Company NameOakgate (Roadside) Limited
Company StatusActive
Company Number04628683
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(2 months, 3 weeks after company formation)
Appointment Duration21 years
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMr Richard Edward France
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(2 months, 3 weeks after company formation)
Appointment Duration21 years
RoleManaging 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(12 years after company formation)
Appointment Duration9 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusCurrent
Appointed20 January 2015(12 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(2 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 20 January 2015)
RoleChartered Accountant
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
Appointed03 April 2003(2 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 16 January 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOakgate House
25 Market Place
Wetherby
LS22 6LQ
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed03 April 2003(2 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 20 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

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
Gross Profit-£51,446
Net Worth-£675,648
Cash£353
Current Liabilities£983,978

Accounts

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

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

31 January 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

12 January 2024Confirmation statement made on 6 January 2024 with updates (3 pages)
20 May 2023Full accounts made up to 31 August 2022 (17 pages)
25 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
8 April 2022Full accounts made up to 31 August 2021 (17 pages)
4 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
8 June 2021Full accounts made up to 31 August 2020 (17 pages)
2 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
25 March 2020Full accounts made up to 31 August 2019 (17 pages)
21 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
15 March 2019Full accounts made up to 31 August 2018 (17 pages)
21 January 2019Change of details for Oakgate Group Plc as a person with significant control on 20 April 2018 (2 pages)
21 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
13 April 2018Full accounts made up to 31 August 2017 (18 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
3 October 2017Satisfaction of charge 3 in full (2 pages)
3 October 2017Satisfaction of charge 3 in full (2 pages)
3 October 2017Satisfaction of charge 2 in full (2 pages)
3 October 2017Satisfaction of charge 1 in full (1 page)
3 October 2017Satisfaction of charge 2 in full (2 pages)
3 October 2017Satisfaction of charge 1 in full (1 page)
12 May 2017Registered 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 2017Registered 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 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)
13 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
2 November 2016Full accounts made up to 31 March 2016 (16 pages)
2 November 2016Full accounts made up to 31 March 2016 (16 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
12 January 2016Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Richard Edward France on 1 January 2016 (2 pages)
12 January 2016Director's details changed for Mr John David Grantham on 1 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Richard Edward France on 1 January 2016 (2 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
12 January 2016Director's details changed for Mr John David Grantham on 1 January 2016 (2 pages)
12 January 2016Director's details changed for Mr John David Grantham on 1 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Richard Edward France on 1 January 2016 (2 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
21 October 2015Full accounts made up to 31 March 2015 (15 pages)
21 October 2015Full accounts made up to 31 March 2015 (15 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(8 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(8 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(8 pages)
22 January 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
22 January 2015Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page)
22 January 2015Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page)
22 January 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
22 January 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages)
22 January 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
22 January 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages)
22 January 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
7 October 2014Full accounts made up to 31 March 2014 (15 pages)
7 October 2014Full accounts made up to 31 March 2014 (15 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(8 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(8 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(8 pages)
1 October 2013Full accounts made up to 31 March 2013 (15 pages)
1 October 2013Full accounts made up to 31 March 2013 (15 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
4 October 2011Full accounts made up to 31 March 2011 (15 pages)
4 October 2011Full accounts made up to 31 March 2011 (15 pages)
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
1 October 2010Full accounts made up to 31 March 2010 (15 pages)
1 October 2010Full accounts made up to 31 March 2010 (15 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
6 January 2010Register inspection address has been changed (1 page)
6 November 2009Full accounts made up to 31 March 2009 (14 pages)
6 November 2009Full accounts made up to 31 March 2009 (14 pages)
7 January 2009Return made up to 06/01/09; full list of members (4 pages)
7 January 2009Return made up to 06/01/09; 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)
16 January 2008Return made up to 06/01/08; full list of members (3 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Location of register of members (1 page)
16 January 2008Return made up to 06/01/08; full list of members (3 pages)
27 October 2007Full accounts made up to 31 March 2007 (10 pages)
27 October 2007Full accounts made up to 31 March 2007 (10 pages)
19 February 2007Return made up to 06/01/07; full list of members (2 pages)
19 February 2007Return made up to 06/01/07; full list of members (2 pages)
7 February 2007Particulars of mortgage/charge (7 pages)
7 February 2007Particulars of mortgage/charge (7 pages)
16 January 2007Particulars of mortgage/charge (7 pages)
16 January 2007Particulars of mortgage/charge (7 pages)
16 January 2007Particulars of mortgage/charge (7 pages)
16 January 2007Particulars of mortgage/charge (7 pages)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 February 2006Return made up to 06/01/06; full list of members (3 pages)
10 February 2006Location of register of members (1 page)
10 February 2006Return made up to 06/01/06; full list of members (3 pages)
10 February 2006Location of register of members (1 page)
19 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 February 2005Return made up to 06/01/05; full list of members (8 pages)
8 February 2005Return made up to 06/01/05; full list of members (8 pages)
10 August 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 August 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 February 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 February 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003New secretary appointed;new director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Registered office changed on 07/05/03 from: ship canal house king street manchester M2 4WB (1 page)
7 May 2003Registered office changed on 07/05/03 from: ship canal house king street manchester M2 4WB (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 April 2003Company name changed cobco (549) LIMITED\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed cobco (549) LIMITED\certificate issued on 07/04/03 (2 pages)
6 January 2003Incorporation (17 pages)
6 January 2003Incorporation (17 pages)