Company NameOaklea Construction Limited
DirectorsPeter Bailey Sheeran and Matthew William John Sheeran
Company StatusActive
Company Number05870336
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter Bailey Sheeran
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheriff House
Nantwich Road
Stanthorne
Cheshire
CW10 0LH
Secretary NameMrs Teresa Buchan
NationalityBritish
StatusCurrent
Appointed04 August 2006(3 weeks, 4 days after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address25 Roehurst Lane
Winsford
Cheshire
CW7 2DF
Director NameMr Matthew William John Sheeran
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(13 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleTank Cleaning
Country of ResidenceUnited Kingdom
Correspondence AddressSherriff House Nantwich Road
Middlewich
Cheshire
CW10 0LH
Director NameMr Shane David Barnett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address12 Langley Close
Sandbach
Cheshire
CW11 1YJ
Director NameMr Philip Cross
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Bank Marton Green
Winsford
Cheshrie
CW7 2QG
Secretary NamePeter Bailey Sheeran
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheriff House
Nantwich Road
Stanthorne
Cheshire
CW10 0LH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressOaklea House
Nantwich Road
Stanthorne
Cheshire
CW10 0LH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishStanthorne and Wimboldsley
WardWinsford Wharton

Shareholders

300 at £1Peter Bailey Sheeran
100.00%
Ordinary A

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

8 August 2006Delivered on: 9 August 2006
Persons entitled: Peter Bailey Sheeran

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land k/a winsford old police station high street winsford t/n CH546000 and all buildings and fixtures on it.
Part Satisfied

Filing History

24 December 2020Accounts for a dormant company made up to 31 January 2020 (7 pages)
28 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
12 May 2020Memorandum and Articles of Association (16 pages)
12 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 March 2020Appointment of Mr Matthew William John Sheeran as a director on 10 March 2020 (2 pages)
16 August 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
18 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
4 May 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
6 August 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
6 August 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 300
(4 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 300
(4 pages)
23 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 300
(4 pages)
23 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 300
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
1 July 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
20 May 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
20 May 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
19 May 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
19 May 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
30 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 July 2009Return made up to 10/07/09; full list of members (4 pages)
31 July 2009Return made up to 10/07/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page)
12 February 2009Appointment terminated director shane barnett (1 page)
12 February 2009Appointment terminated director shane barnett (1 page)
22 January 2009Appointment terminated director philip cross (1 page)
22 January 2009Appointment terminated director philip cross (1 page)
8 October 2008Accounting reference date extended from 31/12/2007 to 31/01/2009 (1 page)
8 October 2008Accounting reference date extended from 31/12/2007 to 31/01/2009 (1 page)
25 July 2008Return made up to 10/07/08; full list of members (4 pages)
25 July 2008Return made up to 10/07/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 September 2007Accounting reference date shortened from 10/01/08 to 31/12/07 (1 page)
7 September 2007Accounting reference date shortened from 10/01/08 to 31/12/07 (1 page)
14 August 2007Accounting reference date shortened from 31/07/08 to 10/01/08 (1 page)
14 August 2007Accounting reference date shortened from 31/07/08 to 10/01/08 (1 page)
30 July 2007Return made up to 10/07/07; full list of members (3 pages)
30 July 2007Return made up to 10/07/07; full list of members (3 pages)
6 December 2006Ad 23/11/06--------- £ si 297@1=297 £ ic 3/300 (2 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 December 2006Ad 23/11/06--------- £ si 297@1=297 £ ic 3/300 (2 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 September 2006Ad 10/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Ad 10/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (2 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006New secretary appointed;new director appointed (2 pages)
21 July 2006Registered office changed on 21/07/06 from: lancashire gate, 21 tiviot dale stockport cheshire SK1 1TD (1 page)
21 July 2006New secretary appointed;new director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Registered office changed on 21/07/06 from: lancashire gate, 21 tiviot dale stockport cheshire SK1 1TD (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006New director appointed (2 pages)
10 July 2006Incorporation (11 pages)
10 July 2006Incorporation (11 pages)