H.J. LEA OAKES LIMITED

H.J. LEA OAKES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameH.J. LEA OAKES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00218912
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of H.J. LEA OAKES LIMITED?

    Previous Company Names
    Company NameFromUntil
    H.J. LEA LIMITEDMay 13, 1988May 13, 1988
    H. J. LEA & SONS LIMITED,Jan 13, 1927Jan 13, 1927

    What are the latest accounts for H.J. LEA OAKES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for H.J. LEA OAKES LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for H.J. LEA OAKES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 23, 2025 with updates

    4 pagesCS01

    Appointment of Mrs Sophie Cornish as a director on May 21, 2025

    2 pagesAP01

    Full accounts made up to Aug 31, 2024

    26 pagesAA

    Second filing of Confirmation Statement dated Jun 23, 2024

    3 pagesRP04CS01

    Confirmation statement made on Jun 23, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 17, 2024Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 17/09/2024.

    Full accounts made up to Aug 31, 2023

    25 pagesAA

    Cessation of Oakes Millers Limited as a person with significant control on Apr 05, 2024

    1 pagesPSC07

    Notification of Agri Feed Holdings Limited as a person with significant control on Apr 05, 2024

    2 pagesPSC02

    Appointment of Mrs Ruth Elizabeth Mccombe as a director on Jun 26, 2023

    2 pagesAP01

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    25 pagesAA

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    24 pagesAA

    Appointment of Mr Andrew George Hebditch Jackson as a director on Feb 01, 2022

    2 pagesAP01

    Appointment of Mr Mark Thomas Cookson as a secretary on Dec 01, 2021

    2 pagesAP03

    Termination of appointment of Andrew Peter Mclaren Rowe as a secretary on Dec 01, 2021

    1 pagesTM02

    Director's details changed for Mr Marshal Booth on Nov 03, 2021

    2 pagesCH01

    Appointment of Mr Marshal Booth as a director on Sep 01, 2021

    2 pagesAP01

    Secretary's details changed for Andrew Peter Mclaren Rowe on Oct 20, 2021

    1 pagesCH03

    Appointment of Mrs Anna Goodwin as a director on Sep 01, 2021

    2 pagesAP01

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    23 pagesAA

    Director's details changed for Mr Arthur Preston on Oct 28, 2020

    2 pagesCH01

    Director's details changed for Mr Keith Jamieson on Oct 28, 2020

    2 pagesCH01

    Director's details changed for Mr Edward Philip Lea on Oct 26, 2020

    2 pagesCH01

    Who are the officers of H.J. LEA OAKES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKSON, Mark Thomas
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    Secretary
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    290087380001
    BOOTH, Marshall
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    Director
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    EnglandBritishCompany Director288550760002
    CORNISH, Sophie
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    Director
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    EnglandBritishDirector336292490001
    GOODWIN, Anna
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    Director
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    EnglandBritishCompany Director288550300001
    JACKSON, Andrew George Hebditch
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    Director
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    EnglandBritishOperations Director237424650001
    JAMIESON, Keith
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    Director
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    EnglandBritishDirector109826610001
    LEA, Edward Philip
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    Director
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    EnglandBritishCompany Director275235350001
    LEA, James John
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    Director
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    EnglandBritishAccountant153703060001
    LEA, John Edward
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    Director
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    EnglandBritishDirector4089740003
    MCCOMBE, Ruth Elizabeth
    Aston
    CW5 8DH Nantwich
    Aston Mill
    Cheshire
    United Kingdom
    Director
    Aston
    CW5 8DH Nantwich
    Aston Mill
    Cheshire
    United Kingdom
    EnglandBritishDirector221024200001
    PRESTON, Arthur
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    Director
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    United KingdomBritishDirector14989850001
    LEA, John Edward
    The Old Vicarage
    Alpraham Green
    CW6 9LJ Tarporley
    Cheshire
    Secretary
    The Old Vicarage
    Alpraham Green
    CW6 9LJ Tarporley
    Cheshire
    British4089740002
    ROWE, Andrew Peter Mclaren
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    Secretary
    Aston Mill
    Aston
    CW5 8DH Nantwich
    Cheshire
    British24859430004
    SHAW, Oliver Samuel
    8 Windsor Drive
    ST7 2TE Alsager
    Cheshire
    Secretary
    8 Windsor Drive
    ST7 2TE Alsager
    Cheshire
    British62518910001
    FOX, David Horace
    98a Congleton Road North
    Scholar Green
    ST7 3BQ Stoke On Trent
    Director
    98a Congleton Road North
    Scholar Green
    ST7 3BQ Stoke On Trent
    United KingdomBritishManager62519070001
    JEPSON, Michael John
    Glendor Middlewich Road
    Holmes Chapel
    CW4 7ET Crewe
    Director
    Glendor Middlewich Road
    Holmes Chapel
    CW4 7ET Crewe
    United KingdomBritishMill Manager62519100001
    JONES, Ronald
    3 Mill Lane
    Moston
    CW11 3PT Sandbach
    Cheshire
    Director
    3 Mill Lane
    Moston
    CW11 3PT Sandbach
    Cheshire
    BritishDirector57526980001
    LEA, Philip
    46 Richmond Village
    St Josephs Way
    CW5 Nantwich
    Cheshire
    Director
    46 Richmond Village
    St Josephs Way
    CW5 Nantwich
    Cheshire
    BritishDirector17201200006
    WARR, David
    Orchard House Birchin Lane
    CW5 6JT Nantwich
    Cheshire
    Director
    Orchard House Birchin Lane
    CW5 6JT Nantwich
    Cheshire
    United KingdomBritishCompany Secretary/Director40838760001

    Who are the persons with significant control of H.J. LEA OAKES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aston
    CW5 8DH Nantwich
    Aston Mill
    Cheshire
    United Kingdom
    Apr 05, 2024
    Aston
    CW5 8DH Nantwich
    Aston Mill
    Cheshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14422581
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Oakes Millers Limited
    Wrenbury Road
    Aston
    CW5 8DH Nantwich
    Aston Mill
    England
    Apr 06, 2016
    Wrenbury Road
    Aston
    CW5 8DH Nantwich
    Aston Mill
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompany Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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