Aston
Nantwich
Cheshire
CW5 8DH
Director Name | Mr John Edward Lea |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1991(64 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Mr Keith Jamieson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(74 years after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Mr James John Lea |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 August 2010(83 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Mr Edward Philip Lea |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2013(86 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Mr Marshall Booth |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(94 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Mrs Anna Goodwin |
---|---|
Date of Birth | April 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(94 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Secretary Name | Mr Mark Thomas Cookson |
---|---|
Status | Current |
Appointed | 01 December 2021(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Mr Andrew George Hebditch Jackson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Mrs Ruth Elizabeth McCombe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(96 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
Director Name | Ronald Jones |
---|---|
Date of Birth | September 1932 (Born 91 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 108 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 72 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 |
Director Name | David Horace Fox |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(72 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 28 August 2020) |
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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(72 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 July 2020) |
Role | Mill Manager |
Country of Residence | United Kingdom |
Correspondence Address | Glendor Middlewich Road Holmes Chapel Crewe CW4 7ET |
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 |
Secretary Name | Andrew Peter McLaren Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(81 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | Aston Mill Aston Nantwich Cheshire CW5 8DH |
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 | 6 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 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 23 June 2023 (9 months ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 2 weeks 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 |
3 July 2023 | Appointment of Mrs Ruth Elizabeth Mccombe as a director on 26 June 2023 (2 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
3 May 2023 | Full accounts made up to 31 August 2022 (25 pages) |
6 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
4 May 2022 | Full accounts made up to 31 August 2021 (24 pages) |
14 February 2022 | Appointment of Mr Andrew George Hebditch Jackson as a director on 1 February 2022 (2 pages) |
1 December 2021 | Appointment of Mr Mark Thomas Cookson as a secretary on 1 December 2021 (2 pages) |
1 December 2021 | Termination of appointment of Andrew Peter Mclaren Rowe as a secretary on 1 December 2021 (1 page) |
3 November 2021 | Director's details changed for Mr Marshal Booth on 3 November 2021 (2 pages) |
20 October 2021 | Appointment of Mrs Anna Goodwin as a director on 1 September 2021 (2 pages) |
20 October 2021 | Secretary's details changed for Andrew Peter Mclaren Rowe on 20 October 2021 (1 page) |
20 October 2021 | Appointment of Mr Marshal Booth as a director on 1 September 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
10 May 2021 | Full accounts made up to 31 August 2020 (23 pages) |
28 October 2020 | Director's details changed for Mr Keith Jamieson on 28 October 2020 (2 pages) |
28 October 2020 | Director's details changed for Mr Arthur Preston on 28 October 2020 (2 pages) |
26 October 2020 | Director's details changed for Mr Edward Philip Lea on 26 October 2020 (2 pages) |
26 October 2020 | Director's details changed for Mr John Edward Lea on 30 November 2018 (2 pages) |
28 August 2020 | Termination of appointment of David Horace Fox as a director on 28 August 2020 (1 page) |
6 August 2020 | Termination of appointment of Michael John Jepson as a director on 31 July 2020 (1 page) |
1 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
26 May 2020 | Full accounts made up to 31 August 2019 (23 pages) |
18 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
2 July 2019 | Termination of appointment of David Warr as a director on 28 June 2019 (1 page) |
9 May 2019 | Full accounts made up to 31 August 2018 (22 pages) |
9 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 31 August 2017 (20 pages) |
12 July 2017 | Notification of Oakes Millers Limited as a person with significant control on 6 April 2016 (1 page) |
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) |
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) |
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
|
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) |
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
|
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) |
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
|
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) |
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) |
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) |
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) |
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) |
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 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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
9 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
19 May 2008 | Secretary appointed andrew peter mclaren rowe (2 pages) |
19 May 2008 | Secretary appointed andrew peter mclaren rowe (2 pages) |
19 May 2008 | Appointment terminated secretary oliver shaw (1 page) |
19 May 2008 | Appointment terminated secretary oliver shaw (1 page) |
21 January 2008 | Accounts made up to 31 August 2007 (16 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) |
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) |
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) |
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) |
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
|
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) |
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
|
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) |
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) |
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) |
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) |
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) |
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) |
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) |
25 June 2001 | Accounts for a medium company made up to 31 August 2000 (15 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
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) |
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
|
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) |
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) |
26 May 2000 | Memorandum and Articles of Association (11 pages) |
17 November 1999 | Resolutions
|
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 1999 | Resolutions
|
7 July 1999 | Return made up to 23/06/99; no change of members (6 pages) |
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) |
12 February 1999 | Accounts for a medium company made up to 31 August 1998 (15 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
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 director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
27 August 1998 | Return made up to 23/06/98; full list of members (6 pages) |
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) |
15 June 1998 | Accounts for a medium company made up to 31 August 1997 (15 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
4 July 1997 | Return made up to 23/06/97; no change of members (4 pages) |
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) |
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) |
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) |
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) |
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) |
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) |
24 March 1995 | Company name changed H.J. lea LIMITED\certificate issued on 27/03/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
29 January 1982 | Accounts made up to 31 August 1980 (8 pages) |
29 January 1982 | Accounts made up to 31 August 1980 (8 pages) |
13 January 1927 | Incorporation (22 pages) |
13 January 1927 | Incorporation (22 pages) |