Company NameOakgate (Bradford) Limited
Company StatusActive - Proposal to Strike off
Company Number03424847
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMr Richard Edward France
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMr Paul Andrew Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(17 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusCurrent
Appointed20 January 2015(17 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Secretary NameTom David Coates
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordons Llp
Riverside West Whitehall Road
Leeds
West Yorkshire
LS1 4AW
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(3 months, 1 week after company formation)
Appointment Duration17 years, 1 month (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameMr John David Grantham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(3 months, 1 week after company formation)
Appointment Duration19 years, 1 month (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakgate House
25 Market Place
Wetherby
West Yorkshire
LS22 6LQ
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed01 December 1997(3 months, 1 week after company formation)
Appointment Duration17 years, 1 month (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameGordons Cranswick Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence Address7 Greek Street
Leeds
West Yorkshire
LS1 5RR

Contact

Websitewww.oakgategroup.co.uk
Telephone01937 587272
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
Gross Profit-£25,575
Net Worth-£62,112
Cash£40
Current Liabilities£337,949

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 4 weeks from now)

Charges

22 February 2008Delivered on: 23 February 2008
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of the l/h property known as the ground floor and basement 32 kirkgate dewhirst buildings leeds t/n WYK828931, the l/h property known as the ground floor unit 1 cross york st leeds, the l/h property known as the ground floor 44 new york street leeds, see image for full details.
Outstanding
8 August 2007Delivered on: 24 August 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from oakgate group PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a the ground floor unit 1 cross york street leeds and l/h property k/a ground floor 44 new york street leeds together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
19 February 2007Delivered on: 3 March 2007
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 19 december 1997)
Secured details: All monies due or to become due from oakgate group PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a ground floor and basement 34 kirkgate dewiest building leeds - WYK828931 and l/h property k/a ground floor and basement 32 kirk gate dewiest building leeds - WYK834166 including buildings erections and fixtures and fittings (but excluding tenant's fixtures and fittings) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements benefits rights and licences appurtenant thereto, subject to and with the benefit of all leases underleases tenancies agreements for lease rights options covenants indemnities guarantees warranties and conditions affecting the same but otherwise free from encumbrance. By way of fixed charge all moneys from time to time deposited with the trustee.
Outstanding
19 February 2007Delivered on: 3 March 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from oakgate group PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights titles benefits interests to all moneys from time to time due, owing or incurred under the leases in respect of l/h property k/a ground floor and basement 34 kirkgate dewhurst building leeds - WYK828931. See the mortgage charge document for full details.
Outstanding
29 October 1999Delivered on: 5 November 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of supplemental charge
Secured details: All monies due or to become due by any group member to the chargee (as trustee for itself and any other lender or any lender supplemental to a deed dated 19TH december 1997 (principal deed).
Particulars: F/H property k/a 7 and 9 cambridge road harrogate north yorkshire and all buildings fixtures and fittings fixed plant and machinery etc. see the mortgage charge document for full details.
Outstanding
29 October 1999Delivered on: 5 November 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from oakgate group PLC to the chargee (trustee) on any account whatsoever.
Particulars: All rights titles and benefit and interests of the company to all monies due or incurred under the leases as defined on the reverse of the form 395. see the mortgage charge document for full details.
Outstanding

Filing History

15 December 2020Accounts for a dormant company made up to 31 August 2020 (1 page)
25 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 31 August 2019 (1 page)
13 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
14 March 2019Full accounts made up to 31 August 2018 (16 pages)
13 August 2018Change of details for Oakgate Group Plc as a person with significant control on 20 April 2018 (2 pages)
13 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
13 April 2018Full accounts made up to 31 August 2017 (17 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
12 May 2017Registered 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 2017Registered 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 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 (16 pages)
2 November 2016Full accounts made up to 31 March 2016 (16 pages)
25 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
21 October 2015Full accounts made up to 31 March 2015 (14 pages)
21 October 2015Full accounts made up to 31 March 2015 (14 pages)
24 August 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
22 January 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
22 January 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages)
22 January 2015Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page)
22 January 2015Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page)
22 January 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages)
22 January 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
22 January 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
22 January 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
7 October 2014Full accounts made up to 31 March 2014 (14 pages)
7 October 2014Full accounts made up to 31 March 2014 (14 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(8 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(8 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(8 pages)
1 October 2013Full accounts made up to 31 March 2013 (14 pages)
1 October 2013Full accounts made up to 31 March 2013 (14 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(8 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(8 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(8 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
4 October 2011Full accounts made up to 31 March 2011 (14 pages)
4 October 2011Full accounts made up to 31 March 2011 (14 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 31 March 2010 (14 pages)
2 October 2010Full accounts made up to 31 March 2010 (14 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Register inspection address has been changed (1 page)
10 August 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 August 2009Return made up to 06/08/09; full list of members (4 pages)
12 August 2009Return made up to 06/08/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 March 2008 (12 pages)
2 November 2008Full accounts made up to 31 March 2008 (12 pages)
6 August 2008Return made up to 06/08/08; full list of members (4 pages)
6 August 2008Return made up to 06/08/08; full list of members (4 pages)
6 August 2008Location of register of members (1 page)
6 August 2008Location of register of members (1 page)
23 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 October 2007Full accounts made up to 31 March 2007 (12 pages)
26 October 2007Full accounts made up to 31 March 2007 (12 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Return made up to 06/08/07; full list of members (3 pages)
9 August 2007Return made up to 06/08/07; full list of members (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
30 October 2006Full accounts made up to 31 March 2006 (10 pages)
30 October 2006Full accounts made up to 31 March 2006 (10 pages)
9 August 2006Return made up to 06/08/06; full list of members (3 pages)
9 August 2006Return made up to 06/08/06; full list of members (3 pages)
22 December 2005Full accounts made up to 31 March 2005 (10 pages)
22 December 2005Full accounts made up to 31 March 2005 (10 pages)
15 August 2005Return made up to 06/08/05; full list of members (3 pages)
15 August 2005Return made up to 06/08/05; full list of members (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
12 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
16 August 2003Return made up to 06/08/03; full list of members (8 pages)
16 August 2003Return made up to 06/08/03; full list of members (8 pages)
7 August 2003Auditor's resignation (1 page)
7 August 2003Auditor's resignation (1 page)
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 August 2002Return made up to 06/08/02; full list of members (8 pages)
20 August 2002Return made up to 06/08/02; full list of members (8 pages)
22 November 2001Full accounts made up to 31 March 2001 (11 pages)
22 November 2001Full accounts made up to 31 March 2001 (11 pages)
28 August 2001Return made up to 06/08/01; full list of members (7 pages)
28 August 2001Return made up to 06/08/01; full list of members (7 pages)
29 September 2000Full accounts made up to 31 March 2000 (9 pages)
29 September 2000Full accounts made up to 31 March 2000 (9 pages)
5 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1999Full accounts made up to 31 March 1999 (7 pages)
6 December 1999Full accounts made up to 31 March 1999 (7 pages)
5 November 1999Particulars of mortgage/charge (7 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Particulars of mortgage/charge (7 pages)
19 October 1999Return made up to 26/08/99; no change of members (7 pages)
19 October 1999Return made up to 26/08/99; no change of members (7 pages)
9 November 1998Full accounts made up to 31 March 1998 (7 pages)
9 November 1998Full accounts made up to 31 March 1998 (7 pages)
2 September 1998Return made up to 26/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 September 1998Return made up to 26/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 May 1998Registered office changed on 13/05/98 from: 2 highcliffe court greenfold lane wetherby west yorkshire LS22 6RG (1 page)
13 May 1998Registered office changed on 13/05/98 from: 2 highcliffe court greenfold lane wetherby west yorkshire LS22 6RG (1 page)
30 December 1997New director appointed (6 pages)
30 December 1997Registered office changed on 30/12/97 from: 7 greek street leeds LS1 5RR (2 pages)
30 December 1997New director appointed (6 pages)
30 December 1997Registered office changed on 30/12/97 from: 7 greek street leeds LS1 5RR (2 pages)
30 December 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (2 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997New director appointed (6 pages)
30 December 1997New director appointed (6 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997New secretary appointed;new director appointed (6 pages)
30 December 1997New secretary appointed;new director appointed (6 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (2 pages)
30 December 1997New director appointed (6 pages)
30 December 1997New director appointed (6 pages)
26 August 1997Incorporation (18 pages)
26 August 1997Incorporation (18 pages)