About

Registered Number: 00565938
Date of Incorporation: 10/05/1956 (67 years and 11 months ago)
Company Status: Active
Registered Address: 37 Burley Road, Leeds, West Yorkshire, LS3 1JT

 

Oilgear Towler Ltd was founded on 10 May 1956, it's status at Companies House is "Active". We don't know the number of employees at the business. Fangman, Matthew, Howie, Christopher, Jamet, Frederic, Allenby, Kirstie, Baker, Jodie, Sewell, Paul, Dell, Keith, Doyle, Kieran, Kinsey, Derek, Lilley, Richard Edward Cockroft are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FANGMAN, Matthew 30 September 2019 - 1
HOWIE, Christopher 20 November 2017 - 1
JAMET, Frederic 20 November 2017 - 1
DELL, Keith 01 March 1999 12 July 2001 1
DOYLE, Kieran 16 February 2012 17 November 2017 1
KINSEY, Derek N/A 03 February 1997 1
LILLEY, Richard Edward Cockroft 01 March 1999 14 February 2006 1
Secretary Name Appointed Resigned Total Appointments
ALLENBY, Kirstie 27 June 2014 17 November 2017 1
BAKER, Jodie 20 November 2017 13 April 2018 1
SEWELL, Paul 24 June 1992 25 June 1993 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 23 January 2020
AP01 - Appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 06 October 2019
AP01 - Appointment of director 05 June 2019
AP01 - Appointment of director 05 June 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 07 October 2018
TM01 - Termination of appointment of director 25 September 2018
TM02 - Termination of appointment of secretary 17 September 2018
RESOLUTIONS - N/A 10 April 2018
MR04 - N/A 31 March 2018
MR04 - N/A 31 March 2018
MR01 - N/A 29 March 2018
MR01 - N/A 29 March 2018
CS01 - N/A 01 February 2018
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AP01 - Appointment of director 29 November 2017
TM02 - Termination of appointment of secretary 29 November 2017
AP03 - Appointment of secretary 29 November 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 25 August 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 06 June 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 08 August 2014
AP03 - Appointment of secretary 28 June 2014
TM02 - Termination of appointment of secretary 28 June 2014
AR01 - Annual Return 01 February 2014
AUD - Auditor's letter of resignation 08 January 2014
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 02 March 2012
AP01 - Appointment of director 02 March 2012
TM01 - Termination of appointment of director 24 February 2012
AR01 - Annual Return 10 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2012
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 11 August 2011
TM01 - Termination of appointment of director 07 July 2011
AR01 - Annual Return 09 February 2011
AUD - Auditor's letter of resignation 23 December 2010
AP01 - Appointment of director 06 December 2010
AA - Annual Accounts 24 September 2010
TM01 - Termination of appointment of director 15 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 08 February 2008
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
AUD - Auditor's letter of resignation 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
RESOLUTIONS - N/A 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
395 - Particulars of a mortgage or charge 20 December 2006
395 - Particulars of a mortgage or charge 20 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2006
AA - Annual Accounts 22 September 2006
395 - Particulars of a mortgage or charge 12 September 2006
287 - Change in situation or address of Registered Office 19 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 22 February 2005
395 - Particulars of a mortgage or charge 16 February 2005
395 - Particulars of a mortgage or charge 09 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 23 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 16 April 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 09 May 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 10 May 1996
363s - Annual Return 27 February 1996
RESOLUTIONS - N/A 09 February 1996
RESOLUTIONS - N/A 09 February 1996
RESOLUTIONS - N/A 09 February 1996
RESOLUTIONS - N/A 09 February 1996
MISC - Miscellaneous document 09 February 1996
123 - Notice of increase in nominal capital 09 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1996
123 - Notice of increase in nominal capital 09 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1996
123 - Notice of increase in nominal capital 09 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1996
123 - Notice of increase in nominal capital 09 February 1996
RESOLUTIONS - N/A 27 November 1995
AA - Annual Accounts 24 October 1995
395 - Particulars of a mortgage or charge 27 February 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 02 June 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 27 September 1993
288 - N/A 27 June 1993
363s - Annual Return 21 February 1993
RESOLUTIONS - N/A 23 December 1992
RESOLUTIONS - N/A 19 October 1992
288 - N/A 30 June 1992
288 - N/A 20 May 1992
AA - Annual Accounts 01 April 1992
363s - Annual Return 21 February 1992
AA - Annual Accounts 08 April 1991
363a - Annual Return 16 February 1991
288 - N/A 05 September 1990
288 - N/A 05 September 1990
288 - N/A 23 August 1990
AA - Annual Accounts 10 August 1990
288 - N/A 27 June 1990
363 - Annual Return 12 February 1990
AA - Annual Accounts 21 July 1989
288 - N/A 17 July 1989
363 - Annual Return 20 January 1989
AA - Annual Accounts 01 November 1988
288 - N/A 04 March 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 04 August 1987
363 - Annual Return 06 May 1987
288 - N/A 09 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 December 1986
AA - Annual Accounts 25 November 1986
288 - N/A 01 July 1986
363 - Annual Return 28 May 1986
AA - Annual Accounts 25 January 1986
395 - Particulars of a mortgage or charge 12 September 1985
RESOLUTIONS - N/A 20 August 1985
CERTNM - Change of name certificate 13 December 1979
RESOLUTIONS - N/A 25 January 1977
MISC - Miscellaneous document 10 May 1956

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2018 Outstanding

N/A

A registered charge 27 March 2018 Outstanding

N/A

Collateral assignment of trademarks as security 15 December 2006 Fully Satisfied

N/A

Composite debenture 15 December 2006 Fully Satisfied

N/A

Mortgage 08 September 2006 Fully Satisfied

N/A

Debenture 09 February 2005 Fully Satisfied

N/A

Debenture 08 February 2005 Fully Satisfied

N/A

Legal charge 16 February 1995 Fully Satisfied

N/A

Legal charge 21 January 1986 Fully Satisfied

N/A

Legal charge 04 September 1985 Fully Satisfied

N/A

Debenture 04 September 1985 Fully Satisfied

N/A

Supplemental trust deed 28 March 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.