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

HYE OAK LIMITED

C5 PREMIER BUSINESS CENTRE, NEWGATE LANE, FAREHAM, HAMPSHIRE, PO14 1TY,
Company Registration Number
03347598
Private Limited Company
Active

Company Overview

About Hye Oak Ltd
HYE OAK LIMITED was founded on 1997-04-08 and has its registered office in Fareham. The organisation's status is listed as "Active". Hye Oak Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HYE OAK LIMITED
 
Legal Registered Office
C5 PREMIER BUSINESS CENTRE
NEWGATE LANE
FAREHAM
HAMPSHIRE
PO14 1TY
Other companies in TN25
 
Filing Information
Company Number 03347598
Company ID Number 03347598
Date formed 1997-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB683727595  
Last Datalog update: 2024-05-05 13:03:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYE OAK 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 HYE OAK LIMITED
The following companies were found which have the same name as HYE OAK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYE OAK GAMING LTD 6 PAT BASSANT ROW IRVING WALK SWANSCOMBE DA10 0ER Active Company formed on the 2017-04-27

Company Officers of HYE OAK LIMITED

Current Directors
Officer Role Date Appointed
JOHN SUDWORTH
Company Secretary 2006-02-28
SIMON WILLIAM CLUBB
Director 2004-10-09
JONATHAN JAMES LOVETT
Director 2004-12-09
JOHN DAVID SAUNDERS
Director 1997-04-30
JOHN SUDWORTH
Director 2004-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM MILBOURN
Company Secretary 2004-12-09 2006-02-28
SHIRLEY ANN SAUNDERS
Company Secretary 1997-04-30 2004-12-09
SHIRLEY ANN SAUNDERS
Director 1997-04-30 2004-12-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1997-04-08 1997-04-30
FORM 10 DIRECTORS FD LTD
Nominated Director 1997-04-08 1997-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON WILLIAM CLUBB CLUBB HOLDING LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
SIMON WILLIAM CLUBB NEPICAR SAND LTD Director 2008-06-19 CURRENT 2008-06-19 Active
SIMON WILLIAM CLUBB DARENTH HOLDINGS LIMITED Director 2007-09-20 CURRENT 2007-09-20 Liquidation
SIMON WILLIAM CLUBB J CLUBB INVESTMENTS (2007) LIMITED Director 2007-09-20 CURRENT 2007-09-20 Active
SIMON WILLIAM CLUBB J CLUBB HOLDINGS LIMITED Director 2003-07-17 CURRENT 2003-07-17 Active
SIMON WILLIAM CLUBB DARENTH DEVELOPMENTS LIMITED Director 2003-06-30 CURRENT 2003-06-30 Active
SIMON WILLIAM CLUBB JOYCE GREEN AGGREGATES LIMITED Director 2002-10-31 CURRENT 2001-12-24 Active
SIMON WILLIAM CLUBB BLUEWATER CONCRETE LIMITED Director 1996-03-18 CURRENT 1995-11-08 Liquidation
SIMON WILLIAM CLUBB E.E.M. LIMITED Director 1994-09-21 CURRENT 1994-09-21 Liquidation
SIMON WILLIAM CLUBB CLUBBS ESTATES LIMITED Director 1991-07-24 CURRENT 1959-04-16 Active
SIMON WILLIAM CLUBB CLUBB SAND AND GRAVEL LTD Director 1991-07-24 CURRENT 1947-09-30 Active
SIMON WILLIAM CLUBB J. CLUBB & SON LIMITED Director 1991-07-24 CURRENT 1956-10-22 Active
SIMON WILLIAM CLUBB IRIS ESTATES LIMITED Director 1991-07-24 CURRENT 1960-04-07 Active
SIMON WILLIAM CLUBB CLUBB'S WASHED GRAVEL COMPANY LIMITED Director 1991-07-24 CURRENT 1956-10-22 Active
JONATHAN JAMES LOVETT CLUBB HOLDING LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
JONATHAN JAMES LOVETT NEPICAR SAND LTD Director 2008-06-19 CURRENT 2008-06-19 Active
JONATHAN JAMES LOVETT CLUBB SAND AND GRAVEL LTD Director 2006-11-13 CURRENT 1947-09-30 Active
JONATHAN JAMES LOVETT JOYCE GREEN AGGREGATES LIMITED Director 2002-10-31 CURRENT 2001-12-24 Active
JONATHAN JAMES LOVETT BLUEWATER CONCRETE LIMITED Director 2000-07-03 CURRENT 1995-11-08 Liquidation
JOHN DAVID SAUNDERS DANCE VISIONS STUDIOS LIMITED Director 2013-07-26 CURRENT 2008-09-03 Active
JOHN DAVID SAUNDERS HOG21 LTD Director 2004-02-18 CURRENT 2004-02-18 Active
JOHN DAVID SAUNDERS ESK BUILDING PRODUCTS LTD Director 2002-03-11 CURRENT 1989-06-01 Dissolved 2014-02-08
JOHN SUDWORTH SUDWORTHS LIMITED Director 2013-03-28 CURRENT 2013-03-28 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
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-19Change of details for Deneep Limited as a person with significant control on 2022-07-03
2023-04-19CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/22 FROM C5 C5 Premier Business Park Newgate Lane Fareham PO14 1TY England
2022-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JEFFREY RAWSON
2022-07-08AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2022-05-25PSC05Change of details for J Clubb Limited as a person with significant control on 2021-03-02
2022-05-17AD02Register inspection address changed from The Ground Floor Offices the Mill House the Mill Business Park Maidstone Road Ashford Kent TN26 1AE United Kingdom to C5 Premier Business Centre Speedfields Park Fareham PO14 1TY
2022-05-17AP01DIRECTOR APPOINTED ROELAND MARIA PETER PAUL REEF
2022-05-16PSC02Notification of Deneep Limited as a person with significant control on 2021-03-02
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07DISS40Compulsory strike-off action has been discontinued
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-18AP01DIRECTOR APPOINTED MR DAVID JEFFREY RAWSON
2021-03-09PSC07CESSATION OF JOHN DAVID SAUNDERS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM CLUBB
2021-03-09TM02Termination of appointment of John Sudworth on 2021-03-02
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM 3 Clockhouse Park Challock Ashford Kent TN25 4AY
2020-10-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-09-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2018-08-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 60
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2018-04-09AD02Register inspection address changed to The Ground Floor Offices the Mill House the Mill Business Park Maidstone Road Ashford Kent TN26 1AE
2018-04-09CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN SUDWORTH on 2018-04-05
2017-06-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 60
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-04-18CH01Director's details changed for Mr John Sudworth on 2016-02-16
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17CH01Director's details changed for Mr Simon Clubb on 2016-06-17
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 60
2016-04-13AR0108/04/16 ANNUAL RETURN FULL LIST
2015-11-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 60
2015-04-15AR0108/04/15 ANNUAL RETURN FULL LIST
2015-02-20CH01Director's details changed for Mr John Sudworth on 2015-02-20
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 60
2014-04-08AR0108/04/14 ANNUAL RETURN FULL LIST
2014-03-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN SUDWORTH on 2014-03-20
2014-03-20CH01Director's details changed for Mr John Sudworth on 2014-03-20
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0108/04/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0108/04/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0108/04/11 ANNUAL RETURN FULL LIST
2011-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-09AR0108/04/10 FULL LIST
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-17363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-05-23353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-05-22363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-04-13288aNEW SECRETARY APPOINTED
2006-04-13288bSECRETARY RESIGNED
2006-03-30363aRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2006-03-30169£ IC 100/60 09/12/04 £ SR 40@1=40
2006-03-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-02-22225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-10288aNEW DIRECTOR APPOINTED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-22288bDIRECTOR RESIGNED
2004-12-22288aNEW SECRETARY APPOINTED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-22288bSECRETARY RESIGNED
2004-06-22363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-25363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-01363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-17363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-27363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-05363sRETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS
1999-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-06363sRETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS
1998-03-05395PARTICULARS OF MORTGAGE/CHARGE
1997-09-0488(2)RAD 01/05/97--------- £ SI 99@1=99 £ IC 1/100
1997-05-29287REGISTERED OFFICE CHANGED ON 29/05/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS
1997-05-28CERTNMCOMPANY NAME CHANGED STATIONLEA LTD CERTIFICATE ISSUED ON 29/05/97
1997-05-19288aNEW DIRECTOR APPOINTED
1997-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-12288bDIRECTOR RESIGNED
1997-05-12288bSECRETARY RESIGNED
1997-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to HYE OAK 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 HYE OAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-02-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYE OAK LIMITED

Intangible Assets
Patents
We have not found any records of HYE OAK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYE OAK LIMITED
Trademarks
We have not found any records of HYE OAK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYE OAK 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 (46130 - Agents involved in the sale of timber and building materials) as HYE OAK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HYE OAK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYE OAK 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 HYE OAK 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.