South Oxfordshire Crematorium And Memorial Park Limited BICESTER


South Oxfordshire Crematorium And Memorial Park started in year 2013 as Private Limited Company with registration number 08762870. The South Oxfordshire Crematorium And Memorial Park company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bicester at The Pool House Bicester Road. Postal code: OX27 9BS.

The firm has 3 directors, namely Christopher P., Christopher M. and Edward S.. Of them, Edward S. has been with the company the longest, being appointed on 9 October 2019 and Christopher P. and Christopher M. have been with the company for the least time - from 18 October 2022. As of 14 May 2024, there were 3 ex directors - Carl C., Michael H. and others listed below. There were no ex secretaries.

South Oxfordshire Crematorium And Memorial Park Limited Address / Contact

Office Address The Pool House Bicester Road
Office Address2 Stratton Audley
Town Bicester
Post code OX27 9BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08762870
Date of Incorporation Tue, 5th Nov 2013
Industry Funeral and related activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Christopher P.

Position: Director

Appointed: 18 October 2022

Christopher M.

Position: Director

Appointed: 18 October 2022

Edward S.

Position: Director

Appointed: 09 October 2019

Carl C.

Position: Director

Appointed: 08 June 2021

Resigned: 24 March 2022

Michael H.

Position: Director

Appointed: 09 October 2019

Resigned: 08 June 2021

Michael H.

Position: Director

Appointed: 05 November 2013

Resigned: 27 June 2019

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Edward S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is The Trustees Of The Eap Sells 1986 Settlement that put Bristol, England as the official address. This PSC has a legal form of "a trust", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Edward S.

Notified on 2 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

The Trustees Of The Eap Sells 1986 Settlement

C/O Saffery Champness St Catherines Court, Berkeley Place, Bristol, BS8 1BQ, England

Legal authority Trustee Act 2000
Legal form Trust
Notified on 2 May 2017
Ceased on 2 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand537 005385 131866 194770 254805 982258 115
Current Assets652 488616 3151 066 125971 238989 376356 224
Debtors114 873230 991199 504200 984183 39494 167
Net Assets Liabilities711 1341 139 9521 581 0801 774 2352 182 6632 508 053
Other Debtors48 127149 296129 881119 463107 91224 960
Property Plant Equipment3 308 8493 236 8933 153 9983 327 3943 289 6893 999 647
Total Inventories610193427  3 942
Other
Accumulated Depreciation Impairment Property Plant Equipment210 776319 319438 576558 431682 369839 432
Additions Other Than Through Business Combinations Property Plant Equipment     867 021
Amounts Owed By Related Parties     357
Average Number Employees During Period655555
Bank Borrowings Overdrafts948 718867 088826 766729 314190 57291 891
Creditors2 448 7182 367 0882 326 7662 229 3141 690 5721 591 891
Increase From Depreciation Charge For Year Property Plant Equipment 108 543119 257119 855123 938157 063
Net Current Assets Liabilities-57 128357 102816 446772 502669 901100 297
Other Creditors1 500 0001 500 0001 500 0001 500 0001 500 0001 500 000
Other Taxation Social Security Payable23 245116 307123 55248 91256 53294 878
Profit Loss    408 428425 390
Property Plant Equipment Gross Cost3 519 6253 556 2123 592 5743 885 8253 972 0584 839 079
Provisions For Liabilities Balance Sheet Subtotal91 86986 95587 07196 34786 355 
Total Assets Less Current Liabilities3 251 7213 593 9953 970 4444 099 8963 959 5904 099 944
Trade Creditors Trade Payables36 4349 07711 07633 33876 26137 722
Trade Debtors Trade Receivables66 74681 69569 62381 52175 48268 850
Accrued Liabilities Not Expressed Within Creditors Subtotal  -24 473   
Bank Borrowings1 000 000939 345895 663798 211259 469 
Cumulative Preference Share Dividends Unpaid1 500 0001 500 0001 500 0001 500 0001 500 000 
Total Additions Including From Business Combinations Property Plant Equipment 36 58736 362293 25186 233 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Sun, 5th Nov 2023
filed on: 9th, November 2023
Free Download (4 pages)

Company search

Advertisements