DESERTOAK LIMITED
BRIAR CLOSE EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 4JT

Company number 02077583
Status Active
Incorporation Date 26 November 1986
Company Type Private Limited Company
Address UNITS 7 & 8, BRIAR CLOSE BUSINESS PARK, BRIAR CLOSE EVESHAM, WORCESTERSHIRE, WR11 4JT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43320 - Joinery installation, 43341 - Painting, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 50,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DESERTOAK LIMITED are www.desertoak.co.uk, and www.desertoak.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-eight years and ten months. The distance to to Honeybourne Rail Station is 4.9 miles; to Pershore Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Desertoak Limited is a Private Limited Company. The company registration number is 02077583. Desertoak Limited has been working since 26 November 1986. The present status of the company is Active. The registered address of Desertoak Limited is Units 7 8 Briar Close Business Park Briar Close Evesham Worcestershire Wr11 4jt. The cash in hand is £654.7k. It is £414.32k against last year. And the total assets are £1413.82k, which is £336.49k against last year. DITCHFIELD, Virginia Charlotte is a Secretary of the company. DITCHFIELD, James Barrymore is a Director of the company. DOWNEY, Barry Richard is a Director of the company. Secretary BELLAMY, Annette Loretta has been resigned. Secretary DITCHFIELD, James Barrymore has been resigned. Director ANDREWS, Stuart Morton has been resigned. Director BELLAMY, Annette Loretta has been resigned. Director GARSTANG, Charles has been resigned. Director WHITCOMBE, Carol Ann Bernadette has been resigned. Director WOOD, Andy James has been resigned. The company operates in "Electrical installation".


desertoak Key Finiance

LIABILITIES n/a
CASH £654.7k
+172%
TOTAL ASSETS £1413.82k
+31%
All Financial Figures

Current Directors

Secretary
DITCHFIELD, Virginia Charlotte
Appointed Date: 01 September 1998

Director

Director
DOWNEY, Barry Richard
Appointed Date: 17 June 2008
61 years old

Resigned Directors

Secretary
BELLAMY, Annette Loretta
Resigned: 29 February 1996

Secretary
DITCHFIELD, James Barrymore
Resigned: 01 September 1998
Appointed Date: 29 February 1996

Director
ANDREWS, Stuart Morton
Resigned: 08 October 1993
Appointed Date: 09 October 1991
72 years old

Director
BELLAMY, Annette Loretta
Resigned: 29 February 1996
Appointed Date: 23 June 1993
61 years old

Director
GARSTANG, Charles
Resigned: 09 October 1991
81 years old

Director
WHITCOMBE, Carol Ann Bernadette
Resigned: 01 October 1994
Appointed Date: 23 June 1993
72 years old

Director
WOOD, Andy James
Resigned: 20 March 2006
Appointed Date: 01 June 1993
68 years old

DESERTOAK LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 30 April 2016
20 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000

22 Feb 2016
Total exemption small company accounts made up to 30 April 2015
17 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,000

30 Aug 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 100 more events
04 Aug 1988
New director appointed

12 Oct 1987
New director appointed

21 Feb 1987
Registered office changed on 21/02/87 from: 183-185 bermondsey street london SE1 3UW

21 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Nov 1986
Certificate of Incorporation

DESERTOAK LIMITED Charges

7 April 2005
Mortgage deed
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings at castle street evesham…
6 August 1992
Charge on chattels
Delivered: 11 August 1992
Status: Satisfied on 23 January 2002
Persons entitled: Lloyds Bank PLC
Description: A fixed charge on all the motor vehicles described on the…
16 August 1990
Legal charge
Delivered: 21 August 1990
Status: Satisfied on 23 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property being the rear part of 7 port street evesham…
16 September 1988
Single debenture
Delivered: 26 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
15 September 1988
Mortgage
Delivered: 22 September 1988
Status: Satisfied on 23 January 2002
Persons entitled: Lloyds Bank PLC
Description: Land & buildings at castle street, evesham hereford &…