Thomas Merrifield Kidlington Limited OXFORD


Founded in 1997, Thomas Merrifield Kidlington, classified under reg no. 03333005 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 2022/12/31.

Currently there are 4 directors in the the firm, namely James M., Edward T. and Simon M. and others. In addition one secretary - Edward T. - is with the company. As of 29 April 2024, there were 2 ex directors - Glenn H., Julian M. and others listed below. There were no ex secretaries.

Thomas Merrifield Kidlington 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 03333005
Date of Incorporation Thu, 13th Mar 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 Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

James M.

Position: Director

Appointed: 01 January 2023

Edward T.

Position: Director

Appointed: 13 March 1997

Edward T.

Position: Secretary

Appointed: 13 March 1997

Simon M.

Position: Director

Appointed: 13 March 1997

Daniel O.

Position: Director

Appointed: 13 March 1997

Glenn H.

Position: Director

Appointed: 21 August 1997

Resigned: 16 September 2020

Julian M.

Position: Director

Appointed: 21 August 1997

Resigned: 16 September 2020

London Law Services Limited

Position: Nominee Director

Appointed: 13 March 1997

Resigned: 13 March 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 1997

Resigned: 13 March 1997

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we found, there is Edward T. The abovementioned 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. Then there is Julian M., who also fulfils the Companies House requirements to be listed 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

Julian M.

Notified on 6 April 2016
Ceased on 16 September 2020
Nature of control: significiant influence or control

Glenn H.

Notified on 6 April 2016
Ceased on 16 September 2020
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 Hand263 569210 639207 720113 760101 418395 836228 850
Current Assets295 015276 245259 662183 682117 142423 167260 945
Debtors31 44665 60651 94269 92215 72427 33132 095
Net Assets Liabilities29 69425 29622 87257620 88758 92256 926
Other Debtors8 41814 4367 2685 6756 2326 4126 693
Property Plant Equipment13 35710 4817 9735 5613 8462 2038 768
Other
Accumulated Depreciation Impairment Property Plant Equipment48 65751 53354 04156 45358 16859 81160 609
Additions Other Than Through Business Combinations Property Plant Equipment      8 252
Average Number Employees During Period1313131211813
Corporation Tax Payable8 3547 6386 6931 6556 1759 301 
Creditors277 498260 576243 966188 08999 659366 030211 121
Disposals Decrease In Depreciation Impairment Property Plant Equipment      889
Disposals Property Plant Equipment      889
Future Minimum Lease Payments Under Non-cancellable Operating Leases78 09069 19651 22032 50017 5002 500 
Increase From Depreciation Charge For Year Property Plant Equipment 2 8762 5082 4121 7151 6431 687
Net Current Assets Liabilities17 51715 66915 696-4 40717 48357 13749 824
Number Shares Issued Fully Paid100100100100100100100
Other Creditors225 274203 245197 187148 70561 999308 282180 282
Other Taxation Social Security Payable39 63947 52625 28029 12828 85540 98025 389
Par Value Share 111111
Property Plant Equipment Gross Cost 62 01462 01462 01462 01462 01469 377
Taxation Including Deferred Taxation Balance Sheet Subtotal1 1808547975784424181 666
Total Assets Less Current Liabilities30 87426 15023 6691 15421 32959 34058 592
Trade Creditors Trade Payables4 2312 16714 8068 6012 6307 4675 450
Trade Debtors Trade Receivables23 02851 17044 67464 2479 49220 91925 402

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 2022/12/31
filed on: 19th, July 2023
Free Download (9 pages)

Company search

Advertisements