Company NameOak Developments (Yorkshire) Limited
DirectorSteven Johnson
Company StatusActive
Company Number05719961
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Steven Johnson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rievaulx Close
Knaresborough
HG5 8NG
Director NameMr Bernard Joseph Kellett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Selby Road
Garforth
Leeds
West Yorkshire
LS25 1LW
Secretary NameMr Bernard Joseph Kellett
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Selby Road
Garforth
Leeds
West Yorkshire
LS25 1LW

Location

Registered AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Steven Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth-£115,822
Cash£4,759
Current Liabilities£212,247

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

15 July 2010Delivered on: 17 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of the link swillington leeds t/no WYK818714 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 February 2007Delivered on: 8 March 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
23 January 2007Delivered on: 26 January 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The link swillington leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

7 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
15 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
1 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
1 November 2022Satisfaction of charge 3 in full (2 pages)
11 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
4 August 2021Micro company accounts made up to 28 February 2021 (5 pages)
15 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
30 July 2020Registered office address changed from Beck House Low Lane Thirlby Thirsk YO7 2DJ England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 30 July 2020 (1 page)
10 July 2020Micro company accounts made up to 29 February 2020 (5 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 28 February 2019 (5 pages)
12 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
23 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
6 December 2016Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Beck House Low Lane Thirlby Thirsk YO7 2DJ on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Beck House Low Lane Thirlby Thirsk YO7 2DJ on 6 December 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 February 2015Termination of appointment of Bernard Joseph Kellett as a secretary on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Bernard Joseph Kellett as a director on 10 February 2015 (1 page)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Termination of appointment of Bernard Joseph Kellett as a secretary on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Bernard Joseph Kellett as a director on 10 February 2015 (1 page)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
8 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
14 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 March 2010Director's details changed for Mr Bernard Joseph Kellett on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
18 March 2010Secretary's details changed for Bernard Joseph Kellett on 18 March 2010 (1 page)
18 March 2010Secretary's details changed for Bernard Joseph Kellett on 18 March 2010 (1 page)
18 March 2010Director's details changed for Mr Bernard Joseph Kellett on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Steven Johnson on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Steven Johnson on 18 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 November 2009Annual return made up to 23 February 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 23 February 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 23 February 2008 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 23 February 2008 with a full list of shareholders (5 pages)
20 October 2009Location of register of members (1 page)
20 October 2009Location of register of members (1 page)
20 October 2009Location of register of members (1 page)
20 October 2009Location of register of members (1 page)
19 October 2009Registered office address changed from Unit 9B Astley Lane Industrial Estate Swillington Leeds LS26 8XT on 19 October 2009 (1 page)
19 October 2009Registered office address changed from Unit 9B Astley Lane Industrial Estate Swillington Leeds LS26 8XT on 19 October 2009 (1 page)
7 January 2009Accounts for a small company made up to 28 February 2008 (6 pages)
7 January 2009Accounts for a small company made up to 28 February 2008 (6 pages)
19 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Return made up to 23/02/07; full list of members (3 pages)
4 June 2007Return made up to 23/02/07; full list of members (3 pages)
8 March 2007Particulars of mortgage/charge (4 pages)
8 March 2007Particulars of mortgage/charge (4 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
27 February 2006Location of register of members (1 page)
27 February 2006Location of register of members (1 page)
23 February 2006Incorporation (12 pages)
23 February 2006Incorporation (12 pages)