Background WavePink WaveYellow Wave

ST. MARY'S (PCC) LIMITED (03298067)

ST. MARY'S (PCC) LIMITED (03298067) is an active UK company. incorporated on 31 December 1996. with registered office in Oxfordshire. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. ST. MARY'S (PCC) LIMITED has been registered for 29 years. Current directors include BANNISTER-PARKER, William, HARDYMAN, Nicholas Keith, HARMAN, Charles Desmond and 4 others.

Company Number
03298067
Status
active
Type
ltd
Incorporated
31 December 1996
Age
29 years
Address
30 St Giles, Oxfordshire, OX1 3LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BANNISTER-PARKER, William, HARDYMAN, Nicholas Keith, HARMAN, Charles Desmond, LAMB, William Robert Stuart, Reverend Dr, MASON, Paul Lindsay, MELHAM, Karen Annette, STEPHENSON, Edward Wilfred
SIC Codes
47190, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MARY'S (PCC) LIMITED

ST. MARY'S (PCC) LIMITED is an active company incorporated on 31 December 1996 with the registered office located in Oxfordshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. ST. MARY'S (PCC) LIMITED was registered 29 years ago.(SIC: 47190, 91030)

Status

active

Active since 29 years ago

Company No

03298067

LTD Company

Age

29 Years

Incorporated 31 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

30 St Giles Oxford Oxfordshire, OX1 3LE,

Timeline

21 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
May 16
Director Left
May 16
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
May 22
Director Joined
Nov 22
Owner Exit
Jul 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

WHITE, Jeanne Eleanor

Active
30 St Giles, OxfordshireOX1 3LE
Secretary
Appointed 30 Nov 2014

BANNISTER-PARKER, William

Active
30 St Giles, OxfordshireOX1 3LE
Born June 1962
Director
Appointed 20 Nov 2025

HARDYMAN, Nicholas Keith

Active
30 St Giles, OxfordshireOX1 3LE
Born October 1955
Director
Appointed 20 Jun 2019

HARMAN, Charles Desmond

Active
30 St Giles, OxfordshireOX1 3LE
Born January 1963
Director
Appointed 20 Nov 2025

LAMB, William Robert Stuart, Reverend Dr

Active
30 St Giles, OxfordshireOX1 3LE
Born April 1970
Director
Appointed 10 May 2017

MASON, Paul Lindsay

Active
30 St Giles, OxfordshireOX1 3LE
Born July 1949
Director
Appointed 04 May 2025

MELHAM, Karen Annette

Active
30 St Giles, OxfordshireOX1 3LE
Born January 1968
Director
Appointed 14 Nov 2022

STEPHENSON, Edward Wilfred

Active
30 St Giles, OxfordshireOX1 3LE
Born August 1957
Director
Appointed 20 Nov 2025

MITCHELL, Jane

Resigned
Janfra, EynshamOX29 4JG
Secretary
Appointed 31 Dec 1996
Resigned 30 Nov 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Dec 1996
Resigned 31 Dec 1996

GREENLAND, Janet Gayford

Resigned
30 St Giles, OxfordshireOX1 3LE
Born November 1945
Director
Appointed 01 Nov 2020
Resigned 02 May 2022

HARDYMAN, Nicholas

Resigned
30 St Giles, OxfordshireOX1 3LE
Born August 1955
Director
Appointed 20 Jun 2019
Resigned 20 Jun 2019

LEACH, Felix Charles Penrice, Dr

Resigned
30 St Giles, OxfordshireOX1 3LE
Born June 1987
Director
Appointed 20 Jun 2019
Resigned 04 May 2025

MCMULLIN, Peter James

Resigned
30 Lye Valley, OxfordOX3 7ER
Born January 1964
Director
Appointed 01 Jan 2000
Resigned 20 Jun 2019

MOUNTFORD, Brian, The Reverend Canon

Resigned
9a Norham Gardens, OxfordOX2 6PS
Born June 1945
Director
Appointed 31 Dec 1996
Resigned 26 Apr 2016

RAMSEY, Alan

Resigned
30 St Giles, OxfordshireOX1 3LE
Born August 1972
Director
Appointed 26 Apr 2016
Resigned 10 May 2017

ROPER, Megan Marie

Resigned
30 St Giles, OxfordshireOX1 3LE
Born April 1988
Director
Appointed 20 Jun 2019
Resigned 01 Nov 2020

TROTTER, David John

Resigned
14 Moreton Road, OxfordOX2 7AX
Born December 1946
Director
Appointed 01 Dec 1997
Resigned 01 Jan 2000

Persons with significant control

1

0 Active
1 Ceased
High Street, OxfordOX1 4AH

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jul 2016
Ceased 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
1 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
20 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Small
21 May 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
22 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 September 1998
AAAnnual Accounts
Legacy
6 February 1998
287Change of Registered Office
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
12 December 1997
88(2)R88(2)R
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Incorporation Company
31 December 1996
NEWINCIncorporation