3 Woodlands Drive
Bradford
West Yorkshire
BD10 0NX
Director Name | Mr David Howard Marsh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(2 years after company formation) |
Appointment Duration | 16 years, 3 months (closed 13 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA |
Secretary Name | Mr David Howard Marsh |
---|---|
Status | Closed |
Appointed | 27 January 2012(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 13 July 2021) |
Role | Company Director |
Correspondence Address | Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA |
Director Name | David Ratcliffe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 29 May 2007) |
Role | Managing Director |
Correspondence Address | 4 Elmfield Court Birkenshaw Bradford West Yorkshire BD11 2LR |
Secretary Name | David Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2005) |
Role | Managing Director |
Correspondence Address | 4 Elmfield Court Birkenshaw Bradford West Yorkshire BD11 2LR |
Secretary Name | Mr Simon Marcus Kernyckyj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.oakapplegroup.co.uk |
---|---|
Telephone | 0113 2708052 |
Telephone region | Leeds |
Registered Address | Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£10,750 |
Current Liabilities | £15,139 |
Latest Accounts | 26 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
5 January 2007 | Delivered on: 10 January 2007 Persons entitled: West Bromwich Commercial Limited 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: L/H land k/a wren nest mill, glossop brook road, glossop t/no. DY380399. Outstanding |
---|---|
14 October 2004 | Delivered on: 16 October 2004 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee all the rights, titles, benefits and interests of the company whatsoever present and future in assigned documents. See the mortgage charge document for full details. Outstanding |
18 August 2004 | Delivered on: 28 August 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money (being the deposit) together with all interest from time to time accruing thereon. See the mortgage charge document for full details. Outstanding |
18 August 2004 | Delivered on: 28 August 2004 Persons entitled: Barclays Bank PLC Classification: Assignment of contracts by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title benefits and interests present and future under or arising out of or evidenced by each of the documents described as the assigned documents. See the mortgage charge document for full details. Outstanding |
18 August 2004 | Delivered on: 28 August 2004 Persons entitled: Barclays Bank PLC 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 being part of that l/h premises k/a wren west mill glossop under t/n DY212579 an assignment of the rental sums all plant machinery and other items affixed to and forming part of the property a floating charge over all plant machinery goods and chattels on or in or used in connection with the property or any business conducted by the company at the property. See the mortgage charge document for full details. Outstanding |
18 August 2004 | Delivered on: 28 August 2004 Persons entitled: Barclays Bank PLC 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 being part of that f/h land under t/n DY205877 and part of that l/h land under t/n DY212579 an assignment of the rental sums all plant machinery and other items affixed to and forming part of the property a floating charge over all the plant machinery goods and chattels on or in or used in connection with the property or any business conducted by the company at the property. See the mortgage charge document for full details. Outstanding |
18 August 2004 | Delivered on: 28 August 2004 Persons entitled: Barclays Bank PLC 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. Outstanding |
18 August 2004 | Delivered on: 27 August 2004 Persons entitled: Modus Gregory Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a mill wren nest retail glossop. Outstanding |
1 October 2020 | Total exemption full accounts made up to 26 February 2020 (8 pages) |
---|---|
27 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 26 February 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 26 February 2018 (8 pages) |
10 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 26 February 2017 (8 pages) |
24 November 2017 | Total exemption full accounts made up to 26 February 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
5 January 2017 | Satisfaction of charge 5 in full (1 page) |
5 January 2017 | Satisfaction of charge 1 in full (1 page) |
5 January 2017 | Satisfaction of charge 4 in full (2 pages) |
5 January 2017 | Satisfaction of charge 8 in full (1 page) |
5 January 2017 | Satisfaction of charge 2 in full (1 page) |
5 January 2017 | Satisfaction of charge 5 in full (1 page) |
5 January 2017 | Satisfaction of charge 7 in full (1 page) |
5 January 2017 | Satisfaction of charge 4 in full (2 pages) |
5 January 2017 | Satisfaction of charge 7 in full (1 page) |
5 January 2017 | Satisfaction of charge 2 in full (1 page) |
5 January 2017 | Satisfaction of charge 6 in full (1 page) |
5 January 2017 | Satisfaction of charge 8 in full (1 page) |
5 January 2017 | Satisfaction of charge 1 in full (1 page) |
5 January 2017 | Satisfaction of charge 3 in full (2 pages) |
5 January 2017 | Satisfaction of charge 3 in full (2 pages) |
5 January 2017 | Satisfaction of charge 6 in full (1 page) |
1 December 2016 | Total exemption small company accounts made up to 26 February 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 26 February 2016 (4 pages) |
22 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
23 February 2016 | Total exemption small company accounts made up to 26 February 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 26 February 2015 (4 pages) |
16 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
16 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
3 December 2014 | Total exemption small company accounts made up to 27 February 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 27 February 2014 (4 pages) |
13 May 2014 | Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page) |
13 May 2014 | Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page) |
2 May 2014 | Director's details changed for Mr David Howard Marsh on 31 May 2013 (2 pages) |
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr David Howard Marsh on 31 May 2013 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 August 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 August 2012 (4 pages) |
22 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 August 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 August 2011 (5 pages) |
18 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Appointment of Mr David Howard Marsh as a secretary (1 page) |
27 January 2012 | Appointment of Mr David Howard Marsh as a secretary (1 page) |
27 January 2012 | Termination of appointment of Simon Kernyckyj as a secretary (1 page) |
27 January 2012 | Termination of appointment of Simon Kernyckyj as a secretary (1 page) |
24 May 2011 | Total exemption small company accounts made up to 30 August 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 August 2010 (5 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 August 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 August 2009 (4 pages) |
23 May 2010 | Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page) |
23 May 2010 | Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page) |
7 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
27 September 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
27 September 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
16 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
19 March 2009 | Accounts for a small company made up to 31 August 2007 (7 pages) |
19 March 2009 | Accounts for a small company made up to 31 August 2007 (7 pages) |
4 June 2008 | Return made up to 07/04/08; full list of members (4 pages) |
4 June 2008 | Return made up to 07/04/08; full list of members (4 pages) |
30 September 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
30 September 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
31 May 2007 | Return made up to 07/04/07; full list of members (7 pages) |
31 May 2007 | Return made up to 07/04/07; full list of members (7 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: the manor house cad beeston leeds west yorkshire LS11 8BQ (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: the manor house cad beeston leeds west yorkshire LS11 8BQ (1 page) |
18 August 2006 | Accounts for a small company made up to 31 August 2005 (14 pages) |
18 August 2006 | Accounts for a small company made up to 31 August 2005 (14 pages) |
12 May 2006 | Return made up to 07/04/06; full list of members
|
12 May 2006 | Return made up to 07/04/06; full list of members
|
30 June 2005 | Return made up to 07/04/05; full list of members (7 pages) |
30 June 2005 | Return made up to 07/04/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New director appointed (3 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New director appointed (3 pages) |
16 October 2004 | Particulars of mortgage/charge (7 pages) |
16 October 2004 | Particulars of mortgage/charge (7 pages) |
28 August 2004 | Particulars of mortgage/charge (8 pages) |
28 August 2004 | Particulars of mortgage/charge (11 pages) |
28 August 2004 | Particulars of mortgage/charge (8 pages) |
28 August 2004 | Particulars of mortgage/charge (8 pages) |
28 August 2004 | Particulars of mortgage/charge (7 pages) |
28 August 2004 | Particulars of mortgage/charge (11 pages) |
28 August 2004 | Particulars of mortgage/charge (8 pages) |
28 August 2004 | Particulars of mortgage/charge (7 pages) |
28 August 2004 | Particulars of mortgage/charge (7 pages) |
28 August 2004 | Particulars of mortgage/charge (7 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Return made up to 07/04/04; full list of members; amend (7 pages) |
29 July 2004 | Return made up to 07/04/04; full list of members; amend (7 pages) |
28 July 2004 | Return made up to 07/04/04; full list of members; amend (7 pages) |
28 July 2004 | Return made up to 07/04/04; full list of members; amend (7 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
18 May 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
17 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
17 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
4 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Ad 16/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 May 2003 | Accounting reference date shortened from 30/04/04 to 31/08/03 (1 page) |
29 May 2003 | Accounting reference date shortened from 30/04/04 to 31/08/03 (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 1 park row leeds LS1 5AB (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 1 park row leeds LS1 5AB (1 page) |
29 May 2003 | Ad 16/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 2003 | Company name changed pinco 1933 LIMITED\certificate issued on 20/05/03 (2 pages) |
20 May 2003 | Company name changed pinco 1933 LIMITED\certificate issued on 20/05/03 (2 pages) |
7 April 2003 | Incorporation (17 pages) |
7 April 2003 | Incorporation (17 pages) |