The Masons Arms (headington Quarry) Limited OXFORD


Founded in 1997, The Masons Arms (headington Quarry), classified under reg no. 03322420 is an active company. Currently registered at Mason Arms 2 Quarry School Place OX3 8LH, Oxford the company has been in the business for twenty seven years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023. Since Tue, 27th May 1997 The Masons Arms (headington Quarry) Limited is no longer carrying the name Rayswan Trading.

At present there are 4 directors in the the firm, namely Christopher M., Matthew M. and Andrew M. and others. In addition one secretary - Stephanie M. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

The Masons Arms (headington Quarry) Limited Address / Contact

Office Address Mason Arms 2 Quarry School Place
Office Address2 Headington Quarry
Town Oxford
Post code OX3 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03322420
Date of Incorporation Fri, 21st Feb 1997
Industry Public houses and bars
End of financial Year 28th February
Company age 27 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Christopher M.

Position: Director

Appointed: 10 April 1997

Matthew M.

Position: Director

Appointed: 10 April 1997

Andrew M.

Position: Director

Appointed: 07 April 1997

Stephanie M.

Position: Secretary

Appointed: 07 April 1997

Stephanie M.

Position: Director

Appointed: 07 April 1997

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 1997

Resigned: 07 April 1997

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 21 February 1997

Resigned: 07 April 1997

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Matthew M. This PSC has significiant influence or control over the company,.

Matthew M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Rayswan Trading May 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Net Worth87 06988 210         
Balance Sheet
Cash Bank On Hand  29 74831 61321 70414 22521 27113 15538 12337 44639 611
Current Assets22 73039 81939 81945 29035 44127 90034 06019 19747 65750 38050 560
Debtors 1 1831 1833 3051 8811 8191 4662 2001 2102 5631 333
Net Assets Liabilities  88 210100 680103 48090 84493 26593 788101 731103 862104 463
Other Debtors   3 3051 881  150150150150
Property Plant Equipment  91 30496 43597 75994 90092 20990 45391 40688 23586 017
Total Inventories  8 88810 37211 85611 85611 3233 8428 32410 3719 616
Cash Bank In Hand12 27029 748         
Net Assets Liabilities Including Pension Asset Liability87 06988 210         
Stocks Inventory10 4608 888         
Tangible Fixed Assets75 81991 304         
Reserves/Capital
Called Up Share Capital100100         
Profit Loss Account Reserve86 96988 110         
Shareholder Funds87 06988 210         
Other
Version Production Software      2 0212 020 2 0222 023
Accrued Liabilities     2503506 50013 3322 2921 404
Accumulated Depreciation Impairment Property Plant Equipment  62 40866 77870 79974 41877 73680 99984 64287 81390 714
Additions Other Than Through Business Combinations Property Plant Equipment     7606271 5074 596 683
Average Number Employees During Period     9999710
Bank Borrowings Overdrafts   4 0009 0005 723577821 3812 195 
Creditors  13 0009 00029 72031 95633 00415 86237 33234 75332 114
Increase From Depreciation Charge For Year Property Plant Equipment   4 3704 0213 6193 3183 2633 6433 1712 901
Net Current Assets Liabilities11 2509 9069 90613 2455 721-4 0561 0563 33510 32515 62718 446
Other Creditors   21 01415 8728 24612 1008 8098 9169 15912 802
Prepayments Accrued Income     1 8191 4669631 0602 4131 183
Property Plant Equipment Gross Cost  153 712163 213168 558169 318169 945171 452176 048176 048176 731
Raw Materials Consumables    11 85611 85611 323    
Recoverable Value-added Tax       1 087   
Taxation Social Security Payable    5 1509 1379 031 1 0921 244661
Trade Creditors Trade Payables   7 0314 8488 60010 9464718 37113 32811 402
Value-added Tax Payable        4 2406 5355 845
Depreciation Impairment Expense Property Plant Equipment   4 3704 021      
Fixed Assets75 81991 30491 30496 43597 759      
Total Additions Including From Business Combinations Property Plant Equipment   9 5015 345      
Total Assets Less Current Liabilities87 069101 210101 210109 680103 480      
Director Remuneration   52 78154 532      
Creditors Due After One Year 13 000         
Creditors Due Within One Year11 48029 913         
Number Shares Allotted 100         
Par Value Share 1         
Share Capital Allotted Called Up Paid100100         
Tangible Fixed Assets Additions 19 986         
Tangible Fixed Assets Cost Or Valuation133 726153 712         
Tangible Fixed Assets Depreciation57 90762 408         
Tangible Fixed Assets Depreciation Charged In Period 4 501         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Thu, 29th Feb 2024
filed on: 19th, March 2024
Free Download (7 pages)

Company search

Advertisements