Background WavePink WaveYellow Wave

OAKAPPLE HOMES (YORKSHIRE) LIMITED (04716156)

OAKAPPLE HOMES (YORKSHIRE) LIMITED (04716156) is an active UK company. incorporated on 28 March 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OAKAPPLE HOMES (YORKSHIRE) LIMITED has been registered for 23 years. Current directors include TAYLOR, Philip John.

Company Number
04716156
Status
active
Type
ltd
Incorporated
28 March 2003
Age
23 years
Address
1 Worsley Court High Street, Manchester, M28 3NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAYLOR, Philip John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKAPPLE HOMES (YORKSHIRE) LIMITED

OAKAPPLE HOMES (YORKSHIRE) LIMITED is an active company incorporated on 28 March 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OAKAPPLE HOMES (YORKSHIRE) LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04716156

LTD Company

Age

23 Years

Incorporated 28 March 2003

Size

N/A

Accounts

ARD: 24/8

Overdue

1 year overdue

Last Filed

Made up to 24 August 2022 (3 years ago)
Submitted on 23 May 2023 (2 years ago)
Period: 26 February 2021 - 24 August 2022(19 months)
Type: Total Exemption (Full)

Next Due

Due by 24 August 2024
Period: 25 August 2022 - 24 August 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 28 March 2024 (2 years ago)
Submitted on 3 April 2024 (2 years ago)

Next Due

Due by 11 April 2025
For period ending 28 March 2025

Previous Company Names

OAKAPPLE HOMES (SOUTH LODGE FARM) LIMITED
From: 29 April 2003To: 26 June 2016
PINCO 1927 LIMITED
From: 28 March 2003To: 29 April 2003
Contact
Address

1 Worsley Court High Street Worsley Manchester, M28 3NJ,

Previous Addresses

Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA
From: 28 March 2003To: 11 July 2023
Timeline

19 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Aug 16
Director Left
Aug 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Feb 18
Loan Secured
May 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Jan 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

TAYLOR, Philip John

Active
High Street, ManchesterM28 3NJ
Born February 1963
Director
Appointed 29 Apr 2003

KERNYCKYJ, Simon Marcus

Resigned
26 Airedale Drive, LeedsLS18 5ED
Secretary
Appointed 11 Apr 2005
Resigned 27 Jan 2012

MARSH, David

Resigned
High Street, ManchesterM28 3NJ
Secretary
Appointed 06 Sept 2019
Resigned 15 Jan 2024

MARSH, David Howard

Resigned
Oakapple House, LeedsLS12 6QA
Secretary
Appointed 27 Jan 2012
Resigned 01 Jun 2016

RATCLIFFE, David

Resigned
Oakapple House, LeedsLS12 6QA
Secretary
Appointed 01 Jun 2016
Resigned 06 Sept 2019

RATCLIFFE, David

Resigned
4 Elmfield Court, BradfordBD11 2LR
Secretary
Appointed 29 Apr 2003
Resigned 11 Apr 2005

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 28 Mar 2003
Resigned 29 Apr 2003

MARSH, David Howard

Resigned
High Street, ManchesterM28 3NJ
Born July 1955
Director
Appointed 06 Sept 2019
Resigned 15 Jan 2024

MARSH, David Howard

Resigned
Oakapple House, LeedsLS12 6QA
Born July 1955
Director
Appointed 11 Apr 2005
Resigned 01 Jun 2016

RATCLIFFE, David

Resigned
Oakapple House, LeedsLS12 6QA
Born December 1952
Director
Appointed 01 Jun 2016
Resigned 06 Sept 2019

RATCLIFFE, David

Resigned
4 Elmfield Court, BradfordBD11 2LR
Born December 1952
Director
Appointed 29 Apr 2003
Resigned 11 Apr 2005

TAYLOR, Wendy

Resigned
Oakapple House, LeedsLS12 6QA
Born November 1969
Director
Appointed 05 Feb 2018
Resigned 06 Sept 2019

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 28 Mar 2003
Resigned 29 Apr 2003

Persons with significant control

3

1 Active
2 Ceased
High Street, ManchesterM28 3NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2019

Mrs Wendy Taylor

Ceased
Oakapple House, LeedsLS12 6QA
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 06 Sept 2019

Mr David Ratcliffe

Ceased
Oakapple House, LeedsLS12 6QA
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2016
Ceased 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

102

Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
15 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Change To A Person With Significant Control
11 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 October 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Resolution
26 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
26 June 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Small
30 September 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2004
AAAnnual Accounts
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
88(2)R88(2)R
Legacy
27 May 2003
225Change of Accounting Reference Date
Legacy
27 May 2003
287Change of Registered Office
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 2003
NEWINCIncorporation