Company NameOakwell Community Assets Limited
DirectorsAlan Gardiner and Robert Frost
Company StatusActive
Company Number04916500
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameCllr Alan Gardiner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(2 years, 8 months after company formation)
Appointment Duration17 years, 11 months
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address1 King Street
Goldthorpe
Rotherham
South Yorkshire
S63 9LZ
Secretary NameMr Jason Darrel Field
StatusCurrent
Appointed31 January 2022(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressTown Hall
Barnsley
South Yorkshire
S70 2TA
Director NameMr Robert Frost
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall
Barnsley
South Yorkshire
S70 2TA
Director NameMr Robert Peter Ridsdale
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrayton Hall
Wrayton
Carnforth
Lancashire
LA6 2QU
Director NameMr Patrick Cryne
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(3 weeks, 3 days after company formation)
Appointment Duration14 years, 3 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tannery
Town Lane
Charlesworth
Cheshire
SK14 6HQ
Director NameMr William Denton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2003(3 weeks, 4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 June 2004)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address3 Linton Close
Barnsley
South Yorkshire
S70 6QY
Director NameCoun John Henry Thomson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2004)
RoleCouncillor
Correspondence Address9 The Green
Bolton On Dearne
Rotherham
South Yorkshire
S63 8HL
Secretary NameMr Andrew Christopher Frosdick
NationalityBritish
StatusResigned
Appointed25 October 2003(3 weeks, 4 days after company formation)
Appointment Duration16 years, 7 months (resigned 01 June 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Pledwick Drive
Wakefield
West Yorkshire
WF2 6DE
Director NameJimmy Rae
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2006)
RoleElectrician Councillor
Correspondence Address18 Ashwood Close
Worsbrough
Barnsley
South Yorkshire
S70 5NW
Director NameMr William Henry Newman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(1 year, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 May 2011)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address14 Jack Close Orchard
Royston
Barnsley
South Yorkshire
S71 4QS
Director NameMr James Gordon Shepherd
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeways 100 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BW
Director NameMr Tim Cheetham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 May 2012)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressBeech House 138 Church Hill
Royston
Barnsley
South Yorkshire
S71 4AQ
Director NameMrs Linda Burgess
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2013)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall
Barnsley
South Yorkshire
S70 2TA
Director NameCllr Ray Miller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(9 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 October 2019)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressTown Hall
Barnsley
South Yorkshire
S70 2TA
Director NameMr Timothy John Robert Cheetham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2022)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressTown Hall
Barnsley
South Yorkshire
S70 2TA
Secretary NameMr Garry Paul Kirk
StatusResigned
Appointed01 June 2020(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressTown Hall
Barnsley
South Yorkshire
S70 2TA
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressTown Hall
Barnsley
South Yorkshire
S70 2TA
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

2m at £1Barnsley Metropolitan Borough Council
50.00%
Ordinary B
2m at £1Patrick Cryne
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,999,906
Cash£259,881
Current Liabilities£47,332

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

22 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
7 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
9 June 2020Termination of appointment of Andrew Christopher Frosdick as a secretary on 1 June 2020 (1 page)
9 June 2020Appointment of Mr Garry Paul Kirk as a secretary on 1 June 2020 (2 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
31 October 2019Appointment of Mr Timothy John Robert Cheetham as a director on 29 October 2019 (2 pages)
30 October 2019Termination of appointment of Ray Miller as a director on 29 October 2019 (1 page)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
8 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
22 August 2018Termination of appointment of Patrick Cryne as a director on 29 January 2018 (1 page)
18 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
3 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
3 October 2017Withdrawal of a person with significant control statement on 3 October 2017 (2 pages)
3 October 2017Withdrawal of a person with significant control statement on 3 October 2017 (2 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
4 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4,000,000
(7 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4,000,000
(7 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4,000,000
(7 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4,000,000
(7 pages)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4,000,000
(7 pages)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4,000,000
(7 pages)
13 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
13 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
31 July 2013Appointment of Cllr Ray Miller as a director (2 pages)
31 July 2013Appointment of Cllr Ray Miller as a director (2 pages)
30 July 2013Termination of appointment of Linda Burgess as a director (1 page)
30 July 2013Termination of appointment of Linda Burgess as a director (1 page)
12 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
28 June 2012Appointment of Mrs Linda Burgess as a director (2 pages)
28 June 2012Appointment of Mrs Linda Burgess as a director (2 pages)
26 June 2012Termination of appointment of Tim Cheetham as a director (1 page)
26 June 2012Termination of appointment of Tim Cheetham as a director (1 page)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
14 July 2011Termination of appointment of William Newman as a director (1 page)
14 July 2011Termination of appointment of William Newman as a director (1 page)
14 July 2011Appointment of Mr Tim Cheetham as a director (2 pages)
14 July 2011Appointment of Mr Tim Cheetham as a director (2 pages)
14 July 2011Termination of appointment of William Newman as a director (1 page)
14 July 2011Termination of appointment of William Newman as a director (1 page)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
1 October 2010Director's details changed for Councillor Alan Gardiner on 24 September 2010 (2 pages)
1 October 2010Director's details changed for Councillor Alan Gardiner on 24 September 2010 (2 pages)
21 June 2010Accounts for a small company made up to 31 March 2009 (7 pages)
21 June 2010Accounts for a small company made up to 31 March 2009 (7 pages)
19 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
3 February 2009Accounts for a small company made up to 31 March 2007 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2007 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
23 October 2008Return made up to 24/09/08; no change of members (10 pages)
23 October 2008Return made up to 24/09/08; no change of members (10 pages)
27 May 2008Appointment terminated director james shepherd (1 page)
27 May 2008Appointment terminated director james shepherd (1 page)
18 October 2007Return made up to 30/09/07; no change of members (8 pages)
18 October 2007Return made up to 30/09/07; no change of members (8 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 November 2006Return made up to 30/09/06; full list of members (8 pages)
2 November 2006Return made up to 30/09/06; full list of members (8 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
24 October 2005Return made up to 30/09/05; full list of members (8 pages)
24 October 2005Return made up to 30/09/05; full list of members (8 pages)
9 July 2005New director appointed (2 pages)
9 July 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
3 March 2005Full accounts made up to 31 March 2004 (12 pages)
3 March 2005Full accounts made up to 31 March 2004 (12 pages)
29 December 2004Director resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
30 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
9 February 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
9 February 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
3 December 2003Nc inc already adjusted 25/10/03 (2 pages)
3 December 2003Nc inc already adjusted 25/10/03 (2 pages)
3 December 2003Ad 25/10/03--------- £ si 3999999@1=3999999 £ ic 1/4000000 (2 pages)
3 December 2003Ad 25/10/03--------- £ si 3999999@1=3999999 £ ic 1/4000000 (2 pages)
13 November 2003Memorandum and Articles of Association (8 pages)
13 November 2003Memorandum and Articles of Association (8 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: 1 park row leeds LS1 5AB (1 page)
13 November 2003New director appointed (3 pages)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (3 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 November 2003New director appointed (3 pages)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (3 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: 1 park row leeds LS1 5AB (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003Secretary resigned (1 page)
10 November 2003Company name changed pinco 2024 LIMITED\certificate issued on 10/11/03 (2 pages)
10 November 2003Company name changed pinco 2024 LIMITED\certificate issued on 10/11/03 (2 pages)
30 September 2003Incorporation (17 pages)
30 September 2003Incorporation (17 pages)