Oakdown Limited BENFLEET


Oakdown started in year 1981 as Private Limited Company with registration number 01549015. The Oakdown company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Benfleet at Broom House 39/43 London Road. Postal code: SS7 2QL.

At present there are 2 directors in the the company, namely Michele G. and Ashley G.. In addition one secretary - Derryn G. - is with the firm. As of 24 April 2025, there were 4 ex directors - Adam B., Alison M. and others listed below. There were no ex secretaries.

Oakdown Limited Address / Contact

Office Address Broom House 39/43 London Road
Office Address2 Hadleigh
Town Benfleet
Post code SS7 2QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01549015
Date of Incorporation Thu, 5th Mar 1981
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (480 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Michele G.

Position: Director

Appointed: 05 April 2002

Ashley G.

Position: Director

Appointed: 12 April 1992

Derryn G.

Position: Secretary

Appointed: 12 April 1992

Adam B.

Position: Director

Appointed: 17 June 2009

Resigned: 07 March 2024

Alison M.

Position: Director

Appointed: 14 April 2003

Resigned: 14 June 2005

Robert H.

Position: Director

Appointed: 01 April 1998

Resigned: 21 September 2023

David C.

Position: Director

Appointed: 12 April 1992

Resigned: 29 February 2000

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Ashley G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Derryn G. This PSC owns 25-50% shares and has 25-50% voting rights.

Ashley G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Derryn G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth827 814911 571904 8141 007 805        
Balance Sheet
Cash Bank On Hand   30 9391 48826 208100 07230 193172 79315 2986 0239 413
Current Assets666 099850 072909 158720 890752 822714 331649 1861 001 6681 553 0271 448 4421 268 3791 137 446
Debtors121 761139 954175 81532 90412 24513 99520 504223 30337035010 66025 219
Net Assets Liabilities   945 640989 302997 4781 348 2991 166 6501 383 766   
Other Debtors   9 1278 9433 779     25 000
Total Inventories   657 047739 089674 128528 610748 1721 361 6241 286 2081 226 2081 101 839
Cash Bank In Hand32 7445 9269 41830 939        
Stocks Inventory511 594704 192723 925657 047        
Tangible Fixed Assets210 000210 000210 000400 000        
Reserves/Capital
Called Up Share Capital40 00040 00040 00040 000        
Profit Loss Account Reserve605 248689 005682 248595 239        
Shareholder Funds827 814911 571904 8141 007 805        
Other
Accumulated Depreciation Impairment Property Plant Equipment   616616616      
Administrative Expenses   9 852        
Bank Borrowings Overdrafts   5 427        
Corporation Tax Payable   1 1565 899  92 11970 12110 483  
Corporation Tax Recoverable   1 709      10 660219
Creditors   113 084101 78855 58841 50596 705284 941133 99285 3868 113
Investment Property   400 000400 000400 000896 151175 000    
Net Current Assets Liabilities617 814701 571694 814607 805651 034658 743607 681904 9631 268 0861 314 4501 182 9931 129 333
Number Shares Issued Fully Paid    40 00040 000      
Other Creditors   111 92895 31355 51028 8944111339 6009 500 
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   1 156        
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      616     
Other Disposals Property Plant Equipment      616     
Other Taxation Social Security Payable    5 899       
Par Value Share 11111      
Profit Loss   67 10643 6628 176      
Property Plant Equipment Gross Cost   616616616      
Provisions For Liabilities Balance Sheet Subtotal   62 16561 73261 265155 53328 993    
Taxation Including Deferred Taxation Balance Sheet Subtotal   62 165        
Total Assets Less Current Liabilities827 814911 571904 8141 007 8051 051 0341 058 7431 503 8321 195 6431 383 7661 430 1301 298 6731 245 013
Trade Creditors Trade Payables   106 50157678      
Trade Debtors Trade Receivables   22 0673 30210 21620 504161 70518 240   
Turnover Revenue   1 659 936        
Accrued Liabilities      12 3703 6003 6003 6003 6003 600
Current Asset Investments        18 240146 58625 488975
Investments Fixed Assets       115 680115 680115 680115 680115 680
Investments In Group Undertakings       115 680115 680115 680115 680115 680
Other Current Asset Investments Balance Sheet Subtotal        18 240146 58625 488975
Prepayments       370370350  
Disposals Investment Property Fair Value Model       721 151175 000   
Fixed Assets      896 151290 680115 680   
Investment Property Fair Value Model      896 151175 000    
Creditors Due Within One Year48 285148 501214 344113 085        
Number Shares Allotted 40 00040 00040 000        
Revaluation Reserve182 566182 566182 566372 566        
Share Capital Allotted Called Up Paid40 00040 00040 00040 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 16th, August 2024
Free Download (7 pages)

Company search