Company NameOakley Wharf (Portmadoc) Limited
Company StatusActive
Company Number01260309
CategoryPrivate Limited Company
Incorporation Date25 May 1976(47 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Alan Beechey
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Station Road
Albrighton
Wolverhampton
West Midlands
WV7 3QG
Director NameJohn Pilcher
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Grange Crescent
Childer Thornton
South Wirral
Merseyside
CH66 5NA
Wales
Director NameBarbara Ann Anderson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1995(18 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTabbys Nook Oak Avenue
Upton
Wirral
CH49 4NL
Wales
Secretary NameBarbara Ann Anderson
NationalityBritish
StatusCurrent
Appointed26 March 1995(18 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleShop Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressTabbys Nook Oak Avenue
Upton
Wirral
CH49 4NL
Wales
Director NameCapt Neill Ralph Barnaby
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2013(36 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pightle Burton Row
Brent Knoll
Highbridge
Somerset
TA9 4BP
Director NameMr Mark Thomas Hughes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(38 years, 10 months after company formation)
Appointment Duration9 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address64 Lewin Street
Middlewich
Cheshire
CW10 9AS
Director NameMr Alec Stanley Owen
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(15 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 March 1998)
RoleCompany Director
Correspondence AddressThe Hayloft
Ticklerton
Church Stretton
Salop Shropshire
SY6 7DQ
Wales
Director NameRichard Charles Quinnell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(15 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 October 2004)
RoleConsultant Orthopedic & Trauma Surgeon
Correspondence AddressLittle Orchard 2 Ashbourne Road
Kirk Langley
Ashbourne
Derbyshire
DE6 4NS
Director NameTudor David Owen
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(15 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 13 February 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressTulliallan Marford Hill
Marford
Wrexham
Clwyd
LL12 8SL
Wales
Director NameVictoria Mary Carrington Metcalfe
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(15 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 1995)
RoleProperty Manager
Correspondence Address3 Parkhurst
13 Park Road
Buxton
Derbyshire
SK17 6SG
Director NameHarold Jefferson Horton
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 1994)
RoleRetired
Correspondence AddressBraeside Glen Chass
Port St Mary
Isle Of Man
Secretary NameVictoria Mary Carrington Metcalfe
NationalityBritish
StatusResigned
Appointed21 July 1991(15 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 1995)
RoleCompany Director
Correspondence Address3 Parkhurst
13 Park Road
Buxton
Derbyshire
SK17 6SG
Director NameAlan John Shimmin
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1995(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 1997)
RoleRetired Marketing Manager
Correspondence Address16 Oakley Wharf
Porthmadog
Gwynedd
LL49 9AS
Wales
Director NameMr Derrick Alan Baldwin
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1997(20 years, 10 months after company formation)
Appointment Duration23 years, 7 months (resigned 30 November 2020)
RoleSelf Employed Water Treatment
Country of ResidenceUnited Kingdom
Correspondence AddressPasford House Chesterton Road
Pattingham
Wolverhampton
West Midlands
WV6 7DZ
Director NameDavid Thomas Hughes
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1998(21 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 May 2005)
RoleRetired
Correspondence AddressGaylords
Whitmore
Newcastle
Staffordshire
ST5 5HS
Director NameMr James Patchett
NationalityBritish
StatusResigned
Appointed17 March 2002(25 years, 10 months after company formation)
Appointment Duration8 months (resigned 18 November 2002)
RoleRetired
Correspondence Address25 Glasshouse Lane
Kenilworth
Warwickshire
CV8 2AH
Director NameAndrew Nicholas Wood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(26 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 October 2014)
RoleYacht Broker
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakley Wharf
Porthmadog
Gwynedd
LL49 9AJ
Wales
Director NameJohn Richard Heys
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2005(28 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCaen Y Coed Uchaf
Gellilydan
Blaenau Ffestiniog
Gwynedd
LL41 4HH
Wales
Director NameMr Stephen Deer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(38 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 December 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPen Y Bryn Boduan
Pwllheli
Gwynedd
LL53 8UY
Wales

Location

Registered Address64 Lewin Street
Middlewich
Cheshire
CW10 9AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £10E. Heys
6.25%
Ordinary
1 at £10J.a. Sharrock & K.f. Sharrock
6.25%
Ordinary
1 at £10J.v.h. Jenkins & Mrs S.r. Jenkins
6.25%
Ordinary
1 at £10Mr D. Baldwin
6.25%
Ordinary
1 at £10Mr G. Beechey & Mrs D. Beechey
6.25%
Ordinary
1 at £10Mr J. Lea
6.25%
Ordinary
1 at £10Mr M.t. Hughes
6.25%
Ordinary
1 at £10Mr T.d. Owen & Mrs S. Owen
6.25%
Ordinary
1 at £10Mrs B.a. Anderson
6.25%
Ordinary
1 at £10Mrs J. Pilcher & Mr H. Pilcher
6.25%
Ordinary
1 at £10Mrs N. Williams & Mr D. Williams
6.25%
Ordinary
1 at £10Mrs V. Patchett
6.25%
Ordinary
1 at £10Neill Barnaby
6.25%
Ordinary
1 at £10Sandra Deer & Stephen Deer
6.25%
Ordinary
1 at £10Stephen Asbury
6.25%
Ordinary
1 at £10Steven Lloyd
6.25%
Ordinary

Financials

Year2014
Net Worth£160
Cash£160

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
22 August 2023Termination of appointment of Neill Ralph Barnaby as a director on 1 May 2023 (1 page)
22 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
3 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
8 September 2021Termination of appointment of Derrick Alan Baldwin as a director on 30 November 2020 (1 page)
8 September 2021Termination of appointment of Stephen Deer as a director on 8 December 2020 (1 page)
8 September 2021Confirmation statement made on 21 July 2021 with updates (5 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
21 August 2020Confirmation statement made on 21 July 2020 with updates (5 pages)
9 July 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
15 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
6 August 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
27 March 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (4 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (4 pages)
8 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
8 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
6 April 2016Accounts for a small company made up to 31 December 2015 (4 pages)
6 April 2016Accounts for a small company made up to 31 December 2015 (4 pages)
19 August 2015Appointment of Mr Stephen Deer as a director on 6 April 2015 (2 pages)
19 August 2015Termination of appointment of John Richard Heys as a director on 14 October 2014 (1 page)
19 August 2015Appointment of Mr Mark Thomas Hughes as a director on 6 April 2015 (2 pages)
19 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 160
(12 pages)
19 August 2015Termination of appointment of Andrew Nicholas Wood as a director on 3 October 2014 (1 page)
19 August 2015Termination of appointment of Andrew Nicholas Wood as a director on 3 October 2014 (1 page)
19 August 2015Appointment of Mr Mark Thomas Hughes as a director on 6 April 2015 (2 pages)
19 August 2015Appointment of Mr Stephen Deer as a director on 6 April 2015 (2 pages)
19 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 160
(12 pages)
19 August 2015Termination of appointment of John Richard Heys as a director on 14 October 2014 (1 page)
19 August 2015Appointment of Mr Stephen Deer as a director on 6 April 2015 (2 pages)
19 August 2015Appointment of Mr Mark Thomas Hughes as a director on 6 April 2015 (2 pages)
19 August 2015Termination of appointment of Andrew Nicholas Wood as a director on 3 October 2014 (1 page)
17 May 2015Accounts for a small company made up to 31 December 2014 (4 pages)
17 May 2015Accounts for a small company made up to 31 December 2014 (4 pages)
7 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 160
(12 pages)
7 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 160
(12 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(12 pages)
8 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(12 pages)
14 May 2013Appointment of Captain Neill Ralph Barnaby as a director (3 pages)
14 May 2013Appointment of Captain Neill Ralph Barnaby as a director (3 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (4 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (4 pages)
1 May 2013Termination of appointment of Tudor Owen as a director (1 page)
1 May 2013Termination of appointment of Tudor Owen as a director (1 page)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (12 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (12 pages)
12 April 2012Accounts for a small company made up to 31 December 2011 (4 pages)
12 April 2012Accounts for a small company made up to 31 December 2011 (4 pages)
28 July 2011Director's details changed for Barbara Ann Anderson on 21 July 2011 (2 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (12 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (12 pages)
28 July 2011Director's details changed for Andrew Nicholas Wood on 21 July 2011 (2 pages)
28 July 2011Director's details changed for Barbara Ann Anderson on 21 July 2011 (2 pages)
28 July 2011Director's details changed for Andrew Nicholas Wood on 21 July 2011 (2 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
19 August 2010Director's details changed for John Pilcher on 21 July 2010 (2 pages)
19 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (12 pages)
19 August 2010Director's details changed for Andrew Nicholas Wood on 21 July 2010 (2 pages)
19 August 2010Director's details changed for David Alan Beechey on 21 July 2010 (2 pages)
19 August 2010Director's details changed for John Pilcher on 21 July 2010 (2 pages)
19 August 2010Director's details changed for Barbara Ann Anderson on 21 July 2010 (2 pages)
19 August 2010Director's details changed for Andrew Nicholas Wood on 21 July 2010 (2 pages)
19 August 2010Director's details changed for Tudor David Owen on 21 July 2010 (2 pages)
19 August 2010Director's details changed for Tudor David Owen on 21 July 2010 (2 pages)
19 August 2010Director's details changed for John Richard Heys on 21 July 2010 (2 pages)
19 August 2010Director's details changed for John Richard Heys on 21 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Derrick Alan Baldwin on 21 July 2010 (2 pages)
19 August 2010Director's details changed for David Alan Beechey on 21 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Derrick Alan Baldwin on 21 July 2010 (2 pages)
19 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (12 pages)
19 August 2010Director's details changed for Barbara Ann Anderson on 21 July 2010 (2 pages)
29 March 2010Accounts for a small company made up to 31 December 2009 (5 pages)
29 March 2010Accounts for a small company made up to 31 December 2009 (5 pages)
19 August 2009Return made up to 21/07/09; full list of members (13 pages)
19 August 2009Return made up to 21/07/09; full list of members (13 pages)
9 April 2009Accounts for a small company made up to 31 December 2008 (5 pages)
9 April 2009Accounts for a small company made up to 31 December 2008 (5 pages)
11 August 2008Return made up to 21/07/08; full list of members (13 pages)
11 August 2008Return made up to 21/07/08; full list of members (13 pages)
25 March 2008Accounts for a small company made up to 31 December 2007 (5 pages)
25 March 2008Accounts for a small company made up to 31 December 2007 (5 pages)
6 March 2008Director's change of particulars / andrew wood / 05/09/2007 (1 page)
6 March 2008Director's change of particulars / andrew wood / 05/09/2007 (1 page)
17 September 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (5 pages)
4 September 2006Return made up to 21/07/06; no change of members (9 pages)
4 September 2006Return made up to 21/07/06; no change of members (9 pages)
26 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
26 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
7 September 2005Return made up to 21/07/05; full list of members (14 pages)
7 September 2005Return made up to 21/07/05; full list of members (14 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
7 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
3 September 2004Return made up to 21/07/04; change of members (10 pages)
3 September 2004Return made up to 21/07/04; change of members (10 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
15 September 2003Return made up to 21/07/03; change of members (10 pages)
15 September 2003Return made up to 21/07/03; change of members (10 pages)
19 May 2003Registered office changed on 19/05/03 from: 26 newall avenue sandbach cheshire CW11 4BJ (1 page)
19 May 2003Registered office changed on 19/05/03 from: 26 newall avenue sandbach cheshire CW11 4BJ (1 page)
4 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 September 2002Return made up to 21/07/02; full list of members (13 pages)
16 September 2002Return made up to 21/07/02; full list of members (13 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 August 2001Return made up to 21/07/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 August 2001Return made up to 21/07/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 August 2000Return made up to 21/07/00; no change of members (8 pages)
30 August 2000Return made up to 21/07/00; no change of members (8 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 August 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 August 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 August 1998Return made up to 21/07/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 August 1998Director resigned (1 page)
27 August 1998Return made up to 21/07/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
26 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 September 1997Return made up to 21/07/97; no change of members
  • 363(287) ‐ Registered office changed on 25/09/97
(6 pages)
25 September 1997Director resigned (1 page)
25 September 1997Return made up to 21/07/97; no change of members
  • 363(287) ‐ Registered office changed on 25/09/97
(6 pages)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
12 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 August 1996Return made up to 21/07/96; full list of members (8 pages)
16 August 1996Return made up to 21/07/96; full list of members (8 pages)
21 February 1996Return made up to 21/07/93; full list of members (8 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Return made up to 21/07/95; no change of members (10 pages)
21 February 1996Return made up to 21/07/95; no change of members (10 pages)
21 February 1996Registered office changed on 21/02/96 from: 36 mill hill lane sandbach cheshire CW11 0PW (1 page)
21 February 1996Return made up to 21/07/94; no change of members (6 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Accounts for a small company made up to 31 December 1993 (7 pages)
21 February 1996Return made up to 21/07/94; no change of members (6 pages)
21 February 1996Accounts for a small company made up to 31 December 1992 (7 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
21 February 1996Director resigned (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Return made up to 21/07/93; full list of members (8 pages)
21 February 1996Accounts for a small company made up to 31 December 1993 (7 pages)
21 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
21 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 36 mill hill lane sandbach cheshire CW11 0PW (1 page)
21 February 1996Accounts for a small company made up to 31 December 1992 (7 pages)
21 February 1996Director resigned (2 pages)