Oxenhope
Keighley
West Yorkshire
BD22 9QF
Director Name | Mr James Harvey Chapman |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
Secretary Name | Mr James Harvey Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£303 |
Cash | £50 |
Current Liabilities | £420 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
28 January 2002 | Delivered on: 4 February 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 46 stanley street accrington lancs. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
29 October 2001 | Delivered on: 3 November 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 lower barnes street clayton le moors lancashire t/n LA880909. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 October 2001 | Delivered on: 3 November 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 62 napier street nelson lancashire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 October 2001 | Delivered on: 3 November 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property 15 henry street nelson lancashire t/n LA513978. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 October 2001 | Delivered on: 3 November 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 35 herbert street burnley t/n LA389735. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 February 2001 | Delivered on: 2 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 10 scarlett street burnley lancs t/n LA199837. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 February 2001 | Delivered on: 2 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 6 walter street huncoat lancs t/n LA617293. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 February 2001 | Delivered on: 2 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 14 albion street burnley lancs t/n LA532680. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 February 2001 | Delivered on: 2 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 hood street accrington lancs t/n LA602543.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 August 2020 | Registered office address changed from 15 First Floor St. Pauls Street Leeds LS1 2JG England to Oxford House Oxford Road Guiseley Leeds LS20 9AA on 24 August 2020 (1 page) |
---|---|
17 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
16 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
30 January 2019 | Director's details changed for Mr James Harvey Chapman on 30 January 2019 (2 pages) |
23 October 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
17 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
30 October 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 September 2015 | Registered office address changed from Oxford House, Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St. Pauls Street Leeds LS1 2JG on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from Oxford House, Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St. Pauls Street Leeds LS1 2JG on 29 September 2015 (1 page) |
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
3 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 August 2010 | Director's details changed for Mr James Harvey Chapman on 12 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Secretary's details changed for Mr James Harvey Chapman on 12 July 2010 (1 page) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Secretary's details changed for Mr James Harvey Chapman on 12 July 2010 (1 page) |
26 August 2010 | Director's details changed for Mr James Harvey Chapman on 12 July 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
10 June 2009 | Director and secretary's change of particulars / james chapman / 01/05/2009 (1 page) |
10 June 2009 | Director and secretary's change of particulars / james chapman / 01/05/2009 (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 November 2008 | Return made up to 03/08/08; full list of members (4 pages) |
21 November 2008 | Return made up to 03/08/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
17 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
15 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
15 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
8 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: oxford house oxford road guiseley leeds west yorkshire LS20 9AA (1 page) |
10 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: oxford house oxford road guiseley leeds west yorkshire LS20 9AA (1 page) |
8 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: the estate office flasby hall flasby skipton north yorkshire BD23 3PX (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: the estate office flasby hall flasby skipton north yorkshire BD23 3PX (1 page) |
24 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
24 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
12 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
16 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
16 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
16 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
16 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 February 2002 | Particulars of mortgage/charge (5 pages) |
4 February 2002 | Particulars of mortgage/charge (5 pages) |
3 November 2001 | Particulars of mortgage/charge (5 pages) |
3 November 2001 | Particulars of mortgage/charge (5 pages) |
3 November 2001 | Particulars of mortgage/charge (5 pages) |
3 November 2001 | Particulars of mortgage/charge (5 pages) |
3 November 2001 | Particulars of mortgage/charge (5 pages) |
3 November 2001 | Particulars of mortgage/charge (5 pages) |
3 November 2001 | Particulars of mortgage/charge (5 pages) |
3 November 2001 | Particulars of mortgage/charge (5 pages) |
10 October 2001 | Return made up to 03/08/01; full list of members (6 pages) |
10 October 2001 | Return made up to 03/08/01; full list of members (6 pages) |
2 March 2001 | Particulars of mortgage/charge (5 pages) |
2 March 2001 | Particulars of mortgage/charge (5 pages) |
2 March 2001 | Particulars of mortgage/charge (5 pages) |
2 March 2001 | Particulars of mortgage/charge (5 pages) |
2 March 2001 | Particulars of mortgage/charge (5 pages) |
2 March 2001 | Particulars of mortgage/charge (5 pages) |
2 March 2001 | Particulars of mortgage/charge (5 pages) |
2 March 2001 | Particulars of mortgage/charge (5 pages) |
10 August 2000 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
10 August 2000 | Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2000 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
10 August 2000 | Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Incorporation (16 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Incorporation (16 pages) |