Company NameOakstone Homes Limited
DirectorRobert Eric Wicks
Company StatusActive
Company Number02987905
CategoryPrivate Limited Company
Incorporation Date8 November 1994(29 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert Eric Wicks
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1994(3 days after company formation)
Appointment Duration29 years, 5 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Secretary NamePatricia Wicks
NationalityBritish
StatusCurrent
Appointed11 November 1994(3 days after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address16-18 Station Road
Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£182,626
Current Liabilities£211,187

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

15 June 2007Delivered on: 22 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 June 2007Delivered on: 22 June 2007
Persons entitled: Hsbc 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 development site at hand lane crane moor sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 October 2002Delivered on: 12 October 2002
Satisfied on: 3 April 2004
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 October 2002Delivered on: 12 October 2002
Satisfied on: 3 April 2004
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 68 george lane notton wakefield.
Fully Satisfied
10 May 2000Delivered on: 20 May 2000
Satisfied on: 3 November 2006
Persons entitled: Close Brothers Limited

Classification: Legal charge
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 east side of belle green lanes cudworth t/no.SY318281 together with all buildings erections fixtures fittings fixed plant and machinery .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 October 1999Delivered on: 5 November 1999
Satisfied on: 20 October 2006
Persons entitled: Philador Holdings Limited

Classification: Legal charge
Secured details: £169,500 due or to become due from the company to the chargee.
Particulars: Land on the east side of belle green lane cudworth barnsley south yorkshire t/no: SYK318281.
Fully Satisfied
5 October 1995Delivered on: 11 October 1995
Satisfied on: 18 September 2002
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being part of the land comprised in a conveyance dated 18/12/68. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 October 1995Delivered on: 11 October 1995
Satisfied on: 18 September 2002
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property & assets including uncalled capital by way of floating charge.
Fully Satisfied

Filing History

10 January 2024Total exemption full accounts made up to 29 April 2023 (9 pages)
8 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 29 April 2022 (9 pages)
15 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 29 April 2021 (8 pages)
21 December 2021Registered office address changed from Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S35 2PH to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 21 December 2021 (1 page)
21 December 2021Secretary's details changed for Patricia Wicks on 21 December 2021 (1 page)
21 December 2021Director's details changed for Mr Robert Eric Wicks on 21 December 2021 (2 pages)
18 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
27 April 2021Previous accounting period shortened from 30 April 2020 to 29 April 2020 (1 page)
19 January 2021Notification of Patricia Wicks as a person with significant control on 6 April 2016 (2 pages)
19 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
25 November 2020Previous accounting period extended from 29 November 2019 to 30 April 2020 (1 page)
9 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
16 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
27 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
27 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
25 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
25 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
6 December 2012Amended accounts made up to 30 November 2011 (8 pages)
6 December 2012Amended accounts made up to 30 November 2011 (8 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
9 November 2009Director's details changed for Robert Eric Wicks on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Robert Eric Wicks on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Robert Eric Wicks on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
1 December 2008Return made up to 08/11/08; full list of members (3 pages)
1 December 2008Return made up to 08/11/08; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
8 November 2007Return made up to 08/11/07; full list of members (2 pages)
8 November 2007Return made up to 08/11/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
5 December 2006Amended accounts made up to 30 November 2005 (7 pages)
5 December 2006Amended accounts made up to 30 November 2005 (7 pages)
21 November 2006Return made up to 08/11/06; full list of members (2 pages)
21 November 2006Return made up to 08/11/06; full list of members (2 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
1 February 2006Return made up to 08/11/05; full list of members (2 pages)
1 February 2006Return made up to 08/11/05; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
8 December 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 January 2005Return made up to 08/11/04; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
5 January 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
5 January 2005Return made up to 08/11/04; full list of members (6 pages)
3 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Total exemption small company accounts made up to 30 November 2002 (7 pages)
2 April 2004Total exemption small company accounts made up to 30 November 2002 (7 pages)
6 December 2003Return made up to 08/11/03; full list of members (6 pages)
6 December 2003Return made up to 08/11/03; full list of members (6 pages)
21 July 2003Return made up to 08/11/02; full list of members (6 pages)
21 July 2003Return made up to 08/11/02; full list of members (6 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (5 pages)
12 October 2002Particulars of mortgage/charge (5 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Return made up to 08/11/01; full list of members (6 pages)
15 January 2002Return made up to 08/11/01; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
11 December 2000Return made up to 08/11/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(6 pages)
11 December 2000Return made up to 08/11/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
20 May 2000Particulars of mortgage/charge (5 pages)
20 May 2000Particulars of mortgage/charge (5 pages)
1 February 2000Return made up to 08/11/99; full list of members (6 pages)
1 February 2000Return made up to 08/11/99; full list of members (6 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
11 December 1998Return made up to 08/11/98; full list of members (6 pages)
11 December 1998Return made up to 08/11/98; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
18 November 1997Return made up to 08/11/97; no change of members (4 pages)
18 November 1997Return made up to 08/11/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
17 March 1997Return made up to 08/11/96; no change of members (4 pages)
17 March 1997Return made up to 08/11/96; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
10 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
19 March 1996Return made up to 08/11/95; full list of members (5 pages)
19 March 1996Return made up to 08/11/95; full list of members (5 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
11 October 1995Particulars of mortgage/charge (6 pages)
11 October 1995Particulars of mortgage/charge (6 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)