Company NameOakapple Renewable Energy Limited
Company StatusLiquidation
Company Number07432233
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Gary Douglas
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakapple House 1 John Charles Way
Leeds
LS12 6QA
Secretary NameMr David Howard Marsh
StatusCurrent
Appointed01 June 2012(1 year, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressOakapple House 1 John Charles Way
Leeds
LS12 6QA
Director NameMr David Howard Marsh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(3 years, 12 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakapple House 1 John Charles Way
Leeds
LS12 6QA
Director NameMr Philip John Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(3 years, 12 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressOakapple House 1 John Charles Way
Leeds
LS12 6QA
Director NameMr Philip John Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House 3 Woodlands Drive
Bradford
BD10 0NX
Secretary NamePhilip John Taylor
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBridge House 3 Woodlands Drive
Bradford
BD10 0NX
Director NameMr David Howard Marsh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakapple House 1 John Charles Way
Leeds
LS12 6QA
Director NameMr David Cockayne
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(10 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 12 February 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressOakapple House 1 John Charles Way
Leeds
LS12 6QA
Director NameMr Andreas Wolfgang Jung
Date of BirthAugust 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed17 October 2012(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakapple House 1 John Charles Way
Leeds
LS12 6QA
Director NameMrs Catherine Stevens Jung
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakapple House 1 John Charles Way
Leeds
LS12 6QA

Contact

Websitewww.oakapple-energy.co.uk
Telephone0113 2708052
Telephone regionLeeds

Location

Registered AddressMinerva
29 East Parade
Leeds
West Yorkshire
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£1,191
Cash£28,216
Current Liabilities£412,748

Accounts

Latest Accounts24 February 2021 (3 years, 2 months ago)
Next Accounts Due24 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End24 August

Returns

Latest Return8 November 2022 (1 year, 5 months ago)
Next Return Due22 November 2023 (overdue)

Charges

26 October 2020Delivered on: 26 October 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
17 December 2018Delivered on: 4 January 2019
Persons entitled: Surcoat Group Limited

Classification: A registered charge
Particulars: Any freehold, leasehold or immovable property vested in the chargor at any time and any part or parts of it and including all rights attached or appurtenant to it and all buildings, fixtures, fittings, plant and machinery from time to time situate on it.
Outstanding

Filing History

24 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
4 November 2020Satisfaction of charge 074322330001 in full (1 page)
26 October 2020Registration of charge 074322330002, created on 26 October 2020 (23 pages)
26 November 2019Total exemption full accounts made up to 26 February 2019 (12 pages)
19 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
4 January 2019Registration of charge 074322330001, created on 17 December 2018 (21 pages)
23 November 2018Total exemption full accounts made up to 26 February 2018 (13 pages)
9 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 26 February 2017 (14 pages)
24 November 2017Total exemption full accounts made up to 26 February 2017 (14 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 26 February 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 26 February 2016 (6 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
23 February 2016Total exemption small company accounts made up to 26 February 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 26 February 2015 (6 pages)
25 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
25 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
25 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
16 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
16 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
4 December 2014Appointment of Mr Philip John Taylor as a director on 3 November 2014 (2 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
4 December 2014Appointment of Mr Philip John Taylor as a director on 3 November 2014 (2 pages)
4 December 2014Appointment of Mr Philip John Taylor as a director on 3 November 2014 (2 pages)
3 December 2014Total exemption small company accounts made up to 27 February 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 27 February 2014 (6 pages)
25 November 2014Appointment of Mr David Howard Marsh as a director on 3 November 2014 (2 pages)
25 November 2014Appointment of Mr David Howard Marsh as a director on 3 November 2014 (2 pages)
25 November 2014Appointment of Mr David Howard Marsh as a director on 3 November 2014 (2 pages)
8 May 2014Termination of appointment of David Marsh as a director (1 page)
8 May 2014Termination of appointment of Philip Taylor as a director (1 page)
8 May 2014Previous accounting period extended from 31 August 2013 to 27 February 2014 (1 page)
8 May 2014Previous accounting period extended from 31 August 2013 to 27 February 2014 (1 page)
8 May 2014Termination of appointment of David Marsh as a director (1 page)
8 May 2014Termination of appointment of Philip Taylor as a director (1 page)
29 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(7 pages)
29 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(7 pages)
29 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(7 pages)
25 November 2013Termination of appointment of Andreas Jung as a director (1 page)
25 November 2013Termination of appointment of Catherine Stevens Jung as a director (1 page)
25 November 2013Termination of appointment of Catherine Stevens Jung as a director (1 page)
25 November 2013Termination of appointment of Andreas Jung as a director (1 page)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 December 2012Appointment of Mrs Catherine Stevens Jung as a director (2 pages)
14 December 2012Appointment of Mrs Catherine Stevens Jung as a director (2 pages)
14 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
14 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
14 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
13 December 2012Appointment of Mr Andreas Wolfgang Jung as a director (2 pages)
13 December 2012Appointment of Mr Andreas Wolfgang Jung as a director (2 pages)
30 July 2012Termination of appointment of Philip John Taylor as a secretary (1 page)
30 July 2012Termination of appointment of Philip John Taylor as a secretary (1 page)
30 July 2012Appointment of Mr David Howard Marsh as a secretary (1 page)
30 July 2012Appointment of Mr David Howard Marsh as a secretary (1 page)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 January 2012Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
17 January 2012Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
7 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
6 December 2011Appointment of Mr David Cockayne as a director (2 pages)
6 December 2011Appointment of Mr David Howard Marsh as a director (2 pages)
6 December 2011Appointment of Mr David Howard Marsh as a director (2 pages)
6 December 2011Appointment of Mr David Cockayne as a director (2 pages)
8 November 2010Incorporation (38 pages)
8 November 2010Incorporation (38 pages)