Company NameOakworth Homes Limited
DirectorJohn David Capper
Company StatusActive
Company Number05794976
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John David Capper
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Orgreave Close
Sheffield
S13 9NP
Director NameDavid Robert Crapper
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSunnybank
White Lane, Ridgeway
Sheffield
S12 3XA
Secretary NameLouise Elizabeth Capper
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables
Netherthorpe, Staveley
Chesterfield
S43 3PU

Contact

Websiteoakworthhomes.co.uk
Telephone0114 2611150
Telephone regionSheffield

Location

Registered Address8 Orgreave Close
Sheffield
S13 9NP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1John David Capper
74.79%
Preference
20k at £1David Robert Crapper
24.93%
Preference
75 at £1John David Capper
0.09%
Ordinary
66 at £1Christopher Rae
0.08%
Ordinary
25 at £1David Robert Crapper
0.03%
Ordinary
24 at £1Jeffrey Franks
0.03%
Ordinary
22 at £1Nicholas Franks
0.03%
Ordinary
8 at £1John Phillips
0.01%
Ordinary

Financials

Year2014
Net Worth£208,302
Cash£187
Current Liabilities£726,770

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week from now)

Charges

26 May 2011Delivered on: 27 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
27 September 2006Delivered on: 29 September 2006
Persons entitled: Hsbc 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
13 October 2006Delivered on: 24 October 2006
Satisfied on: 1 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being plot 2 netherthorpe staveley chesterfield,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
30 May 2023Confirmation statement made on 25 April 2023 with updates (4 pages)
2 May 2023Cancellation of shares. Statement of capital on 16 March 2023
  • GBP 80,174
(4 pages)
18 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
1 April 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
3 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
18 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
29 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 80,220
(4 pages)
12 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 80,220
(4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 80,220
(4 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 80,220
(4 pages)
24 April 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
24 April 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
1 August 2014Registered office address changed from Sustainable Building Centre 35 Handsworth Road Handsworth Sheffield S9 4AA to 8 Orgreave Close Sheffield S13 9NP on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Sustainable Building Centre 35 Handsworth Road Handsworth Sheffield S9 4AA to 8 Orgreave Close Sheffield S13 9NP on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Sustainable Building Centre 35 Handsworth Road Handsworth Sheffield S9 4AA to 8 Orgreave Close Sheffield S13 9NP on 1 August 2014 (1 page)
16 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 80,220
(4 pages)
16 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 80,220
(4 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2013Satisfaction of charge 2 in full (2 pages)
1 October 2013Satisfaction of charge 2 in full (2 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 80,220
(6 pages)
16 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 80,220
(6 pages)
16 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 80,220
(6 pages)
16 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
12 September 2011Director's details changed for Mr John David Capper on 1 January 2011 (2 pages)
12 September 2011Director's details changed for Mr John David Capper on 1 January 2011 (2 pages)
12 September 2011Director's details changed for Mr John David Capper on 1 January 2011 (2 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 October 2010Termination of appointment of Louise Capper as a secretary (1 page)
12 October 2010Termination of appointment of Louise Capper as a secretary (1 page)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
23 June 2010Registered office address changed from Sustainable Living Centre 35 Handsworth Road Handsworth Sheffield S9 4AA United Kingdom on 23 June 2010 (1 page)
23 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
23 June 2010Registered office address changed from Sustainable Living Centre 35 Handsworth Road Handsworth Sheffield S9 4AA United Kingdom on 23 June 2010 (1 page)
25 July 2009Appointment terminated director david crapper (1 page)
25 July 2009Appointment terminated director david crapper (1 page)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 July 2009Return made up to 25/04/09; full list of members; amend (7 pages)
6 July 2009Return made up to 25/04/09; full list of members; amend (7 pages)
22 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 June 2009Nc inc already adjusted 17/12/08 (1 page)
22 June 2009Nc inc already adjusted 17/12/08 (1 page)
16 June 2009Capitals not rolled up (2 pages)
16 June 2009Capitals not rolled up (2 pages)
26 May 2009Registered office changed on 26/05/2009 from unit d, crown works rotherham road beighton sheffield S20 1AH (1 page)
26 May 2009Return made up to 25/04/09; full list of members (4 pages)
26 May 2009Location of register of members (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Registered office changed on 26/05/2009 from unit d, crown works rotherham road beighton sheffield S20 1AH (1 page)
26 May 2009Return made up to 25/04/09; full list of members (4 pages)
26 May 2009Location of debenture register (1 page)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 May 2008Return made up to 25/04/08; full list of members (4 pages)
23 May 2008Return made up to 25/04/08; full list of members (4 pages)
23 May 2008Registered office changed on 23/05/2008 from the gables, netherthorpe staveley chesterfield S43 3PU (1 page)
23 May 2008Registered office changed on 23/05/2008 from the gables, netherthorpe staveley chesterfield S43 3PU (1 page)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 25/04/07; full list of members (3 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 25/04/07; full list of members (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
16 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
16 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
25 April 2006Incorporation (18 pages)
25 April 2006Incorporation (18 pages)