About

Registered Number: 00218912
Date of Incorporation: 13/01/1927 (97 years and 3 months ago)
Company Status: Active
Registered Address: Aston Mill, Aston, Nantwich, Cheshire, CW5 8DH

 

Having been setup in 1927, H.J. Lea Oakes Ltd have registered office in Cheshire, it has a status of "Active". The company has 12 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIESON, Keith 01 January 2001 - 1
LEA, Edward Philip 27 February 2013 - 1
LEA, James John 13 August 2010 - 1
PRESTON, Arthur N/A - 1
FOX, David Horace 15 January 1999 28 August 2020 1
JEPSON, Michael John 15 January 1999 31 July 2020 1
JONES, Ronald N/A 12 March 1998 1
LEA, Philip N/A 24 June 2000 1
WARR, David 15 January 1999 28 June 2019 1
Secretary Name Appointed Resigned Total Appointments
ROWE, Andrew Peter Mclaren 16 May 2008 - 1
LEA, John Edward N/A 15 January 1999 1
SHAW, Oliver Samuel 15 January 1999 16 May 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 August 2020
TM01 - Termination of appointment of director 06 August 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 18 July 2019
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 01 May 2018
PSC02 - N/A 12 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 10 May 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 09 May 2013
AP01 - Appointment of director 01 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 06 May 2011
AP01 - Appointment of director 26 August 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 09 July 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 18 June 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 25 June 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
287 - Change in situation or address of Registered Office 08 November 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 16 June 2000
MEM/ARTS - N/A 26 May 2000
RESOLUTIONS - N/A 17 November 1999
169 - Return by a company purchasing its own shares 17 November 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 12 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 15 June 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
363s - Annual Return 04 July 1997
AA - Annual Accounts 19 May 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 26 July 1995
AA - Annual Accounts 07 June 1995
395 - Particulars of a mortgage or charge 28 March 1995
CERTNM - Change of name certificate 24 March 1995
363s - Annual Return 21 July 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 12 July 1993
AA - Annual Accounts 18 June 1993
363s - Annual Return 03 July 1992
AA - Annual Accounts 03 July 1992
AA - Annual Accounts 22 August 1991
363a - Annual Return 22 August 1991
AA - Annual Accounts 02 January 1991
363 - Annual Return 02 January 1991
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
AA - Annual Accounts 17 October 1988
363 - Annual Return 17 October 1988
CERTNM - Change of name certificate 12 May 1988
AA - Annual Accounts 23 October 1987
363 - Annual Return 23 October 1987
363 - Annual Return 16 February 1987
AA - Annual Accounts 17 May 1986
363 - Annual Return 17 May 1986
AA - Annual Accounts 29 January 1982
NEWINC - New incorporation documents 13 January 1927

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 16 March 1995 Outstanding

N/A

Debenture 03 February 1975 Outstanding

N/A

Debenture 15 March 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.