Company NameOakgate Central York Limited
Company StatusActive
Company Number06048117
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2007(1 day after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMr Richard Edward France
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2007(1 day after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMr Paul Andrew Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(8 years after company formation)
Appointment Duration9 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusCurrent
Appointed20 January 2015(8 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(1 day after company formation)
Appointment Duration8 years (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameMr John David Grantham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(1 day after company formation)
Appointment Duration10 years (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakgate House
25 Market Place
Wetherby
LS22 6LQ
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed11 January 2007(1 day after company formation)
Appointment Duration8 years (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.oakgategroup.co.uk

Location

Registered AddressCastlegarth Grange
Scott Lane
Wetherby
LS22 6LH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

22 January 2007Delivered on: 30 January 2007
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Talbot house, church street, york t/no NYK252627, specific charge all income and rights relating thereto and the proceeds of any sale, lease or other disposition in respect thereof and all deeds and documents and floating charge all moveable plant, machinery, implements, building materials of all kinds, utensils, furniture and equipment and the undertaking and all other property, assets and rights. See the mortgage charge document for full details.
Outstanding

Filing History

20 May 2023Full accounts made up to 31 August 2022 (18 pages)
9 March 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
9 March 2023Change of details for Caddick Group Plc as a person with significant control on 8 March 2022 (2 pages)
8 April 2022Full accounts made up to 31 August 2021 (19 pages)
4 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
8 June 2021Full accounts made up to 31 August 2020 (17 pages)
2 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
25 March 2020Full accounts made up to 31 August 2019 (17 pages)
21 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
15 March 2019Full accounts made up to 31 August 2018 (17 pages)
21 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
17 April 2018Full accounts made up to 31 August 2017 (17 pages)
1 February 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
12 May 2017Registered office address changed from Oakgate House 25 Market Place Wetherby LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Oakgate House 25 Market Place Wetherby LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 (1 page)
7 March 2017Satisfaction of charge 1 in full (2 pages)
7 March 2017Satisfaction of charge 1 in full (2 pages)
24 February 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
24 February 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
18 January 2017Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page)
18 January 2017Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
2 November 2016Full accounts made up to 31 March 2016 (15 pages)
2 November 2016Full accounts made up to 31 March 2016 (15 pages)
25 February 2016Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages)
25 February 2016Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages)
25 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Director's details changed for Mr Richard Edward France on 1 January 2016 (2 pages)
25 February 2016Director's details changed for Mr John David Grantham on 1 January 2016 (2 pages)
25 February 2016Director's details changed for Mr John David Grantham on 1 January 2016 (2 pages)
25 February 2016Director's details changed for Mr Richard Edward France on 1 January 2016 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
17 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 100
(3 pages)
17 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(8 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(8 pages)
22 January 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages)
22 January 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
22 January 2015Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page)
22 January 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
22 January 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages)
22 January 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
22 January 2015Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page)
22 January 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
10 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(8 pages)
10 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(8 pages)
1 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
1 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (8 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (8 pages)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (8 pages)
4 October 2011Full accounts made up to 31 March 2011 (15 pages)
4 October 2011Full accounts made up to 31 March 2011 (15 pages)
20 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
1 October 2010Full accounts made up to 31 March 2010 (15 pages)
1 October 2010Full accounts made up to 31 March 2010 (15 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (7 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (7 pages)
6 November 2009Full accounts made up to 31 March 2009 (15 pages)
6 November 2009Full accounts made up to 31 March 2009 (15 pages)
22 January 2009Return made up to 10/01/09; full list of members (4 pages)
22 January 2009Return made up to 10/01/09; full list of members (4 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Location of register of members (1 page)
3 November 2008Full accounts made up to 31 March 2008 (12 pages)
3 November 2008Full accounts made up to 31 March 2008 (12 pages)
5 March 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
5 March 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
29 January 2008Return made up to 10/01/08; full list of members (3 pages)
29 January 2008Return made up to 10/01/08; full list of members (3 pages)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (6 pages)
2 February 2007New secretary appointed;new director appointed (5 pages)
2 February 2007Director resigned (1 page)
2 February 2007New secretary appointed;new director appointed (5 pages)
2 February 2007New director appointed (4 pages)
2 February 2007Registered office changed on 02/02/07 from: 100 barbirolli square manchester M2 3AB (1 page)
2 February 2007New director appointed (6 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007New director appointed (4 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007New director appointed (4 pages)
2 February 2007New director appointed (4 pages)
2 February 2007Registered office changed on 02/02/07 from: 100 barbirolli square manchester M2 3AB (1 page)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Memorandum and Articles of Association (7 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2007Memorandum and Articles of Association (7 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2007Incorporation (18 pages)
10 January 2007Incorporation (18 pages)