Company NameOxley Gates Limited
DirectorsAnthony Edward Norwood and Stephen Andrew Hennessey
Company StatusActive
Company Number05863514
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameMr Anthony Edward Norwood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(13 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Silkwood Park
Fryers Way
Ossett
WF5 9TJ
Director NameMr Stephen Andrew Hennessey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign Business Park
Bontoft Avenue
National Avenue
Hull
HU5 4HF
Director NameSteven David Small
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKowloon Villa
Beck View
Keyingham
East Yorkshire
HU12 9RG
Director NameChristopher John Oxley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Church Lane
Kirkella
East Yorkshire
HU10 7TG
Director NameMr Richard Arthur Cheeseman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign Business Park
Bontoft Avenue
National Avenue
Hull
HU5 4HF
Secretary NameChristopher John Oxley
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Church Lane
Kirkella
East Yorkshire
HU10 7TG
Director NameMr Andrew Adams
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 February 2022)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sovereign Business Park Unit 1, Sovereign B
Bontoft Avenue
Hull
HU5 4HF

Contact

Websiteoxleydoors.co.uk
Telephone01482 444000
Telephone regionHull

Location

Registered AddressSovereign Business Park
Bontoft Avenue
National Avenue
Hull
HU5 4HF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Shareholders

1 at £1Oxley Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,257
Cash£17,836
Current Liabilities£166,890

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

10 March 2020Delivered on: 12 March 2020
Persons entitled: Mysing Development Capital Limited

Classification: A registered charge
Outstanding
10 March 2020Delivered on: 12 March 2020
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
2 April 2009Delivered on: 4 April 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 October 2020Director's details changed for Mr Richard Arthur Cheeseman on 7 October 2020 (2 pages)
17 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
22 May 2020Notification of Oxley Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
22 May 2020Cessation of Christopher John Oxley as a person with significant control on 10 March 2020 (1 page)
22 May 2020Cessation of Richard Arthur Cheeseman as a person with significant control on 10 March 2020 (1 page)
20 May 2020Appointment of Mr Stephen Andrew Hennessey as a director on 12 May 2020 (2 pages)
24 March 2020Appointment of Mr Anthony Edward Norwood as a director on 10 March 2020 (2 pages)
24 March 2020Termination of appointment of Christopher John Oxley as a director on 10 March 2020 (1 page)
24 March 2020Termination of appointment of Christopher John Oxley as a secretary on 10 March 2020 (1 page)
12 March 2020Registration of charge 058635140002, created on 10 March 2020 (21 pages)
12 March 2020Registration of charge 058635140003, created on 10 March 2020 (40 pages)
21 January 2020Satisfaction of charge 1 in full (1 page)
20 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
8 November 2018Change of details for Mr Richard Arthur Cheeseman as a person with significant control on 3 September 2018 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 March 2018Appointment of Mr Andrew Adams as a director on 1 March 2018 (2 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
10 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
30 June 2011Termination of appointment of Steven Small as a director (1 page)
30 June 2011Termination of appointment of Steven Small as a director (1 page)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Steven David Small on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Steven David Small on 30 June 2010 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 September 2008Director and secretary's change of particulars / christopher oxley / 23/09/2008 (1 page)
23 September 2008Director and secretary's change of particulars / christopher oxley / 23/09/2008 (1 page)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
21 May 2008Director and secretary's change of particulars / christopher oxley / 14/05/2008 (1 page)
21 May 2008Director and secretary's change of particulars / christopher oxley / 14/05/2008 (1 page)
21 May 2008Director and secretary's change of particulars / christopher oxley / 14/05/2008 (1 page)
21 May 2008Director and secretary's change of particulars / christopher oxley / 14/05/2008 (1 page)
19 December 2007Accounts for a small company made up to 28 February 2007 (5 pages)
19 December 2007Accounts for a small company made up to 28 February 2007 (5 pages)
21 August 2007Return made up to 30/06/07; full list of members (2 pages)
21 August 2007Return made up to 30/06/07; full list of members (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
17 August 2006Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
17 August 2006New director appointed (2 pages)
30 June 2006Incorporation (18 pages)
30 June 2006Incorporation (18 pages)