Company NameOak Exports Limited
DirectorsClaire Georgina Heath and Janet Axon
Company StatusActive
Company Number02138599
CategoryPrivate Limited Company
Incorporation Date8 June 1987(36 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Secretary NameMrs Claire Heath
NationalityBritish
StatusCurrent
Appointed03 January 2006(18 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreet House Chester Road
Kelsall
Tarporley
Cheshire
CW6 0RN
Director NameMrs Claire Georgina Heath
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(32 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Portal Business Park Eaton Lane
Tarporley
Cheshire
CW6 9DL
Director NameMrs Janet Axon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(32 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Portal Business Park Eaton Lane
Tarporley
Cheshire
CW6 9DL
Director NameBarbara Elizabeth James
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years after company formation)
Appointment Duration14 years, 6 months (resigned 03 January 2006)
RoleCompany Director
Correspondence AddressY Ddol Fforddlas Bridge
Glan Conway
Gwynedd
LL28 5TH
Wales
Director NameMr Richard David Harvey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years after company formation)
Appointment Duration25 years (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Middlewich Road
Sandbach
Cheshire
CW11 9EA
Director NameMr Stuart John Dunbar
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years after company formation)
Appointment Duration30 years, 11 months (resigned 21 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Cottage
Peckforton Estate
Beeston
Cheshire
CW6 9TZ
Secretary NameBarbara Elizabeth James
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years after company formation)
Appointment Duration14 years, 6 months (resigned 03 January 2006)
RoleCompany Director
Correspondence AddressY Ddol Fforddlas Bridge
Glan Conway
Gwynedd
LL28 5TH
Wales
Director NameMrs Claire Georgina Heath
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(29 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTarporley Business Centre
Nantwich Road
Tarporley
Cheshire
CW6 9UY

Contact

Websiteoakexports.co.uk
Telephone01829 733671
Telephone regionTarporley

Location

Registered AddressUnit 6 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Address Matches2 other UK companies use this postal address

Shareholders

6 at £0.2Stuart John Dunbar
60.00%
Ordinary
4 at £0.2Richard David Harvey
40.00%
Ordinary

Financials

Year2014
Net Worth£273,371
Cash£135,999
Current Liabilities£1,051,345

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

26 February 2002Delivered 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 1992Delivered 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 2001Delivered 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 1994Delivered 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 1989Delivered 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

Filing History

11 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
25 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
26 May 2022Termination of appointment of Stuart John Dunbar as a director on 21 May 2022 (1 page)
9 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
9 July 2021Director's details changed for Mrs Janet Axon on 1 July 2021 (2 pages)
16 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
4 June 2020Cessation of Stuart John Dunbar as a person with significant control on 21 May 2020 (1 page)
4 June 2020Notification of Ch & Ja Holdings Ltd as a person with significant control on 21 May 2020 (2 pages)
2 June 2020Appointment of Mrs Janet Axon as a director on 21 May 2020 (2 pages)
2 June 2020Appointment of Mrs Claire Georgina Heath as a director on 21 May 2020 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
28 June 2018Registered 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 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 23.60
(8 pages)
17 April 2018Change of share class name or designation (2 pages)
16 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 December 2017Termination of appointment of Claire Heath as a director on 8 December 2017 (1 page)
11 December 2017Termination of appointment of Claire Heath as a director on 8 December 2017 (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 July 2017Notification of Stuart John Dunbar as a person with significant control on 6 April 2016 (2 pages)
29 July 2017Notification of Stuart John Dunbar as a person with significant control on 6 April 2016 (2 pages)
29 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
18 April 2017Appointment of Mrs Claire Heath as a director on 13 April 2017 (2 pages)
18 April 2017Appointment of Mrs Claire Heath as a director on 13 April 2017 (2 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 July 2016Termination of appointment of Richard David Harvey as a director on 30 June 2016 (1 page)
20 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
20 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
20 July 2016Termination of appointment of Richard David Harvey as a director on 30 June 2016 (1 page)
28 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
28 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
18 October 2013Consolidation of shares on 16 October 2013 (5 pages)
18 October 2013Consolidation of shares on 16 October 2013 (5 pages)
18 October 2013Sub-division of shares on 16 October 2013 (5 pages)
18 October 2013Sub-division of shares on 16 October 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
6 February 2013Resolutions
  • RES13 ‐ Agreement 30/01/2013
(4 pages)
6 February 2013Sub-division of shares on 30 January 2013 (5 pages)
6 February 2013Resolutions
  • RES13 ‐ Agreement 30/01/2013
(4 pages)
6 February 2013Sub-division of shares on 30 January 2013 (5 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 June 2010Secretary's details changed for Claire Heath on 20 June 2010 (1 page)
29 June 2010Secretary's details changed for Claire Heath on 20 June 2010 (1 page)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
19 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 July 2009Return made up to 20/06/09; full list of members (4 pages)
15 July 2009Return made up to 20/06/09; full list of members (4 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 July 2008Return made up to 20/06/08; full list of members (4 pages)
2 July 2008Return made up to 20/06/08; full list of members (4 pages)
2 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
2 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
14 August 2007Return made up to 20/06/07; full list of members (3 pages)
14 August 2007Return made up to 20/06/07; full list of members (3 pages)
23 January 2007Accounts for a small company made up to 31 December 2005 (6 pages)
23 January 2007Accounts for a small company made up to 31 December 2005 (6 pages)
11 July 2006Return made up to 20/06/06; full list of members (7 pages)
11 July 2006Return made up to 20/06/06; full list of members (7 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006£ ic 3/2 03/01/06 £ sr 1@1=1 (1 page)
13 March 2006Secretary resigned;director resigned (1 page)
13 March 2006£ ic 3/2 03/01/06 £ sr 1@1=1 (1 page)
13 March 2006Secretary resigned;director resigned (1 page)
13 March 2006New secretary appointed (2 pages)
1 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
1 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
28 June 2005Return made up to 20/06/05; full list of members (7 pages)
28 June 2005Return made up to 20/06/05; full list of members (7 pages)
28 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
28 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
8 July 2004Return made up to 20/06/04; full list of members (7 pages)
8 July 2004Return made up to 20/06/04; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
2 January 2003Full accounts made up to 31 December 2001 (14 pages)
2 January 2003Full accounts made up to 31 December 2001 (14 pages)
20 June 2002Return made up to 20/06/02; full list of members (8 pages)
20 June 2002Return made up to 20/06/02; full list of members (8 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (1 page)
20 March 2002Declaration of satisfaction of mortgage/charge (1 page)
20 March 2002Declaration of satisfaction of mortgage/charge (1 page)
20 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
27 December 2001Return made up to 20/06/01; full list of members (7 pages)
27 December 2001Return made up to 20/06/01; full list of members (7 pages)
5 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 July 2001Particulars of mortgage/charge (7 pages)
5 July 2001Particulars of mortgage/charge (7 pages)
9 January 2001Return made up to 20/06/00; full list of members (7 pages)
9 January 2001Return made up to 20/06/00; full list of members (7 pages)
18 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
1 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
29 July 1999Return made up to 20/06/99; full list of members (6 pages)
29 July 1999Return made up to 20/06/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 July 1998Return made up to 20/06/98; no change of members (4 pages)
28 July 1998Return made up to 20/06/98; no change of members (4 pages)
26 January 1998Return made up to 20/06/97; no change of members (4 pages)
26 January 1998Return made up to 20/06/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 July 1996Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1996Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
23 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1987Company name changed\certificate issued on 16/07/87 (2 pages)
16 July 1987Company name changed\certificate issued on 16/07/87 (2 pages)
8 June 1987Incorporation (13 pages)
8 June 1987Incorporation (13 pages)