Company NameOkeover Enterprises Limited
DirectorsNeil Ewan Hogbin and Andrew Peter Monro Walker-Okeover
Company StatusActive
Company Number01566461
CategoryPrivate Limited Company
Incorporation Date5 June 1981(42 years, 10 months ago)
Previous NameWeaver Leisure Enterprises Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Neil Ewan Hogbin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(31 years, 9 months after company formation)
Appointment Duration11 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOkeover Estate Office Okeover
Ashbourne
Derbyshire
DE6 2DE
Director NameSir Andrew Peter Monro Walker-Okeover
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(42 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Wilderspool Causeway
Warrington
WA4 6PU
Director NameSimon Henry Clowes
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 1995)
RoleLand Agent
Correspondence AddressCopse Hill
Osmaston
Ashbourne
Derbyshire
DE6 1LU
Director NameSir Peter Ralph Leopold Walker-Okeover
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(10 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 November 2003)
RoleCompany Director
Correspondence AddressOkeover Hall
Ashbourne
Derbyshire
DE6 2DE
Secretary NameSimon Henry Clowes
NationalityBritish
StatusResigned
Appointed18 December 1991(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 1995)
RoleCompany Director
Correspondence AddressCopse Hill
Osmaston
Ashbourne
Derbyshire
DE6 1LU
Director NameTimothy Robert Julian Truby Baker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(14 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 October 2002)
RoleChartered Surveyor
Correspondence AddressCornerhouse
Mappleton
Ashbourne
Derbyshire
DE6 2AB
Secretary NameTimothy Robert Julian Truby Baker
NationalityBritish
StatusResigned
Appointed05 December 1995(14 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 October 2002)
RoleChartered Surveyor
Correspondence AddressCornerhouse
Mappleton
Ashbourne
Derbyshire
DE6 2AB
Secretary NameMrs Helen Sarah Bennett
NationalityBritish
StatusResigned
Appointed03 October 2002(21 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMr Nicholas Richard David Powell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(22 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 October 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Grove Lane
London
SE5 8ST
Director NameMr David Henry Merton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(23 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 18 December 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOkeover Estate Office Okeover
Ashbourne
Derbyshire
DE6 2DE

Location

Registered Address94 Wilderspool Causeway
Warrington
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

19 December 2023Current accounting period extended from 31 October 2023 to 31 March 2024 (1 page)
18 December 2023Termination of appointment of David Henry Merton as a director on 18 December 2023 (1 page)
18 December 2023Appointment of Sir Andrew Peter Monro Walker-Okeover as a director on 18 December 2023 (2 pages)
18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
21 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
10 May 2022Micro company accounts made up to 31 October 2021 (3 pages)
21 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
29 May 2021Micro company accounts made up to 31 October 2020 (3 pages)
21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
18 December 2019Director's details changed for Mr Neil Hogbin on 18 December 2019 (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
18 December 2018Termination of appointment of Helen Sarah Bennett as a secretary on 17 December 2018 (1 page)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
6 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 January 2014Director's details changed for Mr Neil Hogbin on 20 January 2014 (2 pages)
20 January 2014Director's details changed for David Henry Merton on 20 January 2014 (2 pages)
20 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Registered office address changed from Okeover Estate Office Ashbourne Derbyshire DE6 2DE on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Okeover Estate Office Ashbourne Derbyshire DE6 2DE on 20 January 2014 (1 page)
20 January 2014Director's details changed for Mr Neil Hogbin on 20 January 2014 (2 pages)
20 January 2014Director's details changed for David Henry Merton on 20 January 2014 (2 pages)
28 November 2013Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
28 November 2013Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
30 October 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(11 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(11 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Statement of company's objects (2 pages)
25 October 2013Statement of company's objects (2 pages)
5 March 2013Appointment of Mr Neil Hogbin as a director (2 pages)
5 March 2013Company name changed weaver leisure enterprises LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2013Company name changed weaver leisure enterprises LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2013Appointment of Mr Neil Hogbin as a director (2 pages)
8 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2011Secretary's details changed for Mrs Helen Sarah Bennett on 18 December 2011 (2 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
21 December 2011Secretary's details changed for Mrs Helen Sarah Bennett on 18 December 2011 (2 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
4 January 2011Director's details changed for David Henry Merton on 4 January 2011 (2 pages)
4 January 2011Secretary's details changed for Mrs Helen Sarah Bennett on 4 January 2011 (1 page)
4 January 2011Director's details changed for David Henry Merton on 4 January 2011 (2 pages)
4 January 2011Director's details changed for David Henry Merton on 4 January 2011 (2 pages)
4 January 2011Secretary's details changed for Mrs Helen Sarah Bennett on 4 January 2011 (1 page)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
4 January 2011Secretary's details changed for Mrs Helen Sarah Bennett on 4 January 2011 (1 page)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Director's details changed for David Henry Merton on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for David Henry Merton on 4 January 2010 (2 pages)
4 January 2010Director's details changed for David Henry Merton on 4 January 2010 (2 pages)
21 January 2009Return made up to 18/12/08; full list of members (3 pages)
21 January 2009Return made up to 18/12/08; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 June 2008Return made up to 18/12/07; full list of members (3 pages)
6 June 2008Return made up to 18/12/07; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2007Memorandum and Articles of Association (14 pages)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2007Memorandum and Articles of Association (14 pages)
9 January 2007Return made up to 18/12/06; full list of members (2 pages)
9 January 2007Return made up to 18/12/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 March 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 December 2002Return made up to 18/12/02; full list of members (7 pages)
23 December 2002Return made up to 18/12/02; full list of members (7 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
21 December 2001Return made up to 18/12/01; full list of members (6 pages)
21 December 2001Return made up to 18/12/01; full list of members (6 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 January 2001Return made up to 18/12/00; full list of members (6 pages)
8 January 2001Accounts made up to 31 March 2000 (9 pages)
8 January 2001Return made up to 18/12/00; full list of members (6 pages)
8 January 2001Accounts made up to 31 March 2000 (9 pages)
24 December 1999Accounts made up to 31 March 1999 (10 pages)
24 December 1999Accounts made up to 31 March 1999 (10 pages)
24 December 1999Return made up to 18/12/99; full list of members (6 pages)
24 December 1999Return made up to 18/12/99; full list of members (6 pages)
18 December 1998Accounts made up to 31 March 1998 (10 pages)
18 December 1998Return made up to 18/12/98; no change of members (4 pages)
18 December 1998Accounts made up to 31 March 1998 (10 pages)
18 December 1998Return made up to 18/12/98; no change of members (4 pages)
11 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1998Accounts made up to 31 March 1997 (10 pages)
11 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1998Accounts made up to 31 March 1997 (10 pages)
30 January 1997Return made up to 18/12/96; full list of members (6 pages)
30 January 1997Accounts made up to 31 March 1996 (11 pages)
30 January 1997Return made up to 18/12/96; full list of members (6 pages)
30 January 1997Accounts made up to 31 March 1996 (11 pages)
31 January 1996Accounts made up to 31 March 1995 (8 pages)
31 January 1996Accounts made up to 31 March 1995 (8 pages)
4 January 1996New secretary appointed;new director appointed (2 pages)
4 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1996New secretary appointed;new director appointed (2 pages)
4 January 1996Secretary resigned;director resigned (1 page)
4 January 1996Secretary resigned;director resigned (1 page)
4 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)