This company is commonly known as Oakwell Holdings Limited. The company was founded 19 years ago and was given the registration number 05308191. The firm's registered office is in GLOSSOP. You can find them at The Tannery Town Lane, Charlesworth, Glossop, Derbyshire. This company's SIC code is 74990 - Non-trading company.
Name | : | OAKWELL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05308191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Tannery Town Lane, Charlesworth, Glossop, Derbyshire, SK13 5HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Tannery, Town Lane, Charlesworth, Glossop, SK13 5HQ | Director | 24 August 2017 | Active |
The Tannery, Town Lane, Charlesworth, Glossop, SK13 5HQ | Director | 24 August 2017 | Active |
6 Vine Close, Barnsley, S71 2HA | Secretary | 21 April 2008 | Active |
27 Downs Crescent, Gawber, Barnsley, S75 2JE | Secretary | 21 April 2008 | Active |
13 Mowson Lane Worrall, Sheffield, S35 0AJ | Secretary | 23 December 2004 | Active |
Oakwell Stadium, Grove Street, Barnsley, United Kingdom, S71 1ET | Secretary | 23 January 2017 | Active |
68 Clarkehouse Road, Sheffield, S10 2LJ | Corporate Secretary | 08 December 2004 | Active |
Downings Belshaw Lane, Belton, Doncaster, DN9 1PF | Director | 02 May 2008 | Active |
Ridgeways 100 Bawtry Road, Bessacarr, Doncaster, DN4 7BW | Director | 23 December 2004 | Active |
5 Whinmoor Drive, Silkstone, Barnsley, S75 4NR | Director | 23 December 2004 | Active |
Oakwell Stadium, Grove Street, Barnsley, England, S71 1ET | Director | 23 September 2013 | Active |
Oakwell Stadium, Grove Street, Barnsley, United Kingdom, S71 1ET | Director | 23 January 2017 | Active |
68 Clarkehouse Road, Sheffield, S10 2LJ | Corporate Director | 08 December 2004 | Active |
Mrs Jean Elizabeth Cryne | ||
Notified on | : | 28 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Address | : | The Tannery, Town Lane, Glossop, SK13 5HQ |
Nature of control | : |
|
Mr James Patrick Cryne | ||
Notified on | : | 28 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2 The Residence, St. John Street, Manchester, England, M3 4DA |
Nature of control | : |
|
Mr Andrew Mark John Openshaw-Blower | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 248a, Kempnough Hall Road, Manchester, England, M28 2GN |
Nature of control | : |
|
Mr Patrick Cryne | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | The Tannery, Town Lane, Glossop, SK13 5HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Capital | Capital variation of rights attached to shares. | Download |
2023-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-15 | Officers | Termination secretary company with name termination date. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Accounts | Change account reference date company previous extended. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.