Vale And Downland Museum (trading) Limited OXFORD


Founded in 1985, Vale And Downland Museum (trading), classified under reg no. 01957397 is an active company. Currently registered at 8 King Edward Street OX1 4HL, Oxford the company has been in the business for 39 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since March 11, 2003 Vale And Downland Museum (trading) Limited is no longer carrying the name Vale And Downland Museum (catering).

The company has 2 directors, namely Barbara S., Martin S.. Of them, Martin S. has been with the company the longest, being appointed on 7 June 2010 and Barbara S. has been with the company for the least time - from 10 February 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vale And Downland Museum (trading) Limited Address / Contact

Office Address 8 King Edward Street
Town Oxford
Post code OX1 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01957397
Date of Incorporation Tue, 12th Nov 1985
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Barbara S.

Position: Director

Appointed: 10 February 2017

Martin S.

Position: Director

Appointed: 07 June 2010

Matthias N.

Position: Secretary

Resigned: 31 August 1996

Paul H.

Position: Director

Appointed: 07 June 2010

Resigned: 03 May 2017

John J.

Position: Director

Appointed: 01 April 2008

Resigned: 07 June 2010

Anthony G.

Position: Secretary

Appointed: 10 May 2007

Resigned: 30 April 2009

William F.

Position: Director

Appointed: 03 April 2007

Resigned: 07 June 2010

Roger H.

Position: Director

Appointed: 16 July 2003

Resigned: 07 June 2010

David H.

Position: Director

Appointed: 16 July 2003

Resigned: 22 February 2007

Raymond S.

Position: Director

Appointed: 16 July 2003

Resigned: 07 January 2007

Greta T.

Position: Director

Appointed: 16 July 2003

Resigned: 21 May 2004

Pamela J.

Position: Director

Appointed: 31 August 1996

Resigned: 15 December 1999

John H.

Position: Secretary

Appointed: 31 August 1996

Resigned: 10 May 2007

Alec B.

Position: Director

Appointed: 31 August 1996

Resigned: 14 November 2006

Kenneth C.

Position: Director

Appointed: 31 August 1996

Resigned: 14 July 2001

Christian N.

Position: Director

Appointed: 29 January 1993

Resigned: 16 July 2003

Ingrid N.

Position: Director

Appointed: 29 January 1993

Resigned: 23 January 1995

Matthias N.

Position: Director

Appointed: 29 January 1993

Resigned: 21 December 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Paul H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Martin S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Paul H.

Notified on 29 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Martin S.

Notified on 29 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Vale And Downland Museum (catering) March 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth109 090172 099
Balance Sheet
Cash Bank In Hand571 323625 426
Current Assets669 538754 491
Debtors94 025126 270
Net Assets Liabilities Including Pension Asset Liability109 090172 099
Stocks Inventory4 1902 795
Tangible Fixed Assets10 5418 617
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve108 990171 999
Shareholder Funds109 090172 099
Other
Creditors Due Within One Year569 042589 062
Fixed Assets10 5418 617
Net Current Assets Liabilities100 496165 429
Number Shares Allotted 100
Par Value Share 1
Provisions For Liabilities Charges1 9471 947
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Cost Or Valuation29 62129 621
Tangible Fixed Assets Depreciation19 08021 004
Tangible Fixed Assets Depreciation Charged In Period 1 924
Total Assets Less Current Liabilities111 037174 046

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, July 2023
Free Download (12 pages)

Company search

Advertisements