Company NameOakgate (Rotherham) Llp
Company StatusActive
Company NumberOC335567
CategoryLimited Liability Partnership
Incorporation Date13 March 2008(16 years ago)

Directors

LLP Designated Member NameOakgate Group Public Limited Company (Corporation)
StatusCurrent
Appointed13 March 2008(same day as company formation)
Correspondence AddressOakgate House 25 Market Place
Wetherby
West Yorkshire
LS22 6LQ
LLP Member NameCaddick Group Plc (Corporation)
StatusCurrent
Appointed04 April 2017(9 years after company formation)
Appointment Duration6 years, 12 months
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
LLP Member NameCaddick Group Limited (Corporation)
StatusCurrent
Appointed04 April 2017(9 years after company formation)
Appointment Duration6 years, 12 months
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
LLP Designated Member NameMr Richard Edward France
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH

Contact

Telephone01937 587272
Telephone regionWetherby

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

Financials

Year2013
Gross Profit-£657,027
Net Worth-£1,506,238
Cash£1,927
Current Liabilities£3,363,253

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return13 March 2023 (1 year ago)
Next Return Due27 March 2024 (overdue)

Charges

1 April 2008Delivered on: 9 April 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
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.
Outstanding
1 April 2008Delivered on: 9 April 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: F/H land and buildings on the south side of tenter street t/n SYK191540 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding

Filing History

20 May 2023Full accounts made up to 31 August 2022 (16 pages)
17 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
14 April 2022Member's details changed for Caddick Group Plc on 8 March 2022 (1 page)
12 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
8 April 2022Full accounts made up to 31 August 2021 (16 pages)
8 June 2021Full accounts made up to 31 August 2020 (16 pages)
30 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
17 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
25 March 2020Full accounts made up to 31 August 2019 (16 pages)
18 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
18 April 2019Change of details for Oakgate Group Plc as a person with significant control on 20 April 2018 (2 pages)
18 March 2019Full accounts made up to 31 August 2018 (16 pages)
8 May 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
13 April 2018Full accounts made up to 31 August 2017 (15 pages)
27 February 2018Satisfaction of charge 3 in full (1 page)
27 February 2018Satisfaction of charge 1 in full (2 pages)
13 July 2017Appointment of Caddick Group Plc as a member on 4 April 2017 (2 pages)
13 July 2017Termination of appointment of Richard Edward France as a member on 4 April 2017 (1 page)
13 July 2017Termination of appointment of Richard Edward France as a member on 4 April 2017 (1 page)
13 July 2017Termination of appointment of Richard Edward France as a member on 4 April 2017 (1 page)
13 July 2017Termination of appointment of Richard Edward France as a member on 4 April 2017 (1 page)
13 July 2017Appointment of Caddick Group Plc as a member on 4 April 2017 (2 pages)
12 May 2017Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire 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 West Yorkshire LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 (1 page)
13 April 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 13 March 2017 with updates (4 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)
31 October 2016Full accounts made up to 31 March 2016 (16 pages)
31 October 2016Full accounts made up to 31 March 2016 (16 pages)
7 April 2016Annual return made up to 13 March 2016 (3 pages)
7 April 2016Annual return made up to 13 March 2016 (3 pages)
21 October 2015Full accounts made up to 31 March 2015 (14 pages)
21 October 2015Full accounts made up to 31 March 2015 (14 pages)
7 May 2015Annual return made up to 13 March 2015 (3 pages)
7 May 2015Annual return made up to 13 March 2015 (3 pages)
7 May 2015Member's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
7 May 2015Member's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
7 May 2015Member's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
7 October 2014Full accounts made up to 31 March 2014 (14 pages)
7 October 2014Full accounts made up to 31 March 2014 (14 pages)
12 May 2014Annual return made up to 13 March 2014 (3 pages)
12 May 2014Annual return made up to 13 March 2014 (3 pages)
1 October 2013Full accounts made up to 31 March 2013 (13 pages)
1 October 2013Full accounts made up to 31 March 2013 (13 pages)
10 May 2013Annual return made up to 13 March 2013 (3 pages)
10 May 2013Annual return made up to 13 March 2013 (3 pages)
4 January 2013Full accounts made up to 31 March 2012 (13 pages)
4 January 2013Full accounts made up to 31 March 2012 (13 pages)
20 April 2012Annual return made up to 13 March 2012 (3 pages)
20 April 2012Annual return made up to 13 March 2012 (3 pages)
4 October 2011Full accounts made up to 31 March 2011 (13 pages)
4 October 2011Full accounts made up to 31 March 2011 (13 pages)
10 June 2011Member's details changed for Oakgate Group Public Limited Company on 1 January 2011 (2 pages)
10 June 2011Annual return made up to 13 March 2011 (3 pages)
10 June 2011Annual return made up to 13 March 2011 (3 pages)
10 June 2011Member's details changed for Oakgate Group Public Limited Company on 1 January 2011 (2 pages)
10 June 2011Member's details changed for Oakgate Group Public Limited Company on 1 January 2011 (2 pages)
30 September 2010Full accounts made up to 31 March 2010 (13 pages)
30 September 2010Full accounts made up to 31 March 2010 (13 pages)
6 May 2010Annual return made up to 13 March 2010 (6 pages)
6 May 2010Annual return made up to 13 March 2010 (6 pages)
6 November 2009Full accounts made up to 31 March 2009 (12 pages)
6 November 2009Full accounts made up to 31 March 2009 (12 pages)
6 April 2009Annual return made up to 13/03/09 (2 pages)
6 April 2009Annual return made up to 13/03/09 (2 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 March 2008Incorporation document\certificate of incorporation (3 pages)
13 March 2008Incorporation document\certificate of incorporation (3 pages)