Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DESERTOAK LIMITED
Company Information for

DESERTOAK LIMITED

UNITS 7 & 8, BRIAR CLOSE BUSINESS PARK, BRIAR CLOSE EVESHAM, WORCESTERSHIRE, WR11 4JT,
Company Registration Number
02077583
Private Limited Company
Active

Company Overview

About Desertoak Ltd
DESERTOAK LIMITED was founded on 1986-11-26 and has its registered office in Briar Close Evesham. The organisation's status is listed as "Active". Desertoak Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DESERTOAK LIMITED
 
Legal Registered Office
UNITS 7 & 8
BRIAR CLOSE BUSINESS PARK
BRIAR CLOSE EVESHAM
WORCESTERSHIRE
WR11 4JT
Other companies in WR11
 
Telephone01386765451
 
Filing Information
Company Number 02077583
Company ID Number 02077583
Date formed 1986-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB462041775  
Last Datalog update: 2023-10-08 04:17:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESERTOAK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DESERTOAK LIMITED
The following companies were found which have the same name as DESERTOAK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DESERTOAK CONTRACTS LIMITED UNITS 7 & 8 BRIAR CLOSE BUSINESS PARK EVESHAM WORCESTERSHIRE WR7 4JT Active Company formed on the 1988-08-31
DESERTOAKS AUSTRALIA PTY LTD QLD 4209 Active Company formed on the 2014-07-02

Company Officers of DESERTOAK LIMITED

Current Directors
Officer Role Date Appointed
VIRGINIA CHARLOTTE DITCHFIELD
Company Secretary 1998-09-01
JAMES BARRYMORE DITCHFIELD
Director 1991-05-31
BARRY RICHARD DOWNEY
Director 2008-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDY JAMES WOOD
Director 1993-06-01 2006-03-20
JAMES BARRYMORE DITCHFIELD
Company Secretary 1996-02-29 1998-09-01
ANNETTE LORETTA BELLAMY
Company Secretary 1991-05-31 1996-02-29
ANNETTE LORETTA BELLAMY
Director 1993-06-23 1996-02-29
CAROL ANN BERNADETTE WHITCOMBE
Director 1993-06-23 1994-10-01
STUART MORTON ANDREWS
Director 1991-10-09 1993-10-08
CHARLES GARSTANG
Director 1991-05-31 1991-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIRGINIA CHARLOTTE DITCHFIELD DESERTOAK CONTRACTS LIMITED Company Secretary 1996-02-29 CURRENT 1988-08-31 Active
JAMES BARRYMORE DITCHFIELD DESERTOAK CONTRACTS LIMITED Director 1992-02-22 CURRENT 1988-08-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN SCOTT DAWSON
2023-06-29CESSATION OF JAMES BARRYMORE DITCHFIELD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-06-01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR DIANE PATRICIA CRAMER
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARRYMORE DITCHFIELD
2022-05-25TM02Termination of appointment of Virginia Charlotte Ditchfield on 2022-05-15
2022-02-07SECRETARY'S DETAILS CHNAGED FOR VIRGINIA CHARLOTTE DITCHFIELD on 2022-02-07
2022-02-07Director's details changed for James Barrymore Ditchfield on 2022-02-07
2022-02-07Change of details for James Barrymore Ditchfield as a person with significant control on 2022-02-07
2022-02-07PSC04Change of details for James Barrymore Ditchfield as a person with significant control on 2022-02-07
2022-02-07CH01Director's details changed for James Barrymore Ditchfield on 2022-02-07
2022-02-07CH03SECRETARY'S DETAILS CHNAGED FOR VIRGINIA CHARLOTTE DITCHFIELD on 2022-02-07
2022-01-17DIRECTOR APPOINTED MRS DIANE PATRICIA CRAMER
2022-01-17DIRECTOR APPOINTED MR DARREN SCOTT DAWSON
2022-01-17AP01DIRECTOR APPOINTED MRS DIANE PATRICIA CRAMER
2021-12-23APPOINTMENT TERMINATED, DIRECTOR BARRY RICHARD DOWNEY
2021-12-23APPOINTMENT TERMINATED, DIRECTOR BARRY RICHARD DOWNEY
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY RICHARD DOWNEY
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-24AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-13AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-10-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-08-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-10-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-20AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-17AR0131/05/15 ANNUAL RETURN FULL LIST
2014-08-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-25AR0131/05/14 ANNUAL RETURN FULL LIST
2013-09-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-27CH01Director's details changed for Barry Richard Downey on 2012-11-30
2012-09-07AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0131/05/12 ANNUAL RETURN FULL LIST
2011-09-16AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AR0131/05/11 ANNUAL RETURN FULL LIST
2011-04-06CH01Director's details changed for James Barrymore Ditchfield on 2011-03-09
2011-04-06CH03SECRETARY'S DETAILS CHNAGED FOR VIRGINIA CHARLOTTE DITCHFIELD on 2011-03-09
2010-09-09AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-14AR0131/05/10 ANNUAL RETURN FULL LIST
2010-05-20CH01Director's details changed for Barry Richard Downey on 2010-05-11
2010-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/09
2009-06-18363aReturn made up to 31/05/09; full list of members
2008-08-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08
2008-08-06AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-03363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-26288aDIRECTOR APPOINTED BARRY RICHARD DOWNEY
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-12363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-06-26363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-08288bDIRECTOR RESIGNED
2005-08-10225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05
2005-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/05
2005-07-02363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-06-30363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2003-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-06-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-05363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2002-06-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-10363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-03-14287REGISTERED OFFICE CHANGED ON 14/03/02 FROM: DESERTOAK LTD CASTLE STREET EVESHAM WORCESTERSHIRE WR11 5XY
2002-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-17AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/01
2001-06-08363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-19363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-07-14288cDIRECTOR'S PARTICULARS CHANGED
2000-07-14288cDIRECTOR'S PARTICULARS CHANGED
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-06-29363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-06-29288bSECRETARY RESIGNED
1999-06-29288aNEW SECRETARY APPOINTED
1999-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-07-13363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-06-22363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1996-10-19225ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/10/96
1996-08-29363(288)SECRETARY'S PARTICULARS CHANGED
1996-08-29363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-04-16288NEW SECRETARY APPOINTED
1996-04-16288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-08363sRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation

43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting


Licences & Regulatory approval
We could not find any licences issued to DESERTOAK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DESERTOAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2005-04-16 Outstanding LLOYDS TSB BANK PLC
CHARGE ON CHATTELS 1992-08-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1990-08-16 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1988-09-26 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-09-15 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of DESERTOAK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DESERTOAK LIMITED owns 1 domain names.

desertoak.co.uk  

Trademarks
We have not found any records of DESERTOAK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESERTOAK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as DESERTOAK LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where DESERTOAK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DESERTOAK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0184791000Machinery for public works, building or the like, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESERTOAK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DESERTOAK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.