Company NameOakleigh Cabinets Ltd
DirectorMaurice Leigh
Company StatusActive
Company Number05685523
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Maurice Leigh
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(2 months, 2 weeks after company formation)
Appointment Duration18 years
RoleCabinet Maker
Country of ResidenceEngland
Correspondence AddressUnits R & S Lyon Estate Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DH
Secretary NameLinda Jayne Leigh
NationalityBritish
StatusCurrent
Appointed11 April 2006(2 months, 2 weeks after company formation)
Appointment Duration18 years
RoleAdministrator
Correspondence AddressUnits R & S Lyon Estate Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteoakleighcabinets.co.uk
Telephone0161 9290394
Telephone regionManchester

Location

Registered AddressUnits R & S Lyon Estate Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

100 at £1Maurice Leigh
100.00%
Ordinary

Financials

Year2014
Net Worth£22,202
Cash£6,761
Current Liabilities£116,816

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

11 July 2006Delivered on: 14 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
7 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
2 March 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
27 October 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
24 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
29 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
5 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
2 October 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
4 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
1 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
29 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
19 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
19 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 July 2011Registered office address changed from Woodfield House Woodfield Road Altrincham WA14 4ED on 21 July 2011 (1 page)
21 July 2011Registered office address changed from Woodfield House Woodfield Road Altrincham WA14 4ED on 21 July 2011 (1 page)
11 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
28 January 2010Secretary's details changed for Linda Jayne Leigh on 1 January 2010 (1 page)
28 January 2010Director's details changed for Maurice Leigh on 1 January 2010 (2 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Maurice Leigh on 1 January 2010 (2 pages)
28 January 2010Secretary's details changed for Linda Jayne Leigh on 1 January 2010 (1 page)
28 January 2010Director's details changed for Maurice Leigh on 1 January 2010 (2 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Linda Jayne Leigh on 1 January 2010 (1 page)
26 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
26 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
3 May 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 May 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 May 2006Ad 11/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 2006Ad 11/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
24 January 2006Incorporation (13 pages)
24 January 2006Incorporation (13 pages)