About

Registered Number: 01702210
Date of Incorporation: 24/02/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: Donny Brook, South Downs Drive, Hale, Altrincham, Cheshire, WA14 3HS

 

Oakwood Homes Construction Ltd was registered on 24 February 1983 and are based in Altrincham in Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 12 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Peter John 25 January 1994 31 December 1994 1
EWBANK, Barry 01 November 1997 09 August 1998 1
HUGHES, William Bruce 01 November 1997 09 August 1998 1
KAYE, Russell Stewart 25 January 1994 09 August 1998 1
KITCHING, David 01 November 1997 09 August 1998 1
MITCHELMORE, Brian 01 November 1997 09 August 1998 1
MUIR, Thomas 01 November 1997 09 August 1998 1
OKELL, Anthony 01 November 1997 09 August 1998 1
ORMROD, Kenneth Charles 01 November 1997 09 August 1998 1
ROSTRON, Barry 01 November 1997 20 January 1998 1
SHAW, Jack Edward N/A 01 May 1993 1
TAYLOR, George 25 January 1994 31 December 1994 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 09 February 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 31 January 2019
CS01 - N/A 08 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 23 January 2017
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 04 February 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 29 December 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 23 June 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 14 May 2007
AAMD - Amended Accounts 27 November 2006
AA - Annual Accounts 20 September 2006
363a - Annual Return 22 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 02 March 2004
395 - Particulars of a mortgage or charge 20 February 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 19 June 2003
395 - Particulars of a mortgage or charge 19 December 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 04 July 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
CERTNM - Change of name certificate 27 February 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 26 July 2001
CERTNM - Change of name certificate 06 October 2000
363s - Annual Return 08 September 2000
AA - Annual Accounts 01 September 2000
287 - Change in situation or address of Registered Office 20 March 2000
363s - Annual Return 09 September 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
RESOLUTIONS - N/A 24 February 1999
AA - Annual Accounts 24 February 1999
287 - Change in situation or address of Registered Office 24 February 1999
AA - Annual Accounts 27 August 1998
287 - Change in situation or address of Registered Office 25 August 1998
CERTNM - Change of name certificate 18 August 1998
363s - Annual Return 13 August 1998
395 - Particulars of a mortgage or charge 11 March 1998
395 - Particulars of a mortgage or charge 11 March 1998
395 - Particulars of a mortgage or charge 11 March 1998
395 - Particulars of a mortgage or charge 11 March 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
395 - Particulars of a mortgage or charge 22 January 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
CERTNM - Change of name certificate 14 November 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
287 - Change in situation or address of Registered Office 06 October 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 06 November 1996
AA - Annual Accounts 13 September 1996
RESOLUTIONS - N/A 10 September 1996
287 - Change in situation or address of Registered Office 05 September 1996
363s - Annual Return 28 August 1996
288 - N/A 07 September 1995
363s - Annual Return 21 August 1995
AA - Annual Accounts 28 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1995
288 - N/A 14 January 1995
288 - N/A 14 January 1995
363s - Annual Return 12 August 1994
AA - Annual Accounts 20 April 1994
395 - Particulars of a mortgage or charge 14 March 1994
288 - N/A 02 March 1994
395 - Particulars of a mortgage or charge 01 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 February 1994
287 - Change in situation or address of Registered Office 25 February 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1994
288 - N/A 28 January 1994
363b - Annual Return 22 December 1993
363(287) - N/A 22 December 1993
287 - Change in situation or address of Registered Office 18 November 1993
287 - Change in situation or address of Registered Office 01 November 1993
AUD - Auditor's letter of resignation 20 October 1993
288 - N/A 07 October 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
AA - Annual Accounts 03 August 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
363b - Annual Return 12 October 1992
363s - Annual Return 28 May 1992
AA - Annual Accounts 20 May 1992
RESOLUTIONS - N/A 04 November 1991
RESOLUTIONS - N/A 04 November 1991
RESOLUTIONS - N/A 04 November 1991
RESOLUTIONS - N/A 04 November 1991
RESOLUTIONS - N/A 04 November 1991
287 - Change in situation or address of Registered Office 23 October 1991
288 - N/A 10 September 1991
363a - Annual Return 05 July 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1991
AA - Annual Accounts 30 April 1991
RESOLUTIONS - N/A 10 April 1991
395 - Particulars of a mortgage or charge 29 March 1991
CERTNM - Change of name certificate 28 February 1991
288 - N/A 27 February 1991
288 - N/A 22 October 1990
363 - Annual Return 27 September 1990
AA - Annual Accounts 04 July 1990
363 - Annual Return 15 September 1989
AA - Annual Accounts 07 August 1989
288 - N/A 25 July 1989
288 - N/A 06 July 1989
288 - N/A 24 April 1989
288 - N/A 24 April 1989
288 - N/A 24 April 1989
363 - Annual Return 27 October 1988
AA - Annual Accounts 08 August 1988
287 - Change in situation or address of Registered Office 21 December 1987
AA - Annual Accounts 26 October 1987
287 - Change in situation or address of Registered Office 08 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 July 1987
RESOLUTIONS - N/A 25 June 1987
288 - N/A 25 June 1987
363 - Annual Return 22 June 1987
363 - Annual Return 10 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 May 2004 Outstanding

N/A

Legal charge 19 February 2004 Fully Satisfied

N/A

Legal charge 16 February 2004 Fully Satisfied

N/A

Legal charge 25 April 2002 Fully Satisfied

N/A

Mortgage debenture 23 February 1998 Fully Satisfied

N/A

Mortgage debenture 23 February 1998 Outstanding

N/A

Mortgage debenture 23 February 1998 Fully Satisfied

N/A

Mortgage debenture 23 February 1998 Fully Satisfied

N/A

Guarantee & debenture 12 January 1998 Fully Satisfied

N/A

Debenture 28 February 1994 Fully Satisfied

N/A

Mortgage debenture 28 February 1994 Outstanding

N/A

Debenture 28 March 1991 Fully Satisfied

N/A

Mortgage debenture 01 November 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.