Company NameOakgate (York) Limited
Company StatusDissolved
Company Number03047217
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Edward France
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1998(2 years, 9 months after company formation)
Appointment Duration25 years, 1 month (closed 07 March 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(2 years, 10 months after company formation)
Appointment Duration25 years (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMr Paul Andrew Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2015(19 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 07 March 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusClosed
Appointed20 January 2015(19 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 07 March 2023)
RoleCompany Director
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameSuzanne Louise Grantham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHollins Farm Wescoe Hill Lane
Weeton
Leeds
West Yorkshire
LS17 0AY
Director NameMr Graham Albert Edward Midgley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLayton House
Layton Road Rawdon
Leeds
West Yorkshire
LS19 6QJ
Director NameMr John David Grantham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(2 years, 9 months after company formation)
Appointment Duration18 years, 12 months (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakgate House
25 Market Place
Wetherby
LS22 6LQ
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(2 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameAlison Lesley Stewart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(2 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 08 May 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed06 March 1998(2 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Secretary NameGordons Cranswick Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address7 Greek Street
Leeds
West Yorkshire
LS1 5RR

Contact

Telephone01937 581515
Telephone regionWetherby

Location

Registered AddressCastlegarth Grange
Scott Lane
Wetherby
LS22 6LH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Cash£445
Current Liabilities£4,050,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

16 March 2011Delivered on: 22 March 2011
Satisfied on: 22 May 2013
Persons entitled: Houlton (York) Limited (as Security Trustee)

Classification: Equitable charge over shares
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: 600 a ordinary shares of £1 each and 600 b ordinary shares of £1 each together with all dividends, distributions and other income see image for full details.
Fully Satisfied
15 May 1995Delivered on: 26 May 1995
Satisfied on: 5 January 2011
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage conditions.
Particulars: 33 stonegate and 3 coffee yard, york t/nos. NYK13315 and NYK49016. The goodwill of the business and the benefit of the licences and the benefits carried on or arising in respect of the property and a floating charge over the undertaking and all other property and assets of the company.
Fully Satisfied

Filing History

18 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
25 March 2020Full accounts made up to 31 August 2019 (15 pages)
15 May 2019Confirmation statement made on 19 April 2019 with updates (3 pages)
15 March 2019Full accounts made up to 31 August 2018 (16 pages)
8 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
16 April 2018Full accounts made up to 31 August 2017 (16 pages)
6 June 2017Termination of appointment of Alison Lesley Stewart as a director on 8 May 2017 (1 page)
6 June 2017Termination of appointment of Alison Lesley Stewart as a director on 8 May 2017 (1 page)
12 May 2017Registered office address changed from Oakgate House 25 Market Place Wetherby LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Oakgate House 25 Market Place Wetherby LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 (1 page)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 February 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
24 February 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
18 January 2017Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page)
18 January 2017Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page)
2 November 2016Full accounts made up to 31 March 2016 (15 pages)
2 November 2016Full accounts made up to 31 March 2016 (15 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(6 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(6 pages)
21 October 2015Full accounts made up to 31 March 2015 (15 pages)
21 October 2015Full accounts made up to 31 March 2015 (15 pages)
21 April 2015Director's details changed for Alison Lesley Stewart on 1 January 2015 (2 pages)
21 April 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
21 April 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
21 April 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
21 April 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
21 April 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
21 April 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
21 April 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
21 April 2015Director's details changed for Alison Lesley Stewart on 1 January 2015 (2 pages)
21 April 2015Director's details changed for Alison Lesley Stewart on 1 January 2015 (2 pages)
21 April 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
21 April 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages)
21 January 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
21 January 2015Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page)
21 January 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
21 January 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
21 January 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages)
21 January 2015Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page)
21 January 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
7 October 2014Full accounts made up to 31 March 2014 (15 pages)
7 October 2014Full accounts made up to 31 March 2014 (15 pages)
5 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(9 pages)
5 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(9 pages)
1 October 2013Full accounts made up to 31 March 2013 (12 pages)
1 October 2013Full accounts made up to 31 March 2013 (12 pages)
22 May 2013Satisfaction of charge 2 in full (4 pages)
22 May 2013Satisfaction of charge 2 in full (4 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (9 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (9 pages)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (9 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (9 pages)
4 October 2011Full accounts made up to 31 March 2011 (13 pages)
4 October 2011Full accounts made up to 31 March 2011 (13 pages)
13 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (9 pages)
13 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (9 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 October 2010Full accounts made up to 31 March 2010 (13 pages)
2 October 2010Full accounts made up to 31 March 2010 (13 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Register inspection address has been changed (1 page)
7 November 2009Full accounts made up to 31 March 2009 (13 pages)
7 November 2009Full accounts made up to 31 March 2009 (13 pages)
12 May 2009Return made up to 19/04/09; full list of members (5 pages)
12 May 2009Return made up to 19/04/09; full list of members (5 pages)
2 November 2008Full accounts made up to 31 March 2008 (11 pages)
2 November 2008Full accounts made up to 31 March 2008 (11 pages)
22 April 2008Return made up to 19/04/08; full list of members (5 pages)
22 April 2008Return made up to 19/04/08; full list of members (5 pages)
21 April 2008Location of register of members (1 page)
21 April 2008Location of register of members (1 page)
26 October 2007Full accounts made up to 31 March 2007 (12 pages)
26 October 2007Full accounts made up to 31 March 2007 (12 pages)
14 June 2007Return made up to 19/04/07; full list of members (3 pages)
14 June 2007Return made up to 19/04/07; full list of members (3 pages)
30 October 2006Full accounts made up to 31 March 2006 (12 pages)
30 October 2006Full accounts made up to 31 March 2006 (12 pages)
26 April 2006Return made up to 19/04/06; full list of members (3 pages)
26 April 2006Return made up to 19/04/06; full list of members (3 pages)
22 December 2005Full accounts made up to 31 March 2005 (11 pages)
22 December 2005Full accounts made up to 31 March 2005 (11 pages)
5 July 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 July 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 May 2005Return made up to 19/04/04; full list of members (3 pages)
6 May 2005Return made up to 19/04/04; full list of members (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
7 August 2003Auditor's resignation (1 page)
7 August 2003Auditor's resignation (1 page)
10 May 2003Return made up to 19/04/03; full list of members (8 pages)
10 May 2003Return made up to 19/04/03; full list of members (8 pages)
8 December 2002Full accounts made up to 31 March 2002 (10 pages)
8 December 2002Full accounts made up to 31 March 2002 (10 pages)
20 May 2002Return made up to 19/04/02; full list of members (7 pages)
20 May 2002Return made up to 19/04/02; full list of members (7 pages)
22 November 2001Full accounts made up to 31 March 2001 (10 pages)
22 November 2001Full accounts made up to 31 March 2001 (10 pages)
10 May 2001Return made up to 19/04/01; full list of members (7 pages)
10 May 2001Return made up to 19/04/01; full list of members (7 pages)
29 September 2000Full accounts made up to 31 March 2000 (10 pages)
29 September 2000Full accounts made up to 31 March 2000 (10 pages)
23 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1999Full accounts made up to 31 March 1999 (10 pages)
6 December 1999Full accounts made up to 31 March 1999 (10 pages)
15 May 1999Return made up to 19/04/99; full list of members (11 pages)
15 May 1999Return made up to 19/04/99; full list of members (11 pages)
23 December 1998Full accounts made up to 31 March 1998 (9 pages)
23 December 1998Full accounts made up to 31 March 1998 (9 pages)
21 May 1998Return made up to 19/04/98; change of members
  • 363(287) ‐ Registered office changed on 21/05/98
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 1998Return made up to 19/04/98; change of members
  • 363(287) ‐ Registered office changed on 21/05/98
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
19 May 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998Registered office changed on 18/04/98 from: 7 greek street leeds LS1 5RR (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Secretary resigned (1 page)
18 April 1998New director appointed (3 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Registered office changed on 18/04/98 from: 7 greek street leeds LS1 5RR (1 page)
18 April 1998New director appointed (3 pages)
18 April 1998New secretary appointed;new director appointed (3 pages)
18 April 1998New secretary appointed;new director appointed (3 pages)
1 February 1998New director appointed (1 page)
1 February 1998Director resigned (1 page)
1 February 1998New director appointed (3 pages)
1 February 1998New director appointed (3 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
1 February 1998New director appointed (1 page)
22 January 1998Full accounts made up to 30 April 1997 (11 pages)
22 January 1998Full accounts made up to 30 April 1997 (11 pages)
6 July 1997Return made up to 19/04/97; no change of members (4 pages)
6 July 1997Return made up to 19/04/97; no change of members (4 pages)
7 March 1997Full accounts made up to 30 April 1996 (11 pages)
7 March 1997Full accounts made up to 30 April 1996 (11 pages)
7 June 1996Return made up to 19/04/96; full list of members (6 pages)
7 June 1996Return made up to 19/04/96; full list of members (6 pages)
24 July 1995Ad 18/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 1995Accounting reference date notified as 30/04 (1 page)
24 July 1995Accounting reference date notified as 30/04 (1 page)
24 July 1995Ad 18/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1995Particulars of mortgage/charge (8 pages)
26 May 1995Particulars of mortgage/charge (8 pages)
19 April 1995Incorporation (32 pages)
19 April 1995Incorporation (32 pages)