Company NameOxley Shutters Limited
DirectorsAnthony Edward Norwood and Stephen Andrew Hennessey
Company StatusActive
Company Number03325633
CategoryPrivate Limited Company
Incorporation Date28 February 1997(27 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Anthony Edward Norwood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(23 years 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(23 years, 2 months 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 NameMr Nicholas Kinroy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lastingham
Elloughton
Brough
North Humberside
HU15 1SN
Director NameMarilyn Oxley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCS
Country of ResidenceEngland
Correspondence Address16 Ruskin Way
Brough
East Riding Of Yorkshire
HU15 1GW
Director NameChristopher John Oxley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Church Lane
Kirkella
East Yorkshire
HU10 7TG
Director NameMr Richard Arthur Cheeseman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign Park
Bontoft Avenue National Avenue
Hull
North Humberside
HU5 4HF
Secretary NameMarilyn Oxley
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCS
Country of ResidenceEngland
Correspondence Address16 Ruskin Way
Brough
East Riding Of Yorkshire
HU15 1GW
Director NameMr Andrew Adams
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(21 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 February 2022)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address10 Tennyson Court
Hedon
Hull
East Yorkshire
HU12 8GG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

2 at £1Oxley Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£117,775
Cash£40,215
Current Liabilities£151,848

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (11 months 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
12 June 1997Delivered on: 17 June 1997
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding

Filing History

7 October 2020Director's details changed for Mr Richard Arthur Cheeseman on 7 October 2020 (2 pages)
22 May 2020Cessation of Richard Arthur Cheeseman as a person with significant control on 10 March 2020 (1 page)
22 May 2020Notification of Oxley Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
22 May 2020Cessation of Christopher John Oxley as a person with significant control on 10 March 2020 (1 page)
20 May 2020Appointment of Mr Stephen Andrew Hennessey as a director on 12 May 2020 (2 pages)
24 March 2020Appointment of Mr Anthony Edward Norwood as a director on 10 March 2020 (2 pages)
24 March 2020Termination of appointment of Christopher John Oxley as a director on 10 March 2020 (1 page)
12 March 2020Registration of charge 033256330003, created on 10 March 2020 (40 pages)
12 March 2020Registration of charge 033256330002, created on 10 March 2020 (21 pages)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
21 January 2020Satisfaction of charge 1 in full (1 page)
20 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
19 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
8 November 2018Change of details for Mr Richard Arthur Cheeseman as a person with significant control on 3 September 2018 (2 pages)
13 March 2018Appointment of Mr Andrew Adams as a director on 1 March 2018 (2 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
18 October 2017Notification of Christopher John Oxley as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Richard Arthur Cheeseman as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Christopher John Oxley as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Notification of Richard Arthur Cheeseman as a person with significant control on 6 April 2016 (2 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
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 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 director on 14 December 2016 (1 page)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(6 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(6 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(6 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(6 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(6 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (4 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)
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)
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)
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)
12 May 2008Return made up to 28/02/08; full list of members (4 pages)
12 May 2008Return made up to 28/02/08; full list of members (4 pages)
19 December 2007Accounts for a small company made up to 28 February 2007 (5 pages)
19 December 2007Accounts for a small company made up to 28 February 2007 (5 pages)
12 April 2007Return made up to 28/02/07; full list of members (2 pages)
12 April 2007Return made up to 28/02/07; full list of members (2 pages)
21 December 2006Accounts for a small company made up to 28 February 2006 (5 pages)
21 December 2006Accounts for a small company made up to 28 February 2006 (5 pages)
4 April 2006Return made up to 28/02/06; full list of members (2 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 28/02/06; full list of members (2 pages)
23 December 2005Accounts for a small company made up to 28 February 2005 (5 pages)
23 December 2005Accounts for a small company made up to 28 February 2005 (5 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
17 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
29 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
22 March 2004Return made up to 28/02/04; full list of members (8 pages)
22 March 2004Return made up to 28/02/04; full list of members (8 pages)
1 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
1 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
13 March 2003Return made up to 28/02/03; full list of members (8 pages)
13 March 2003Return made up to 28/02/03; full list of members (8 pages)
13 November 2002Accounts for a small company made up to 28 February 2002 (6 pages)
13 November 2002Accounts for a small company made up to 28 February 2002 (6 pages)
18 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2001Accounts for a small company made up to 28 February 2001 (6 pages)
28 October 2001Accounts for a small company made up to 28 February 2001 (6 pages)
26 March 2001Return made up to 28/02/01; full list of members (7 pages)
26 March 2001Return made up to 28/02/01; full list of members (7 pages)
5 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
5 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
6 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
14 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
25 February 1999Return made up to 28/02/99; no change of members (4 pages)
25 February 1999Return made up to 28/02/99; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
7 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
20 February 1998Return made up to 28/02/98; full list of members (6 pages)
20 February 1998Return made up to 28/02/98; full list of members (6 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997Registered office changed on 04/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New secretary appointed;new director appointed (2 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997New secretary appointed;new director appointed (2 pages)
4 March 1997Registered office changed on 04/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Director resigned (1 page)
28 February 1997Incorporation (13 pages)
28 February 1997Incorporation (13 pages)