Wetherby
LS22 6LH
Director Name | Mr Richard Edward France |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1997(3 months, 1 week after company formation) |
Appointment Duration | 26 years, 5 months |
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 | Current |
Appointed | 20 January 2015(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Secretary Name | Mr Paul Andrew Bullers |
---|---|
Status | Current |
Appointed | 20 January 2015(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Secretary Name | Tom David Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(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 | 01 December 1997(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (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 | 01 December 1997(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 1 month (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 | 01 December 1997(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (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 | 26 August 1997(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 |
---|---|
Gross Profit | -£25,575 |
Net Worth | -£62,112 |
Cash | £40 |
Current Liabilities | £337,949 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 4 weeks from now) |
22 February 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
15 December 2020 | Accounts for a dormant company made up to 31 August 2020 (1 page) |
---|---|
25 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
23 January 2020 | Accounts for a dormant company made up to 31 August 2019 (1 page) |
13 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
14 March 2019 | Full accounts made up to 31 August 2018 (16 pages) |
13 August 2018 | Change of details for Oakgate Group Plc as a person with significant control on 20 April 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
13 April 2018 | Full accounts made up to 31 August 2017 (17 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 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) |
25 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
24 August 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages) |
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 January 2015 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
1 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Register inspection address has been changed (1 page) |
7 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
7 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
12 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
6 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
6 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Location of register of members (1 page) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
9 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
9 August 2006 | Return made up to 06/08/06; full list of members (3 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) |
15 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
15 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
12 August 2004 | Return made up to 06/08/04; full list of members
|
12 August 2004 | Return made up to 06/08/04; 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) |
16 August 2003 | Return made up to 06/08/03; full list of members (8 pages) |
16 August 2003 | Return made up to 06/08/03; full list of members (8 pages) |
7 August 2003 | Auditor's resignation (1 page) |
7 August 2003 | Auditor's resignation (1 page) |
8 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
20 August 2002 | Return made up to 06/08/02; full list of members (8 pages) |
20 August 2002 | Return made up to 06/08/02; full list of members (8 pages) |
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) |
28 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
5 September 2000 | Return made up to 26/08/00; full list of members
|
5 September 2000 | Return made up to 26/08/00; full list of members
|
6 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
5 November 1999 | Particulars of mortgage/charge (7 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Particulars of mortgage/charge (7 pages) |
19 October 1999 | Return made up to 26/08/99; no change of members (7 pages) |
19 October 1999 | Return made up to 26/08/99; no change of members (7 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
2 September 1998 | Return made up to 26/08/98; full list of members
|
2 September 1998 | Return made up to 26/08/98; full list of members
|
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) |
30 December 1997 | New director appointed (6 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: 7 greek street leeds LS1 5RR (2 pages) |
30 December 1997 | New director appointed (6 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: 7 greek street leeds LS1 5RR (2 pages) |
30 December 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (2 pages) |
30 December 1997 | Secretary resigned (2 pages) |
30 December 1997 | New director appointed (6 pages) |
30 December 1997 | New director appointed (6 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | New secretary appointed;new director appointed (6 pages) |
30 December 1997 | New secretary appointed;new director appointed (6 pages) |
30 December 1997 | Secretary resigned (2 pages) |
30 December 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (2 pages) |
30 December 1997 | New director appointed (6 pages) |
30 December 1997 | New director appointed (6 pages) |
26 August 1997 | Incorporation (18 pages) |
26 August 1997 | Incorporation (18 pages) |