Company NameOak Engineering Co. Limited
DirectorsAndrea Wood and Richard Colin Wood
Company StatusActive
Company Number01483206
CategoryPrivate Limited Company
Incorporation Date5 March 1980(44 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Andrea Wood
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(26 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Edith Street
Jarrow
Tyne & Wear
NE32 5HS
Director NameMr Richard Colin Wood
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(26 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Edith Street
Jarrow
Tyne & Wear
NE32 5HS
Secretary NameMrs Andrea Wood
NationalityBritish
StatusCurrent
Appointed18 August 2006(26 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Edith Street
Jarrow
Tyne & Wear
NE32 5HS
Director NameColin Wood
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(11 years after company formation)
Appointment Duration15 years, 5 months (resigned 18 August 2006)
RoleMachine Tool Operator
Correspondence Address34 Ettrick Road
Jarrow
Tyne & Wear
NE32 5SN
Director NameEdward Wood
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(11 years after company formation)
Appointment Duration15 years, 5 months (resigned 18 August 2006)
RoleEngineer
Correspondence Address17 Ettrick Road
Jarrow
Tyne & Wear
NE32 5SL
Secretary NameColin Wood
NationalityBritish
StatusResigned
Appointed14 March 1991(11 years after company formation)
Appointment Duration15 years, 5 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address34 Ettrick Road
Jarrow
Tyne & Wear
NE32 5SN

Contact

Telephone0191 4837860
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 7, Victoria Industrial Estate
Victoria Road West
Hebburn
Tyne And Wear
NE31 1UB
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South
Built Up AreaTyneside

Shareholders

1000 at £1Andrea Wood
50.00%
Ordinary
1000 at £1Richard Colin Wood
50.00%
Ordinary

Financials

Year2014
Turnover£594,185
Gross Profit£267,854
Net Worth£278,055
Cash£41,791
Current Liabilities£145,942

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

22 September 2021Delivered on: 1 October 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
22 September 2021Delivered on: 1 October 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
22 September 2021Delivered on: 1 October 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
9 August 2017Delivered on: 10 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 February 2013Delivered on: 16 February 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
11 February 2013Delivered on: 14 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 victoria industrial estate, victoria road west, hebburn.
Outstanding

Filing History

23 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
23 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
16 August 2022Micro company accounts made up to 31 October 2021 (3 pages)
17 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
1 October 2021Registration of charge 014832060004, created on 22 September 2021 (38 pages)
29 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
20 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
23 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
21 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
24 April 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
29 January 2019Registered office address changed from Unit 7 Victoria Industrial Estate Victoria Road West Hebburn to Unit 7, Victoria Industrial Estate Victoria Road West Hebburn Tyne and Wear NE31 1UB on 29 January 2019 (1 page)
22 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 August 2017Registration of charge 014832060003, created on 9 August 2017 (16 pages)
10 August 2017Registration of charge 014832060003, created on 9 August 2017 (16 pages)
31 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
31 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
25 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,000
(5 pages)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,000
(5 pages)
15 October 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
15 October 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,000
(5 pages)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,000
(5 pages)
28 August 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
28 August 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
3 February 2014Registered office address changed from Unit 2 Prince Consort Industrial Estate Hebburn Tyne & Wear NE31 1EH on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Unit 2 Prince Consort Industrial Estate Hebburn Tyne & Wear NE31 1EH on 3 February 2014 (1 page)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,000
(5 pages)
3 February 2014Registered office address changed from Unit 2 Prince Consort Industrial Estate Hebburn Tyne & Wear NE31 1EH on 3 February 2014 (1 page)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,000
(5 pages)
4 September 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
4 September 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
22 October 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
26 August 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
26 August 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
19 January 2010Director's details changed for Andrea Wood on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Richard Colin Wood on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Andrea Wood on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Richard Colin Wood on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
27 September 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
27 September 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
29 January 2009Return made up to 12/01/09; full list of members (4 pages)
29 January 2009Return made up to 12/01/09; full list of members (4 pages)
22 August 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
22 August 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
1 February 2008Return made up to 12/01/08; full list of members (7 pages)
1 February 2008Return made up to 12/01/08; full list of members (7 pages)
20 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
20 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
6 February 2007Return made up to 12/01/07; full list of members (7 pages)
6 February 2007Return made up to 12/01/07; full list of members (7 pages)
29 August 2006Secretary resigned;director resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006New secretary appointed;new director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Secretary resigned;director resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006New secretary appointed;new director appointed (2 pages)
26 July 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
26 July 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
19 January 2006Return made up to 12/01/06; full list of members (7 pages)
19 January 2006Return made up to 12/01/06; full list of members (7 pages)
25 November 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
25 November 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
18 January 2005Return made up to 12/01/05; full list of members (7 pages)
18 January 2005Return made up to 12/01/05; full list of members (7 pages)
19 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
19 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
20 January 2004Return made up to 12/01/04; full list of members (7 pages)
20 January 2004Return made up to 12/01/04; full list of members (7 pages)
18 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
18 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
17 January 2003Return made up to 12/01/03; full list of members (7 pages)
17 January 2003Return made up to 12/01/03; full list of members (7 pages)
14 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
14 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
21 January 2002Return made up to 12/01/02; full list of members (6 pages)
21 January 2002Return made up to 12/01/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 30 April 2001 (10 pages)
16 October 2001Total exemption small company accounts made up to 30 April 2001 (10 pages)
18 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2000Full accounts made up to 30 April 2000 (10 pages)
8 September 2000Full accounts made up to 30 April 2000 (10 pages)
21 January 2000Return made up to 12/01/00; full list of members (6 pages)
21 January 2000Return made up to 12/01/00; full list of members (6 pages)
29 November 1999Full accounts made up to 30 April 1999 (10 pages)
29 November 1999Full accounts made up to 30 April 1999 (10 pages)
14 January 1999Return made up to 12/01/99; full list of members (6 pages)
14 January 1999Return made up to 12/01/99; full list of members (6 pages)
9 December 1998Full accounts made up to 30 April 1998 (10 pages)
9 December 1998Full accounts made up to 30 April 1998 (10 pages)
26 February 1998Full accounts made up to 30 April 1997 (11 pages)
26 February 1998Full accounts made up to 30 April 1997 (11 pages)
12 January 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 1997Full accounts made up to 30 April 1996 (11 pages)
3 May 1997Full accounts made up to 30 April 1996 (11 pages)
15 January 1997Return made up to 12/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/01/97
(6 pages)
15 January 1997Return made up to 12/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/01/97
(6 pages)
22 January 1996Return made up to 12/01/96; full list of members (6 pages)
22 January 1996Return made up to 12/01/96; full list of members (6 pages)
29 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
29 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)