Oakbray Limited STOKE-ON-TRENT


Founded in 1975, Oakbray, classified under reg no. 01233012 is an active company. Currently registered at Fwb Products Ltd ST4 4JE, Stoke-on-trent the company has been in the business for 49 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Martin J., Pauline H.. Of them, Pauline H. has been with the company the longest, being appointed on 1 January 2020 and Martin J. has been with the company for the least time - from 19 January 2024. As of 19 April 2024, there were 11 ex directors - Josephine S., Antony K. and others listed below. There were no ex secretaries.

Oakbray Limited Address / Contact

Office Address Fwb Products Ltd
Office Address2 Whieldon Road
Town Stoke-on-trent
Post code ST4 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01233012
Date of Incorporation Mon, 10th Nov 1975
Industry Manufacture of other rubber products
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Martin J.

Position: Director

Appointed: 19 January 2024

Pauline H.

Position: Director

Appointed: 01 January 2020

Josephine S.

Position: Director

Resigned: 19 January 2024

Antony K.

Position: Director

Resigned: 19 January 2024

James K.

Position: Director

Resigned: 19 January 2024

Betty K.

Position: Director

Appointed: 10 February 2017

Resigned: 06 December 2017

Paul M.

Position: Director

Appointed: 01 July 2016

Resigned: 02 August 2019

Ian H.

Position: Director

Appointed: 19 April 2010

Resigned: 30 June 2016

Vernon C.

Position: Director

Appointed: 15 August 2005

Resigned: 26 January 2010

Christopher H.

Position: Director

Appointed: 02 January 1992

Resigned: 30 June 1997

Henry K.

Position: Director

Appointed: 02 January 1992

Resigned: 17 March 2003

David S.

Position: Director

Appointed: 02 January 1992

Resigned: 13 July 1992

Christopher S.

Position: Director

Appointed: 02 January 1992

Resigned: 23 December 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As BizStats discovered, there is Oakbray Management Ltd from Stoke-On-Trent, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Oakbray Holdings Limited that put Stoke-On-Trent, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is James K., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Oakbray Management Ltd

Unit 21 & 22 Whieldon Industrial Estate, Whieldon Whieldon Road, Stoke-On-Trent, ST4 4JP, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 19 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oakbray Holdings Limited

Fwb Products Ltd Whieldon Road, Stoke-On-Trent, Staffordshire, ST4 4JE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02257387
Notified on 6 April 2016
Ceased on 19 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James K.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: significiant influence or control

Antony K.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: significiant influence or control

Josephine S.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 12930011240225
Current Assets901 278945 7351 100 0551 546 7321 523 782
Debtors505 562566 883656 842905 500790 107
Net Assets Liabilities927109 0053 65854 703127 435
Other Debtors19 02810 51648 5828 46821 410
Property Plant Equipment47 84140 34332 30837 12328 092
Total Inventories378 587378 552443 101641 192733 450
Other
Accumulated Depreciation Impairment Property Plant Equipment121 178134 264144 391153 173162 503
Amounts Owed By Group Undertakings  171 430171 430 
Amounts Owed To Group Undertakings179 913181 911270 119233 64861 526
Average Number Employees During Period2020212027
Bank Borrowings Overdrafts168 680111 089214 046375 832378 010
Bank Overdrafts168 680111 089214 046375 832378 010
Creditors940 240869 9781 123 0341 520 3761 417 829
Increase From Depreciation Charge For Year Property Plant Equipment 13 08610 1278 7829 330
Net Current Assets Liabilities-38 96275 757-22 97926 356105 953
Number Shares Issued Fully Paid 100100100100
Other Creditors227 085266 279200 423274 912266 042
Other Taxation Social Security Payable80 71288 963128 33783 945107 112
Par Value Share 1111
Property Plant Equipment Gross Cost169 019174 607176 699190 296190 595
Provisions For Liabilities Balance Sheet Subtotal7 9527 0955 6718 7766 610
Total Additions Including From Business Combinations Property Plant Equipment 5 5882 09213 597299
Total Assets Less Current Liabilities8 879116 1009 32963 479134 045
Trade Creditors Trade Payables283 850221 736310 109552 039605 139
Trade Debtors Trade Receivables486 534556 367436 830725 602768 697

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 31st, March 2023
Free Download (9 pages)

Company search

Advertisements