Company NameOakridge Holdings Limited
DirectorsRichard Victor Watchorn and Robert Martin Harcourt
Company StatusActive
Company Number00080474
CategoryPrivate Limited Company
Incorporation Date25 March 1904(120 years, 1 month ago)
Previous NamesRichard Hudson & Sons,Limited and Richard Hudson (Holdings) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Victor Watchorn
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1995(91 years after company formation)
Appointment Duration29 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestmere Lodge Church Road
Alsager
Stoke On Trent
Staffordshire
ST7 2HB
Secretary NameMr Richard Victor Watchorn
NationalityBritish
StatusCurrent
Appointed27 August 1998(94 years, 5 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestmere Lodge Church Road
Alsager
Stoke On Trent
Staffordshire
ST7 2HB
Director NameMr Robert Martin Harcourt
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2020(116 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressThe Old Bakery 17 Shrigley Road
Bollington
Macclesfield
SK10 5RD
Director NameDr John Michael Dickey
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(87 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address9 Pinfold Close
Tutbury
Burton On Trent
Staffordshire
DE13 9NJ
Director NameJohn Richard Dudley Law
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(87 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressOak Ridge Farm Carr Lane
Alderley Edge
Cheshire
SK9 7SL
Director NameMr Keith Woolley Norton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(87 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdendale 23 Sunnyside Grove
Ashton Under Lyne
Lancashire
OL6 6TN
Director NameMr Brian Robinson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(87 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 1994)
RoleCompany Director
Correspondence Address6 Fir Wood Close
Todmorden
Lancashire
OL14 7QB
Director NameMr Richard Watkins
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(87 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 June 2001)
RoleRetired
Correspondence Address20 Parkstone Lane
Worsley
Manchester
Lancashire
M28 2PW
Secretary NameMr Keith Woolley Norton
NationalityBritish
StatusResigned
Appointed24 August 1991(87 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdendale 23 Sunnyside Grove
Ashton Under Lyne
Lancashire
OL6 6TN
Secretary NameDr John Michael Dickey
NationalityBritish
StatusResigned
Appointed19 November 1991(87 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 August 1998)
RoleCompany Director
Correspondence Address9 Pinfold Close
Tutbury
Burton On Trent
Staffordshire
DE13 9NJ
Director NameMrs Catherine Frances Watchorn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2001(97 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 February 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWestmere Lodge Church Road
Alsager
Stoke On Trent
Staffordshire
ST7 2HB
Director NameJudith Anne Harcourt
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2001(97 years, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address277 Park Lane
Poynton
Cheshire
SK12 1RJ

Contact

Telephone01270 875006
Telephone regionCrewe

Location

Registered Address17 Shrigley Road
Bollington
Macclesfield
SK10 5RD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£443,373
Cash£31,459
Current Liabilities£1,963

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Charges

20 December 1993Delivered on: 4 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 August 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
8 February 2023Appointment of Mr Robert Martin Harcourt as a secretary on 8 February 2023 (2 pages)
8 February 2023Notification of Robert Martin Harcourt as a person with significant control on 8 February 2023 (2 pages)
8 February 2023Termination of appointment of Richard Victor Watchorn as a director on 8 February 2023 (1 page)
8 February 2023Termination of appointment of Richard Victor Watchorn as a secretary on 8 February 2023 (1 page)
8 February 2023Registered office address changed from 44 Davenport Close the Grange Handley Tattenhall Cheshire CH3 9FQ United Kingdom to 17 Shrigley Road Bollington Macclesfield SK10 5rd on 8 February 2023 (1 page)
11 October 2022Registered office address changed from 33 Latham Court 50 Middlewich Road Sandbach Cheshire CW11 1LF England to 44 Davenport Close the Grange Handley Tattenhall Cheshire CH3 9FQ on 11 October 2022 (1 page)
11 October 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
11 October 2022Micro company accounts made up to 31 March 2022 (10 pages)
11 October 2022Cessation of Judith Anne Harcourt as a person with significant control on 8 June 2021 (1 page)
10 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 September 2021Appointment of Mr Robert Martin Harcourt as a director on 20 December 2020 (2 pages)
8 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
7 September 2021Termination of appointment of Judith Anne Harcourt as a director on 20 December 2020 (1 page)
15 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
7 July 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
15 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
18 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Registered office address changed from West Mere Lodge Church Road, Alsager Stoke on Trent ST7 2HB to 33 Latham Court 50 Middlewich Road Sandbach Cheshire CW11 1LF on 12 December 2016 (1 page)
12 December 2016Registered office address changed from West Mere Lodge Church Road, Alsager Stoke on Trent ST7 2HB to 33 Latham Court 50 Middlewich Road Sandbach Cheshire CW11 1LF on 12 December 2016 (1 page)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 20,602
(5 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 20,602
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 20,602
(5 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 20,602
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 20,602
(5 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 20,602
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
1 July 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
1 July 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
29 June 2012Termination of appointment of Catherine Watchorn as a director (1 page)
29 June 2012Termination of appointment of Catherine Watchorn as a director (1 page)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 August 2010Director's details changed for Judith Anne Harcourt on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Judith Anne Harcourt on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Judith Anne Harcourt on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
7 September 2009Return made up to 14/08/09; full list of members (4 pages)
7 September 2009Return made up to 14/08/09; full list of members (4 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Return made up to 14/08/08; full list of members (4 pages)
27 August 2008Return made up to 14/08/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007Return made up to 14/08/07; full list of members (3 pages)
31 August 2007Return made up to 14/08/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 August 2006Return made up to 14/08/06; full list of members (3 pages)
30 August 2006Return made up to 14/08/06; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 August 2005Return made up to 14/08/05; full list of members (3 pages)
23 August 2005Return made up to 14/08/05; full list of members (3 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 August 2004Return made up to 14/08/04; full list of members (7 pages)
19 August 2004Return made up to 14/08/04; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 September 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(7 pages)
1 September 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 September 2002Return made up to 14/08/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2002Return made up to 14/08/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 September 2001Return made up to 14/08/01; change of members (11 pages)
4 September 2001Return made up to 14/08/01; change of members (11 pages)
13 August 2001£ ic 25670/20602 12/06/01 £ sr 5068@1=5068 (1 page)
13 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 August 2001£ ic 25670/20602 12/06/01 £ sr 5068@1=5068 (1 page)
13 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
17 May 2001£ ic 60000/25670 08/05/01 £ sr 34330@1=34330 (1 page)
17 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2001£ ic 60000/25670 08/05/01 £ sr 34330@1=34330 (1 page)
6 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 August 2000Return made up to 14/08/00; full list of members (12 pages)
31 August 2000Return made up to 14/08/00; full list of members (12 pages)
9 March 2000Accounts for a medium company made up to 31 March 1999 (11 pages)
9 March 2000Accounts for a medium company made up to 31 March 1999 (11 pages)
7 September 1999Return made up to 14/08/99; full list of members (6 pages)
7 September 1999Return made up to 14/08/99; full list of members (6 pages)
20 January 1999Full group accounts made up to 31 March 1998 (21 pages)
20 January 1999Full group accounts made up to 31 March 1998 (21 pages)
19 January 1999Registered office changed on 19/01/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page)
19 January 1999Registered office changed on 19/01/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page)
14 September 1998Return made up to 14/08/98; full list of members (6 pages)
14 September 1998Return made up to 14/08/98; full list of members (6 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998New secretary appointed (2 pages)
30 June 1998Company name changed richard hudson (holdings) limite d\certificate issued on 01/07/98 (2 pages)
30 June 1998Company name changed richard hudson (holdings) limite d\certificate issued on 01/07/98 (2 pages)
29 May 1998Registered office changed on 29/05/98 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page)
29 May 1998Registered office changed on 29/05/98 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page)
28 May 1998Registered office changed on 28/05/98 from: the courtyard ashley road hale altrincham cheshire WA14 3NG (1 page)
28 May 1998Registered office changed on 28/05/98 from: the courtyard ashley road hale altrincham cheshire WA14 3NG (1 page)
28 October 1997Full group accounts made up to 31 March 1997 (21 pages)
28 October 1997Full group accounts made up to 31 March 1997 (21 pages)
14 October 1997Registered office changed on 14/10/97 from: the courtyard ashley road hale altrincham WA14 3NG (1 page)
14 October 1997Registered office changed on 14/10/97 from: the courtyard ashley road hale altrincham WA14 3NG (1 page)
23 September 1997Return made up to 14/08/97; full list of members
  • 363(287) ‐ Registered office changed on 23/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1997Return made up to 14/08/97; full list of members
  • 363(287) ‐ Registered office changed on 23/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1997Registered office changed on 28/07/97 from: burnley wood mill parliament street burnley BB11 3JT (1 page)
28 July 1997Registered office changed on 28/07/97 from: burnley wood mill parliament street burnley BB11 3JT (1 page)
12 December 1996Full group accounts made up to 31 March 1996 (20 pages)
12 December 1996Full group accounts made up to 31 March 1996 (20 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 September 1996Return made up to 14/08/96; full list of members (6 pages)
13 September 1996Return made up to 14/08/96; full list of members (6 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
14 September 1995Return made up to 14/08/95; full list of members (6 pages)
14 September 1995Return made up to 14/08/95; full list of members (6 pages)
21 April 1995Company name changed richard hudson & sons,LIMITED\certificate issued on 24/04/95 (4 pages)
21 April 1995Company name changed richard hudson & sons,LIMITED\certificate issued on 24/04/95 (4 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
25 March 1904Certificate of incorporation (1 page)
25 March 1904Certificate of incorporation (1 page)