Company NameOakenclough Buildings Limited
DirectorGlen Michael John Brady
Company StatusActive
Company Number05180671
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Glen Michael John Brady
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatterall Coach House
Catterall
Garstang
PR3 0QA
Secretary NameJoanne Mary Brady
NationalityBritish
StatusCurrent
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCatterall Coach House
Catterall
Garstang
PR3 0QA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteoakencloughbuildings.com

Location

Registered AddressJ F Potts
Wallsend Road
North Shields
Tyne And Wear
NE29 7FN
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Shareholders

1 at £1Glen Brady
50.00%
Ordinary
1 at £1Joanne Brady
50.00%
Ordinary

Financials

Year2014
Net Worth£105,628
Cash£4,634
Current Liabilities£654,960

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

7 July 2014Delivered 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 2014Delivered 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 2014Delivered 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 2007Delivered 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

Filing History

5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
1 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
16 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
18 August 2020Notification of Joanne Mary Brady as a person with significant control on 30 July 2020 (2 pages)
5 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
18 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
25 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
9 July 2014Registration of charge 051806710003, created on 7 July 2014 (5 pages)
9 July 2014Registration of charge 051806710003, created on 7 July 2014 (5 pages)
9 July 2014Registration of charge 051806710004, created on 7 July 2014 (5 pages)
9 July 2014Registration of charge 051806710004, created on 7 July 2014 (5 pages)
9 July 2014Registration of charge 051806710003, created on 7 July 2014 (5 pages)
9 July 2014Registration of charge 051806710004, created on 7 July 2014 (5 pages)
21 May 2014Registered office address changed from Oakenclough Buildings Oakenclough Mill Oakenclough Unit 2 & 2a PR3 1TB on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Oakenclough Buildings Wallsend Road North Shields Tyne and Wear NE29 7FN England on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Oakenclough Buildings Wallsend Road North Shields Tyne and Wear NE29 7FN England on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Oakenclough Buildings Oakenclough Mill Oakenclough Unit 2 & 2a PR3 1TB on 21 May 2014 (1 page)
16 May 2014Registration of charge 051806710002 (39 pages)
16 May 2014Registration of charge 051806710002 (39 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
15 July 2010Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
2 June 2010Director's details changed for Glen Michael John Brady on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Glen Michael John Brady on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Glen Michael John Brady on 1 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 July 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
14 July 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
27 August 2008Return made up to 15/07/08; full list of members (3 pages)
27 August 2008Return made up to 15/07/08; full list of members (3 pages)
19 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
19 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
12 November 2007Return made up to 15/07/07; no change of members
  • 363(287) ‐ Registered office changed on 12/11/07
(6 pages)
12 November 2007Return made up to 15/07/07; no change of members
  • 363(287) ‐ Registered office changed on 12/11/07
(6 pages)
3 July 2007Particulars of mortgage/charge (5 pages)
3 July 2007Particulars of mortgage/charge (5 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 August 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2006Amended accounts made up to 31 July 2005 (4 pages)
24 August 2006Amended accounts made up to 31 July 2005 (4 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
22 August 2005Return made up to 15/07/05; full list of members (6 pages)
22 August 2005Return made up to 15/07/05; full list of members (6 pages)
5 August 2004Registered office changed on 05/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 August 2004Director resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004New secretary appointed (2 pages)
15 July 2004Incorporation (16 pages)
15 July 2004Incorporation (16 pages)