Kelsall
Tarporley
Cheshire
CW6 0RN
Director Name | Mrs Claire Georgina Heath |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL |
Director Name | Mrs Janet Axon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL |
Director Name | Barbara Elizabeth James |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | Y Ddol Fforddlas Bridge Glan Conway Gwynedd LL28 5TH Wales |
Director Name | Mr Richard David Harvey |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years after company formation) |
Appointment Duration | 25 years (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Middlewich Road Sandbach Cheshire CW11 9EA |
Director Name | Mr Stuart John Dunbar |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years after company formation) |
Appointment Duration | 30 years, 11 months (resigned 21 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Cottage Peckforton Estate Beeston Cheshire CW6 9TZ |
Secretary Name | Barbara Elizabeth James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | Y Ddol Fforddlas Bridge Glan Conway Gwynedd LL28 5TH Wales |
Director Name | Mrs Claire Georgina Heath |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(29 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UY |
Website | oakexports.co.uk |
---|---|
Telephone | 01829 733671 |
Telephone region | Tarporley |
Registered Address | Unit 6 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Address Matches | 2 other UK companies use this postal address |
6 at £0.2 | Stuart John Dunbar 60.00% Ordinary |
---|---|
4 at £0.2 | Richard David Harvey 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £273,371 |
Cash | £135,999 |
Current Liabilities | £1,051,345 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
26 February 2002 | Delivered on: 1 March 2002 Persons entitled: Bibby Factors International Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets. Outstanding |
---|---|
26 February 1992 | Delivered on: 4 March 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
26 June 2001 | Delivered on: 5 July 2001 Satisfied on: 20 March 2002 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
13 May 1994 | Delivered on: 14 May 1994 Satisfied on: 20 March 2002 Persons entitled: Kellock Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 February 1989 | Delivered on: 6 March 1989 Satisfied on: 30 May 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge overall book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Fully Satisfied |
11 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
25 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
26 May 2022 | Termination of appointment of Stuart John Dunbar as a director on 21 May 2022 (1 page) |
9 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
9 July 2021 | Director's details changed for Mrs Janet Axon on 1 July 2021 (2 pages) |
16 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 July 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
4 June 2020 | Cessation of Stuart John Dunbar as a person with significant control on 21 May 2020 (1 page) |
4 June 2020 | Notification of Ch & Ja Holdings Ltd as a person with significant control on 21 May 2020 (2 pages) |
2 June 2020 | Appointment of Mrs Janet Axon as a director on 21 May 2020 (2 pages) |
2 June 2020 | Appointment of Mrs Claire Georgina Heath as a director on 21 May 2020 (2 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
28 June 2018 | Registered office address changed from Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UY to Unit 6 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 28 June 2018 (1 page) |
12 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 April 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
17 April 2018 | Change of share class name or designation (2 pages) |
16 April 2018 | Resolutions
|
11 December 2017 | Termination of appointment of Claire Heath as a director on 8 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Claire Heath as a director on 8 December 2017 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 July 2017 | Notification of Stuart John Dunbar as a person with significant control on 6 April 2016 (2 pages) |
29 July 2017 | Notification of Stuart John Dunbar as a person with significant control on 6 April 2016 (2 pages) |
29 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
18 April 2017 | Appointment of Mrs Claire Heath as a director on 13 April 2017 (2 pages) |
18 April 2017 | Appointment of Mrs Claire Heath as a director on 13 April 2017 (2 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 July 2016 | Termination of appointment of Richard David Harvey as a director on 30 June 2016 (1 page) |
20 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Termination of appointment of Richard David Harvey as a director on 30 June 2016 (1 page) |
28 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
18 October 2013 | Consolidation of shares on 16 October 2013 (5 pages) |
18 October 2013 | Consolidation of shares on 16 October 2013 (5 pages) |
18 October 2013 | Sub-division of shares on 16 October 2013 (5 pages) |
18 October 2013 | Sub-division of shares on 16 October 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Sub-division of shares on 30 January 2013 (5 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Sub-division of shares on 30 January 2013 (5 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 June 2010 | Secretary's details changed for Claire Heath on 20 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Claire Heath on 20 June 2010 (1 page) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
2 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 February 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
14 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
23 January 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 January 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | £ ic 3/2 03/01/06 £ sr 1@1=1 (1 page) |
13 March 2006 | Secretary resigned;director resigned (1 page) |
13 March 2006 | £ ic 3/2 03/01/06 £ sr 1@1=1 (1 page) |
13 March 2006 | Secretary resigned;director resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
1 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
28 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
2 January 2003 | Full accounts made up to 31 December 2001 (14 pages) |
2 January 2003 | Full accounts made up to 31 December 2001 (14 pages) |
20 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
20 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Return made up to 20/06/01; full list of members (7 pages) |
27 December 2001 | Return made up to 20/06/01; full list of members (7 pages) |
5 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 July 2001 | Particulars of mortgage/charge (7 pages) |
5 July 2001 | Particulars of mortgage/charge (7 pages) |
9 January 2001 | Return made up to 20/06/00; full list of members (7 pages) |
9 January 2001 | Return made up to 20/06/00; full list of members (7 pages) |
18 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
29 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
28 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
26 January 1998 | Return made up to 20/06/97; no change of members (4 pages) |
26 January 1998 | Return made up to 20/06/97; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 July 1996 | Return made up to 20/06/95; no change of members
|
11 July 1996 | Return made up to 20/06/95; no change of members
|
9 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
23 July 1987 | Resolutions
|
23 July 1987 | Resolutions
|
16 July 1987 | Company name changed\certificate issued on 16/07/87 (2 pages) |
16 July 1987 | Company name changed\certificate issued on 16/07/87 (2 pages) |
8 June 1987 | Incorporation (13 pages) |
8 June 1987 | Incorporation (13 pages) |