Alpraham Green
Tarporley
Cheshire
CW6 9LJ
Director Name | Mr Arthur Preston |
---|---|
Date of Birth | July 1940 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1991(64 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alma Close Scholar Green Stoke On Trent Staffordshire ST7 3HZ |
Director Name | David Horace Fox |
---|---|
Date of Birth | January 1946 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1999(72 years after company formation) |
Appointment Duration | 22 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 98a Congleton Road North Scholar Green Stoke On Trent ST7 3BQ |
Director Name | Michael John Jepson |
---|---|
Date of Birth | July 1950 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1999(72 years after company formation) |
Appointment Duration | 22 years |
Role | Mill Manager |
Country of Residence | United Kingdom |
Correspondence Address | Glendor Middlewich Road Holmes Chapel Crewe CW4 7ET |
Director Name | Keith Jamieson |
---|---|
Date of Birth | January 1959 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(74 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield House Ash Magna Whitchurch Salop SY13 4DR Wales |
Secretary Name | Andrew Peter McLaren Rowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2008(81 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Windrush Maddocks Hill Norley Cheshire WA6 8JX |
Director Name | Mr James John Lea |
---|---|
Date of Birth | August 1980 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2010(83 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Mr Edward Philip Lea |
---|---|
Date of Birth | November 1983 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2013(86 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Ronald Jones |
---|---|
Date of Birth | September 1932 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(64 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | 3 Mill Lane Moston Sandbach Cheshire CW11 3PT |
Director Name | Mr Philip Lea |
---|---|
Date of Birth | July 1915 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(64 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 24 June 2000) |
Role | Company Director |
Correspondence Address | 46 Richmond Village St Josephs Way Nantwich Cheshire Cw5 |
Secretary Name | Mr John Edward Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(64 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Alpraham Green Tarporley Cheshire CW6 9LJ |
Director Name | Mr David Warr |
---|---|
Date of Birth | February 1952 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(72 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 28 June 2019) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Birchin Lane Nantwich Cheshire CW5 6JT |
Secretary Name | Oliver Samuel Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(72 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 8 Windsor Drive Alsager Cheshire ST7 2TE |
Website | hjlea.com |
---|---|
Email address | [email protected] |
Telephone | 01270 782222 |
Telephone region | Crewe |
Registered Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Newhall |
Ward | Audlem |
Built Up Area | Aston (Cheshire East) |
Address Matches | 5 other UK companies use this postal address |
35.4k at £1 | Oakes Millers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £95,106,196 |
Gross Profit | £9,368,392 |
Net Worth | £1,289,128 |
Cash | £354,944 |
Current Liabilities | £10,925,809 |
Latest Accounts | 31 August 2019 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 23 June 2020 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2021 (5 months, 1 week from now) |
16 March 1995 | Delivered 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 1975 | Delivered 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 1974 | Delivered 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 |
12 July 2017 | Notification of Oakes Millers Limited as a person with significant control on 6 April 2016 (1 page) |
---|---|
6 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
10 May 2017 | Full accounts made up to 31 August 2016 (19 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
6 April 2016 | Full accounts made up to 31 August 2015 (15 pages) |
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
14 May 2015 | Full accounts made up to 31 August 2014 (15 pages) |
3 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
12 May 2014 | Accounts made up to 31 August 2013 (15 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (10 pages) |
9 May 2013 | Accounts made up to 31 August 2012 (15 pages) |
1 March 2013 | Appointment of Mr Edward Philip Lea as a director (2 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (10 pages) |
24 May 2012 | Accounts made up to 31 August 2011 (15 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (10 pages) |
6 May 2011 | Accounts made up to 31 August 2010 (14 pages) |
26 August 2010 | Appointment of Mr James John Lea as a director (2 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Accounts made up to 31 August 2009 (16 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (5 pages) |
14 May 2009 | Accounts for a medium company made up to 31 August 2008 (16 pages) |
9 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
19 May 2008 | Appointment terminated secretary oliver shaw (1 page) |
19 May 2008 | Secretary appointed andrew peter mclaren rowe (2 pages) |
21 January 2008 | Accounts made up to 31 August 2007 (16 pages) |
11 July 2007 | Return made up to 23/06/07; no change of members (9 pages) |
12 December 2006 | Accounts for a medium company made up to 31 August 2006 (19 pages) |
3 July 2006 | Return made up to 23/06/06; full list of members (9 pages) |
14 March 2006 | Accounts for a medium company made up to 31 August 2005 (16 pages) |
18 June 2005 | Return made up to 23/06/05; change of members
|
26 November 2004 | Accounts made up to 31 August 2004 (16 pages) |
21 June 2004 | Return made up to 23/06/04; full list of members
|
2 December 2003 | Accounts for a medium company made up to 31 August 2003 (15 pages) |
3 July 2003 | Return made up to 23/06/03; full list of members (9 pages) |
8 November 2002 | Accounts for a medium company made up to 31 August 2002 (14 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members (9 pages) |
20 June 2002 | Accounts for a medium company made up to 31 August 2001 (14 pages) |
1 August 2001 | Return made up to 23/06/01; full list of members (8 pages) |
25 June 2001 | Accounts for a medium company made up to 31 August 2000 (15 pages) |
22 March 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: wheelock mills sandbach cheshire CW11 0QS (1 page) |
17 July 2000 | Return made up to 23/06/00; full list of members
|
16 June 2000 | Accounts for a medium company made up to 31 August 1999 (15 pages) |
26 May 2000 | Memorandum and Articles of Association (11 pages) |
17 November 1999 | £ ic 45400/35400 21/09/99 £ sr [email protected]=10000 (1 page) |
17 November 1999 | Resolutions
|
7 July 1999 | Return made up to 23/06/99; no change of members (6 pages) |
12 February 1999 | Accounts for a medium company made up to 31 August 1998 (15 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
27 August 1998 | Return made up to 23/06/98; full list of members (6 pages) |
15 June 1998 | Accounts for a medium company made up to 31 August 1997 (15 pages) |
21 April 1998 | Director resigned (1 page) |
4 July 1997 | Return made up to 23/06/97; no change of members (4 pages) |
19 May 1997 | Accounts for a small company made up to 31 August 1996 (15 pages) |
20 August 1996 | Return made up to 23/06/96; full list of members (6 pages) |
16 May 1996 | Accounts for a medium company made up to 31 August 1995 (15 pages) |
7 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
28 March 1995 | Particulars of mortgage/charge (10 pages) |
24 March 1995 | Company name changed H.J. lea LIMITED\certificate issued on 27/03/95 (6 pages) |
29 January 1982 | Accounts made up to 31 August 1980 (8 pages) |
13 January 1927 | Incorporation (22 pages) |