Oxley Group Limited CUMBRIA


Oxley Group started in year 1969 as Private Limited Company with registration number 00964834. The Oxley Group company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Cumbria at Priory Park. Postal code: LA12 9QG.

The company has 3 directors, namely Paul S., Darren C. and Peter B.. Of them, Peter B. has been with the company the longest, being appointed on 3 July 2012 and Paul S. has been with the company for the least time - from 21 July 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oxley Group Limited Address / Contact

Office Address Priory Park
Office Address2 Ulverston
Town Cumbria
Post code LA12 9QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00964834
Date of Incorporation Mon, 27th Oct 1969
Industry Activities of head offices
End of financial Year 30th September
Company age 55 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Paul S.

Position: Director

Appointed: 21 July 2022

Darren C.

Position: Director

Appointed: 21 November 2017

Peter B.

Position: Director

Appointed: 03 July 2012

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 June 2010

Garnet N.

Position: Director

Appointed: 26 September 2018

Resigned: 21 November 2018

William H.

Position: Director

Appointed: 21 November 2017

Resigned: 11 September 2018

Murielle M.

Position: Director

Appointed: 03 October 2017

Resigned: 15 April 2023

Jacqueline K.

Position: Director

Appointed: 27 January 2014

Resigned: 30 June 2022

Martin B.

Position: Director

Appointed: 12 June 2012

Resigned: 01 August 2018

Peter B.

Position: Director

Appointed: 05 December 2007

Resigned: 12 August 2010

Mark P.

Position: Director

Appointed: 11 September 2007

Resigned: 09 December 2013

Mark P.

Position: Secretary

Appointed: 22 February 2007

Resigned: 16 June 2010

Peter C.

Position: Director

Appointed: 01 January 2007

Resigned: 09 November 2013

Martin S.

Position: Director

Appointed: 30 March 2005

Resigned: 20 February 2024

Thomas J.

Position: Director

Appointed: 03 February 1997

Resigned: 30 November 1998

Geoffrey E.

Position: Director

Appointed: 28 February 1996

Resigned: 16 June 2006

Jean-Paul A.

Position: Director

Appointed: 28 December 1991

Resigned: 23 July 2014

Ann O.

Position: Director

Appointed: 28 December 1991

Resigned: 26 September 2007

Austen C.

Position: Director

Appointed: 28 December 1991

Resigned: 07 August 2011

Michael A.

Position: Secretary

Appointed: 28 December 1991

Resigned: 22 February 2007

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Ann O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ann O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ann O.

Notified on 6 April 2016
Ceased on 18 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ann O.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand664 225882 697478 836
Current Assets4 516 5964 966 5174 664 357
Debtors3 852 3714 083 8204 185 521
Net Assets Liabilities4 812 0715 105 5935 005 243
Other Debtors 15 275 
Total Inventories5 460 2606 656 893 
Other
Accrued Liabilities Deferred Income1 588 2771 702 2271 544 153
Accumulated Amortisation Impairment Intangible Assets943 7731 182 5461 328 617
Accumulated Depreciation Impairment Property Plant Equipment5 391 6355 833 9605 827 672
Additions Other Than Through Business Combinations Intangible Assets 94 575617 236
Additions Other Than Through Business Combinations Property Plant Equipment 240 009136 261
Administrative Expenses6 402 3936 832 2088 568 222
Average Number Employees During Period333
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment875 394998 901834 956
Cash Cash Equivalents3 630 1313 998 6692 805 883
Comprehensive Income Expense719 0811 627 148-104 701
Corporation Tax Recoverable287 180255 282537 374
Cost Sales9 285 17410 003 76211 529 661
Creditors409 681866 080889 270
Current Tax For Period-154 416175 56927 104
Deferred Tax Asset Debtors  126 157
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit  -123 663
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-100 828-79 661-248 635
Distribution Costs609 082731 935960 271
Finished Goods Goods For Resale1 324 4221 196 8241 510 146
Foreign Exchange Differences Increase Decrease In Amortisation Impairment Intangible Assets 59 485-30 902
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment 129 583-65 541
Further Item Creditors Component Total Creditors40 631  
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-76 857  
Further Item Tax Increase Decrease Component Adjusting Items100 0956861 936
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income-48 077719 812-327 846
Government Grant Income343 094518 
Gross Profit Loss7 292 1038 662 350 
Income Taxes Paid Refund Classified As Operating Activities-138 457-116 455-241 957
Increase Decrease From Foreign Exchange Differences Intangible Assets 171 051-79 008
Increase Decrease From Foreign Exchange Differences Property Plant Equipment 203 331-104 600
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences-4 556468 341-205 444
Increase Decrease In Current Tax From Adjustment For Prior Periods  -79 945
Increase From Amortisation Charge For Year Intangible Assets 179 288208 383
Increase From Depreciation Charge For Year Property Plant Equipment 315 285261 500
Intangible Assets1 173 7241 200 5773 110 583
Intangible Assets Gross Cost2 117 4972 383 1232 897 898
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings10 88415 432 
Interest Income On Bank Deposits  143
Interest Paid Classified As Operating Activities-86 652-99 858-146 133
Interest Paid To Group Undertakings75 76884 42663 433
Interest Payable Similar Charges Finance Costs86 65299 858146 133
Interest Received Classified As Investing Activities  -143
Investments Fixed Assets3 050 1563 050 1563 050 156
Investments In Subsidiaries3 050 1563 050 1563 050 156
Net Cash Generated From Operations-2 050 835-1 469 142-1 166 585
Net Finance Income Costs  143
Operating Profit Loss698 6621 103 102 
Other Creditors3 175614 845558 096
Other Disposals Decrease In Amortisation Impairment Intangible Assets  31 410
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 543202 247
Other Disposals Intangible Assets  80 199
Other Disposals Property Plant Equipment 2 902202 247
Other Interest Receivable Similar Income Finance Income  143
Other Provisions Balance Sheet Subtotal 329 387250 698
Other Remaining Borrowings2 350 7782 350 7782 120 000
Pension Other Post-employment Benefit Costs Other Pension Costs15 94015 67119 113
Percentage Class Share Held In Subsidiary 100 
Prepayments Accrued Income840 595713 188382 059
Profit Loss-51 800293 522-100 350
Profit Loss On Ordinary Activities Before Tax612 0101 003 244 
Property Plant Equipment Gross Cost6 307 8566 748 2946 577 708
Raw Materials Consumables1 402 0051 885 181 
Social Security Costs32 31730 568 
Staff Costs Employee Benefits Expense355 177397 003352 003
Taxation Including Deferred Taxation Balance Sheet Subtotal187 629135 184 
Tax Decrease From Utilisation Tax Losses-195 723-40 565-12 483
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -22 918 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-320 528-4 147-49 354
Tax Increase Decrease From Effect Capital Allowances Depreciation-169 3563 6062 988
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss62 2935 52811 556
Tax Increase Decrease From Effect Foreign Tax Rates-180 576-155 909-213 802
Tax Increase Decrease From Effect Unrelieved Loss On Disposal Operations15 381  
Tax Increase Decrease From Other Short-term Timing Differences4785 396 
Tax Increase Decrease From Other Tax Effects Tax Reconciliation6 0603 606 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-155 14895 908-301 476
Total Borrowings5 778305 778300 000
Total Current Tax Expense Credit-54 320175 569-52 841
Trade Creditors Trade Payables1 191 4711 339 7121 702 124
Trade Debtors Trade Receivables3 031 0573 348 7333 208 172
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets  -1 609 419
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -48 839
Turnover Revenue16 577 27718 666 112 
Wages Salaries306 920350 764296 519

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' accounts made up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (36 pages)

Company search

Advertisements