You are here: bizstats.co.uk > a-z index > S list > ST list

St. Mary's (pcc) Limited OXFORDSHIRE


St. Mary's (pcc) started in year 1996 as Private Limited Company with registration number 03298067. The St. Mary's (pcc) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Oxfordshire at 30 St Giles. Postal code: OX1 3LE.

At present there are 4 directors in the the firm, namely Karen M., Nicholas H. and Felix L. and others. In addition one secretary - Jeanne W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jane M. who worked with the the firm until 30 November 2014.

St. Mary's (pcc) Limited Address / Contact

Office Address 30 St Giles
Office Address2 Oxford
Town Oxfordshire
Post code OX1 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03298067
Date of Incorporation Tue, 31st Dec 1996
Industry Other retail sale in non-specialised stores
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Karen M.

Position: Director

Appointed: 14 November 2022

Nicholas H.

Position: Director

Appointed: 20 June 2019

Felix L.

Position: Director

Appointed: 20 June 2019

William L.

Position: Director

Appointed: 10 May 2017

Jeanne W.

Position: Secretary

Appointed: 30 November 2014

Janet G.

Position: Director

Appointed: 01 November 2020

Resigned: 02 May 2022

Nicholas H.

Position: Director

Appointed: 20 June 2019

Resigned: 20 June 2019

Megan R.

Position: Director

Appointed: 20 June 2019

Resigned: 01 November 2020

Alan R.

Position: Director

Appointed: 26 April 2016

Resigned: 10 May 2017

Peter M.

Position: Director

Appointed: 01 January 2000

Resigned: 20 June 2019

David T.

Position: Director

Appointed: 01 December 1997

Resigned: 01 January 2000

Jane M.

Position: Secretary

Appointed: 31 December 1996

Resigned: 30 November 2014

Brian M.

Position: Director

Appointed: 31 December 1996

Resigned: 26 April 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 December 1996

Resigned: 31 December 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is The De Brome Trust from Oxford, England. This PSC is categorised as "a registered charity" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The De Brome Trust

University Church Of St Mary The Virgin High Street, Oxford, OX1 4AH, England

Legal authority Charities Act 2011
Legal form Registered Charity
Country registered United Kingdom
Place registered Not Applicable
Registration number 1065902
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand17 91442 955117 10962 07141 60438 169210 287
Current Assets162 395115 626254 427104 340236 84289 163234 426
Debtors130 07457 647113 76119 936169 00524 8454 489
Net Assets Liabilities-2 635-367247 740199 80230 26868 682
Other Debtors4603 575  -13 0623 063
Property Plant Equipment8 9279 7188 0526 1124 1722 8961 690
Total Inventories14 40715 02423 55722 33326 23226 14919 650
Other
Accumulated Depreciation Impairment Property Plant Equipment49 28651 15853 09855 03856 97858 25459 460
Additions Other Than Through Business Combinations Property Plant Equipment 2 663274    
Amounts Owed By Related Parties129 61453 624113 761 147 158  
Amounts Owed To Related Parties152 440101 954     
Average Number Employees During Period15182215161527
Creditors173 957125 711262 47762 71241 21261 791167 434
Finished Goods Goods For Resale14 40715 02423 55722 33326 23226 14919 650
Increase From Depreciation Charge For Year Property Plant Equipment 1 8721 9401 9401 9401 2761 206
Net Current Assets Liabilities-11 562-10 085-8 05041 628195 63027 37266 992
Number Shares Issued Fully Paid 222222
Other Creditors1 253  32 922 54 535154 353
Par Value Share  11111
Property Plant Equipment Gross Cost58 21360 87661 15061 15061 15061 15061 150
Taxation Social Security Payable2 637369391480   
Total Borrowings 101 954247 017    
Trade Creditors Trade Payables2 6635 1715 67911 46211 8503 160543
Trade Debtors Trade Receivables   19 93621 84821 7831 426

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, May 2023
Free Download (8 pages)

Company search

Advertisements