Company NameOckleston Bailey Limited
DirectorsAlan Philip Bailey and Hugh Wynne Ockleston
Company StatusActive
Company Number04075403
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Alan Philip Bailey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Director NameHugh Wynne Ockleston
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2000(same day as company formation)
RoleRetail Property Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChorlton Hall Chorlton Hall
Malpas
Cheshire
SY14 7ET
Wales
Secretary NameMr Alan Philip Bailey
NationalityBritish
StatusCurrent
Appointed21 September 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressJackson Stephen Llp Yew Tree Way
Golborne
Warrington
WA3 3JD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£97,312
Cash£124,192
Current Liabilities£77,466

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

2 October 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 January 2020Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
2 December 2019Sub-division of shares on 30 September 2019 (8 pages)
1 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 November 2019Change of share class name or designation (2 pages)
29 November 2019Particulars of variation of rights attached to shares (2 pages)
2 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
3 October 2018Cessation of Katharine Jemima Ockleston as a person with significant control on 3 October 2018 (1 page)
3 October 2018Cessation of Jill Bailey as a person with significant control on 3 October 2018 (1 page)
3 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
24 April 2018Registered office address changed from 1 Love Street Chester CH1 1QN to Jackson Stephen Llp Yew Tree Way Golborne Warrington WA3 3JD on 24 April 2018 (1 page)
15 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (8 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (8 pages)
15 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(6 pages)
2 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(6 pages)
26 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
(6 pages)
17 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
(6 pages)
23 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4
(6 pages)
23 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4
(6 pages)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
11 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 December 2011Total exemption small company accounts made up to 22 February 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 22 February 2011 (4 pages)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
8 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 September 2009Return made up to 21/09/09; full list of members (4 pages)
22 September 2009Return made up to 21/09/09; full list of members (4 pages)
22 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 October 2008Director's change of particulars / hugh ockleston / 28/10/2008 (1 page)
29 October 2008Director's change of particulars / hugh ockleston / 28/10/2008 (1 page)
28 October 2008Return made up to 21/09/08; full list of members (4 pages)
28 October 2008Return made up to 21/09/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 October 2007Return made up to 21/09/07; no change of members (7 pages)
21 October 2007Return made up to 21/09/07; no change of members (7 pages)
11 October 2006Return made up to 21/09/06; full list of members (8 pages)
11 October 2006Return made up to 21/09/06; full list of members (8 pages)
10 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 October 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 October 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
1 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
1 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
27 September 2004Return made up to 21/09/04; full list of members (8 pages)
27 September 2004Return made up to 21/09/04; full list of members (8 pages)
20 October 2003Return made up to 21/09/03; full list of members (8 pages)
20 October 2003Return made up to 21/09/03; full list of members (8 pages)
10 June 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
10 June 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
1 April 2003Return made up to 21/09/02; full list of members (8 pages)
1 April 2003Return made up to 21/09/02; full list of members (8 pages)
22 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
22 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
18 December 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(6 pages)
18 December 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(6 pages)
29 March 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 March 2001Ad 23/03/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
29 March 2001Ad 23/03/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
13 October 2000Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
13 October 2000Ad 04/10/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 October 2000Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
13 October 2000Ad 04/10/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 September 2000Incorporation (20 pages)
21 September 2000Incorporation (20 pages)