WYATT BROS. (OXFORD) LIMITED
OXFORD

Hellopages » Oxfordshire » South Oxfordshire » OX33 1HT
Company number 01050775
Status Active
Incorporation Date 20 April 1972
Company Type Private Limited Company
Address WATERSTOCK GOLF CLUB THAME ROAD, WATERSTOCK, OXFORD, OX33 1HT
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 150 . The most likely internet sites of WYATT BROS. (OXFORD) LIMITED are www.wyattbrosoxford.co.uk, and www.wyatt-bros-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Culham Rail Station is 8.7 miles; to Islip Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wyatt Bros Oxford Limited is a Private Limited Company. The company registration number is 01050775. Wyatt Bros Oxford Limited has been working since 20 April 1972. The present status of the company is Active. The registered address of Wyatt Bros Oxford Limited is Waterstock Golf Club Thame Road Waterstock Oxford Ox33 1ht. The company`s financial liabilities are £884.86k. It is £-125.06k against last year. The cash in hand is £25.74k. It is £-2.87k against last year. And the total assets are £58.82k, which is £1.01k against last year. WYATT, Michael is a Secretary of the company. WYATT, Michael is a Director of the company. WYATT, Ronald Charles is a Director of the company. The company operates in "Other sports activities".


wyatt bros. (oxford) Key Finiance

LIABILITIES £884.86k
-13%
CASH £25.74k
-11%
TOTAL ASSETS £58.82k
+1%
All Financial Figures

Current Directors

Secretary

Director
WYATT, Michael

88 years old

Director

Persons With Significant Control

Michael Wyatt
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ronald Charles Wyatt
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WYATT BROS. (OXFORD) LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
18 Aug 2016
Total exemption small company accounts made up to 30 September 2015
22 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 150

03 Oct 2015
Total exemption small company accounts made up to 30 September 2014
19 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 150

...
... and 96 more events
27 Oct 1987
Return made up to 03/04/86; full list of members

27 Oct 1987
Full group accounts made up to 30 June 1985

21 May 1987
Full group accounts made up to 30 June 1984

07 Nov 1986
Particulars of mortgage/charge

20 Apr 1972
Incorporation

WYATT BROS. (OXFORD) LIMITED Charges

14 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 5 January 2008
Persons entitled: Barclays Bank PLC
Description: F/H property being development site at oxford road cowley…
31 October 2001
Legal charge
Delivered: 2 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 101 and 113-117 oxford road…
20 June 2001
Guarantee & debenture
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1993
Legal mortgage
Delivered: 25 August 1993
Status: Satisfied on 7 November 2001
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being part of home farme waterstock…
14 January 1993
Single debenture
Delivered: 21 January 1993
Status: Satisfied on 7 November 2001
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland. Fixed…
12 December 1990
Debenture
Delivered: 31 December 1990
Status: Satisfied on 24 August 2001
Persons entitled: Allied Breweries Limited
Description: Fixed and floating charges over the undertaking and all…
12 December 1990
Mortgage
Delivered: 20 December 1990
Status: Satisfied on 24 August 2001
Persons entitled: Allied Breweries Limited
Description: Freehold land k/a the temple club 101 oxford road, cowley…
30 November 1989
Mortgage
Delivered: 15 December 1989
Status: Satisfied on 7 November 2001
Persons entitled: Lloyds Bank PLC
Description: 117 oxford rd, cowley with all buildings and fixtures…
9 October 1989
Mortgage
Delivered: 16 October 1989
Status: Satisfied on 30 December 2009
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at lower farm, wheatley, oxfordshire…
7 June 1989
Legal mortgage
Delivered: 23 June 1989
Status: Satisfied on 7 November 2001
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a or being 113-115 oxford road cowley…
5 November 1986
Legal charge
Delivered: 7 November 1986
Status: Satisfied on 7 November 2001
Persons entitled: Lloyds Bank PLC
Description: F/H land fronting and near to ickford road, tiddington in…
9 December 1985
Memorandum of deposit of deeds.
Delivered: 16 December 1985
Status: Satisfied on 7 November 2001
Persons entitled: Lloyds Bank PLC
Description: 14 brookside close tiddington oxford.
26 September 1985
Legal charge
Delivered: 11 October 1985
Status: Satisfied on 24 August 2001
Persons entitled: Halls Oxford and West Brewery Company Limited
Description: All that piece of land situate at cowley in the city of…
26 September 1985
Legal charge
Delivered: 11 October 1985
Status: Satisfied on 24 August 2001
Persons entitled: Halls Oxford & West Brewery Company Limited.
Description: F/H land together with the property erected thereon or on…
25 May 1984
Legal charge
Delivered: 31 May 1984
Status: Satisfied on 7 November 2001
Persons entitled: Lloyds Bank PLC
Description: 101 oxford road cowley oxford t/no on 33421.
3 June 1981
Guarantee & debenture
Delivered: 8 June 1981
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charges over the undertaking and all…
17 March 1981
Legal charge
Delivered: 23 March 1981
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: F/H land at the rear of milton road, sutton courtenay…
23 November 1974
Legal charge
Delivered: 29 November 1974
Status: Satisfied on 5 January 2008
Persons entitled: Barclays Bank LTD
Description: Land & buildings formerly known as moseley cottage…
12 March 1973
Legal charge
Delivered: 13 March 1973
Status: Satisfied on 5 January 2008
Persons entitled: Barclays Bank PLC
Description: 205 cowley rd oxford.