Thomas Merrifield Bicester Limited OXFORD


Founded in 1996, Thomas Merrifield Bicester, classified under reg no. 03287892 is an active company. Currently registered at Holyfield House, 1 Walton Well OX2 6ED, Oxford the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 5 directors in the the company, namely James M., Jonathan W. and Edward T. and others. In addition one secretary - Edward T. - is with the firm. As of 29 April 2024, there were 3 ex directors - David W., David W. and others listed below. There were no ex secretaries.

Thomas Merrifield Bicester 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 03287892
Date of Incorporation Wed, 4th Dec 1996
Industry Real estate agencies
End of financial Year 31st December
Company age 28 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 Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

James M.

Position: Director

Appointed: 01 January 2023

Jonathan W.

Position: Director

Appointed: 01 January 2003

Edward T.

Position: Director

Appointed: 04 December 1996

Simon M.

Position: Director

Appointed: 04 December 1996

Daniel O.

Position: Director

Appointed: 04 December 1996

Edward T.

Position: Secretary

Appointed: 04 December 1996

David W.

Position: Director

Appointed: 01 January 2003

Resigned: 12 December 2019

David W.

Position: Director

Appointed: 01 January 2003

Resigned: 14 November 2013

Susan F.

Position: Director

Appointed: 01 June 1997

Resigned: 31 December 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 1996

Resigned: 04 December 1996

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 04 December 1996

Resigned: 04 December 1996

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we researched, there is Edward T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Simon M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathan W., who also meets the Companies House conditions to be indexed as a person with significant control. 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

Jonathan W.

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

David W.

Notified on 6 April 2016
Ceased on 12 December 2019
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 Hand134 812139 549135 767133 402151 796344 831236 748
Current Assets179 649176 048171 474202 004219 286359 925254 564
Debtors44 83736 49935 70768 60267 49015 09417 816
Net Assets Liabilities7 83810 2987 90610 34222 25622 33921 624
Other Debtors2 8172 2111 4308672 5251 948752
Property Plant Equipment1 7991 3981 0678563 6282 6551 856
Other
Accumulated Depreciation Impairment Property Plant Equipment24 58524 98625 31725 52819 72920 70221 501
Additions Other Than Through Business Combinations Property Plant Equipment    4 775  
Average Number Employees During Period17171718161616
Corporation Tax Payable3811 6047431 3762 9361 0961 236
Creditors173 250166 882164 432192 355199 969339 737234 443
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 008  
Disposals Property Plant Equipment    7 802  
Future Minimum Lease Payments Under Non-cancellable Operating Leases229 755209 895195 489177 462161 250146 250116 250
Increase From Depreciation Charge For Year Property Plant Equipment 4013312111 209973799
Net Current Assets Liabilities6 3999 1667 0429 64919 31720 18820 121
Number Shares Issued Fully Paid100100100100100100100
Other Creditors127 263129 218108 209140 792146 610290 973196 226
Other Taxation Social Security Payable41 00633 13144 08241 59842 27037 95328 855
Par Value Share 111111
Property Plant Equipment Gross Cost 26 38426 38426 38423 35723 35723 357
Taxation Including Deferred Taxation Balance Sheet Subtotal360266203163689504353
Total Assets Less Current Liabilities8 19810 5648 10910 50522 94522 84321 977
Trade Creditors Trade Payables4 6002 92911 3988 5898 1539 7158 126
Trade Debtors Trade Receivables42 02034 28834 27767 73564 96513 14617 064

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, July 2023
Free Download (8 pages)

Company search

Advertisements