Wetherby
LS22 6LH
Director Name | Mr Richard Edward France |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2007(1 day after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Director Name | Mr Paul Andrew Bullers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(8 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Secretary Name | Mr Paul Andrew Bullers |
---|---|
Status | Current |
Appointed | 20 January 2015(8 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(1 day after company formation) |
Appointment Duration | 8 years (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Mr John David Grantham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(1 day after company formation) |
Appointment Duration | 10 years (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakgate House 25 Market Place Wetherby LS22 6LQ |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(1 day after company formation) |
Appointment Duration | 8 years (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.oakgategroup.co.uk |
---|
Registered Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
22 January 2007 | Delivered 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 |
---|
20 May 2023 | Full accounts made up to 31 August 2022 (18 pages) |
---|---|
9 March 2023 | Confirmation statement made on 10 January 2023 with updates (4 pages) |
9 March 2023 | Change of details for Caddick Group Plc as a person with significant control on 8 March 2022 (2 pages) |
8 April 2022 | Full accounts made up to 31 August 2021 (19 pages) |
4 February 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
8 June 2021 | Full accounts made up to 31 August 2020 (17 pages) |
2 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
25 March 2020 | Full accounts made up to 31 August 2019 (17 pages) |
21 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
15 March 2019 | Full accounts made up to 31 August 2018 (17 pages) |
21 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
17 April 2018 | Full accounts made up to 31 August 2017 (17 pages) |
1 February 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
12 May 2017 | Registered 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 2017 | Registered 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 2017 | Satisfaction of charge 1 in full (2 pages) |
7 March 2017 | Satisfaction of charge 1 in full (2 pages) |
24 February 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
24 February 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
18 January 2017 | Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page) |
18 January 2017 | Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
25 February 2016 | Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages) |
25 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Mr Richard Edward France on 1 January 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr John David Grantham on 1 January 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr John David Grantham on 1 January 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Richard Edward France on 1 January 2016 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
17 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
22 January 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
10 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
1 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
1 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (8 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (8 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
30 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
20 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (7 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
22 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of register of members (1 page) |
3 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
5 March 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
5 March 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
29 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (6 pages) |
2 February 2007 | New secretary appointed;new director appointed (5 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New secretary appointed;new director appointed (5 pages) |
2 February 2007 | New director appointed (4 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
2 February 2007 | New director appointed (6 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New director appointed (4 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New director appointed (4 pages) |
2 February 2007 | New director appointed (4 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Memorandum and Articles of Association (7 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Memorandum and Articles of Association (7 pages) |
24 January 2007 | Resolutions
|
10 January 2007 | Incorporation (18 pages) |
10 January 2007 | Incorporation (18 pages) |