H.J. LEA OAKES LIMITED
Overview
Company Name | H.J. LEA OAKES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00218912 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of H.J. LEA OAKES LIMITED?
- Wholesale of grain, unmanufactured tobacco, seeds and animal feeds (46210) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is H.J. LEA OAKES LIMITED located?
Registered Office Address | Aston Mill Aston CW5 8DH Nantwich Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of H.J. LEA OAKES LIMITED?
Company Name | From | Until |
---|---|---|
H.J. LEA LIMITED | May 13, 1988 | May 13, 1988 |
H. J. LEA & SONS LIMITED, | Jan 13, 1927 | Jan 13, 1927 |
What are the latest accounts for H.J. LEA OAKES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for H.J. LEA OAKES LIMITED?
Last Confirmation Statement Made Up To | Jun 23, 2026 |
---|---|
Next Confirmation Statement Due | Jul 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 23, 2025 |
Overdue | No |
What are the latest filings for H.J. LEA OAKES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 23, 2025 with updates | 4 pages | CS01 | ||||||
Appointment of Mrs Sophie Cornish as a director on May 21, 2025 | 2 pages | AP01 | ||||||
Full accounts made up to Aug 31, 2024 | 26 pages | AA | ||||||
Second filing of Confirmation Statement dated Jun 23, 2024 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Jun 23, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Aug 31, 2023 | 25 pages | AA | ||||||
Cessation of Oakes Millers Limited as a person with significant control on Apr 05, 2024 | 1 pages | PSC07 | ||||||
Notification of Agri Feed Holdings Limited as a person with significant control on Apr 05, 2024 | 2 pages | PSC02 | ||||||
Appointment of Mrs Ruth Elizabeth Mccombe as a director on Jun 26, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Aug 31, 2022 | 25 pages | AA | ||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Aug 31, 2021 | 24 pages | AA | ||||||
Appointment of Mr Andrew George Hebditch Jackson as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr Mark Thomas Cookson as a secretary on Dec 01, 2021 | 2 pages | AP03 | ||||||
Termination of appointment of Andrew Peter Mclaren Rowe as a secretary on Dec 01, 2021 | 1 pages | TM02 | ||||||
Director's details changed for Mr Marshal Booth on Nov 03, 2021 | 2 pages | CH01 | ||||||
Appointment of Mr Marshal Booth as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||
Secretary's details changed for Andrew Peter Mclaren Rowe on Oct 20, 2021 | 1 pages | CH03 | ||||||
Appointment of Mrs Anna Goodwin as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Aug 31, 2020 | 23 pages | AA | ||||||
Director's details changed for Mr Arthur Preston on Oct 28, 2020 | 2 pages | CH01 | ||||||
Director's details changed for Mr Keith Jamieson on Oct 28, 2020 | 2 pages | CH01 | ||||||
Director's details changed for Mr Edward Philip Lea on Oct 26, 2020 | 2 pages | CH01 | ||||||
Who are the officers of H.J. LEA OAKES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOKSON, Mark Thomas | Secretary | Aston Mill Aston CW5 8DH Nantwich Cheshire | 290087380001 | |||||||
BOOTH, Marshall | Director | Aston Mill Aston CW5 8DH Nantwich Cheshire | England | British | Company Director | 288550760002 | ||||
CORNISH, Sophie | Director | Aston Mill Aston CW5 8DH Nantwich Cheshire | England | British | Director | 336292490001 | ||||
GOODWIN, Anna | Director | Aston Mill Aston CW5 8DH Nantwich Cheshire | England | British | Company Director | 288550300001 | ||||
JACKSON, Andrew George Hebditch | Director | Aston Mill Aston CW5 8DH Nantwich Cheshire | England | British | Operations Director | 237424650001 | ||||
JAMIESON, Keith | Director | Aston Mill Aston CW5 8DH Nantwich Cheshire | England | British | Director | 109826610001 | ||||
LEA, Edward Philip | Director | Aston Mill Aston CW5 8DH Nantwich Cheshire | England | British | Company Director | 275235350001 | ||||
LEA, James John | Director | Aston Mill Aston CW5 8DH Nantwich Cheshire | England | British | Accountant | 153703060001 | ||||
LEA, John Edward | Director | Aston Mill Aston CW5 8DH Nantwich Cheshire | England | British | Director | 4089740003 | ||||
MCCOMBE, Ruth Elizabeth | Director | Aston CW5 8DH Nantwich Aston Mill Cheshire United Kingdom | England | British | Director | 221024200001 | ||||
PRESTON, Arthur | Director | Aston Mill Aston CW5 8DH Nantwich Cheshire | United Kingdom | British | Director | 14989850001 | ||||
LEA, John Edward | Secretary | The Old Vicarage Alpraham Green CW6 9LJ Tarporley Cheshire | British | 4089740002 | ||||||
ROWE, Andrew Peter Mclaren | Secretary | Aston Mill Aston CW5 8DH Nantwich Cheshire | British | 24859430004 | ||||||
SHAW, Oliver Samuel | Secretary | 8 Windsor Drive ST7 2TE Alsager Cheshire | British | 62518910001 | ||||||
FOX, David Horace | Director | 98a Congleton Road North Scholar Green ST7 3BQ Stoke On Trent | United Kingdom | British | Manager | 62519070001 | ||||
JEPSON, Michael John | Director | Glendor Middlewich Road Holmes Chapel CW4 7ET Crewe | United Kingdom | British | Mill Manager | 62519100001 | ||||
JONES, Ronald | Director | 3 Mill Lane Moston CW11 3PT Sandbach Cheshire | British | Director | 57526980001 | |||||
LEA, Philip | Director | 46 Richmond Village St Josephs Way CW5 Nantwich Cheshire | British | Director | 17201200006 | |||||
WARR, David | Director | Orchard House Birchin Lane CW5 6JT Nantwich Cheshire | United Kingdom | British | Company Secretary/Director | 40838760001 |
Who are the persons with significant control of H.J. LEA OAKES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Agri Feed Holdings Limited | Apr 05, 2024 | Aston CW5 8DH Nantwich Aston Mill Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Oakes Millers Limited | Apr 06, 2016 | Wrenbury Road Aston CW5 8DH Nantwich Aston Mill England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0