Wetherby
LS22 6LH
Director Name | Mr Richard Edward France |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years |
Role | Managing 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(12 years 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(12 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 January 2015) |
Role | Chartered Accountant |
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 | 03 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 January 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Oakgate House 25 Market Place Wetherby LS22 6LQ |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
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 | -£51,446 |
Net Worth | -£675,648 |
Cash | £353 |
Current Liabilities | £983,978 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
31 January 2007 | Delivered on: 7 February 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the north side of broad street leek staffordshire t/no SF449261. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
12 January 2007 | Delivered on: 16 January 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as 12 broad street leek staffordshire t/n SF317200,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 January 2007 | Delivered on: 16 January 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
12 January 2024 | Confirmation statement made on 6 January 2024 with updates (3 pages) |
---|---|
20 May 2023 | Full accounts made up to 31 August 2022 (17 pages) |
25 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
8 April 2022 | Full accounts made up to 31 August 2021 (17 pages) |
4 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
8 June 2021 | Full accounts made up to 31 August 2020 (17 pages) |
2 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
25 March 2020 | Full accounts made up to 31 August 2019 (17 pages) |
21 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
15 March 2019 | Full accounts made up to 31 August 2018 (17 pages) |
21 January 2019 | Change of details for Oakgate Group Plc as a person with significant control on 20 April 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
13 April 2018 | Full accounts made up to 31 August 2017 (18 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
3 October 2017 | Satisfaction of charge 3 in full (2 pages) |
3 October 2017 | Satisfaction of charge 3 in full (2 pages) |
3 October 2017 | Satisfaction of charge 2 in full (2 pages) |
3 October 2017 | Satisfaction of charge 1 in full (1 page) |
3 October 2017 | Satisfaction of charge 2 in full (2 pages) |
3 October 2017 | Satisfaction of charge 1 in full (1 page) |
12 May 2017 | Registered office address changed from Oakgate House 25 Market Place Wetherby 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 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) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
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) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Richard Edward France on 1 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr John David Grantham on 1 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Richard Edward France on 1 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Mr John David Grantham on 1 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr John David Grantham on 1 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Richard Edward France on 1 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
21 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
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 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 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 secretary 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) |
7 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
17 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
1 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
30 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
20 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 06/01/09; 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) |
16 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
27 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
27 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
19 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
7 February 2007 | Particulars of mortgage/charge (7 pages) |
7 February 2007 | Particulars of mortgage/charge (7 pages) |
16 January 2007 | Particulars of mortgage/charge (7 pages) |
16 January 2007 | Particulars of mortgage/charge (7 pages) |
16 January 2007 | Particulars of mortgage/charge (7 pages) |
16 January 2007 | Particulars of mortgage/charge (7 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 February 2006 | Return made up to 06/01/06; full list of members (3 pages) |
10 February 2006 | Location of register of members (1 page) |
10 February 2006 | Return made up to 06/01/06; full list of members (3 pages) |
10 February 2006 | Location of register of members (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 February 2005 | Return made up to 06/01/05; full list of members (8 pages) |
8 February 2005 | Return made up to 06/01/05; full list of members (8 pages) |
10 August 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 August 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
10 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 February 2004 | Return made up to 06/01/04; full list of members
|
13 February 2004 | Return made up to 06/01/04; full list of members
|
2 June 2003 | New secretary appointed;new director appointed (2 pages) |
2 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: ship canal house king street manchester M2 4WB (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: ship canal house king street manchester M2 4WB (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 April 2003 | Company name changed cobco (549) LIMITED\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed cobco (549) LIMITED\certificate issued on 07/04/03 (2 pages) |
6 January 2003 | Incorporation (17 pages) |
6 January 2003 | Incorporation (17 pages) |