12/10/06; full list of members (6 pages)
22 December 2006Return made up to 12/10/06; full list of members (6 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006New director appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: 112 gledholt bank gloedholt huddersfield west yorkshire HD1 4HE (1 page)
12 September 2006Registered office changed on 12/09/06 from: 112 gledholt bank gloedholt huddersfield west yorkshire HD1 4HE (1 page)
12 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2005Registered office changed on 18/08/05 from: valley view 640 manchester road linthwaite huddersfield west yorkshire HD7 5QY (1 page)
18 August 2005Registered office changed on 18/08/05 from: valley view 640 manchester road linthwaite huddersfield west yorkshire HD7 5QY (1 page)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 October 2004Return made up to 12/10/04; full list of members (6 pages)
25 October 2004Return made up to 12/10/04; full list of members (6 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 October 2003Return made up to 12/10/03; full list of members (6 pages)
9 October 2003Return made up to 12/10/03; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 October 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 October 2001Return made up to 12/10/01; full list of members (6 pages)
17 October 2001Return made up to 12/10/01; full list of members (6 pages)
4 October 2000Return made up to 12/10/00; full list of members (6 pages)
4 October 2000Return made up to 12/10/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 October 1999Return made up to 12/10/99; full list of members (6 pages)
14 October 1999Return made up to 12/10/99; full list of members (6 pages)
11 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 October 1998Return made up to 12/10/98; no change of members (4 pages)
8 October 1998Return made up to 12/10/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1997Return made up to 12/10/97; no change of members (4 pages)
9 October 1997Return made up to 12/10/97; no change of members (4 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 December 1996Return made up to 12/10/96; full list of members (6 pages)
6 December 1996Return made up to 12/10/96; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 September 1995Return made up to 12/10/95; no change of members (4 pages)
29 September 1995Return made up to 12/10/95; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 October 1988Incorporation (11 pages)
12 October 1988Incorporation (11 pages)