Company NameOakapple Homes (Glossop) Limited
Company StatusDissolved
Company Number04725148
CategoryPrivate Limited Company
Incorporation Date7 April 2003(20 years, 12 months ago)
Dissolution Date13 July 2021 (2 years, 8 months ago)
Previous NamePinco 1933 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip John Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(1 month, 1 week after company formation)
Appointment Duration18 years, 2 months (closed 13 July 2021)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBridge House
3 Woodlands Drive
Bradford
West Yorkshire
BD10 0NX
Director NameMr David Howard Marsh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(2 years after company formation)
Appointment Duration16 years, 3 months (closed 13 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOakapple House
1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Secretary NameMr David Howard Marsh
StatusClosed
Appointed27 January 2012(8 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 13 July 2021)
RoleCompany Director
Correspondence AddressOakapple House
1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Director NameDavid Ratcliffe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 29 May 2007)
RoleManaging Director
Correspondence Address4 Elmfield Court
Birkenshaw
Bradford
West Yorkshire
BD11 2LR
Secretary NameDavid Ratcliffe
NationalityBritish
StatusResigned
Appointed16 May 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2005)
RoleManaging Director
Correspondence Address4 Elmfield Court
Birkenshaw
Bradford
West Yorkshire
BD11 2LR
Secretary NameMr Simon Marcus Kernyckyj
NationalityBritish
StatusResigned
Appointed11 April 2005(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 27 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Airedale Drive
Horsforth
Leeds
West Yorkshire
LS18 5ED
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.oakapplegroup.co.uk
Telephone0113 2708052
Telephone regionLeeds

Location

Registered AddressOakapple House
1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£10,750
Current Liabilities£15,139

Accounts

Latest Accounts26 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Charges

5 January 2007Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

1 October 2020Total exemption full accounts made up to 26 February 2020 (8 pages)
27 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 26 February 2019 (8 pages)
17 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 26 February 2018 (8 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 26 February 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 26 February 2017 (8 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
5 January 2017Satisfaction of charge 5 in full (1 page)
5 January 2017Satisfaction of charge 1 in full (1 page)
5 January 2017Satisfaction of charge 4 in full (2 pages)
5 January 2017Satisfaction of charge 8 in full (1 page)
5 January 2017Satisfaction of charge 2 in full (1 page)
5 January 2017Satisfaction of charge 5 in full (1 page)
5 January 2017Satisfaction of charge 7 in full (1 page)
5 January 2017Satisfaction of charge 4 in full (2 pages)
5 January 2017Satisfaction of charge 7 in full (1 page)
5 January 2017Satisfaction of charge 2 in full (1 page)
5 January 2017Satisfaction of charge 6 in full (1 page)
5 January 2017Satisfaction of charge 8 in full (1 page)
5 January 2017Satisfaction of charge 1 in full (1 page)
5 January 2017Satisfaction of charge 3 in full (2 pages)
5 January 2017Satisfaction of charge 3 in full (2 pages)
5 January 2017Satisfaction of charge 6 in full (1 page)
1 December 2016Total exemption small company accounts made up to 26 February 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 26 February 2016 (4 pages)
22 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
23 February 2016Total exemption small company accounts made up to 26 February 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 26 February 2015 (4 pages)
16 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
16 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
3 December 2014Total exemption small company accounts made up to 27 February 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 27 February 2014 (4 pages)
13 May 2014Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page)
13 May 2014Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page)
2 May 2014Director's details changed for Mr David Howard Marsh on 31 May 2013 (2 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Director's details changed for Mr David Howard Marsh on 31 May 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 30 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 30 August 2012 (4 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 30 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 30 August 2011 (5 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
27 January 2012Appointment of Mr David Howard Marsh as a secretary (1 page)
27 January 2012Appointment of Mr David Howard Marsh as a secretary (1 page)
27 January 2012Termination of appointment of Simon Kernyckyj as a secretary (1 page)
27 January 2012Termination of appointment of Simon Kernyckyj as a secretary (1 page)
24 May 2011Total exemption small company accounts made up to 30 August 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 30 August 2010 (5 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 30 August 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 30 August 2009 (4 pages)
23 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
23 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
7 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
27 September 2009Accounts for a small company made up to 31 August 2008 (7 pages)
27 September 2009Accounts for a small company made up to 31 August 2008 (7 pages)
16 April 2009Return made up to 07/04/09; full list of members (3 pages)
16 April 2009Return made up to 07/04/09; full list of members (3 pages)
19 March 2009Accounts for a small company made up to 31 August 2007 (7 pages)
19 March 2009Accounts for a small company made up to 31 August 2007 (7 pages)
4 June 2008Return made up to 07/04/08; full list of members (4 pages)
4 June 2008Return made up to 07/04/08; full list of members (4 pages)
30 September 2007Accounts for a small company made up to 31 August 2006 (7 pages)
30 September 2007Accounts for a small company made up to 31 August 2006 (7 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
31 May 2007Return made up to 07/04/07; full list of members (7 pages)
31 May 2007Return made up to 07/04/07; full list of members (7 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
15 November 2006Registered office changed on 15/11/06 from: the manor house cad beeston leeds west yorkshire LS11 8BQ (1 page)
15 November 2006Registered office changed on 15/11/06 from: the manor house cad beeston leeds west yorkshire LS11 8BQ (1 page)
18 August 2006Accounts for a small company made up to 31 August 2005 (14 pages)
18 August 2006Accounts for a small company made up to 31 August 2005 (14 pages)
12 May 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2005Return made up to 07/04/05; full list of members (7 pages)
30 June 2005Return made up to 07/04/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New director appointed (3 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New director appointed (3 pages)
16 October 2004Particulars of mortgage/charge (7 pages)
16 October 2004Particulars of mortgage/charge (7 pages)
28 August 2004Particulars of mortgage/charge (8 pages)
28 August 2004Particulars of mortgage/charge (11 pages)
28 August 2004Particulars of mortgage/charge (8 pages)
28 August 2004Particulars of mortgage/charge (8 pages)
28 August 2004Particulars of mortgage/charge (7 pages)
28 August 2004Particulars of mortgage/charge (11 pages)
28 August 2004Particulars of mortgage/charge (8 pages)
28 August 2004Particulars of mortgage/charge (7 pages)
28 August 2004Particulars of mortgage/charge (7 pages)
28 August 2004Particulars of mortgage/charge (7 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
29 July 2004Return made up to 07/04/04; full list of members; amend (7 pages)
29 July 2004Return made up to 07/04/04; full list of members; amend (7 pages)
28 July 2004Return made up to 07/04/04; full list of members; amend (7 pages)
28 July 2004Return made up to 07/04/04; full list of members; amend (7 pages)
18 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
18 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
17 April 2004Return made up to 07/04/04; full list of members (7 pages)
17 April 2004Return made up to 07/04/04; full list of members (7 pages)
4 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Ad 16/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 May 2003Accounting reference date shortened from 30/04/04 to 31/08/03 (1 page)
29 May 2003Accounting reference date shortened from 30/04/04 to 31/08/03 (1 page)
29 May 2003Registered office changed on 29/05/03 from: 1 park row leeds LS1 5AB (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 1 park row leeds LS1 5AB (1 page)
29 May 2003Ad 16/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2003Company name changed pinco 1933 LIMITED\certificate issued on 20/05/03 (2 pages)
20 May 2003Company name changed pinco 1933 LIMITED\certificate issued on 20/05/03 (2 pages)
7 April 2003Incorporation (17 pages)
7 April 2003Incorporation (17 pages)