Background WavePink WaveYellow Wave

OAKWOOD HOMES CONSTRUCTION LIMITED (01702210)

OAKWOOD HOMES CONSTRUCTION LIMITED (01702210) is an active UK company. incorporated on 24 February 1983. with registered office in Sale. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. OAKWOOD HOMES CONSTRUCTION LIMITED has been registered for 43 years. Current directors include WRINCH, Timothy Craig.

Company Number
01702210
Status
active
Type
ltd
Incorporated
24 February 1983
Age
43 years
Address
50 Cranleigh Drive, Sale, M33 3PS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
WRINCH, Timothy Craig
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKWOOD HOMES CONSTRUCTION LIMITED

OAKWOOD HOMES CONSTRUCTION LIMITED is an active company incorporated on 24 February 1983 with the registered office located in Sale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. OAKWOOD HOMES CONSTRUCTION LIMITED was registered 43 years ago.(SIC: 64202)

Status

active

Active since 43 years ago

Company No

01702210

LTD Company

Age

43 Years

Incorporated 24 February 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

AL REALISATIONS LIMITED
From: 9 October 2000To: 27 February 2002
ASHWORTH LEISURE LIMITED
From: 19 August 1998To: 9 October 2000
PRESBAR DIECASTINGS LTD
From: 17 November 1997To: 19 August 1998
ASHWORTH LEISURE LIMITED
From: 1 March 1991To: 17 November 1997
MAGRI LIMITED
From: 24 February 1983To: 1 March 1991
Contact
Address

50 Cranleigh Drive Brooklands Sale, M33 3PS,

Previous Addresses

Donny Brook South Downs Drive, Hale Altrincham Cheshire WA14 3HS
From: 24 February 1983To: 23 October 2022
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Director Left
Feb 21
Director Joined
May 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

33

1 Active
32 Resigned

WRINCH, Timothy Craig

Active
Cranleigh Drive, SaleM33 3PS
Born August 1992
Director
Appointed 11 May 2021

DAWS, Christopher William

Resigned
27 Tufton Court, LondonSW1P 3QH
Secretary
Appointed 01 Jul 1993
Resigned 31 Dec 1993

KING, Catherine Margaret

Resigned
21 Oakwood Drive, PrestonPR2 3LY
Secretary
Appointed 04 Feb 1994
Resigned 04 Feb 1994

RICE, Anthony George

Resigned
Flat 4, LondonSW5 0AZ
Secretary
Appointed 31 Dec 1993
Resigned 25 Jan 1994

SHAW, Lindsey Jane

Resigned
2 Mayfair Court, DuffieldDE56 4EL
Secretary
Appointed 02 Sept 1991
Resigned 01 Jul 1993

WRINCH, Ronald Peter

Resigned
Brook Farm Hough Lane, Alderley EdgeSK9 7JD
Secretary
Appointed 25 Jan 1994
Resigned 30 Jun 2004

WRINCH, Timothy Craig

Resigned
Cranleigh Drive, SaleM33 3PS
Secretary
Appointed 01 Jan 2026
Resigned 01 Mar 2026

WRINCH, Timothy Craig

Resigned
Cranleigh Drive, SaleM33 3PS
Secretary
Appointed 01 Jul 2004
Resigned 01 Jan 2022

ARCHER, Keith

Resigned
21 Helvellyn Drive, BurnleyBB12 0TA
Born August 1951
Director
Appointed 09 Feb 1994
Resigned 20 Sept 1997

ARCHER, Keith

Resigned
21 Helvellyn Drive, BurnleyBB12 0TA
Born August 1951
Director
Appointed N/A
Resigned 28 Jul 1993

ATKINSON, Peter John

Resigned
26 Fife Street, NelsonBB9 6DD
Born June 1962
Director
Appointed 25 Jan 1994
Resigned 31 Dec 1994

DAWS, Christopher William

Resigned
27 Tufton Court, LondonSW1P 3QH
Born August 1947
Director
Appointed 28 Jul 1993
Resigned 31 Dec 1993

EWBANK, Barry

Resigned
9 Beechwood Road, SmondleySK13 9XS
Born April 1957
Director
Appointed 01 Nov 1997
Resigned 09 Aug 1998

HOPKINS, Peter Christopher William

Resigned
91 Burley Lane, DerbyDE22 5JR
Born December 1948
Director
Appointed N/A
Resigned 22 Apr 1993

HUGHES, William Bruce

Resigned
52 Gildersdale Drive, ManchesterM9 0SN
Born May 1962
Director
Appointed 01 Nov 1997
Resigned 09 Aug 1998

JOHNSON, Andrew David Michael

Resigned
11 Warwick Road, HaleWA15 9NS
Born September 1953
Director
Appointed 28 Jul 1993
Resigned 25 Jan 1994

KAYE, Russell Stewart

Resigned
Holly House, PrestburySK10 4AG
Born October 1946
Director
Appointed 25 Jan 1994
Resigned 09 Aug 1998

KINGDON, Adam Fletcher Downs

Resigned
Fir Tree House, ClitheroeBB7 4BN
Born June 1958
Director
Appointed 28 Jul 1993
Resigned 30 Sept 1993

KITCHING, David

Resigned
The Old Smithy West Lane, KnutsfordWA16 6NE
Born July 1955
Director
Appointed 01 Nov 1997
Resigned 09 Aug 1998

LANE, Peter Milton

Resigned
1 Willaston Avenue, NelsonBB9 6LU
Born April 1944
Director
Appointed N/A
Resigned 29 Apr 1993

MITCHELMORE, Brian

Resigned
89 Urmston Lane, ManchesterM32 9BG
Born September 1945
Director
Appointed 01 Nov 1997
Resigned 09 Aug 1998

MUIR, Thomas

Resigned
57 Hathersage Drive, GlossopSK13 8RG
Born September 1956
Director
Appointed 01 Nov 1997
Resigned 09 Aug 1998

OKELL, Anthony

Resigned
1 Ridley Grove, SaleM33 2PR
Born December 1960
Director
Appointed 01 Nov 1997
Resigned 09 Aug 1998

ORMROD, Kenneth Charles

Resigned
7 Chillingham Drive, LeighWN7 2BW
Born June 1950
Director
Appointed 01 Nov 1997
Resigned 09 Aug 1998

ROSTRON, Barry

Resigned
23 Edge End Avenue, NelsonBB9 0PN
Born September 1947
Director
Appointed 01 Nov 1997
Resigned 20 Jan 1998

SCARFE, Alan Wilson

Resigned
51 Kirkfell Drive, BurnleyBB12 8AZ
Born September 1949
Director
Appointed N/A
Resigned 28 Jul 1993

SHAW, Jack Edward

Resigned
26 Hillcross Avenue, DerbyDE23 7FW
Born July 1952
Director
Appointed N/A
Resigned 01 May 1993

TAYLOR, George

Resigned
9 Turfnell Way, ManchesterM28 2PZ
Born May 1933
Director
Appointed 25 Jan 1994
Resigned 31 Dec 1994

WETTON, Paul Richard

Resigned
Windynook, BroadbottomSK14 6EA
Born August 1961
Director
Appointed 25 Jan 1994
Resigned 24 Mar 1999

WRINCH, Lucy Clare

Resigned
Cranleigh Drive, SaleM33 3PS
Born August 1993
Director
Appointed 01 Jan 2022
Resigned 01 Mar 2026

WRINCH, Melanie Jane

Resigned
Donnybrook, HaleWA14 3HS
Born June 1964
Director
Appointed 10 May 2002
Resigned 01 Mar 2026

WRINCH, Robert Jeffrey

Resigned
Donny Brook, HaleWA14 3HS
Born March 1964
Director
Appointed 25 Jan 1994
Resigned 01 Mar 2026

WRINCH, Ronald Peter

Resigned
Brook Farm Hough Lane, Alderley EdgeSK9 7JD
Born October 1931
Director
Appointed 25 Jan 1994
Resigned 01 Jan 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Jeffrey Wrinch

Ceased
Donny Brook, AltrinchamWA14 3HS
Born August 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2022
Ceased 01 Jan 2022

Mr Timothy Craig Wrinch

Active
Cranleigh Drive, SaleM33 3PS
Born August 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2022

Mr Robert Jeffrey Wrinch

Ceased
Donny Brook, AltrinchamWA14 3HS
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 August 2024
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Micro Entity
7 August 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 October 2022
CH03Change of Secretary Details
Notification Of A Person With Significant Control
10 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
9 September 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
27 November 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Legacy
8 June 2006
403aParticulars of Charge Subject to s859A
Legacy
8 June 2006
403aParticulars of Charge Subject to s859A
Legacy
8 June 2006
403aParticulars of Charge Subject to s859A
Legacy
8 June 2006
403aParticulars of Charge Subject to s859A
Legacy
8 June 2006
403aParticulars of Charge Subject to s859A
Legacy
8 June 2006
403aParticulars of Charge Subject to s859A
Legacy
8 June 2006
403aParticulars of Charge Subject to s859A
Legacy
8 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 August 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
20 March 2000
287Change of Registered Office
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
7 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 February 1999
AAAnnual Accounts
Resolution
24 February 1999
RESOLUTIONSResolutions
Legacy
24 February 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
27 August 1998
AAAnnual Accounts
Legacy
25 August 1998
287Change of Registered Office
Certificate Change Of Name Company
18 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
395Particulars of Mortgage or Charge
Legacy
11 March 1998
395Particulars of Mortgage or Charge
Legacy
11 March 1998
395Particulars of Mortgage or Charge
Legacy
11 March 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
287Change of Registered Office
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Resolution
10 September 1996
RESOLUTIONSResolutions
Legacy
5 September 1996
287Change of Registered Office
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
7 September 1995
288288
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Legacy
10 February 1995
225(1)225(1)
Legacy
14 January 1995
288288
Legacy
14 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
14 March 1994
395Particulars of Mortgage or Charge
Legacy
2 March 1994
288288
Legacy
1 March 1994
395Particulars of Mortgage or Charge
Legacy
25 February 1994
225(1)225(1)
Legacy
25 February 1994
287Change of Registered Office
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
18 February 1994
403aParticulars of Charge Subject to s859A
Legacy
28 January 1994
288288
Legacy
22 December 1993
363b363b
Legacy
22 December 1993
363(287)363(287)
Legacy
18 November 1993
287Change of Registered Office
Legacy
1 November 1993
287Change of Registered Office
Auditors Resignation Company
20 October 1993
AUDAUD
Legacy
7 October 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
12 October 1992
363b363b
Legacy
28 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Resolution
4 November 1991
RESOLUTIONSResolutions
Resolution
4 November 1991
RESOLUTIONSResolutions
Resolution
4 November 1991
RESOLUTIONSResolutions
Resolution
4 November 1991
RESOLUTIONSResolutions
Resolution
4 November 1991
RESOLUTIONSResolutions
Legacy
23 October 1991
287Change of Registered Office
Legacy
10 September 1991
288288
Legacy
5 July 1991
363aAnnual Return
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
1 May 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 April 1991
AAAnnual Accounts
Resolution
10 April 1991
RESOLUTIONSResolutions
Legacy
29 March 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 1991
288288
Legacy
22 October 1990
288288
Legacy
27 September 1990
363363
Accounts With Accounts Type Small
4 July 1990
AAAnnual Accounts
Legacy
15 September 1989
363363
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
25 July 1989
288288
Legacy
6 July 1989
288288
Legacy
24 April 1989
288288
Legacy
24 April 1989
288288
Legacy
24 April 1989
288288
Legacy
27 October 1988
363363
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
21 December 1987
287Change of Registered Office
Accounts With Made Up Date
26 October 1987
AAAnnual Accounts
Legacy
8 September 1987
287Change of Registered Office
Legacy
31 July 1987
225(1)225(1)
Resolution
25 June 1987
RESOLUTIONSResolutions
Legacy
25 June 1987
288288
Legacy
22 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
363363