Catterall
Garstang
PR3 0QA
Secretary Name | Joanne Mary Brady |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Catterall Coach House Catterall Garstang PR3 0QA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | oakencloughbuildings.com |
---|
Registered Address | J F Potts Wallsend Road North Shields Tyne And Wear NE29 7FN |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
1 at £1 | Glen Brady 50.00% Ordinary |
---|---|
1 at £1 | Joanne Brady 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,628 |
Cash | £4,634 |
Current Liabilities | £654,960 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
7 July 2014 | Delivered on: 9 July 2014 Persons entitled: J F Potts and Son Limited Classification: A registered charge Particulars: Land and buildings at wallsend road north shields tyne and wear t/no TY107646. Outstanding |
---|---|
7 July 2014 | Delivered on: 9 July 2014 Persons entitled: J F Potts and Son Limited Classification: A registered charge Particulars: Land and buildings at oakenclough mill oakenclough preston lancs t/nos LA959505 and LA965671. Outstanding |
6 May 2014 | Delivered on: 16 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings j f potts & sons sheds wallsend road north shields. Outstanding |
29 June 2007 | Delivered on: 3 July 2007 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
5 October 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
1 August 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
16 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
18 August 2020 | Notification of Joanne Mary Brady as a person with significant control on 30 July 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
25 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
10 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
9 July 2014 | Registration of charge 051806710003, created on 7 July 2014 (5 pages) |
9 July 2014 | Registration of charge 051806710003, created on 7 July 2014 (5 pages) |
9 July 2014 | Registration of charge 051806710004, created on 7 July 2014 (5 pages) |
9 July 2014 | Registration of charge 051806710004, created on 7 July 2014 (5 pages) |
9 July 2014 | Registration of charge 051806710003, created on 7 July 2014 (5 pages) |
9 July 2014 | Registration of charge 051806710004, created on 7 July 2014 (5 pages) |
21 May 2014 | Registered office address changed from Oakenclough Buildings Oakenclough Mill Oakenclough Unit 2 & 2a PR3 1TB on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Oakenclough Buildings Wallsend Road North Shields Tyne and Wear NE29 7FN England on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Oakenclough Buildings Wallsend Road North Shields Tyne and Wear NE29 7FN England on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Oakenclough Buildings Oakenclough Mill Oakenclough Unit 2 & 2a PR3 1TB on 21 May 2014 (1 page) |
16 May 2014 | Registration of charge 051806710002 (39 pages) |
16 May 2014 | Registration of charge 051806710002 (39 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
15 July 2010 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
2 June 2010 | Director's details changed for Glen Michael John Brady on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Glen Michael John Brady on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Glen Michael John Brady on 1 October 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 July 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
14 July 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
27 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
19 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
19 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
12 November 2007 | Return made up to 15/07/07; no change of members
|
12 November 2007 | Return made up to 15/07/07; no change of members
|
3 July 2007 | Particulars of mortgage/charge (5 pages) |
3 July 2007 | Particulars of mortgage/charge (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
30 August 2006 | Return made up to 15/07/06; full list of members
|
30 August 2006 | Return made up to 15/07/06; full list of members
|
24 August 2006 | Amended accounts made up to 31 July 2005 (4 pages) |
24 August 2006 | Amended accounts made up to 31 July 2005 (4 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
22 August 2005 | Return made up to 15/07/05; full list of members (6 pages) |
22 August 2005 | Return made up to 15/07/05; full list of members (6 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
15 July 2004 | Incorporation (16 pages) |
15 July 2004 | Incorporation (16 pages) |