UKBizDB.co.uk

OAKWELL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Tannery Town Lane, Charlesworth, Glossop, Derbyshire, SK13 5HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Tannery, Town Lane, Charlesworth, Glossop, SK13 5HQ

Director24 August 2017Active
The Tannery, Town Lane, Charlesworth, Glossop, SK13 5HQ

Director24 August 2017Active
6 Vine Close, Barnsley, S71 2HA

Secretary21 April 2008Active
27 Downs Crescent, Gawber, Barnsley, S75 2JE

Secretary21 April 2008Active
13 Mowson Lane Worrall, Sheffield, S35 0AJ

Secretary23 December 2004Active
Oakwell Stadium, Grove Street, Barnsley, United Kingdom, S71 1ET

Secretary23 January 2017Active
68 Clarkehouse Road, Sheffield, S10 2LJ

Corporate Secretary08 December 2004Active
Downings Belshaw Lane, Belton, Doncaster, DN9 1PF

Director02 May 2008Active
Ridgeways 100 Bawtry Road, Bessacarr, Doncaster, DN4 7BW

Director23 December 2004Active
5 Whinmoor Drive, Silkstone, Barnsley, S75 4NR

Director23 December 2004Active
Oakwell Stadium, Grove Street, Barnsley, England, S71 1ET

Director23 September 2013Active
Oakwell Stadium, Grove Street, Barnsley, United Kingdom, S71 1ET

Director23 January 2017Active
68 Clarkehouse Road, Sheffield, S10 2LJ

Corporate Director08 December 2004Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Capital

Capital variation of rights attached to shares.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2020-09-15Officers

Termination secretary company with name termination date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Accounts

Change account reference date company previous extended.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.