You are here: bizstats.co.uk > a-z index > O list > OU list

Ouse And Cherwell Trading Co. Limited NORTHANTS,


Ouse And Cherwell Trading started in year 1962 as Private Limited Company with registration number 00728391. The Ouse And Cherwell Trading company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Northants, at Manor Road,. Postal code: NN13 6EE.

At present there are 10 directors in the the firm, namely Andrew L., Samuel B. and Charles P. and others. In addition one secretary - Richard L. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard G. who worked with the the firm until 6 September 2011.

Ouse And Cherwell Trading Co. Limited Address / Contact

Office Address Manor Road,
Office Address2 Brackley,
Town Northants,
Post code NN13 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00728391
Date of Incorporation Fri, 29th Jun 1962
Industry Support activities for crop production
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 30th April
Company age 62 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Andrew L.

Position: Director

Appointed: 01 January 2023

Samuel B.

Position: Director

Appointed: 28 November 2019

Charles P.

Position: Director

Appointed: 15 December 2017

Antony B.

Position: Director

Appointed: 14 November 2013

Geoffrey S.

Position: Director

Appointed: 14 November 2013

Murray B.

Position: Director

Appointed: 14 November 2013

Peter D.

Position: Director

Appointed: 06 April 2012

Richard L.

Position: Secretary

Appointed: 06 September 2011

Richard L.

Position: Director

Appointed: 06 November 2006

Royston P.

Position: Director

Appointed: 05 November 1991

John R.

Position: Director

Appointed: 05 November 1991

Nicholas A.

Position: Director

Appointed: 15 December 2017

Resigned: 27 November 2020

Christopher M.

Position: Director

Appointed: 06 November 2007

Resigned: 06 November 2012

Peter R.

Position: Director

Appointed: 07 November 2006

Resigned: 15 December 2017

Frank H.

Position: Director

Appointed: 21 October 2002

Resigned: 12 November 2013

Richard L.

Position: Director

Appointed: 01 December 2001

Resigned: 28 October 2002

Richard H.

Position: Director

Appointed: 18 October 1999

Resigned: 16 October 2000

Nathaniel P.

Position: Director

Appointed: 20 October 1997

Resigned: 28 October 2002

John E.

Position: Director

Appointed: 20 October 1997

Resigned: 31 October 2013

Conrad L.

Position: Director

Appointed: 23 October 1995

Resigned: 28 November 2019

Colin A.

Position: Director

Appointed: 19 October 1992

Resigned: 23 October 1995

Christopher R.

Position: Director

Appointed: 05 November 1991

Resigned: 20 October 1997

Michael T.

Position: Director

Appointed: 05 November 1991

Resigned: 20 October 1997

Richard G.

Position: Secretary

Appointed: 05 November 1991

Resigned: 06 September 2011

Ewen F.

Position: Director

Appointed: 05 November 1991

Resigned: 19 October 1992

Frederick L.

Position: Director

Appointed: 05 November 1991

Resigned: 18 October 1999

Timothy D.

Position: Director

Appointed: 05 November 1991

Resigned: 21 October 1991

Michael E.

Position: Director

Appointed: 23 October 1989

Resigned: 06 November 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand2 310 1192 634 9703 780 7213 319 210
Current Assets5 549 7295 545 1087 817 0837 043 870
Debtors3 239 6102 910 1384 036 3623 724 660
Other Debtors3 166 0612 842 5473 906 7353 680 255
Property Plant Equipment19 79619 66519 77917 822
Other
Accrued Liabilities Deferred Income19 0724 1734 2207 196
Accumulated Depreciation Impairment Property Plant Equipment59 65761 69663 66863 940
Additions Other Than Through Business Combinations Property Plant Equipment 1 9082 086 
Amounts Owed To Group Undertakings5 230 1685 219 7327 497 3186 734 715
Average Number Employees During Period 141415
Corporation Tax Payable17716 774
Creditors5 293 3645 288 1867 560 1086 783 589
Current Tax For Period   774
Future Minimum Lease Payments Under Non-cancellable Operating Leases  17 67616 665
Increase From Depreciation Charge For Year Property Plant Equipment 2 0391 9721 957
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases  3 75020 625
Net Current Assets Liabilities256 365256 922256 975260 281
Number Shares Issued Fully Paid 300314 
Other Creditors 1 2501 2501 250
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 685
Other Disposals Property Plant Equipment   1 685
Other Remaining Borrowings30 20030 20031 40032 100
Other Taxation Social Security Payable5 83310 7639 0835 955
Par Value Share 11 
Prepayments Accrued Income50 23939 78856 10635 554
Property Plant Equipment Gross Cost79 45381 36183 44781 762
Total Assets Less Current Liabilities276 161276 587276 754278 103
Trade Creditors Trade Payables5 56422 05216 8371 599
Trade Debtors Trade Receivables23 31027 80373 5218 851

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Sun, 30th Apr 2023
filed on: 17th, January 2024
Free Download (9 pages)

Company search

Advertisements