Company NameOak Quarry Limited
DirectorMark David Jones
Company StatusActive
Company Number07056877
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)
Previous NameYorkshire Aggregates (Holdings) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark David Jones
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWroot Road Quarry Wroot Road
Finningley
Doncaster
South Yorkshire
DN9 3DU
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameAndrea Latibeaudiere
NationalityBritish
StatusResigned
Appointed02 November 2009(1 week after company formation)
Appointment Duration3 years, 6 months (resigned 15 May 2013)
RoleCompany Director
Correspondence AddressWroot Road Quarry Wroot Road
Finningley
Doncaster
South Yorkshire
DN9 3DU

Contact

Telephone01302 772277
Telephone regionDoncaster

Location

Registered AddressArmthorpe Quarry Holme Wood Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3EH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£315,001
Net Worth£68,772
Current Liabilities£2,783,852

Accounts

Latest Accounts30 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

2 March 2012Delivered on: 10 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
4 December 2009Delivered on: 14 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
4 December 2009Delivered on: 14 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a wroot road quarry, wroot road, finningley, doncaster, south yorkshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
9 June 2023Total exemption full accounts made up to 30 December 2022 (8 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
28 September 2022Unaudited abridged accounts made up to 30 December 2021 (10 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
18 May 2021Unaudited abridged accounts made up to 30 December 2020 (10 pages)
11 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
2 March 2020Unaudited abridged accounts made up to 30 December 2019 (10 pages)
4 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
12 March 2019Unaudited abridged accounts made up to 30 December 2018 (10 pages)
31 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
7 June 2018Unaudited abridged accounts made up to 30 December 2017 (9 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 September 2017Total exemption small company accounts made up to 30 December 2016 (8 pages)
27 September 2017Total exemption small company accounts made up to 30 December 2016 (8 pages)
3 March 2017Satisfaction of charge 1 in full (2 pages)
3 March 2017Satisfaction of charge 2 in full (1 page)
3 March 2017Satisfaction of charge 3 in full (2 pages)
3 March 2017Satisfaction of charge 2 in full (1 page)
3 March 2017Satisfaction of charge 3 in full (2 pages)
3 March 2017Satisfaction of charge 1 in full (2 pages)
7 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
27 July 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
20 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
7 October 2014Total exemption small company accounts made up to 30 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 30 December 2013 (6 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
25 June 2013Accounts for a medium company made up to 30 December 2011 (17 pages)
25 June 2013Accounts for a medium company made up to 30 December 2011 (17 pages)
25 June 2013Accounts for a medium company made up to 30 December 2012 (15 pages)
25 June 2013Accounts for a medium company made up to 30 December 2012 (15 pages)
15 May 2013Termination of appointment of Andrea Latibeaudiere as a secretary (1 page)
15 May 2013Termination of appointment of Andrea Latibeaudiere as a secretary (1 page)
15 May 2013Registered office address changed from Wroot Road Quarry Wroot Road Finningley Doncaster South Yorkshire DN9 3DU United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Wroot Road Quarry Wroot Road Finningley Doncaster South Yorkshire DN9 3DU United Kingdom on 15 May 2013 (1 page)
6 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
3 October 2012Company name changed yorkshire aggregates (holdings) LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-09-25
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2012Company name changed yorkshire aggregates (holdings) LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-09-25
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages)
2 October 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
24 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
24 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
5 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
22 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 1
(4 pages)
22 December 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
22 December 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
22 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 1
(4 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 November 2009Termination of appointment of Graham Stephens as a director (2 pages)
8 November 2009Termination of appointment of Graham Stephens as a director (2 pages)
4 November 2009Appointment of Andrea Latibeaudiere as a secretary (3 pages)
4 November 2009Appointment of Mark David Jones as a director (3 pages)
4 November 2009Appointment of Mark David Jones as a director (3 pages)
4 November 2009Appointment of Andrea Latibeaudiere as a secretary (3 pages)
26 October 2009Incorporation (18 pages)
26 October 2009Incorporation (18 pages)