Oakwell Home Improvements Ltd WHITLEY BAY


Oakwell Home Improvements started in year 2007 as Private Limited Company with registration number 06237508. The Oakwell Home Improvements company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Whitley Bay at 23 Cliftonville Gardens. Postal code: NE26 1QJ. Since 2008/05/20 Oakwell Home Improvements Ltd is no longer carrying the name D.g.a. Fixings.

Currently there are 2 directors in the the firm, namely Lucy L. and Ronald L.. In addition one secretary - Lucy L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Katy P. who worked with the the firm until 8 May 2008.

Oakwell Home Improvements Ltd Address / Contact

Office Address 23 Cliftonville Gardens
Town Whitley Bay
Post code NE26 1QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06237508
Date of Incorporation Fri, 4th May 2007
Industry Glazing
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Lucy L.

Position: Director

Appointed: 22 August 2009

Ronald L.

Position: Director

Appointed: 01 September 2008

Lucy L.

Position: Secretary

Appointed: 08 May 2008

Graeme Y.

Position: Director

Appointed: 08 May 2008

Resigned: 31 August 2009

Katy P.

Position: Secretary

Appointed: 14 May 2007

Resigned: 08 May 2008

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 04 May 2007

Resigned: 04 May 2007

Daniel A.

Position: Director

Appointed: 04 May 2007

Resigned: 08 May 2008

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 2007

Resigned: 04 May 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Ronald L. This PSC and has 25-50% shares. Another entity in the PSC register is Lucy L. This PSC owns 25-50% shares.

Ronald L.

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

Lucy L.

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

Company previous names

D.g.a. Fixings May 20, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth4 000-1 0453 564-7 091-16 838-18 929     
Balance Sheet
Cash Bank On Hand       11 15610 76547 41786 783
Current Assets12 4557 98917 26710 0704241 5697 33814 58619 81152 19994 164
Debtors9 2837 26512 3569 958243  3 4309 0464 7827 381
Net Assets Liabilities      14 3598976 67231 541101 039
Other Debtors6 0683 888764    1 2124 6104 7825 961
Property Plant Equipment       3 0852 3512 06621 744
Cash Bank In Hand3 1727244 911112181      
Net Assets Liabilities Including Pension Asset Liability4 000-1 0453 564-7 091-16 838-18 929     
Tangible Fixed Assets2 7342 3611 7911 6248 913      
Trade Debtors1 19174811 924        
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve3 998-1 0473 562-7 093-16 840      
Shareholder Funds4 000-1 0453 564-7 091-16 838-18 929     
Other
Version Production Software        2 022  
Accrued Liabilities       485   
Accumulated Depreciation Impairment Property Plant Equipment       10 79011 52412 16718 264
Additions Other Than Through Business Combinations Property Plant Equipment         35825 775
Average Number Employees During Period       2222
Bank Borrowings Overdrafts        922  
Bank Overdrafts        9224791 151
Creditors      13 7866 32015 49022 33210 739
Fixed Assets2 7342 3611 7911 6248 9136 7594 2983 0852 3512 06621 744
Increase From Depreciation Charge For Year Property Plant Equipment        7346436 097
Loans From Directors       10 0957 547  
Net Current Assets Liabilities1 813-2 9342 132-8 356-8 231-8 6306 4488 26611 86829 86783 425
Other Creditors        8615 7181 381
Property Plant Equipment Gross Cost       13 87513 87514 23340 008
Provisions For Liabilities Balance Sheet Subtotal         3924 130
Recoverable Value-added Tax       252   
Taxation Social Security Payable       2 9172 7438 2488 207
Total Assets Less Current Liabilities4 547-5733 923-6 732682-1 8712 15011 35114 21931 933105 169
Trade Creditors Trade Payables       2 9183 4177 887 
Trade Debtors Trade Receivables       1 9664 436 1 420
Value-added Tax Payable        376  
Amount Specific Advance Or Credit Directors        -7 547-4 5341 072
Amount Specific Advance Or Credit Made In Period Directors         3 01312 468
Amount Specific Advance Or Credit Repaid In Period Directors          10 260
Creditors Due Within One Year 10 92315 13518 4269 30210 199     
Creditors Due Within One Year Total Current Liabilities10 64210 923         
Debtors Due Within One Year 500         
Fixtures Fittings Tools Equipment132         
Fixtures Fittings Tools Equipment Cost Or Valuation3434         
Fixtures Fittings Tools Equipment Depreciation2132         
Fixtures Fittings Tools Equipment Depreciation Charge For Period 11         
Fixtures Fittings Tools Equipment Depreciation Disposals 0         
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 2         
Number Shares Allotted  2        
Other Creditors Due Within One Year889429         
Par Value Share  1        
Plant Machinery185194         
Plant Machinery Additions 91         
Plant Machinery Cost Or Valuation314405         
Plant Machinery Depreciation129211         
Plant Machinery Depreciation Charge For Period 82         
Plant Machinery Depreciation Disposals 0         
Prepayments Accrued Income Current Asset2 0242 629         
Provisions For Liabilities Charges547472360359359359     
Share Capital Allotted Called Up Paid 22        
Tangible Fixed Assets Additions 4076255711 077      
Tangible Fixed Assets Cost Or Valuation6 6047 0117 0727 62913 463      
Tangible Fixed Assets Depreciation3 8704 6505 2816 0054 550      
Tangible Fixed Assets Depreciation Charged In Period  6257242 855      
Tangible Fixed Assets Depreciation Charge For Period 780         
Trade Creditors Within One Year9 75310 494         
V A T Current Asset 2 129         
Creditors Due After One Year  35910 33817 16116 699     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    4 310      
Tangible Fixed Assets Disposals 0  5 243      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 2023/05/16
filed on: 16th, May 2023
Free Download (3 pages)

Company search

Advertisements