Background WavePink WaveYellow Wave

OAKYARD (MIDCO) TOP LIMITED (14261320)

OAKYARD (MIDCO) TOP LIMITED (14261320) is an active UK company. incorporated on 28 July 2022. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. OAKYARD (MIDCO) TOP LIMITED has been registered for 3 years. Current directors include LANYON, Richard Cruddas Bennicke.

Company Number
14261320
Status
active
Type
ltd
Incorporated
28 July 2022
Age
3 years
Address
12-13 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
LANYON, Richard Cruddas Bennicke
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKYARD (MIDCO) TOP LIMITED

OAKYARD (MIDCO) TOP LIMITED is an active company incorporated on 28 July 2022 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. OAKYARD (MIDCO) TOP LIMITED was registered 3 years ago.(SIC: 64203)

Status

active

Active since 3 years ago

Company No

14261320

LTD Company

Age

3 Years

Incorporated 28 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

12-13 Lansdowne Terrace Newcastle Upon Tyne, NE3 1HN,

Previous Addresses

Eldon Gardens Eldon Gardens Percy Street Newcastle upon Tyne NE1 7RA England
From: 2 April 2025To: 22 April 2025
Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom
From: 28 July 2022To: 2 April 2025
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Owner Exit
Aug 22
Loan Secured
Aug 22
Loan Secured
Nov 22
Loan Secured
Jun 24
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LANYON, Richard Cruddas Bennicke

Active
Lansdowne Terrace, Newcastle Upon TyneNE3 1HN
Born May 1958
Director
Appointed 17 Apr 2025

FRASER, Gavin

Resigned
116 Quayside, Newcastle Upon TyneNE1 3DY
Born September 1972
Director
Appointed 28 Jul 2022
Resigned 17 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Devizes Road, SalisburySP3 4UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2025
116 Quayside, Newcastle Upon TyneNE1 3DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2022
Ceased 17 Apr 2025
116 Quayside, Newcastle Upon TyneNE1 3DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2022
Ceased 16 Aug 2022
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Resolution
22 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
28 July 2022
NEWINCIncorporation