Company NameOxley Holdings Limited
DirectorsAnthony Edward Norwood and Stephen Andrew Hennessey
Company StatusActive
Company Number02380355
CategoryPrivate Limited Company
Incorporation Date5 May 1989(34 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameMr Anthony Edward Norwood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(30 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Silkwood Park
Fryers Way
Ossett
WF5 9TJ
Director NameMr Stephen Andrew Hennessey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(31 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign Park
Bontoft Avenue,National Avenue
Hull
North Humberside
HU5 4HF
Director NameChristopher John Oxley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 12 months after company formation)
Appointment Duration28 years, 10 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Church Lane
Kirkella
East Yorkshire
HU10 7TG
Secretary NameMarilyn Oxley
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 12 months after company formation)
Appointment Duration25 years, 7 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ruskin Way
Brough
East Riding Of Yorkshire
HU15 1GW
Director NameMr Richard Arthur Cheeseman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(3 years, 1 month after company formation)
Appointment Duration30 years, 8 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign Park
Bontoft Avenue,National Avenue
Hull
North Humberside
HU5 4HF
Director NameMarilyn Oxley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(7 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ruskin Way
Brough
East Riding Of Yorkshire
HU15 1GW
Director NameJames Peter Robson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(13 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Allderidge Avenue
Hull
East Riding
HU5 4EG
Director NameMr David Ian Wilkinson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(28 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2023)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressUnit 1, Sovereign Business Park Bontoft Avenue
Hull
East Yorkshire
HU5 4HF

Contact

Websiteoxleydoors.co.uk
Email address[email protected]
Telephone0800 0787979
Telephone regionFreephone

Location

Registered AddressSovereign Park
Bontoft Avenue,National Avenue
Hull
North Humberside
HU5 4HF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Christopher John Oxley
50.00%
Ordinary
2.5k at £1Richard Arthur Cheeseman
25.01%
Ordinary
2.5k at £1Louise Cheeseman
24.99%
Ordinary

Financials

Year2014
Net Worth£11,308
Cash£147,839
Current Liabilities£326,672

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 1 day from now)

Charges

10 March 2020Delivered on: 12 March 2020
Persons entitled: Mysing Development Capital Limited

Classification: A registered charge
Outstanding
10 March 2020Delivered on: 12 March 2020
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
4 January 1994Delivered on: 14 January 1994
Persons entitled: Midland 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: Plot 3 bontoft avenue,kingston upon hull. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
16 March 1990Delivered on: 21 March 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

7 October 2020Director's details changed for Mr Richard Arthur Cheeseman on 7 October 2020 (2 pages)
22 May 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
22 May 2020Appointment of Mr Stephen Andrew Hennessey as a director on 12 May 2020 (2 pages)
24 March 2020Cessation of Christopher John Oxley as a person with significant control on 10 March 2020 (1 page)
24 March 2020Termination of appointment of Christopher John Oxley as a director on 10 March 2020 (1 page)
24 March 2020Cessation of Richard Arthur Cheeseman as a person with significant control on 10 March 2020 (1 page)
24 March 2020Appointment of Mr Anthony Edward Norwood as a director on 10 March 2020 (2 pages)
24 March 2020Notification of Porta Hold Co Limited as a person with significant control on 10 March 2020 (2 pages)
12 March 2020Registration of charge 023803550004, created on 10 March 2020 (40 pages)
12 March 2020Registration of charge 023803550003, created on 10 March 2020 (21 pages)
21 January 2020Satisfaction of charge 1 in full (1 page)
21 November 2019Satisfaction of charge 2 in full (4 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
1 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
8 November 2018Change of details for Mr Richard Arthur Cheeseman as a person with significant control on 3 September 2018 (2 pages)
24 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
17 October 2017Appointment of Mr David Ian Wilkinson as a director on 1 September 2017 (2 pages)
17 October 2017Appointment of Mr David Ian Wilkinson as a director on 1 September 2017 (2 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
20 December 2016Termination of appointment of Marilyn Oxley as a director on 14 December 2016 (1 page)
20 December 2016Termination of appointment of Marilyn Oxley as a director on 14 December 2016 (1 page)
20 December 2016Termination of appointment of Marilyn Oxley as a secretary on 14 December 2016 (1 page)
20 December 2016Termination of appointment of Marilyn Oxley as a secretary on 14 December 2016 (1 page)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000
(6 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000
(6 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(6 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(6 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(6 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(6 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
29 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 April 2009Return made up to 22/04/09; full list of members (4 pages)
23 April 2009Return made up to 22/04/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 September 2008Director's change of particulars / christopher oxley / 23/09/2008 (1 page)
23 September 2008Director's change of particulars / christopher oxley / 23/09/2008 (1 page)
22 May 2008Director and secretary's change of particulars / marilyn oxley / 14/05/2008 (1 page)
22 May 2008Director and secretary's change of particulars / marilyn oxley / 14/05/2008 (1 page)
21 May 2008Director's change of particulars / christopher oxley / 14/05/2008 (1 page)
21 May 2008Director's change of particulars / christopher oxley / 14/05/2008 (1 page)
21 May 2008Director and secretary's change of particulars / marilyn oxley / 14/05/2008 (1 page)
21 May 2008Director and secretary's change of particulars / marilyn oxley / 14/05/2008 (1 page)
8 May 2008Return made up to 22/04/08; full list of members (4 pages)
8 May 2008Return made up to 22/04/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
21 May 2007Return made up to 22/04/07; full list of members (3 pages)
21 May 2007Return made up to 22/04/07; full list of members (3 pages)
21 December 2006Accounts for a small company made up to 28 February 2006 (6 pages)
21 December 2006Accounts for a small company made up to 28 February 2006 (6 pages)
17 May 2006New director appointed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Return made up to 22/04/06; full list of members (3 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006New director appointed (1 page)
17 May 2006Return made up to 22/04/06; full list of members (3 pages)
23 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
23 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
26 May 2005Return made up to 22/04/05; full list of members (8 pages)
26 May 2005Return made up to 22/04/05; full list of members (8 pages)
29 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
29 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
4 May 2004Return made up to 22/04/04; full list of members (8 pages)
4 May 2004Return made up to 22/04/04; full list of members (8 pages)
1 September 2003Accounts for a small company made up to 28 February 2003 (8 pages)
1 September 2003Accounts for a small company made up to 28 February 2003 (8 pages)
2 May 2003Return made up to 22/04/03; full list of members (8 pages)
2 May 2003Return made up to 22/04/03; full list of members (8 pages)
13 November 2002Accounts for a small company made up to 28 February 2002 (8 pages)
13 November 2002Accounts for a small company made up to 28 February 2002 (8 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
14 May 2002Return made up to 05/05/02; full list of members (8 pages)
14 May 2002Return made up to 05/05/02; full list of members (8 pages)
28 October 2001Accounts for a small company made up to 28 February 2001 (8 pages)
28 October 2001Accounts for a small company made up to 28 February 2001 (8 pages)
8 May 2001Return made up to 05/05/01; full list of members (7 pages)
8 May 2001Return made up to 05/05/01; full list of members (7 pages)
5 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
5 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
9 June 2000Return made up to 04/05/00; full list of members (7 pages)
9 June 2000Return made up to 04/05/00; full list of members (7 pages)
6 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
6 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
7 May 1999Return made up to 05/05/99; full list of members (6 pages)
7 May 1999Return made up to 05/05/99; full list of members (6 pages)
7 September 1998Accounts for a small company made up to 28 February 1998 (8 pages)
7 September 1998Accounts for a small company made up to 28 February 1998 (8 pages)
11 May 1998Return made up to 05/05/98; no change of members (4 pages)
11 May 1998Return made up to 05/05/98; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
3 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
21 May 1997Return made up to 05/05/97; no change of members (4 pages)
21 May 1997Return made up to 05/05/97; no change of members (4 pages)
4 March 1997Director's particulars changed (1 page)
4 March 1997Director's particulars changed (1 page)
27 February 1997Company name changed oxley garage doors LIMITED\certificate issued on 28/02/97 (2 pages)
27 February 1997Company name changed oxley garage doors LIMITED\certificate issued on 28/02/97 (2 pages)
25 February 1997Registered office changed on 25/02/97 from: bontoft avenue hull north humberside HU5 4HF (1 page)
25 February 1997Registered office changed on 25/02/97 from: bontoft avenue hull north humberside HU5 4HF (1 page)
21 August 1996Accounts for a small company made up to 29 February 1996 (9 pages)
21 August 1996Accounts for a small company made up to 29 February 1996 (9 pages)
10 May 1996Return made up to 05/05/96; full list of members (6 pages)
10 May 1996Return made up to 05/05/96; full list of members (6 pages)
26 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
26 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
24 May 1995Return made up to 05/05/95; no change of members (4 pages)
24 May 1995Return made up to 05/05/95; no change of members (4 pages)
6 July 1994Return made up to 05/05/94; no change of members (4 pages)
6 July 1994Return made up to 05/05/94; no change of members (4 pages)
5 July 1993Return made up to 05/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1993Return made up to 05/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1992Ad 29/05/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 July 1992Ad 29/05/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 June 1992New director appointed (2 pages)
5 November 1991New director appointed (2 pages)
16 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
5 May 1989Incorporation (13 pages)
5 May 1989Incorporation (13 pages)