Hull
East Yorkshire
HU5 4HF
Director Name | Mr Anthony Edward Norwood |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(23 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Silkwood Park 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(23 years, 2 months 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 | Joanne Owen |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Operations Manager |
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 | 28 February 1997(same day as company formation) |
Role | CS |
Country of Residence | England |
Correspondence Address | 16 Ruskin Way Brough East Riding Of Yorkshire HU15 1GW |
Director Name | Christopher John Oxley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Church Lane Kirkella East Yorkshire HU10 7TG |
Director Name | Mr Richard Arthur Cheeseman |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign Park Bontoft Avenue National Avenue Hull North Humberside HU5 4HF |
Secretary Name | Marilyn Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | CS |
Country of Residence | England |
Correspondence Address | 16 Ruskin Way Brough East Riding Of Yorkshire HU15 1GW |
Director Name | Mr Stephen Andrew Hennessey |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2020(23 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign Park Bontoft Avenue National Avenue Hull North Humberside HU5 4HF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | oxleydoors.co.uk |
---|---|
Telephone | 01482 444000 |
Telephone region | Hull |
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 |
2 at £1 | Oxley Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £326,017 |
Cash | £56,028 |
Current Liabilities | £321,575 |
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 | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks 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 |
6 June 1997 | Delivered on: 11 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. Outstanding |
7 October 2020 | Director's details changed for Mr Richard Arthur Cheeseman on 7 October 2020 (2 pages) |
---|---|
22 May 2020 | Cessation of Richard Arthur Cheeseman as a person with significant control on 10 March 2020 (1 page) |
22 May 2020 | Cessation of Christopher John Oxley as a person with significant control on 10 March 2020 (1 page) |
22 May 2020 | Notification of Oxley Holdings Limited as a person with significant control on 10 March 2020 (2 pages) |
20 May 2020 | Appointment of Mr Stephen Andrew Hennessey as a director on 12 May 2020 (2 pages) |
20 May 2020 | Appointment of Mr Stephen Andrew Hennessey as a director on 12 May 2020 (2 pages) |
20 May 2020 | Termination of appointment of Stephen Andrew Hennessey as a director on 12 May 2020 (1 page) |
24 March 2020 | Appointment of Mr Anthony Edward Norwood as a director on 10 March 2020 (2 pages) |
24 March 2020 | Termination of appointment of Christopher John Oxley as a director on 10 March 2020 (1 page) |
12 March 2020 | Registration of charge 033256350002, created on 10 March 2020 (21 pages) |
12 March 2020 | Registration of charge 033256350003, created on 10 March 2020 (40 pages) |
6 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
21 January 2020 | Satisfaction of charge 1 in full (1 page) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
19 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
8 November 2018 | Change of details for Mr Richard Arthur Cheeseman as a person with significant control on 3 September 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 October 2017 | Appointment of Mr Gary Hedgecox as a director on 1 September 2017 (2 pages) |
17 October 2017 | Appointment of Mr Gary Hedgecox as a director on 1 September 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 28 February 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 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) |
20 December 2016 | Termination of appointment of Marilyn Oxley as a director 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) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
12 March 2010 | Director's details changed for Marilyn Oxley on 28 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Christopher John Oxley on 28 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Richard Arthur Cheeseman on 28 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Marilyn Oxley on 28 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Christopher John Oxley on 28 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Richard Arthur Cheeseman on 28 February 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
21 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 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) |
15 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 December 2007 | Accounts for a small company made up to 28 February 2007 (5 pages) |
19 December 2007 | Accounts for a small company made up to 28 February 2007 (5 pages) |
12 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
12 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
21 December 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
21 December 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
4 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
4 April 2006 | Director's particulars changed (1 page) |
23 December 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
23 December 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
17 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
29 December 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
29 December 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
22 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
1 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
1 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
13 November 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
13 November 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
18 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
18 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
28 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
28 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
5 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
5 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
6 March 2000 | Return made up to 28/02/00; full list of members
|
6 March 2000 | Return made up to 28/02/00; full list of members
|
14 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
14 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
25 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
25 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
7 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
20 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
20 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New secretary appointed;new director appointed (2 pages) |
4 March 1997 | New secretary appointed;new director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Secretary resigned (1 page) |
28 February 1997 | Incorporation (13 pages) |
28 February 1997 | Incorporation (13 pages) |