Company NameOakgate City Living Limited
Company StatusActive
Company Number04050498
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Grange
Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director NameMr Richard Edward France
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
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(14 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusCurrent
Appointed20 January 2015(14 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Secretary NameTom David Coates
NationalityBritish
StatusResigned
Appointed10 August 2000(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 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months (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
Appointed22 September 2000(1 month, 1 week after company formation)
Appointment Duration16 years, 4 months (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
Appointed22 September 2000(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months (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
Appointed10 August 2000(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
Net Worth-£8,396
Current Liabilities£8,396

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Charges

30 May 2003Delivered 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 2003Delivered 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

Filing History

11 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
20 May 2023Full accounts made up to 31 August 2022 (17 pages)
10 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
8 April 2022Full accounts made up to 31 August 2021 (17 pages)
10 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
8 June 2021Full accounts made up to 31 August 2020 (17 pages)
25 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
25 March 2020Full accounts made up to 31 August 2019 (17 pages)
24 September 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
23 August 2019Statement of capital following an allotment of shares on 4 March 2019
  • GBP 100
(3 pages)
22 October 2018Accounts for a dormant company made up to 31 August 2018 (1 page)
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)
27 September 2017Accounts for a dormant company made up to 31 August 2017 (1 page)
27 September 2017Accounts for a dormant company made up to 31 August 2017 (1 page)
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)
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)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
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
(6 pages)
24 August 2015Appointment of Mr Paul Andrew Bullers as a director on 20 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 Richard Edward France 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 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 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
(6 pages)
24 August 2015Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page)
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
(6 pages)
24 August 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
24 August 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
24 August 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
24 August 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages)
24 August 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
24 August 2015Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page)
24 August 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
7 October 2014Full accounts made up to 31 March 2014 (13 pages)
7 October 2014Full accounts made up to 31 March 2014 (13 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 (13 pages)
1 October 2013Full accounts made up to 31 March 2013 (13 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 (13 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 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 (13 pages)
4 October 2011Full accounts made up to 31 March 2011 (13 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)
1 October 2010Full accounts made up to 31 March 2010 (13 pages)
1 October 2010Full accounts made up to 31 March 2010 (13 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)
6 November 2009Full accounts made up to 31 March 2009 (13 pages)
6 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)
3 November 2008Full accounts made up to 31 March 2008 (12 pages)
3 November 2008Full accounts made up to 31 March 2008 (12 pages)
6 August 2008Location of register of members (1 page)
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 2008Return made up to 06/08/08; full list of members (4 pages)
27 October 2007Full accounts made up to 31 March 2007 (12 pages)
27 October 2007Full accounts made up to 31 March 2007 (12 pages)
9 August 2007Return made up to 06/08/07; full list of members (2 pages)
9 August 2007Return made up to 06/08/07; full list of members (2 pages)
30 October 2006Full accounts made up to 31 March 2006 (12 pages)
30 October 2006Full accounts made up to 31 March 2006 (12 pages)
9 August 2006Return made up to 06/08/06; full list of members (2 pages)
9 August 2006Return made up to 06/08/06; full list of members (2 pages)
22 December 2005Full accounts made up to 31 March 2005 (11 pages)
22 December 2005Full accounts made up to 31 March 2005 (11 pages)
10 August 2005Return made up to 06/08/05; full list of members (3 pages)
10 August 2005Return made up to 06/08/05; full list of members (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 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 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 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)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (4 pages)
13 June 2003Particulars of mortgage/charge (4 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
8 December 2002Full accounts made up to 31 March 2002 (8 pages)
8 December 2002Full accounts made up to 31 March 2002 (8 pages)
20 August 2002Return made up to 06/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 August 2002Return made up to 06/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 November 2001Full accounts made up to 31 March 2001 (9 pages)
22 November 2001Full accounts made up to 31 March 2001 (9 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)
31 October 2000New director appointed (3 pages)
31 October 2000New director appointed (3 pages)
10 October 2000Director resigned (1 page)
10 October 2000New secretary appointed;new director appointed (3 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: 7 greek street leeds west yorkshire LS1 5RR (1 page)
10 October 2000Director resigned (1 page)
10 October 2000New director appointed (3 pages)
10 October 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
10 October 2000New director appointed (3 pages)
10 October 2000Registered office changed on 10/10/00 from: 7 greek street leeds west yorkshire LS1 5RR (1 page)
10 October 2000New director appointed (3 pages)
10 October 2000New secretary appointed;new director appointed (3 pages)
10 October 2000New director appointed (3 pages)
10 October 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
10 October 2000Secretary resigned (1 page)
10 August 2000Incorporation (21 pages)
10 August 2000Incorporation (21 pages)