Background WavePink WaveYellow Wave

OAKWELL COMMUNITY ASSETS LIMITED (04916500)

OAKWELL COMMUNITY ASSETS LIMITED (04916500) is an active UK company. incorporated on 30 September 2003. with registered office in South Yorkshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. OAKWELL COMMUNITY ASSETS LIMITED has been registered for 22 years. Current directors include FRANKLIN, Robin, FROST, Robert, Cllr, JOHNSON, Lindsay and 1 others.

Company Number
04916500
Status
active
Type
ltd
Incorporated
30 September 2003
Age
22 years
Address
Town Hall, South Yorkshire, S70 2TA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
FRANKLIN, Robin, FROST, Robert, Cllr, JOHNSON, Lindsay, O’NEILL, Matt James Michael
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKWELL COMMUNITY ASSETS LIMITED

OAKWELL COMMUNITY ASSETS LIMITED is an active company incorporated on 30 September 2003 with the registered office located in South Yorkshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. OAKWELL COMMUNITY ASSETS LIMITED was registered 22 years ago.(SIC: 93120)

Status

active

Active since 22 years ago

Company No

04916500

LTD Company

Age

22 Years

Incorporated 30 September 2003

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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

PINCO 2024 LIMITED
From: 30 September 2003To: 10 November 2003
Contact
Address

Town Hall Barnsley South Yorkshire, S70 2TA,

Timeline

21 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Aug 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
May 23
New Owner
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Oct 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

BARNSLEY METROPOLITAN BOROUGH COUNCIL

Active
Church Street, BarnsleyS70 2TA
Corporate secretary
Appointed 11 Apr 2024

FRANKLIN, Robin

Active
Town Hall, South YorkshireS70 2TA
Born December 1950
Director
Appointed 18 Oct 2023

FROST, Robert, Cllr

Active
Town Hall, South YorkshireS70 2TA
Born September 1958
Director
Appointed 24 May 2022

JOHNSON, Lindsay

Active
Town Hall, South YorkshireS70 2TA
Born October 1976
Director
Appointed 18 Oct 2023

O’NEILL, Matt James Michael

Active
Town Hall, South YorkshireS70 2TA
Born August 1983
Director
Appointed 19 May 2023

FIELD, Jason Darrel

Resigned
Town Hall, South YorkshireS70 2TA
Secretary
Appointed 31 Jan 2022
Resigned 10 Jan 2023

FROSDICK, Andrew Christopher

Resigned
1 Pledwick Drive, WakefieldWF2 6DE
Secretary
Appointed 25 Oct 2003
Resigned 01 Jun 2020

GHUMAN, Sukdave Singh

Resigned
Town Hall, South YorkshireS70 2TA
Secretary
Appointed 10 Jan 2023
Resigned 11 Apr 2024

KIRK, Garry Paul

Resigned
Town Hall, South YorkshireS70 2TA
Secretary
Appointed 01 Jun 2020
Resigned 31 Jan 2022

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 30 Sept 2003
Resigned 25 Oct 2003

BURGESS, Linda

Resigned
Town Hall, South YorkshireS70 2TA
Born November 1922
Director
Appointed 30 May 2012
Resigned 30 Jul 2013

CHEETHAM, Tim

Resigned
138 Church Hill, BarnsleyS71 4AQ
Born January 1967
Director
Appointed 20 May 2011
Resigned 30 May 2012

CHEETHAM, Timothy John Robert

Resigned
Town Hall, South YorkshireS70 2TA
Born January 1967
Director
Appointed 29 Oct 2019
Resigned 31 May 2022

COPLEY, Neil

Resigned
Town Hall, South YorkshireS70 2TA
Born November 1968
Director
Appointed 18 Oct 2023
Resigned 28 Oct 2025

CRYNE, Patrick

Resigned
The Tannery, CharlesworthSK14 6HQ
Born March 1951
Director
Appointed 24 Oct 2003
Resigned 29 Jan 2018

DENTON, William

Resigned
3 Linton Close, BarnsleyS70 6QY
Born December 1943
Director
Appointed 25 Oct 2003
Resigned 10 Jun 2004

GARDINER, Alan, Councillor

Resigned
1 King Street, RotherhamS63 9LZ
Born April 1950
Director
Appointed 31 May 2006
Resigned 18 Nov 2022

MILLER, Ray, Cllr

Resigned
Town Hall, South YorkshireS70 2TA
Born September 1952
Director
Appointed 31 Jul 2013
Resigned 29 Oct 2019

NEWMAN, William Henry

Resigned
14 Jack Close Orchard, BarnsleyS71 4QS
Born September 1937
Director
Appointed 30 Nov 2004
Resigned 20 May 2011

RAE, Jimmy

Resigned
18 Ashwood Close, BarnsleyS70 5NW
Born October 1958
Director
Appointed 08 Oct 2004
Resigned 31 May 2006

RIDSDALE, Robert Peter

Resigned
Wrayton Hall, CarnforthLA6 2QU
Born March 1952
Director
Appointed 24 Oct 2003
Resigned 23 Dec 2004

SHEPHERD, James Gordon

Resigned
Ridgeways 100 Bawtry Road, DoncasterDN4 7BW
Born December 1935
Director
Appointed 20 Jun 2005
Resigned 30 Apr 2008

THOMSON, John Henry, Coun

Resigned
9 The Green, RotherhamS63 8HL
Born July 1940
Director
Appointed 25 Oct 2003
Resigned 30 Nov 2004

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 30 Sept 2003
Resigned 24 Oct 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Patrick Cryne

Ceased
Town Lane, GlossopSK13 5HQ
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 May 2023

Barnsley Metropolitan Borough Council

Active
Church Street, BarnsleyS70 2TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Memorandum Articles
27 May 2023
MAMA
Resolution
27 May 2023
RESOLUTIONSResolutions
Memorandum Articles
27 May 2023
MAMA
Resolution
27 May 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
22 May 2023
CC04CC04
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
19 May 2023
PSC06Notification of Ceasing to be a PSC
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Resolution
18 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
3 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Small
13 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
225Change of Accounting Reference Date
Legacy
3 December 2003
88(2)R88(2)R
Legacy
3 December 2003
123Notice of Increase in Nominal Capital
Legacy
13 November 2003
287Change of Registered Office
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Memorandum Articles
13 November 2003
MEM/ARTSMEM/ARTS
Resolution
13 November 2003
RESOLUTIONSResolutions
Resolution
13 November 2003
RESOLUTIONSResolutions
Resolution
13 November 2003
RESOLUTIONSResolutions
Resolution
13 November 2003
RESOLUTIONSResolutions
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 2003
NEWINCIncorporation