Background WavePink WaveYellow Wave

OAKAPPLE SWEET STREET LIMITED (05181558)

OAKAPPLE SWEET STREET LIMITED (05181558) is an active UK company. incorporated on 16 July 2004. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OAKAPPLE SWEET STREET LIMITED has been registered for 21 years. Current directors include MAYES, Sean Trevor, TAYLOR, Philip John.

Company Number
05181558
Status
active
Type
ltd
Incorporated
16 July 2004
Age
21 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
MAYES, Sean Trevor, TAYLOR, Philip John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKAPPLE SWEET STREET LIMITED

OAKAPPLE SWEET STREET LIMITED is an active company incorporated on 16 July 2004 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 and 1 other business activity. OAKAPPLE SWEET STREET LIMITED was registered 21 years ago.(SIC: 68100, 68209)

Status

active

Active since 21 years ago

Company No

05181558

LTD Company

Age

21 Years

Incorporated 16 July 2004

Size

N/A

Accounts

ARD: 24/8

Up to Date

5 weeks left

Last Filed

Made up to 24 August 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 25 August 2023 - 24 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 May 2026
Period: 25 August 2024 - 24 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

OAKAPPLE ESTATES (SWEET STREET) LIMITED
From: 8 September 2004To: 11 July 2009
GWECO 233 LIMITED
From: 16 July 2004To: 8 September 2004
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: 16 July 2004To: 11 July 2023
Timeline

14 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Owner Exit
Mar 18
New Owner
Mar 18
Loan Secured
Feb 19
Director Joined
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Oct 20
Director Left
Jan 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MAYES, Sean Trevor

Active
High Street, ManchesterM28 3NJ
Born October 1969
Director
Appointed 01 Jul 2019

TAYLOR, Philip John

Active
High Street, ManchesterM28 3NJ
Born February 1963
Director
Appointed 14 Sept 2004

KERNYCKYJ, Simon Marcus

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

MARSH, David Howard

Resigned
High Street, ManchesterM28 3NJ
Secretary
Appointed 27 Jan 2012
Resigned 15 Jan 2024

RATCLIFFE, David

Resigned
4 Elmfield Court, BradfordBD11 2LR
Secretary
Appointed 14 Sept 2004
Resigned 11 Apr 2005

GWECO SECRETARIES LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate secretary
Appointed 16 Jul 2004
Resigned 14 Sept 2004

MARSH, David Howard

Resigned
High Street, ManchesterM28 3NJ
Born July 1955
Director
Appointed 11 Apr 2005
Resigned 11 Jan 2024

RATCLIFFE, David

Resigned
4 Elmfield Court, BradfordBD11 2LR
Born December 1952
Director
Appointed 14 Sept 2004
Resigned 29 May 2007

GWECO DIRECTORS LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate director
Appointed 16 Jul 2004
Resigned 14 Sept 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Philip John Taylor

Active
High Street, ManchesterM28 3NJ
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Oct 2017
John Charles Way, LeedsLS12 6QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

93

Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
17 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Account Reference Date Company Previous Extended
10 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2011
AR01AR01
Accounts With Accounts Type Small
24 May 2011
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
23 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Memorandum Articles
14 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 March 2009
AAAnnual Accounts
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Small
30 September 2007
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Legacy
11 June 2007
288bResignation of Director or Secretary
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
8 September 2006
AAAnnual Accounts
Legacy
8 September 2006
225Change of Accounting Reference Date
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
363sAnnual Return (shuttle)
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
Memorandum Articles
20 September 2004
MEM/ARTSMEM/ARTS
Legacy
20 September 2004
287Change of Registered Office
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 2004
NEWINCIncorporation