Company NameOakwell Gate Property Company Limited(The)
Company StatusActive
Company Number00266092
CategoryPrivate Limited Company
Incorporation Date10 June 1932(91 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Charles William Roland Heslop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(59 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpring Cottage
Riding Mill
Northumberland
NE44 6EG
Secretary NameMr Charles William Roland Heslop
NationalityBritish
StatusCurrent
Appointed01 December 1991(59 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Cottage
Riding Mill
Northumberland
NE44 6EG
Director NameMr Michael Hugh Heslop
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(62 years, 3 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Cottage
Embleton
Northumberland
NE66 3UX
Director NameMr Richard James Heslop
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2004(72 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Grange
1 Main Street, Menston
Ilkley
West Yorkshire
LS29 6EY
Director NameMr Benjamin Michael Heslop
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2006(74 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleYacht Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFreckleton's Yard
Glen Road, Newton Harcourt
Leicester
Leicestershire
LE8 9FH
Director NameMr Jonathan Heslop
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2009(77 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Paddock Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9XL
Director NameMiss Sophie Louise Heslop
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(86 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleClient Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Embleton
Alnwick
Northumberland
NE66 3UX
Director NameGillian Doreen Stuart Heslop
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(59 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 July 1999)
RoleHousewife
Correspondence AddressFarraline 2 St James Close
Riding Mill
Northumberland
NE44 6BS
Director NameMr Peter Michael Heslop
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(59 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressFarley Cottage
Ellingham
Chathill
Northumberland
NE67 5HA
Director NameMr Geoffrey Edward Roland Heslop
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(59 years, 6 months after company formation)
Appointment Duration32 years, 4 months (resigned 30 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Tree Cottage 155 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PQ
Director NameMr James Roland Heslop
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(67 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarraline 2 St James Close
Riding Mill
Northumberland
NE44 6BS

Location

Registered AddressSpring Cottage
Broomhaugh
Riding Mill
Northumberland
NE44 6EG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBroomhaugh and Riding
WardStocksfield and Broomhaugh
Built Up AreaRiding Mill
Address Matches2 other UK companies use this postal address

Shareholders

4.3k at £1Mrs Judith M. Heslop
9.70%
Ordinary
4.1k at £1H.e.a. Turnbull
9.40%
Ordinary
4.1k at £1N.h.g. Bates
9.40%
Ordinary
3.8k at £1James Roland Heslop
8.59%
Ordinary
3.1k at £1Geoffrey Edward Roland Heslop
7.05%
Ordinary
2.9k at £1C.s. Sharrock
6.57%
Ordinary
2.9k at £1M.s. Sharrock
6.56%
Ordinary
8.6k at £1Mr Michael Hugh Heslop
19.52%
Ordinary
4.6k at £1Mrs A.r. Ham
10.44%
Ordinary
730 at £1D.j. Heslop
1.66%
Ordinary
730 at £1R.j. Heslop
1.66%
Ordinary
660 at £1D.s. Ham
1.50%
Ordinary
661 at £1Mrs A.v. Broadberry
1.50%
Ordinary
514 at £1Benjamin Michael Heslop
1.17%
Ordinary
464 at £1Miss S.l. Heslop
1.06%
Ordinary
441 at £1J. Heslop
1.00%
Ordinary
439 at £1Mr Charles William Roland Heslop
1.00%
Ordinary
439 at £1Mrs J.a. Gear
1.00%
Ordinary
441 at £1N.f. Heslop
1.00%
Ordinary
100 at £1Mrs G.d.s. Heslop
0.23%
Ordinary

Financials

Year2014
Net Worth£564,003
Cash£64,752
Current Liabilities£4,231

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Filing History

10 December 2020Confirmation statement made on 6 December 2020 with updates (5 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 April 2019Appointment of Miss Sophie Louise Heslop as a director on 1 April 2019 (2 pages)
28 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 43,979
(11 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 43,979
(11 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 43,979
(11 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Termination of appointment of James Roland Heslop as a director on 11 May 2015 (1 page)
15 May 2015Termination of appointment of James Roland Heslop as a director on 11 May 2015 (1 page)
9 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 43,979
(12 pages)
9 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 43,979
(12 pages)
9 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 43,979
(12 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 43,979
(12 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 43,979
(12 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 43,979
(12 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (11 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (11 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (11 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (12 pages)
7 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (12 pages)
7 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (12 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 1QP on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 1QP on 11 August 2011 (1 page)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (12 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (12 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (12 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 December 2009Director's details changed for Mr Jonathan Heslop on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Geoffrey Edward Roland Heslop on 6 December 2009 (2 pages)
11 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (13 pages)
11 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (13 pages)
11 December 2009Director's details changed for Mr Charles William Roland Heslop on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Mr James Roland Heslop on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Geoffrey Edward Roland Heslop on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Michael Hugh Heslop on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Richard James Heslop on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Michael Hugh Heslop on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Benjamin Michael Heslop on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Mr James Roland Heslop on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Geoffrey Edward Roland Heslop on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Mr James Roland Heslop on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Charles William Roland Heslop on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Charles William Roland Heslop on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Jonathan Heslop on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Michael Hugh Heslop on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Richard James Heslop on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Benjamin Michael Heslop on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Benjamin Michael Heslop on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Jonathan Heslop on 6 December 2009 (2 pages)
11 December 2009Director's details changed for Richard James Heslop on 6 December 2009 (2 pages)
11 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (13 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 August 2009Director appointed mr jonathan heslop (1 page)
27 August 2009Director appointed mr jonathan heslop (1 page)
10 December 2008Return made up to 06/12/08; full list of members (10 pages)
10 December 2008Return made up to 06/12/08; full list of members (10 pages)
2 November 2008Gbp nc 22500/45000\14/10/08 (2 pages)
2 November 2008Ad 14/10/08\gbp si 22019@1=22019\gbp ic 21960/43979\ (5 pages)
2 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2008Ad 14/10/08\gbp si 22019@1=22019\gbp ic 21960/43979\ (5 pages)
2 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2008Gbp nc 22500/45000\14/10/08 (2 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
27 February 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
14 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 December 2007Return made up to 06/12/07; full list of members (6 pages)
10 December 2007Return made up to 06/12/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 December 2006Return made up to 06/12/06; full list of members (7 pages)
12 December 2006Return made up to 06/12/06; full list of members (7 pages)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
20 December 2005Return made up to 06/12/05; no change of members (8 pages)
20 December 2005Return made up to 06/12/05; no change of members (8 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
11 December 2004Return made up to 06/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/12/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 December 2004Return made up to 06/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/12/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
4 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
24 January 2004Return made up to 06/12/03; no change of members (8 pages)
24 January 2004Return made up to 06/12/03; no change of members (8 pages)
19 January 2004Registered office changed on 19/01/04 from: 7 walker terrace gateshead tyne and wear NE8 1RB (1 page)
19 January 2004Registered office changed on 19/01/04 from: 7 walker terrace gateshead tyne and wear NE8 1RB (1 page)
9 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
9 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
20 December 2002Return made up to 06/12/02; no change of members (8 pages)
20 December 2002Return made up to 06/12/02; no change of members (8 pages)
20 December 2002Total exemption full accounts made up to 31 July 2002 (13 pages)
20 December 2002Total exemption full accounts made up to 31 July 2002 (13 pages)
11 December 2001Return made up to 06/12/01; full list of members (8 pages)
11 December 2001Return made up to 06/12/01; full list of members (8 pages)
11 December 2001Total exemption full accounts made up to 31 July 2001 (12 pages)
11 December 2001Total exemption full accounts made up to 31 July 2001 (12 pages)
11 January 2001Full accounts made up to 31 July 2000 (11 pages)
11 January 2001Full accounts made up to 31 July 2000 (11 pages)
3 January 2001Return made up to 06/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2001Return made up to 06/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1999Full accounts made up to 31 July 1999 (11 pages)
8 December 1999Full accounts made up to 31 July 1999 (11 pages)
8 December 1999Return made up to 06/12/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 December 1999Return made up to 06/12/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
10 December 1998Return made up to 06/12/98; full list of members (6 pages)
10 December 1998Full accounts made up to 31 July 1998 (12 pages)
10 December 1998Return made up to 06/12/98; full list of members (6 pages)
10 December 1998Full accounts made up to 31 July 1998 (12 pages)
10 December 1997Return made up to 06/12/97; full list of members (8 pages)
10 December 1997Full accounts made up to 31 July 1997 (11 pages)
10 December 1997Full accounts made up to 31 July 1997 (11 pages)
10 December 1997Return made up to 06/12/97; full list of members (8 pages)
20 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1997Full accounts made up to 31 July 1996 (14 pages)
2 January 1997Full accounts made up to 31 July 1996 (14 pages)
18 December 1996Return made up to 06/12/96; full list of members (8 pages)
18 December 1996Return made up to 06/12/96; full list of members (8 pages)
7 December 1995Full accounts made up to 31 July 1995 (13 pages)
7 December 1995Return made up to 06/12/95; full list of members (6 pages)
7 December 1995Return made up to 06/12/95; full list of members (6 pages)
7 December 1995Full accounts made up to 31 July 1995 (13 pages)