Wetherby
LS22 6LH
Director Name | Mr Richard Edward France |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1996(4 months, 1 week after company formation) |
Appointment Duration | 26 years, 7 months (closed 02 May 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Director Name | Mr Paul Andrew Bullers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2015(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 02 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Secretary Name | Mr Paul Andrew Bullers |
---|---|
Status | Closed |
Appointed | 20 January 2015(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 02 May 2023) |
Role | Company Director |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Secretary Name | Tom David Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordons Llp Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Mr John David Grantham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(4 months, 1 week after company formation) |
Appointment Duration | 20 years, 3 months (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Gordons Cranswick Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | 7 Greek Street Leeds West Yorkshire LS1 5RR |
Website | www.oakgategroup.co.uk |
---|---|
Telephone | 01937 587272 |
Telephone region | Wetherby |
Registered Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £950,000 |
Net Worth | -£400,003 |
Cash | £6,998 |
Current Liabilities | £412,494 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
16 February 2006 | Delivered on: 24 February 2006 Satisfied on: 4 July 2012 Persons entitled: Norwich Union Mortgage Finance Limited (As Trustee for Itself and the Other Lenders from Timeto Time) Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever. Particulars: Properties set out in the schedule being f/h property comprising land and buildings known as regent buildings (formerly k/a the regent cinema) fronting york road, acomb, york together with all buildings, erections and fixtures and fixed plant, equipment and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 February 2006 | Delivered on: 24 February 2006 Satisfied on: 4 July 2012 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from any group member to any lender on any account whatsoever. Particulars: The assigned rights meaning, all the rights titles benefits and interests present or future. See the mortgage charge document for full details. Fully Satisfied |
10 August 1998 | Delivered on: 17 August 1998 Satisfied on: 3 February 2006 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 24 june 1998 and/or in connection with the facility thereby granted and/or under the charge. Particulars: 88-91 briggate and 43 the headrow leeds t/n WYK616440 and the proceeds of sale thereof and all insurance in respect thereof. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1996 | Delivered on: 11 October 1996 Satisfied on: 3 February 2006 Persons entitled: N.M.Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £4,200,000 under the terms of a facility letter dated 19TH september 1996 this charge and guarantee of even date. Particulars: The "agreements" (as defined in the charge) and property at 61/71 church street blackpool lancashire. 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 |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2020 | Application to strike the company off the register (3 pages) |
3 June 2019 | Change of details for Oakgate Group Plc as a person with significant control on 20 April 2018 (2 pages) |
3 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
15 March 2019 | Full accounts made up to 31 August 2018 (17 pages) |
11 June 2018 | Confirmation statement made on 29 May 2018 with updates (3 pages) |
16 April 2018 | Full accounts made up to 31 August 2017 (17 pages) |
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
12 May 2017 | Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 (1 page) |
24 February 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
24 February 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
18 January 2017 | Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page) |
18 January 2017 | Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page) |
2 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Register(s) moved to registered inspection location C/O Caddick Group Plc Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH (1 page) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Register(s) moved to registered inspection location C/O Caddick Group Plc Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH (1 page) |
21 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
5 June 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
5 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
5 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
1 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
20 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Register(s) moved to registered office address (1 page) |
20 June 2013 | Register(s) moved to registered office address (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
10 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
7 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
11 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
4 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of register of members (1 page) |
26 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
25 July 2007 | Return made up to 29/05/07; full list of members (3 pages) |
25 July 2007 | Return made up to 29/05/07; full list of members (3 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
13 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (15 pages) |
24 February 2006 | Particulars of mortgage/charge (15 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
31 May 2005 | Return made up to 29/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 29/05/05; full list of members (3 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
30 June 2004 | Return made up to 29/05/04; full list of members
|
30 June 2004 | Return made up to 29/05/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
7 August 2003 | Auditor's resignation (1 page) |
7 August 2003 | Auditor's resignation (1 page) |
11 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
11 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
7 June 2002 | Return made up to 29/05/02; full list of members
|
7 June 2002 | Return made up to 29/05/02; full list of members
|
22 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 June 2001 | Return made up to 29/05/01; full list of members
|
13 June 2001 | Return made up to 29/05/01; full list of members
|
29 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 June 2000 | Return made up to 29/05/00; full list of members
|
27 June 2000 | Return made up to 29/05/00; full list of members
|
6 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 June 1999 | Return made up to 29/05/99; no change of members
|
16 June 1999 | Return made up to 29/05/99; no change of members
|
9 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 August 1998 | Particulars of mortgage/charge (8 pages) |
17 August 1998 | Particulars of mortgage/charge (8 pages) |
24 June 1998 | Return made up to 29/05/98; no change of members (7 pages) |
24 June 1998 | Return made up to 29/05/98; no change of members (7 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 2 highcliffe court greenfold lane wetherby west yorkshire LS22 6RG (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 2 highcliffe court greenfold lane wetherby west yorkshire LS22 6RG (1 page) |
13 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
12 June 1997 | Return made up to 29/05/97; full list of members
|
12 June 1997 | Return made up to 29/05/97; full list of members
|
11 October 1996 | Particulars of mortgage/charge (7 pages) |
11 October 1996 | Particulars of mortgage/charge (7 pages) |
10 October 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
10 October 1996 | New secretary appointed;new director appointed (2 pages) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: 7 greek street leeds LS1 5RR (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: 7 greek street leeds LS1 5RR (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | New director appointed (3 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New secretary appointed;new director appointed (2 pages) |
10 October 1996 | New director appointed (3 pages) |
10 October 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
29 May 1996 | Incorporation (20 pages) |
29 May 1996 | Incorporation (20 pages) |