Background WavePink WaveYellow Wave

WHITE OAK UK NO.5 LIMITED (08822812)

WHITE OAK UK NO.5 LIMITED (08822812) is an active UK company. incorporated on 20 December 2013. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. WHITE OAK UK NO.5 LIMITED has been registered for 12 years. Current directors include BANKS, Douglas, BERRY, Kevin, DAVIES, Thomas Andrew and 1 others.

Company Number
08822812
Status
active
Type
ltd
Incorporated
20 December 2013
Age
12 years
Address
Second Floor, Hq Offices, Chester, CH1 2NP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
BANKS, Douglas, BERRY, Kevin, DAVIES, Thomas Andrew, OTTE, Thomas
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE OAK UK NO.5 LIMITED

WHITE OAK UK NO.5 LIMITED is an active company incorporated on 20 December 2013 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. WHITE OAK UK NO.5 LIMITED was registered 12 years ago.(SIC: 64910)

Status

active

Active since 12 years ago

Company No

08822812

LTD Company

Age

12 Years

Incorporated 20 December 2013

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

LDF FINANCE NO. 5 LIMITED
From: 20 December 2013To: 10 October 2018
Contact
Address

Second Floor, Hq Offices 58 Nicholas Street Chester, CH1 2NP,

Previous Addresses

Dee House St. David's Park Flintshire CH5 3XF
From: 20 December 2013To: 27 July 2021
Timeline

22 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Dec 15
Director Joined
Sept 16
Director Left
Jul 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Mar 20
Director Left
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Sept 20
Loan Secured
Sept 21
Director Left
Nov 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

RUTHERFORD, Ross Samuel

Active
58 Nicholas Street, ChesterCH1 2NP
Secretary
Appointed 14 Aug 2019

BANKS, Douglas

Active
58 Nicholas Street, ChesterCH1 2NP
Born April 1969
Director
Appointed 26 Apr 2022

BERRY, Kevin

Active
58 Nicholas Street, ChesterCH1 2NP
Born August 1991
Director
Appointed 11 Mar 2022

DAVIES, Thomas Andrew

Active
58 Nicholas Street, ChesterCH1 2NP
Born May 1971
Director
Appointed 20 Dec 2013

OTTE, Thomas

Active
58 Nicholas Street, ChesterCH1 2NP
Born May 1955
Director
Appointed 11 Mar 2022

ALDERSON, Peter Stuart

Resigned
St. David's Park, FlintshireCH5 3XF
Born February 1959
Director
Appointed 20 Dec 2013
Resigned 31 Jul 2019

APPLEWHITE, Katherine Jane

Resigned
St. David's Park, FlintshireCH5 3XF
Born February 1980
Director
Appointed 20 Dec 2013
Resigned 06 Sept 2019

BRERETON, Philip Michael

Resigned
St. David's Park, FlintshireCH5 3XF
Born April 1976
Director
Appointed 20 Dec 2013
Resigned 22 May 2020

CORCORAN, Raymond Anthony

Resigned
St. David's Park, FlintshireCH5 3XF
Born August 1971
Director
Appointed 13 Jun 2016
Resigned 18 Jun 2020

D'AMMASSA, Carl Mark

Resigned
St. David's Park, FlintshireCH5 3XF
Born July 1973
Director
Appointed 25 Jul 2019
Resigned 04 Mar 2020

FELTON, James

Resigned
58 Nicholas Street, ChesterCH1 2NP
Born November 1990
Director
Appointed 26 Jun 2020
Resigned 25 Apr 2022

GADSBY, Andrew

Resigned
58 Nicholas Street, ChesterCH1 2NP
Born July 1966
Director
Appointed 26 Jun 2020
Resigned 18 Nov 2021

HEELEY, Christopher, Mr.

Resigned
St. David's Park, FlintshireCH5 3XF
Born October 1978
Director
Appointed 20 Dec 2013
Resigned 29 Jun 2020

MCDOUGALL, Richard James

Resigned
St. David's Park, FlintshireCH5 3XF
Born January 1980
Director
Appointed 20 Dec 2013
Resigned 28 Jun 2018

RICHARDSON, Caroline

Resigned
St. David's Park, FlintshireCH5 3XF
Born August 1974
Director
Appointed 26 Jun 2020
Resigned 29 Sept 2020

ROSS, Allan Warren

Resigned
St. David's Park, FlintshireCH5 3XF
Born September 1961
Director
Appointed 17 Dec 2015
Resigned 30 Sept 2019

Persons with significant control

1

Lakeside Business Village, St. Davids Park, DeesideCH5 3XF

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

65

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2024
AAAnnual Accounts
Legacy
22 August 2024
AGREEMENT2AGREEMENT2
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 July 2023
GUARANTEE2GUARANTEE2
Legacy
27 July 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2022
AAAnnual Accounts
Legacy
11 July 2022
PARENT_ACCPARENT_ACC
Legacy
11 July 2022
GUARANTEE2GUARANTEE2
Legacy
11 July 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Resolution
10 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Incorporation Company
20 December 2013
NEWINCIncorporation