Isherwood-moss Limited OXFORDSHIRE


Isherwood-moss started in year 1960 as Private Limited Company with registration number 00677159. The Isherwood-moss company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Oxfordshire at 264 Banbury Road. Postal code: OX2 7DY.

Currently there are 3 directors in the the firm, namely Elizabeth M., Phillip M. and Alexander M.. In addition one secretary - Alexander M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher B. who worked with the the firm until 19 December 2002.

Isherwood-moss Limited Address / Contact

Office Address 264 Banbury Road
Office Address2 Oxford
Town Oxfordshire
Post code OX2 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00677159
Date of Incorporation Wed, 7th Dec 1960
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 64 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Elizabeth M.

Position: Director

Appointed: 01 February 2010

Phillip M.

Position: Director

Appointed: 13 March 2006

Alexander M.

Position: Secretary

Appointed: 19 December 2002

Alexander M.

Position: Director

Appointed: 28 November 2002

Maria M.

Position: Director

Appointed: 28 November 2002

Resigned: 13 March 2006

Sarah B.

Position: Director

Appointed: 08 January 1998

Resigned: 17 November 2002

Patricia M.

Position: Director

Appointed: 08 March 1991

Resigned: 26 July 2002

Christopher B.

Position: Secretary

Appointed: 08 March 1991

Resigned: 19 December 2002

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Alexander M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Phillip M. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Phillip M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth539 370560 458       
Balance Sheet
Cash Bank On Hand 44 29540 38438 86241 23955 69971 51090 622110 016
Current Assets38 96948 45744 82442 94542 17356 63772 46791 653111 577
Debtors3925027804239349389571 0311 561
Other Debtors 5027794239349389571 0311 561
Property Plant Equipment 5743322418287195103
Cash Bank In Hand34 91744 295       
Tangible Fixed Assets661 759661 740       
Reserves/Capital
Called Up Share Capital8686       
Profit Loss Account Reserve352 577373 665       
Shareholder Funds539 370560 458       
Other
Accumulated Depreciation Impairment Property Plant Equipment 9439579689769821 0691 1611 253
Average Number Employees During Period    33333
Corporation Tax Payable 5 1835 4134 1694 6346 1345 2524 8485 992
Creditors 149 739124 454102 51085 35873 37766 51064 72566 831
Current Asset Investments3 6603 6603 6603 6603 660    
Dividends Paid   -2 293     
Fixed Assets 710 057710 043710 032710 024713 678713 947713 855721 803
Increase From Depreciation Charge For Year Property Plant Equipment  141186879292
Investment Property 710 000710 000710 000710 000710 000710 000710 000710 000
Investment Property Fair Value Model    710 000710 000710 000710 000 
Investments Fixed Assets    3 6603 6603 6603 66011 700
Net Current Assets Liabilities-122 389-101 282-79 630-59 565-43 185-16 7405 95726 92844 746
Number Shares Issued Fully Paid   86     
Other Creditors 144 556119 04198 34180 72467 24361 25859 87760 839
Other Investments Other Than Loans    3 6603 6603 6603 66011 700
Par Value Share 1 1     
Profit Loss 21 08821 63817 76120 03226 43922 96620 87925 766
Property Plant Equipment Gross Cost 1 0001 0001 0001 0001 0001 3561 356 
Total Additions Including From Business Combinations Property Plant Equipment      356  
Total Assets Less Current Liabilities539 370560 458630 413650 467670 499696 938719 904740 783766 549
Trade Debtors Trade Receivables  1      
Creditors Due Within One Year161 358149 739       
Number Shares Allotted 86       
Revaluation Reserve186 707186 707       
Share Capital Allotted Called Up Paid8686       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, November 2023
Free Download (10 pages)

Company search

Advertisements