Company NameOakfield Grange Limited
Company StatusActive
Company Number03704840
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey William Hayes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1999(10 months after company formation)
Appointment Duration24 years, 4 months
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
2 Oakfield Grange Dinnington Village
Newcastle Upon Tyne
Tyne & Wear
NE13 7JH
Director NameMr Timothy John Harman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2011(12 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleManagement Executive
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMrs Constance Elizabeth Wright
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(17 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMr Thomas Stewart Chapman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMr Raymond Carr
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleConstruction Manager
Correspondence Address5 Waterbeck Close
Cramlington
Northumberland
NE23 6LT
Director NameMr Raymond Hall
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressApperley Dean
Stocksfield
Northumberland
NE43 7SP
Secretary NameCasandra McPherson
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleAccounts Manager
Correspondence Address22 Tiverton Gardens
Gateshead
Tyne & Wear
NE9 6UF
Director NameMr Brian Stanley Craig
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(9 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 06 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBramley House
1 Oakfield Grange Dinnington
Newcastle Upon Tyne
NE13 7JH
Director NameErnest Leonard Greenland
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(9 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 08 April 2005)
RoleDivisional Director
Correspondence AddressGrange House
3 Oakfield Grange
Newcastle Upon Tyne
Tyne And Wear
NE13 7JH
Director NameMr Graeme William Young
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(9 months, 3 weeks after company formation)
Appointment Duration21 years, 12 months (resigned 15 November 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressOakfield House
4 Oakfield Grange
Dinnington
Newcastle Upon Tyne
NE13 7JH
Secretary NameIsobel Marian Young
NationalityBritish
StatusResigned
Appointed22 November 1999(9 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months (resigned 04 May 2021)
RoleCivil Servant
Correspondence AddressOakfield House
Oakfield Grange
Dinnington
Newcastle Upon Tyne
NE13 7JH
Director NameMr Mary Ann Jeffrey
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Oakfield Grange
Dinnington
Newcastle Upon Tyne
NE13 7JH
Director NameMr Martin Anthony Wright
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Constance Elizabeth Wright & Martin Anthony Wright
25.00%
Ordinary
1 at £1Geoffrey William Hayes & Hayley Hayes
25.00%
Ordinary
1 at £1Isobel Marian Young & Graeme William Young
25.00%
Ordinary
1 at £1Timothy John Harman & Jane Nicola Harman
25.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (1 month, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

6 February 2024Accounts for a dormant company made up to 31 January 2024 (6 pages)
2 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
2 February 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
27 April 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
26 April 2022Appointment of Mr Thomas Stewart Chapman as a director on 26 April 2022 (2 pages)
26 April 2022Notification of Geoffrey William Hayes as a person with significant control on 15 November 2021 (2 pages)
26 April 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
20 April 2022Compulsory strike-off action has been discontinued (1 page)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
19 April 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
17 November 2021Termination of appointment of Isobel Marian Young as a secretary on 4 May 2021 (1 page)
17 November 2021Cessation of Graeme Young as a person with significant control on 15 November 2021 (1 page)
17 November 2021Termination of appointment of Graeme William Young as a director on 15 November 2021 (1 page)
22 March 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
2 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
5 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
8 April 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
31 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
2 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
20 February 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
20 February 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
21 April 2016Appointment of Mrs Constance Elizabeth Wright as a director on 21 April 2016 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
21 April 2016Termination of appointment of Martin Anthony Wright as a director on 9 April 2016 (1 page)
21 April 2016Termination of appointment of Martin Anthony Wright as a director on 9 April 2016 (1 page)
21 April 2016Appointment of Mrs Constance Elizabeth Wright as a director on 21 April 2016 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4
(7 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4
(7 pages)
11 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(7 pages)
11 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(7 pages)
10 February 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
10 February 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
25 February 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
(7 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
(7 pages)
25 February 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
7 May 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
7 May 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
14 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
22 August 2011Director's details changed for Mr Martin Anthony Wright on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Martin Anthony Wright on 22 August 2011 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 June 2011Appointment of Mr Timothy John Harman as a director (2 pages)
14 June 2011Appointment of Mr Timothy John Harman as a director (2 pages)
25 February 2011Termination of appointment of Brian Craig as a director (1 page)
25 February 2011Termination of appointment of Brian Craig as a director (1 page)
25 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
26 July 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
26 July 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
2 July 2010Appointment of Mr Martin Anthony Wright as a director (2 pages)
2 July 2010Appointment of Mr Martin Anthony Wright as a director (2 pages)
28 February 2010Termination of appointment of Mary Jeffrey as a director (1 page)
28 February 2010Termination of appointment of Mary Jeffrey as a director (1 page)
2 February 2010Director's details changed for Mary Ann Jeffrey on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Graeme William Young on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Brian Stanley Craig on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Graeme William Young on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Geoffrey William Hayes on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Graeme William Young on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Brian Stanley Craig on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Geoffrey William Hayes on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Brian Stanley Craig on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mary Ann Jeffrey on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Geoffrey William Hayes on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mary Ann Jeffrey on 2 February 2010 (2 pages)
8 April 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
8 April 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
6 April 2009Return made up to 29/01/09; full list of members (6 pages)
6 April 2009Return made up to 29/01/09; full list of members (6 pages)
5 April 2009Location of debenture register (1 page)
5 April 2009Registered office changed on 05/04/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
5 April 2009Location of debenture register (1 page)
5 April 2009Location of register of members (1 page)
5 April 2009Registered office changed on 05/04/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
5 April 2009Location of register of members (1 page)
12 May 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
12 May 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
9 April 2008Return made up to 29/01/08; full list of members (6 pages)
9 April 2008Return made up to 29/01/08; full list of members (6 pages)
15 August 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
15 August 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
28 March 2007Return made up to 29/01/07; full list of members (4 pages)
28 March 2007Return made up to 29/01/07; full list of members (4 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
5 June 2006Return made up to 29/01/06; full list of members (4 pages)
5 June 2006Return made up to 29/01/06; full list of members (4 pages)
10 March 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
10 March 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
10 March 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
10 March 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
7 February 2005Return made up to 29/01/05; full list of members (10 pages)
7 February 2005Return made up to 29/01/05; full list of members (10 pages)
21 July 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
21 July 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
15 March 2004Return made up to 29/01/04; full list of members (10 pages)
15 March 2004Return made up to 29/01/04; full list of members (10 pages)
5 July 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
5 July 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
9 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 August 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
5 August 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
28 March 2002Return made up to 29/01/02; full list of members (9 pages)
28 March 2002Return made up to 29/01/02; full list of members (9 pages)
12 April 2001Accounts made up to 31 January 2001 (6 pages)
12 April 2001Accounts made up to 31 January 2001 (6 pages)
28 February 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(9 pages)
28 February 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(9 pages)
23 June 2000Accounts made up to 31 January 2000 (6 pages)
23 June 2000Accounts made up to 31 January 2000 (6 pages)
4 May 2000Registered office changed on 04/05/00 from: oakfield house, 4 oakfield grange, dinnington newcastle upon tyne tyne & wear NE13 7JH (1 page)
4 May 2000Registered office changed on 04/05/00 from: oakfield house, 4 oakfield grange, dinnington newcastle upon tyne tyne & wear NE13 7JH (1 page)
21 March 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(7 pages)
21 March 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(7 pages)
28 February 2000Director resigned (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Director resigned (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
22 February 1999New secretary appointed (2 pages)
29 January 1999Incorporation (17 pages)
29 January 1999Incorporation (17 pages)