Company NameH.J. Lea Oakes Limited
Company StatusActive
Company Number00218912
CategoryPrivate Limited Company
Incorporation Date13 January 1927(97 years, 3 months ago)
Previous NamesH. J. Lea & Sons Limited, and H.J. Lea Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Arthur Preston
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(64 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH
Director NameMr John Edward Lea
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(64 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH
Director NameMr Keith Jamieson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(74 years after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH
Director NameMr James John Lea
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed13 August 2010(83 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH
Director NameMr Edward Philip Lea
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(86 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH
Director NameMr Marshall Booth
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(94 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH
Director NameMrs Anna Goodwin
Date of BirthApril 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(94 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH
Secretary NameMr Mark Thomas Cookson
StatusCurrent
Appointed01 December 2021(94 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH
Director NameMr Andrew George Hebditch Jackson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(95 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH
Director NameMrs Ruth Elizabeth McCombe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(96 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston Mill Aston
Nantwich
Cheshire
CW5 8DH
Director NameRonald Jones
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(64 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 March 1998)
RoleCompany Director
Correspondence Address3 Mill Lane
Moston
Sandbach
Cheshire
CW11 3PT
Director NameMr Philip Lea
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(64 years, 5 months after company formation)
Appointment Duration9 years (resigned 24 June 2000)
RoleCompany Director
Correspondence Address46 Richmond Village
St Josephs Way
Nantwich
Cheshire
Cw5
Secretary NameMr John Edward Lea
NationalityBritish
StatusResigned
Appointed21 June 1991(64 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Alpraham Green
Tarporley
Cheshire
CW6 9LJ
Director NameMr David Warr
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(72 years after company formation)
Appointment Duration20 years, 5 months (resigned 28 June 2019)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Birchin Lane
Nantwich
Cheshire
CW5 6JT
Director NameDavid Horace Fox
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(72 years after company formation)
Appointment Duration21 years, 7 months (resigned 28 August 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address98a Congleton Road North
Scholar Green
Stoke On Trent
ST7 3BQ
Director NameMichael John Jepson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(72 years after company formation)
Appointment Duration21 years, 6 months (resigned 31 July 2020)
RoleMill Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlendor Middlewich Road
Holmes Chapel
Crewe
CW4 7ET
Secretary NameOliver Samuel Shaw
NationalityBritish
StatusResigned
Appointed15 January 1999(72 years after company formation)
Appointment Duration9 years, 4 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address8 Windsor Drive
Alsager
Cheshire
ST7 2TE
Secretary NameAndrew Peter McLaren Rowe
NationalityBritish
StatusResigned
Appointed16 May 2008(81 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 December 2021)
RoleCompany Director
Correspondence AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH

Contact

Websitehjlea.com
Email address[email protected]
Telephone01270 782222
Telephone regionCrewe

Location

Registered AddressAston Mill
Aston
Nantwich
Cheshire
CW5 8DH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishNewhall
WardAudlem
Built Up AreaAston (Cheshire East)
Address Matches6 other UK companies use this postal address

Shareholders

35.4k at £1Oakes Millers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£95,106,196
Gross Profit£9,368,392
Net Worth£1,289,128
Cash£354,944
Current Liabilities£10,925,809

Accounts

Latest Accounts31 August 2022 (1 year, 6 months ago)
Next Accounts Due31 May 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return23 June 2023 (9 months ago)
Next Return Due7 July 2024 (3 months, 2 weeks from now)

Charges

16 March 1995Delivered on: 28 March 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or wheelock estates, limited.
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
3 February 1975Delivered on: 7 February 1975
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital by way of fixed and floating charge (see doc 83 for details).
Outstanding
15 March 1974Delivered on: 19 March 1974
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital by wy of fixed and floating charge.
Outstanding

Filing History

3 July 2023Appointment of Mrs Ruth Elizabeth Mccombe as a director on 26 June 2023 (2 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
3 May 2023Full accounts made up to 31 August 2022 (25 pages)
6 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
4 May 2022Full accounts made up to 31 August 2021 (24 pages)
14 February 2022Appointment of Mr Andrew George Hebditch Jackson as a director on 1 February 2022 (2 pages)
1 December 2021Appointment of Mr Mark Thomas Cookson as a secretary on 1 December 2021 (2 pages)
1 December 2021Termination of appointment of Andrew Peter Mclaren Rowe as a secretary on 1 December 2021 (1 page)
3 November 2021Director's details changed for Mr Marshal Booth on 3 November 2021 (2 pages)
20 October 2021Appointment of Mrs Anna Goodwin as a director on 1 September 2021 (2 pages)
20 October 2021Secretary's details changed for Andrew Peter Mclaren Rowe on 20 October 2021 (1 page)
20 October 2021Appointment of Mr Marshal Booth as a director on 1 September 2021 (2 pages)
26 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
10 May 2021Full accounts made up to 31 August 2020 (23 pages)
28 October 2020Director's details changed for Mr Keith Jamieson on 28 October 2020 (2 pages)
28 October 2020Director's details changed for Mr Arthur Preston on 28 October 2020 (2 pages)
26 October 2020Director's details changed for Mr Edward Philip Lea on 26 October 2020 (2 pages)
26 October 2020Director's details changed for Mr John Edward Lea on 30 November 2018 (2 pages)
28 August 2020Termination of appointment of David Horace Fox as a director on 28 August 2020 (1 page)
6 August 2020Termination of appointment of Michael John Jepson as a director on 31 July 2020 (1 page)
1 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
26 May 2020Full accounts made up to 31 August 2019 (23 pages)
18 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
2 July 2019Termination of appointment of David Warr as a director on 28 June 2019 (1 page)
9 May 2019Full accounts made up to 31 August 2018 (22 pages)
9 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 31 August 2017 (20 pages)
12 July 2017Notification of Oakes Millers Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Notification of Oakes Millers Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
10 May 2017Full accounts made up to 31 August 2016 (19 pages)
10 May 2017Full accounts made up to 31 August 2016 (19 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 35,400
(10 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 35,400
(10 pages)
6 April 2016Full accounts made up to 31 August 2015 (15 pages)
6 April 2016Full accounts made up to 31 August 2015 (15 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 35,400
(10 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 35,400
(10 pages)
14 May 2015Full accounts made up to 31 August 2014 (15 pages)
14 May 2015Full accounts made up to 31 August 2014 (15 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 35,400
(10 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 35,400
(10 pages)
12 May 2014Accounts made up to 31 August 2013 (15 pages)
12 May 2014Accounts made up to 31 August 2013 (15 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (10 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (10 pages)
9 May 2013Accounts made up to 31 August 2012 (15 pages)
9 May 2013Accounts made up to 31 August 2012 (15 pages)
1 March 2013Appointment of Mr Edward Philip Lea as a director (2 pages)
1 March 2013Appointment of Mr Edward Philip Lea as a director (2 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (10 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (10 pages)
24 May 2012Accounts made up to 31 August 2011 (15 pages)
24 May 2012Accounts made up to 31 August 2011 (15 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (10 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (10 pages)
6 May 2011Accounts made up to 31 August 2010 (14 pages)
6 May 2011Accounts made up to 31 August 2010 (14 pages)
26 August 2010Appointment of Mr James John Lea as a director (2 pages)
26 August 2010Appointment of Mr James John Lea as a director (2 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
6 May 2010Accounts made up to 31 August 2009 (16 pages)
6 May 2010Accounts made up to 31 August 2009 (16 pages)
23 June 2009Return made up to 23/06/09; full list of members (5 pages)
23 June 2009Return made up to 23/06/09; full list of members (5 pages)
14 May 2009Accounts for a medium company made up to 31 August 2008 (16 pages)
14 May 2009Accounts for a medium company made up to 31 August 2008 (16 pages)
9 July 2008Return made up to 23/06/08; full list of members (5 pages)
9 July 2008Return made up to 23/06/08; full list of members (5 pages)
19 May 2008Secretary appointed andrew peter mclaren rowe (2 pages)
19 May 2008Secretary appointed andrew peter mclaren rowe (2 pages)
19 May 2008Appointment terminated secretary oliver shaw (1 page)
19 May 2008Appointment terminated secretary oliver shaw (1 page)
21 January 2008Accounts made up to 31 August 2007 (16 pages)
21 January 2008Accounts made up to 31 August 2007 (16 pages)
11 July 2007Return made up to 23/06/07; no change of members (9 pages)
11 July 2007Return made up to 23/06/07; no change of members (9 pages)
12 December 2006Accounts for a medium company made up to 31 August 2006 (19 pages)
12 December 2006Accounts for a medium company made up to 31 August 2006 (19 pages)
3 July 2006Return made up to 23/06/06; full list of members (9 pages)
3 July 2006Return made up to 23/06/06; full list of members (9 pages)
14 March 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
14 March 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
18 June 2005Return made up to 23/06/05; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 June 2005Return made up to 23/06/05; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 November 2004Accounts made up to 31 August 2004 (16 pages)
26 November 2004Accounts made up to 31 August 2004 (16 pages)
21 June 2004Return made up to 23/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 June 2004Return made up to 23/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 December 2003Accounts for a medium company made up to 31 August 2003 (15 pages)
2 December 2003Accounts for a medium company made up to 31 August 2003 (15 pages)
3 July 2003Return made up to 23/06/03; full list of members (9 pages)
3 July 2003Return made up to 23/06/03; full list of members (9 pages)
8 November 2002Accounts for a medium company made up to 31 August 2002 (14 pages)
8 November 2002Accounts for a medium company made up to 31 August 2002 (14 pages)
1 July 2002Return made up to 23/06/02; full list of members (9 pages)
1 July 2002Return made up to 23/06/02; full list of members (9 pages)
20 June 2002Accounts for a medium company made up to 31 August 2001 (14 pages)
20 June 2002Accounts for a medium company made up to 31 August 2001 (14 pages)
1 August 2001Return made up to 23/06/01; full list of members (8 pages)
1 August 2001Return made up to 23/06/01; full list of members (8 pages)
25 June 2001Accounts for a medium company made up to 31 August 2000 (15 pages)
25 June 2001Accounts for a medium company made up to 31 August 2000 (15 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: wheelock mills sandbach cheshire CW11 0QS (1 page)
8 November 2000Registered office changed on 08/11/00 from: wheelock mills sandbach cheshire CW11 0QS (1 page)
17 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 2000Accounts for a medium company made up to 31 August 1999 (15 pages)
16 June 2000Accounts for a medium company made up to 31 August 1999 (15 pages)
26 May 2000Memorandum and Articles of Association (11 pages)
26 May 2000Memorandum and Articles of Association (11 pages)
17 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
17 November 1999£ ic 45400/35400 21/09/99 £ sr 10000@1=10000 (1 page)
17 November 1999£ ic 45400/35400 21/09/99 £ sr 10000@1=10000 (1 page)
17 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
7 July 1999Return made up to 23/06/99; no change of members (6 pages)
7 July 1999Return made up to 23/06/99; no change of members (6 pages)
12 February 1999Accounts for a medium company made up to 31 August 1998 (15 pages)
12 February 1999Accounts for a medium company made up to 31 August 1998 (15 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
27 August 1998Return made up to 23/06/98; full list of members (6 pages)
27 August 1998Return made up to 23/06/98; full list of members (6 pages)
15 June 1998Accounts for a medium company made up to 31 August 1997 (15 pages)
15 June 1998Accounts for a medium company made up to 31 August 1997 (15 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
4 July 1997Return made up to 23/06/97; no change of members (4 pages)
4 July 1997Return made up to 23/06/97; no change of members (4 pages)
19 May 1997Accounts for a small company made up to 31 August 1996 (15 pages)
19 May 1997Accounts for a small company made up to 31 August 1996 (15 pages)
20 August 1996Return made up to 23/06/96; full list of members (6 pages)
20 August 1996Return made up to 23/06/96; full list of members (6 pages)
16 May 1996Accounts for a medium company made up to 31 August 1995 (15 pages)
16 May 1996Accounts for a medium company made up to 31 August 1995 (15 pages)
7 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
7 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
28 March 1995Particulars of mortgage/charge (10 pages)
28 March 1995Particulars of mortgage/charge (10 pages)
24 March 1995Company name changed H.J. lea LIMITED\certificate issued on 27/03/95 (6 pages)
24 March 1995Company name changed H.J. lea LIMITED\certificate issued on 27/03/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
29 January 1982Accounts made up to 31 August 1980 (8 pages)
29 January 1982Accounts made up to 31 August 1980 (8 pages)
13 January 1927Incorporation (22 pages)
13 January 1927Incorporation (22 pages)