Sheffield
S13 9NP
Director Name | David Robert Crapper |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunnybank White Lane, Ridgeway Sheffield S12 3XA |
Secretary Name | Louise Elizabeth Capper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables Netherthorpe, Staveley Chesterfield S43 3PU |
Website | oakworthhomes.co.uk |
---|---|
Telephone | 0114 2611150 |
Telephone region | Sheffield |
Registered Address | 8 Orgreave Close Sheffield S13 9NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
60k at £1 | John David Capper 74.79% Preference |
---|---|
20k at £1 | David Robert Crapper 24.93% Preference |
75 at £1 | John David Capper 0.09% Ordinary |
66 at £1 | Christopher Rae 0.08% Ordinary |
25 at £1 | David Robert Crapper 0.03% Ordinary |
24 at £1 | Jeffrey Franks 0.03% Ordinary |
22 at £1 | Nicholas Franks 0.03% Ordinary |
8 at £1 | John Phillips 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,302 |
Cash | £187 |
Current Liabilities | £726,770 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week from now) |
26 May 2011 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
30 May 2023 | Confirmation statement made on 25 April 2023 with updates (4 pages) |
2 May 2023 | Cancellation of shares. Statement of capital on 16 March 2023
|
18 April 2023 | Purchase of own shares.
|
1 April 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
18 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
29 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
24 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
24 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
1 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2013 | Satisfaction of charge 2 in full (2 pages) |
1 October 2013 | Satisfaction of charge 2 in full (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
16 September 2011 | Resolutions
|
16 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
16 September 2011 | Resolutions
|
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Director's details changed for Mr John David Capper on 1 January 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr John David Capper on 1 January 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr John David Capper on 1 January 2011 (2 pages) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 October 2010 | Termination of appointment of Louise Capper as a secretary (1 page) |
12 October 2010 | Termination of appointment of Louise Capper as a secretary (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Registered office address changed from Sustainable Living Centre 35 Handsworth Road Handsworth Sheffield S9 4AA United Kingdom on 23 June 2010 (1 page) |
23 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Registered office address changed from Sustainable Living Centre 35 Handsworth Road Handsworth Sheffield S9 4AA United Kingdom on 23 June 2010 (1 page) |
25 July 2009 | Appointment terminated director david crapper (1 page) |
25 July 2009 | Appointment terminated director david crapper (1 page) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 July 2009 | Return made up to 25/04/09; full list of members; amend (7 pages) |
6 July 2009 | Return made up to 25/04/09; full list of members; amend (7 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
22 June 2009 | Nc inc already adjusted 17/12/08 (1 page) |
22 June 2009 | Nc inc already adjusted 17/12/08 (1 page) |
16 June 2009 | Capitals not rolled up (2 pages) |
16 June 2009 | Capitals not rolled up (2 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from unit d, crown works rotherham road beighton sheffield S20 1AH (1 page) |
26 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from unit d, crown works rotherham road beighton sheffield S20 1AH (1 page) |
26 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
26 May 2009 | Location of debenture register (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from the gables, netherthorpe staveley chesterfield S43 3PU (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from the gables, netherthorpe staveley chesterfield S43 3PU (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
16 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
25 April 2006 | Incorporation (18 pages) |
25 April 2006 | Incorporation (18 pages) |