UKBizDB.co.uk

SUMMERWORTH OXFORD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Summerworth Oxford Limited. The company was founded 63 years ago and was given the registration number 00677845. The firm's registered office is in HIGH WYCOMBE. You can find them at 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SUMMERWORTH OXFORD LIMITED
Company Number:00677845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1960
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crabapple Cottage, 9 Mill Road, Marcham, Abingdon, England, OX13 6NZ

Secretary02 July 2008Active
Crabapple Cottage, 9 Mill Road, Marcham, Abingdon, England, OX13 6NZ

Director-Active
264, Banbury Road, Oxford, England, OX2 7DY

Director01 September 2019Active
Crabapple Cottage, 9 Mill Road, Marcham, Abingdon, England, OX13 6NZ

Director-Active
264, Banbury Road, Oxford, England, OX2 7DY

Director01 September 2019Active
264, Banbury Road, Oxford, England, OX2 7DY

Director01 September 2019Active
Orchard Cottage, Garford, Abingdon, OX13 5PF

Secretary25 May 1994Active
Orchard Cottage, Garford, Abingdon, OX13 5PF

Secretary-Active
Orchard Cottage, Garford, Abingdon, OX13 5PF

Director-Active

People with Significant Control

Mrs Jill Carolyn Capel
Notified on:08 June 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:264, Banbury Road, Oxford, England, OX2 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Philip Barrington Capel
Notified on:08 June 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:264, Banbury Road, Oxford, England, OX2 7DY
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-22Address

Change registered office address company with date old address new address.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-22Persons with significant control

Change to a person with significant control.

Download
2024-01-22Persons with significant control

Change to a person with significant control.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Officers

Change person director company with change date.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Address

Change registered office address company with date old address new address.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.