Thomas Merrifield Abingdon Limited OXFORD


Founded in 1997, Thomas Merrifield Abingdon, classified under reg no. 03409630 is an active company. Currently registered at Holyfield House, 1 Walton Well OX2 6ED, Oxford the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely James M., Andrew H. and Edward T. and others. In addition one secretary - Edward T. - is with the company. As of 29 April 2024, there was 1 ex director - Simon M.. There were no ex secretaries.

Thomas Merrifield Abingdon Limited Address / Contact

Office Address Holyfield House, 1 Walton Well
Office Address2 Road, Walton Street
Town Oxford
Post code OX2 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03409630
Date of Incorporation Fri, 25th Jul 1997
Industry Real estate agencies
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

James M.

Position: Director

Appointed: 01 January 2023

Andrew H.

Position: Director

Appointed: 22 October 1997

Edward T.

Position: Director

Appointed: 25 July 1997

Daniel O.

Position: Director

Appointed: 25 July 1997

Simon M.

Position: Director

Appointed: 25 July 1997

Edward T.

Position: Secretary

Appointed: 25 July 1997

Simon M.

Position: Director

Appointed: 22 October 1997

Resigned: 31 October 2018

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 1997

Resigned: 25 July 1997

London Law Services Limited

Position: Nominee Director

Appointed: 25 July 1997

Resigned: 25 July 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats discovered, there is Edward T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Simon M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew H., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Edward T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew H.

Notified on 6 April 2016
Ceased on 1 September 2023
Nature of control: significiant influence or control

Simon M.

Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand410 876118 88751 88571 539104 986238 848172 623
Current Assets534 409207 203164 920183 963161 675294 797257 059
Debtors123 53388 316113 035112 42456 68955 94984 436
Net Assets Liabilities39 19115 4108 3895 60020 37622 69221 305
Other Debtors4 9307 44721 4891 9723 2006 7345 417
Property Plant Equipment4 2523 1292 0701 7611 4981 2753 766
Other
Accumulated Depreciation Impairment Property Plant Equipment30 06431 18729 74530 05430 31730 54031 626
Additions Other Than Through Business Combinations Property Plant Equipment      3 577
Average Number Employees During Period111098888
Corporation Tax Payable18 328 1 405 3 621924372
Creditors498 794194 327158 208179 790142 513273 138238 805
Depreciation Rate Used For Property Plant Equipment  25 15  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 501    
Disposals Property Plant Equipment  2 501    
Future Minimum Lease Payments Under Non-cancellable Operating Leases87 63692 60962 89333 1779 50022 575194 269
Increase From Depreciation Charge For Year Property Plant Equipment 1 1231 0593092632231 086
Net Current Assets Liabilities35 61512 8766 7124 17319 16221 65918 254
Number Shares Issued Fully Paid100100100100100100100
Other Creditors385 531163 105118 562108 50595 662219 966133 553
Other Taxation Social Security Payable92 35429 37423 25231 99128 05045 35240 425
Par Value Share 111111
Property Plant Equipment Gross Cost 34 31631 81531 81531 81531 81535 392
Taxation Including Deferred Taxation Balance Sheet Subtotal676595393334284242715
Total Assets Less Current Liabilities39 86716 0058 7825 93420 66022 93422 020
Trade Creditors Trade Payables2 5811 84814 98939 29415 1805 90964 455
Trade Debtors Trade Receivables118 60380 86991 546110 45253 48949 21579 019

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, July 2023
Free Download (8 pages)

Company search

Advertisements