Company NameOakwood Builders Limited
DirectorDavid Kershaw
Company StatusActive
Company Number02882407
CategoryPrivate Limited Company
Incorporation Date20 December 1993(30 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Kershaw
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(9 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressAppartment 3 Barnston Towers House
Barnston Towers Close
Heswall
Wirral
CH60 2UJ
Wales
Secretary NameMr David Kershaw
StatusCurrent
Appointed26 November 2018(24 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address3 Barnston Towers Close
Wirral
CH60 2UJ
Wales
Director NameRaymond Eden
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleBuilder
Correspondence AddressAppartment 4 Barnston Towers
Barnston Towers Close
Meswall
Merseyside
L60 2UJ
Director NameRaymond Eden
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleBuilder
Correspondence AddressAppartment 4 Barnston Towers
Barnston Towers Close
Meswall
Merseyside
L60 2UJ
Secretary NameKirk Sean Eden
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleClerk
Correspondence AddressParade House
16 The Parade Parkgate
South Wirral
Cheshire
L64 6SA
Secretary NameDavid Holding
NationalityBritish
StatusResigned
Appointed09 February 1994(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 24 May 1998)
RoleCompany Director
Correspondence AddressFlat 3 Barnston Towers
Barnston Close
Heswall
Merseyside
L60 2UJ
Director NameMr Christopher Bibby
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1998(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 July 2003)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Barnston Towers
Barnston Towers Close
Wirral
Merseyside
L60 2UJ
Director NameMr Christopher Bibby
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1998(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 July 2003)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Barnston Towers
Barnston Towers Close
Wirral
Merseyside
L60 2UJ
Secretary NameMr Christopher Bibby
NationalityBritish
StatusResigned
Appointed24 May 1998(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 1999)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Barnston Towers
Barnston Towers Close
Wirral
Merseyside
L60 2UJ
Secretary NameRaymond Eden
NationalityBritish
StatusResigned
Appointed10 December 1999(5 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 26 November 2018)
RoleSecretary
Correspondence AddressAppartment 4 Barnston Towers
Barnston Towers Close
Meswall
Merseyside
L60 2UJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressWhitfield Buildings 192-200 Pensby Road
Heswall
Wirral
CH60 7RJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Raymond Eden
51.00%
Ordinary
49 at £1D. Kershaw
49.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Charges

7 September 2011Delivered on: 21 September 2011
Persons entitled: Raymond Eden

Classification: Legal charge
Secured details: £30,000.00 and all other monies due or to become due.
Particulars: Land and buildings at barnston towers close wirral merseyside.
Outstanding
7 September 2011Delivered on: 21 September 2011
Persons entitled: Stephen Paul Rathbone Wilde

Classification: Legal charge
Secured details: £10,000.00 and all other monies due or to become due.
Particulars: Land and buildings at barnston towers close barnston wirral newcastle.
Outstanding
10 January 1994Delivered on: 13 January 1994
Satisfied on: 19 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 4 barnston towers, barnston towers close, heswell, merseyside together with all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 September 2023Micro company accounts made up to 5 April 2023 (3 pages)
25 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 5 April 2022 (6 pages)
6 September 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 5 April 2021 (6 pages)
14 October 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
11 March 2021Accounts for a dormant company made up to 5 April 2020 (6 pages)
25 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 5 April 2019 (6 pages)
16 October 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
24 January 2019Unaudited abridged accounts made up to 5 April 2018 (6 pages)
28 November 2018Appointment of Mr David Kershaw as a secretary on 26 November 2018 (2 pages)
26 November 2018Termination of appointment of Raymond Eden as a secretary on 26 November 2018 (1 page)
21 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
13 February 2018Confirmation statement made on 11 August 2017 with no updates (3 pages)
3 January 2018Change of details for Mr David Kershaw as a person with significant control on 9 August 2017 (2 pages)
3 January 2018Notification of Raymond Eden as a person with significant control on 9 August 2017 (2 pages)
3 January 2018Micro company accounts made up to 5 April 2017 (3 pages)
3 January 2018Notification of Raymond Eden as a person with significant control on 9 August 2017 (2 pages)
3 January 2018Change of details for Mr David Kershaw as a person with significant control on 9 August 2017 (2 pages)
3 January 2018Micro company accounts made up to 5 April 2017 (3 pages)
11 April 2017Confirmation statement made on 11 August 2016 with updates (5 pages)
11 April 2017Confirmation statement made on 11 August 2016 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 5 April 2016 (1 page)
2 March 2017Total exemption small company accounts made up to 5 April 2016 (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
8 December 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
9 June 2015Resolutions
  • RES13 ‐ Company business 12/05/2015
(2 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
11 November 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
21 July 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
18 March 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
18 March 2013Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
25 February 2013Registered office address changed from , Dso8 2nd Floor Oaklands Office Park, Hooton Road Hooton, Ellesmere Port, Cheshire, CH66 7NZ, United Kingdom on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from , Dso8 2nd Floor Oaklands Office Park, Hooton Road Hooton, Ellesmere Port, Cheshire, CH66 7NZ, United Kingdom on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from Dso8 2Nd Floor Oaklands Office Park Hooton Road Hooton Ellesmere Port Cheshire CH66 7NZ United Kingdom on 25 February 2013 (2 pages)
15 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Compulsory strike-off action has been discontinued (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Registered office address changed from , Whitfield Buildings 192-200 Pensby Road, Heswall, Wirral, Merseyside, CH60 7RJ on 28 February 2012 (1 page)
28 February 2012Registered office address changed from Whitfield Buildings 192-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ on 28 February 2012 (1 page)
28 February 2012Registered office address changed from , Whitfield Buildings 192-200 Pensby Road, Heswall, Wirral, Merseyside, CH60 7RJ on 28 February 2012 (1 page)
27 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
23 June 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
23 June 2011Accounts for a dormant company made up to 5 April 2010 (2 pages)
23 June 2011Accounts for a dormant company made up to 5 April 2010 (2 pages)
23 June 2011Accounts for a dormant company made up to 5 April 2010 (2 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
19 November 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
19 November 2010Director's details changed for David Kershaw on 1 December 2009 (2 pages)
19 November 2010Director's details changed for David Kershaw on 1 December 2009 (2 pages)
19 November 2010Director's details changed for David Kershaw on 1 December 2009 (2 pages)
13 October 2010Annual return made up to 20 December 2008 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 20 December 2008 with a full list of shareholders (3 pages)
27 July 2009Registered office changed on 27/07/2009 from, 1ST floor barnston towers, barnston towers close, heswall, wirral, CH60 2UJ (1 page)
27 July 2009Registered office changed on 27/07/2009 from 1ST floor barnston towers barnston towers close heswall wirral CH60 2UJ (1 page)
27 July 2009Registered office changed on 27/07/2009 from, 1ST floor barnston towers, barnston towers close, heswall, wirral, CH60 2UJ (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
9 July 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
9 July 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
9 July 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
9 July 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
9 July 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
9 July 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
20 October 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
20 October 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
20 October 2008Return made up to 20/12/07; full list of members
  • 363(287) ‐ Registered office changed on 20/10/08
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 2008Return made up to 20/12/07; full list of members
  • 363(287) ‐ Registered office changed on 20/10/08
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2007Return made up to 20/12/06; full list of members (6 pages)
24 January 2007Return made up to 20/12/06; full list of members (6 pages)
21 November 2006Accounts for a dormant company made up to 5 April 2005 (2 pages)
21 November 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
21 November 2006Accounts for a dormant company made up to 5 April 2005 (2 pages)
21 November 2006Accounts for a dormant company made up to 5 April 2005 (2 pages)
21 November 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
21 November 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
23 February 2006Return made up to 20/12/05; full list of members (6 pages)
23 February 2006Return made up to 20/12/05; full list of members (6 pages)
4 February 2005Accounts for a dormant company made up to 5 April 2004 (2 pages)
4 February 2005Return made up to 20/12/04; full list of members (6 pages)
4 February 2005Return made up to 20/12/04; full list of members (6 pages)
4 February 2005Accounts for a dormant company made up to 5 April 2004 (2 pages)
4 February 2005Accounts for a dormant company made up to 5 April 2004 (2 pages)
10 May 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
10 May 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
10 May 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
27 January 2004Return made up to 20/12/03; full list of members (6 pages)
27 January 2004Return made up to 20/12/03; full list of members (6 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
4 March 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
4 March 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
4 March 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
16 December 2002Return made up to 20/12/02; full list of members (6 pages)
16 December 2002Return made up to 20/12/02; full list of members (6 pages)
25 March 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
25 March 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
25 March 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
9 January 2002Return made up to 20/12/01; full list of members (6 pages)
9 January 2002Return made up to 20/12/01; full list of members (6 pages)
4 April 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
4 April 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
4 April 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
18 December 2000Return made up to 20/12/00; full list of members (6 pages)
18 December 2000Return made up to 20/12/00; full list of members (6 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 December 1999Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 December 1999New secretary appointed (2 pages)
2 December 1999Accounts for a dormant company made up to 5 April 1999 (2 pages)
2 December 1999Accounts for a dormant company made up to 5 April 1999 (2 pages)
2 December 1999Accounts for a dormant company made up to 5 April 1999 (2 pages)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999Director resigned (1 page)
9 February 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
9 February 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
9 February 1999Return made up to 20/12/98; no change of members (4 pages)
9 February 1999Return made up to 20/12/98; no change of members (4 pages)
9 February 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
17 April 1998Accounts for a dormant company made up to 5 April 1997 (2 pages)
17 April 1998Accounts for a dormant company made up to 5 April 1997 (2 pages)
17 April 1998Accounts for a dormant company made up to 5 April 1997 (2 pages)
15 April 1998Return made up to 20/12/97; full list of members (6 pages)
15 April 1998Return made up to 20/12/97; full list of members (6 pages)
7 April 1997Return made up to 20/12/96; no change of members (4 pages)
7 April 1997Return made up to 20/12/96; no change of members (4 pages)
24 March 1997Accounts for a dormant company made up to 5 April 1995 (3 pages)
24 March 1997Accounts for a dormant company made up to 5 April 1996 (3 pages)
24 March 1997Accounts for a dormant company made up to 5 April 1995 (3 pages)
24 March 1997Accounts for a dormant company made up to 5 April 1996 (3 pages)
24 March 1997Accounts for a dormant company made up to 5 April 1996 (3 pages)
24 March 1997Accounts for a dormant company made up to 5 April 1995 (3 pages)
19 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1996Return made up to 20/12/95; no change of members (6 pages)
19 April 1996Return made up to 20/12/95; no change of members (6 pages)
19 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1995Compulsory strike-off action has been discontinued (1 page)
1 August 1995Compulsory strike-off action has been discontinued (1 page)
27 July 1995New director appointed (2 pages)
27 July 1995Secretary's particulars changed (2 pages)
27 July 1995Return made up to 20/12/94; full list of members (8 pages)
27 July 1995New director appointed (2 pages)
27 July 1995Return made up to 20/12/94; full list of members (8 pages)
27 July 1995Secretary's particulars changed (2 pages)
13 June 1995First Gazette notice for compulsory strike-off (2 pages)
13 June 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 July 1994Secretary resigned;new secretary appointed (2 pages)
19 July 1994Secretary resigned;new secretary appointed (2 pages)
7 June 1994Secretary resigned;new secretary appointed (2 pages)
7 June 1994Secretary resigned;new secretary appointed (2 pages)
14 January 1994Secretary resigned;director resigned (6 pages)
14 January 1994Secretary resigned;director resigned (6 pages)
14 January 1994New secretary appointed (2 pages)
14 January 1994New secretary appointed (2 pages)
20 December 1993Incorporation (18 pages)
20 December 1993Incorporation (18 pages)