Fryers Way
Ossett
WF5 9TJ
Director Name | Mr Stephen Andrew Hennessey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2020(31 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign Park Bontoft Avenue,National Avenue Hull North Humberside HU5 4HF |
Director Name | Christopher John Oxley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Church Lane Kirkella East Yorkshire HU10 7TG |
Secretary Name | Marilyn Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ruskin Way Brough East Riding Of Yorkshire HU15 1GW |
Director Name | Mr Richard Arthur Cheeseman |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 30 years, 8 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign Park Bontoft Avenue,National Avenue Hull North Humberside HU5 4HF |
Director Name | Marilyn Oxley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(7 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ruskin Way Brough East Riding Of Yorkshire HU15 1GW |
Director Name | James Peter Robson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Allderidge Avenue Hull East Riding HU5 4EG |
Director Name | Mr David Ian Wilkinson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2023) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Unit 1, Sovereign Business Park Bontoft Avenue Hull East Yorkshire HU5 4HF |
Website | oxleydoors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0787979 |
Telephone region | Freephone |
Registered Address | Sovereign Park Bontoft Avenue,National Avenue Hull North Humberside HU5 4HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Christopher John Oxley 50.00% Ordinary |
---|---|
2.5k at £1 | Richard Arthur Cheeseman 25.01% Ordinary |
2.5k at £1 | Louise Cheeseman 24.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,308 |
Cash | £147,839 |
Current Liabilities | £326,672 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 1 day from now) |
10 March 2020 | Delivered on: 12 March 2020 Persons entitled: Mysing Development Capital Limited Classification: A registered charge Outstanding |
---|---|
10 March 2020 | Delivered on: 12 March 2020 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
4 January 1994 | Delivered 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 1990 | Delivered 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 |
7 October 2020 | Director's details changed for Mr Richard Arthur Cheeseman on 7 October 2020 (2 pages) |
---|---|
22 May 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
22 May 2020 | Appointment of Mr Stephen Andrew Hennessey as a director on 12 May 2020 (2 pages) |
24 March 2020 | Cessation of Christopher John Oxley as a person with significant control on 10 March 2020 (1 page) |
24 March 2020 | Termination of appointment of Christopher John Oxley as a director on 10 March 2020 (1 page) |
24 March 2020 | Cessation of Richard Arthur Cheeseman as a person with significant control on 10 March 2020 (1 page) |
24 March 2020 | Appointment of Mr Anthony Edward Norwood as a director on 10 March 2020 (2 pages) |
24 March 2020 | Notification of Porta Hold Co Limited as a person with significant control on 10 March 2020 (2 pages) |
12 March 2020 | Registration of charge 023803550004, created on 10 March 2020 (40 pages) |
12 March 2020 | Registration of charge 023803550003, created on 10 March 2020 (21 pages) |
21 January 2020 | Satisfaction of charge 1 in full (1 page) |
21 November 2019 | Satisfaction of charge 2 in full (4 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
1 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
8 November 2018 | Change of details for Mr Richard Arthur Cheeseman as a person with significant control on 3 September 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
17 October 2017 | Appointment of Mr David Ian Wilkinson as a director on 1 September 2017 (2 pages) |
17 October 2017 | Appointment of Mr David Ian Wilkinson as a director on 1 September 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
20 December 2016 | Termination of appointment of Marilyn Oxley as a director on 14 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Marilyn Oxley as a director on 14 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Marilyn Oxley as a secretary on 14 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Marilyn Oxley as a secretary on 14 December 2016 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
9 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
29 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
23 September 2008 | Director's change of particulars / christopher oxley / 23/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / christopher oxley / 23/09/2008 (1 page) |
22 May 2008 | Director and secretary's change of particulars / marilyn oxley / 14/05/2008 (1 page) |
22 May 2008 | Director and secretary's change of particulars / marilyn oxley / 14/05/2008 (1 page) |
21 May 2008 | Director's change of particulars / christopher oxley / 14/05/2008 (1 page) |
21 May 2008 | Director's change of particulars / christopher oxley / 14/05/2008 (1 page) |
21 May 2008 | Director and secretary's change of particulars / marilyn oxley / 14/05/2008 (1 page) |
21 May 2008 | Director and secretary's change of particulars / marilyn oxley / 14/05/2008 (1 page) |
8 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
21 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
21 December 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
21 December 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
23 December 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
23 December 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
26 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
26 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
29 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
29 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
4 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
4 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
1 September 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
1 September 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
2 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
2 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
13 November 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
13 November 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
14 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
14 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
28 October 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
28 October 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
8 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
8 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
5 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
5 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
9 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
9 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
6 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
6 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
7 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
7 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
7 September 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
7 September 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
11 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
11 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
3 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
3 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
21 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
4 March 1997 | Director's particulars changed (1 page) |
4 March 1997 | Director's particulars changed (1 page) |
27 February 1997 | Company name changed oxley garage doors LIMITED\certificate issued on 28/02/97 (2 pages) |
27 February 1997 | Company name changed oxley garage doors LIMITED\certificate issued on 28/02/97 (2 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: bontoft avenue hull north humberside HU5 4HF (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: bontoft avenue hull north humberside HU5 4HF (1 page) |
21 August 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
21 August 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
10 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
10 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
26 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
26 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
24 May 1995 | Return made up to 05/05/95; no change of members (4 pages) |
24 May 1995 | Return made up to 05/05/95; no change of members (4 pages) |
6 July 1994 | Return made up to 05/05/94; no change of members (4 pages) |
6 July 1994 | Return made up to 05/05/94; no change of members (4 pages) |
5 July 1993 | Return made up to 05/05/93; full list of members
|
5 July 1993 | Return made up to 05/05/93; full list of members
|
14 July 1992 | Ad 29/05/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 July 1992 | Ad 29/05/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 June 1992 | New director appointed (2 pages) |
5 November 1991 | New director appointed (2 pages) |
16 June 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
5 May 1989 | Incorporation (13 pages) |
5 May 1989 | Incorporation (13 pages) |