Background WavePink WaveYellow Wave

RED OAK (YORKSHIRE) LIMITED (02947602)

RED OAK (YORKSHIRE) LIMITED (02947602) is an active UK company. incorporated on 12 July 1994. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RED OAK (YORKSHIRE) LIMITED has been registered for 31 years. Current directors include ILES, Graham Scott, ILES, Robert Scott, ILES, Sidney Trevor.

Company Number
02947602
Status
active
Type
ltd
Incorporated
12 July 1994
Age
31 years
Address
Valley Mills, Bradford, BD1 4RU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ILES, Graham Scott, ILES, Robert Scott, ILES, Sidney Trevor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED OAK (YORKSHIRE) LIMITED

RED OAK (YORKSHIRE) LIMITED is an active company incorporated on 12 July 1994 with the registered office located in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RED OAK (YORKSHIRE) LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02947602

LTD Company

Age

31 Years

Incorporated 12 July 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Valley Mills Valley Road Bradford, BD1 4RU,

Timeline

4 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Apr 20
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ILES, Graham Scott

Active
Valley Mills, BradfordBD1 4RU
Secretary
Appointed 30 Mar 2011

ILES, Graham Scott

Active
Valley Mills, BradfordBD1 4RU
Born December 1966
Director
Appointed 03 Oct 2022

ILES, Robert Scott

Active
Valley Mills, BradfordBD1 4RU
Born May 1963
Director
Appointed 03 Oct 2022

ILES, Sidney Trevor

Active
Clovelly Park Mount Avenue, ShipleyBD17 6DS
Born May 1938
Director
Appointed 23 Sept 2005

DIXON, Kevin Roger

Resigned
37 Wheatley Grove, IlkleyLS29 8SA
Secretary
Appointed 23 Sept 2005
Resigned 30 Mar 2011

SINCLAIR, Yvonne Marie

Resigned
The Dene Wilsden Road, BingleyBD16 1JP
Secretary
Appointed 12 Jul 1994
Resigned 23 Sept 2005

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 12 Jul 1994
Resigned 12 Jul 1994

DIXON, Kevin Roger

Resigned
37 Wheatley Grove, IlkleyLS29 8SA
Born January 1948
Director
Appointed 23 Sept 2005
Resigned 18 Apr 2019

KELLY, Jean Elizabeth

Resigned
Lea Ridge Cottage, BingleyBD16 1UF
Born January 1958
Director
Appointed 01 Nov 2001
Resigned 23 Sept 2005

KELLY, Jean Elizabeth

Resigned
3 Cote Gap Bank Lane, BradfordBD13 3QW
Born January 1958
Director
Appointed 12 Jul 1994
Resigned 05 Apr 1997

KELLY, Ronald

Resigned
48 Oakleigh Avenue, BradfordBD14 6QQ
Born August 1925
Director
Appointed 05 Apr 1997
Resigned 01 Nov 2001

LEE, Barry

Resigned
Lea Ridge Riding Centre, CottingleyBD16 1UF
Born December 1955
Director
Appointed 01 Nov 2001
Resigned 23 Sept 2005

LEE, Barry

Resigned
3 Cote Gap Bank Lane, BradfordBD13 3QW
Born December 1955
Director
Appointed 12 Jul 1994
Resigned 05 Apr 1997

SINCLAIR, Yvonne Marie

Resigned
The Dene Wilsden Road, BingleyBD16 1JP
Born July 1964
Director
Appointed 12 Jul 1994
Resigned 23 Sept 2005

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 12 Jul 1994
Resigned 12 Jul 1994

Persons with significant control

1

Valley Road, BradfordBD1 4RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Small
24 January 2007
AAAnnual Accounts
Legacy
24 January 2007
225Change of Accounting Reference Date
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
14 October 2005
225Change of Accounting Reference Date
Legacy
12 October 2005
287Change of Registered Office
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2002
AAAnnual Accounts
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1997
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
4 February 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Incorporation Company
12 July 1994
NEWINCIncorporation