Company NameOakwood Doors & Spray Finishes Limited
DirectorsMandy Joyce and Nicholas John Palfreeman
Company StatusActive
Company Number06738169
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Mandy Joyce
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address585 Wakefield Road
Huddersfield
West Yorkshire
HD5 9XP
Director NameMr Nicholas John Palfreeman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address585 Wakefield Road
Huddersfield
West Yorkshire
HD5 9XP
Secretary NameMs Mandy Joyce
NationalityBritish
StatusCurrent
Appointed31 October 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address585 Wakefield Road
Huddersfield
West Yorkshire
HD5 9XP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websiteoakwooddoors.co.uk
Email address[email protected]
Telephone01484 643394
Telephone regionHuddersfield

Location

Registered Address585 Wakefield Road
Huddersfield
West Yorkshire
HD5 9XP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

50 at £1Mandy Joyce
50.00%
Ordinary
50 at £1Nicholas John Palfreeman
50.00%
Ordinary

Financials

Year2014
Net Worth£146,205
Cash£240,310
Current Liabilities£159,609

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Charges

23 April 2020Delivered on: 23 April 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

19 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
27 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
14 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 June 2020Change of details for Ms Mandy Joyce as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Registered office address changed from Unit 14 Oakes Mills West New Hey Road Huddersfield West Yorkshire HD3 4DD to 585 Wakefield Road Huddersfield West Yorkshire HD5 9XP on 25 June 2020 (1 page)
25 June 2020Secretary's details changed for Ms Mandy Joyce on 25 June 2020 (1 page)
25 June 2020Change of details for Mr Nicholas John Palfreeman as a person with significant control on 25 June 2020 (2 pages)
23 April 2020Registration of charge 067381690001, created on 23 April 2020 (21 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
24 October 2018Change of details for Ms Mandy Joyce as a person with significant control on 24 October 2018 (2 pages)
24 October 2018Change of details for Mr Nicholas John Palfreeman as a person with significant control on 24 October 2018 (2 pages)
19 October 2018Secretary's details changed for Ms Mandy Joyce on 19 October 2018 (1 page)
19 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 January 2017Director's details changed for Mr Nicholas John Palfreeman on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Ms Mandy Joyce on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Ms Mandy Joyce on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Nicholas John Palfreeman on 10 January 2017 (2 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
23 October 2013Registered office address changed from Unit 14 Oakes Mills West New Hey Road Oakes Huddersfield West Yorkshire HD3 4BU on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Unit 14 Oakes Mills West New Hey Road Oakes Huddersfield West Yorkshire HD3 4BU on 23 October 2013 (1 page)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
14 October 2010Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 14 October 2010 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2009Director's details changed for Mandy Joyce on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mandy Joyce on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Nicholas John Palfreeman on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Nicholas John Palfreeman on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Nicholas John Palfreeman on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mandy Joyce on 9 November 2009 (2 pages)
18 August 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
18 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 August 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
18 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2009Ad 31/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 January 2009Ad 31/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 January 2009Registered office changed on 13/01/2009 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW united kingdom (1 page)
13 January 2009Director appointed nicholas john palfreeman (2 pages)
13 January 2009Registered office changed on 13/01/2009 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW united kingdom (1 page)
13 January 2009Director appointed nicholas john palfreeman (2 pages)
13 January 2009Director and secretary appointed mandy joyce (2 pages)
13 January 2009Director and secretary appointed mandy joyce (2 pages)
4 November 2008Registered office changed on 04/11/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
4 November 2008Registered office changed on 04/11/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
3 November 2008Appointment terminated director graham cowan (1 page)
3 November 2008Appointment terminated secretary qa registrars LIMITED (1 page)
3 November 2008Appointment terminated secretary qa registrars LIMITED (1 page)
3 November 2008Appointment terminated director graham cowan (1 page)
31 October 2008Incorporation (16 pages)
31 October 2008Incorporation (16 pages)