Thomas Merrifield Wallingford Limited OXFORD


Thomas Merrifield Wallingford started in year 1999 as Private Limited Company with registration number 03703326. The Thomas Merrifield Wallingford company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Oxford at Holyfield House. Postal code: OX2 6ED.

At present there are 4 directors in the the firm, namely James M., Daniel O. and Edward T. and others. In addition one secretary - Edward T. - is with the company. As of 6 May 2024, there were 3 ex directors - Guy G., Damian L. and others listed below. There were no ex secretaries.

Thomas Merrifield Wallingford Limited Address / Contact

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

Company Information / Profile

Registration Number 03703326
Date of Incorporation Thu, 28th Jan 1999
Industry Real estate agencies
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

James M.

Position: Director

Appointed: 01 January 2023

Daniel O.

Position: Director

Appointed: 01 January 2023

Edward T.

Position: Secretary

Appointed: 28 January 1999

Edward T.

Position: Director

Appointed: 28 January 1999

Simon M.

Position: Director

Appointed: 28 January 1999

Guy G.

Position: Director

Appointed: 01 January 2015

Resigned: 03 November 2020

Damian L.

Position: Director

Appointed: 01 January 2003

Resigned: 31 August 2005

Philip M.

Position: Director

Appointed: 01 January 2003

Resigned: 01 January 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1999

Resigned: 28 January 1999

London Law Services Limited

Position: Nominee Director

Appointed: 28 January 1999

Resigned: 28 January 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Simon M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Edward T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Guy G., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Simon M.

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

Edward T.

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

Guy G.

Notified on 6 April 2016
Ceased on 3 November 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 Hand14 93120 320188 618158 346119 459120 73173 176
Current Assets61 31947 238227 537182 575164 300172 874127 017
Debtors46 38826 91838 91924 22944 84152 14353 841
Net Assets Liabilities-112 606-191 211-64 4816 71920 49375 48375 531
Other Debtors13 00513 5025 8656 0842 14830 5876 525
Property Plant Equipment1 8811 3621 052843674540433
Other
Accumulated Depreciation Impairment Property Plant Equipment33 56234 08134 39134 60034 76934 90335 010
Average Number Employees During Period7897577
Corporation Tax Payable  3 167 3 40512 96025
Creditors175 806239 811292 870176 539144 35397 82851 862
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 428164 260156 661135 423114 185106 93176 407
Increase From Depreciation Charge For Year Property Plant Equipment 519310209169134107
Net Current Assets Liabilities-114 487-192 573-65 3336 03619 94775 04675 155
Number Shares Issued Fully Paid100100100100100100100
Other Creditors90 579152 076175 619157 590111 74972 07733 698
Other Taxation Social Security Payable2 10697614 19811 10423 3338 80113 002
Par Value Share 111111
Property Plant Equipment Gross Cost 35 44335 44335 44335 44335 44335 443
Taxation Including Deferred Taxation Balance Sheet Subtotal  20016012810357
Total Assets Less Current Liabilities-112 606-191 211-64 2816 87920 62175 58675 588
Trade Creditors Trade Payables83 12186 75999 8867 8455 8663 9905 137
Trade Debtors Trade Receivables33 38313 41633 05418 14542 69321 55647 316

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: 19th, July 2023
Free Download (9 pages)

Company search

Advertisements