OAKWELL COMMUNITY ASSETS LIMITED - SOUTH YORKSHIRE
Company Profile | Company Filings |
Overview
OAKWELL COMMUNITY ASSETS LIMITED is a Private Limited Company from SOUTH YORKSHIRE and has the status: Active.
OAKWELL COMMUNITY ASSETS LIMITED was incorporated 20 years ago on 30/09/2003 and has the registered number: 04916500. The accounts status is SMALL and accounts are next due on 31/12/2024.
OAKWELL COMMUNITY ASSETS LIMITED was incorporated 20 years ago on 30/09/2003 and has the registered number: 04916500. The accounts status is SMALL and accounts are next due on 31/12/2024.
OAKWELL COMMUNITY ASSETS LIMITED - SOUTH YORKSHIRE
This company is listed in the following categories:
93120 - Activities of sport clubs
93120 - Activities of sport clubs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
TOWN HALL
SOUTH YORKSHIRE
S70 2TA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/09/2023 | 08/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATT JAMES MICHAEL O’NEILL | Aug 1983 | British | Director | 2023-05-19 | CURRENT |
MR SUKDAVE SINGH GHUMAN | Secretary | 2023-01-10 | CURRENT | ||
MR ROBERT FROST | Sep 1958 | British | Director | 2022-05-24 | CURRENT |
MR WILLIAM HENRY NEWMAN | Sep 1937 | British | Director | 2004-11-30 UNTIL 2011-05-20 | RESIGNED |
PINSENT MASONS DIRECTOR LIMITED | Corporate Director | 2003-09-30 UNTIL 2003-10-24 | RESIGNED | ||
MR JASON DARREL FIELD | Secretary | 2022-01-31 UNTIL 2023-01-10 | RESIGNED | ||
MR GARRY PAUL KIRK | Secretary | 2020-06-01 UNTIL 2022-01-31 | RESIGNED | ||
COUN JOHN HENRY THOMSON | Jul 1940 | British | Director | 2003-10-25 UNTIL 2004-11-30 | RESIGNED |
COUNCILLOR ALAN GARDINER | Apr 1950 | British | Director | 2006-05-31 UNTIL 2022-11-18 | RESIGNED |
JAMES GORDON SHEPHERD | Dec 1935 | British | Director | 2005-06-20 UNTIL 2008-04-30 | RESIGNED |
ROBERT PETER RIDSDALE | Mar 1952 | British | Director | 2003-10-24 UNTIL 2004-12-23 | RESIGNED |
JIMMY RAE | Oct 1958 | British | Director | 2004-10-08 UNTIL 2006-05-31 | RESIGNED |
MISTER ANDREW CHRISTOPHER FROSDICK | Jan 1960 | British | Secretary | 2003-10-25 UNTIL 2020-06-01 | RESIGNED |
CLLR RAY MILLER | Sep 1952 | British | Director | 2013-07-31 UNTIL 2019-10-29 | RESIGNED |
PATRICK CRYNE | Mar 1951 | British | Director | 2003-10-24 UNTIL 2018-01-29 | RESIGNED |
MR WILLIAM DENTON | Dec 1943 | British | Director | 2003-10-25 UNTIL 2004-06-10 | RESIGNED |
COUNCILLOR TIMOTHY JOHN ROBERT CHEETHAM | Jan 1967 | British | Director | 2019-10-29 UNTIL 2022-05-31 | RESIGNED |
MR TIM CHEETHAM | Jan 1967 | British | Director | 2011-05-20 UNTIL 2012-05-30 | RESIGNED |
MRS LINDA BURGESS | Nov 1922 | British | Director | 2012-05-30 UNTIL 2013-07-30 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2003-09-30 UNTIL 2003-10-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Patrick Cryne | 2016-04-06 - 2023-05-19 | 3/1951 | Glossop Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Barnsley Metropolitan Borough Council | 2016-04-06 | Barnsley South Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Oakwell Community Assets Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-22 | 31-03-2023 | £419,090 Cash £4,567,235 equity |
Oakwell Community Assets Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-21 | 31-03-2022 | £375,955 Cash £4,519,670 equity |
Oakwell Community Assets Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-23 | 31-03-2021 | £270,482 Cash £4,434,841 equity |
Oakwell Community Assets Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-23 | 31-03-2020 | £671,705 Cash £4,319,260 equity |