Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director Name | Mr Richard Edward France |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
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(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 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(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Secretary Name | Tom David Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(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 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (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 | 22 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 4 months (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 | 22 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (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 | 10 August 2000(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 |
---|---|
Net Worth | -£8,396 |
Current Liabilities | £8,396 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months, 3 weeks from now) |
30 May 2003 | Delivered on: 13 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
30 May 2003 | Delivered on: 13 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the second, third and fourth floors of 64 briggate and 12A albion place, leeds, west yorkshire,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
11 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
20 May 2023 | Full accounts made up to 31 August 2022 (17 pages) |
10 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
8 April 2022 | Full accounts made up to 31 August 2021 (17 pages) |
10 September 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
8 June 2021 | Full accounts made up to 31 August 2020 (17 pages) |
25 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
25 March 2020 | Full accounts made up to 31 August 2019 (17 pages) |
24 September 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
23 August 2019 | Statement of capital following an allotment of shares on 4 March 2019
|
22 October 2018 | Accounts for a dormant company made up to 31 August 2018 (1 page) |
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) |
27 September 2017 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
27 September 2017 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
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) |
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) |
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
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 | Appointment of Mr Paul Andrew Bullers as a director on 20 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 Richard Edward France 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 | Appointment of Mr Paul Andrew Bullers as a secretary on 20 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 | Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page) |
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 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
24 August 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page) |
24 August 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
24 August 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages) |
24 August 2015 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages) |
24 August 2015 | Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page) |
24 August 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (13 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 (13 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (13 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 (13 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 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 (13 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (13 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) |
1 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (13 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) |
6 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
6 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) |
3 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
6 August 2008 | Location of register of members (1 page) |
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 | Return made up to 06/08/08; full list of members (4 pages) |
27 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
27 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
9 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
9 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
10 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
10 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 (9 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 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 (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 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) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (4 pages) |
13 June 2003 | Particulars of mortgage/charge (4 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
20 August 2002 | Return made up to 06/08/02; full list of members
|
20 August 2002 | Return made up to 06/08/02; full list of members
|
22 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (9 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) |
31 October 2000 | New director appointed (3 pages) |
31 October 2000 | New director appointed (3 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New secretary appointed;new director appointed (3 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 7 greek street leeds west yorkshire LS1 5RR (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (3 pages) |
10 October 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
10 October 2000 | New director appointed (3 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: 7 greek street leeds west yorkshire LS1 5RR (1 page) |
10 October 2000 | New director appointed (3 pages) |
10 October 2000 | New secretary appointed;new director appointed (3 pages) |
10 October 2000 | New director appointed (3 pages) |
10 October 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 August 2000 | Incorporation (21 pages) |
10 August 2000 | Incorporation (21 pages) |