Company NameA.H.Philpot & Sons Limited
Company StatusActive
Company Number00327961
CategoryPrivate Limited Company
Incorporation Date20 May 1937(86 years, 12 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Peter John Harold Philpot
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(55 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarleylands Farm
Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMr Christopher James Harold Philpot
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(58 years, 6 months after company formation)
Appointment Duration28 years, 5 months
RoleFarmer And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoyton Hall Farmhouse
Boyton Cross
Chelmsford
Essex
CM1 4LN
Director NameMr Andrew Peter Thomas Philpot
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(68 years after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Director NameMr Stuart John Ross Philpot
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(68 years after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDollymans Farmhouse
Doublegate Lane
Rawreth
Essex
SS11 8UD
Secretary NameJoanna Christina Westwood Philpot
NationalityBritish
StatusCurrent
Appointed25 April 2007(69 years, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence AddressBarleylands Farm Barleylands Road
Billericay
Essex
CM11 2UD
Director NameHarold Ross Philpot
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(55 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 1995)
RoleCompany Director
Correspondence AddressMill Green House
Mill Green
Ingatestone
Essex
CM4 0HX
Director NameMary Elizabeth Philpot
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(55 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 25 April 2007)
RoleCo Sec And Director
Correspondence AddressRustlings School Lane
Stock
Ingatestone
Essex
CM4 9BZ
Director NameMr Michael Gordon Philpot
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(55 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongthwaite House
47a Main Street
Westley Waterless
Cambridgeshire
CB8 0RQ
Director NamePeter Gordon Philpot
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(55 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address19 Ridgeway
Rayleigh
Essex
SS6 7BJ
Secretary NameMary Elizabeth Philpot
NationalityBritish
StatusResigned
Appointed01 December 1992(55 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 25 April 2007)
RoleCompany Director
Correspondence AddressRustlings School Lane
Stock
Ingatestone
Essex
CM4 9BZ
Director NameMr Thomas Henry Christopher Philpot
Date of BirthMay 2001 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(85 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarleylands Farmhouse
Barleylands Road
Billericay
Essex
CM11 2UD

Contact

Websitebarleylands.co.uk
Telephone01245 325664
Telephone regionChelmsford

Location

Registered AddressBarleylands Farmhouse
Barleylands Road
Billericay
Essex
CM11 2UD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Address Matches6 other UK companies use this postal address

Shareholders

700k at £0.2Pjhp LTD
87.50%
Ordinary
50k at £0.2P.g. Philpot & Sons (Holdings) LTD
6.25%
Development
50k at £0.2Pjhp LTD
6.25%
Development

Financials

Year2014
Turnover£223,772
Net Worth£3,274,746
Cash£27,674
Current Liabilities£602,562

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

28 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 30 September 2019 (13 pages)
6 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
24 May 2019Accounts for a small company made up to 30 September 2018 (12 pages)
29 August 2018Confirmation statement made on 25 August 2018 with updates (6 pages)
27 April 2018Accounts for a small company made up to 30 September 2017 (22 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
9 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
9 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
23 May 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
23 May 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
5 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 March 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
29 March 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200,000
(8 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200,000
(8 pages)
11 June 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
11 June 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
1 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200,002
(8 pages)
1 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200,002
(8 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
9 September 2013Director's details changed for Andrew Peter Thomas Philpot on 1 August 2012 (2 pages)
9 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200,002
(8 pages)
9 September 2013Director's details changed for Andrew Peter Thomas Philpot on 1 August 2012 (2 pages)
9 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200,002
(8 pages)
9 September 2013Director's details changed for Andrew Peter Thomas Philpot on 1 August 2012 (2 pages)
18 April 2013Full accounts made up to 30 September 2012 (17 pages)
18 April 2013Full accounts made up to 30 September 2012 (17 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (8 pages)
17 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (8 pages)
29 March 2012Full accounts made up to 30 September 2011 (17 pages)
29 March 2012Full accounts made up to 30 September 2011 (17 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (8 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (8 pages)
24 March 2011Full accounts made up to 30 September 2010 (17 pages)
24 March 2011Full accounts made up to 30 September 2010 (17 pages)
7 October 2010Director's details changed for Mr Stuart John Ross Philpot on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr Stuart John Ross Philpot on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr Stuart John Ross Philpot on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (8 pages)
7 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (8 pages)
14 April 2010Full accounts made up to 30 September 2009 (18 pages)
14 April 2010Full accounts made up to 30 September 2009 (18 pages)
5 August 2009Return made up to 29/07/09; full list of members (5 pages)
5 August 2009Return made up to 29/07/09; full list of members (5 pages)
27 April 2009Full accounts made up to 30 September 2008 (18 pages)
27 April 2009Full accounts made up to 30 September 2008 (18 pages)
13 August 2008Return made up to 29/07/08; full list of members (5 pages)
13 August 2008Return made up to 29/07/08; full list of members (5 pages)
21 May 2008Full accounts made up to 30 September 2007 (18 pages)
21 May 2008Full accounts made up to 30 September 2007 (18 pages)
7 September 2007Return made up to 29/07/07; no change of members (8 pages)
7 September 2007Return made up to 29/07/07; no change of members (8 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned;director resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned;director resigned (1 page)
3 May 2007Full accounts made up to 2 October 2006 (18 pages)
3 May 2007Full accounts made up to 2 October 2006 (18 pages)
3 May 2007Full accounts made up to 2 October 2006 (18 pages)
15 September 2006Return made up to 29/07/06; no change of members (8 pages)
15 September 2006Return made up to 29/07/06; no change of members (8 pages)
4 May 2006Full accounts made up to 30 September 2005 (17 pages)
4 May 2006Full accounts made up to 30 September 2005 (17 pages)
26 August 2005Return made up to 29/07/05; full list of members (8 pages)
26 August 2005Return made up to 29/07/05; full list of members (8 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
14 June 2005Full accounts made up to 30 September 2004 (17 pages)
14 June 2005Full accounts made up to 30 September 2004 (17 pages)
15 October 2004Director resigned (1 page)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 October 2004Director resigned (1 page)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
29 July 2004Return made up to 29/07/04; full list of members (8 pages)
29 July 2004Return made up to 29/07/04; full list of members (8 pages)
16 June 2004Full accounts made up to 30 September 2003 (16 pages)
16 June 2004Full accounts made up to 30 September 2003 (16 pages)
2 September 2003Return made up to 29/07/03; full list of members (8 pages)
2 September 2003Return made up to 29/07/03; full list of members (8 pages)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 May 2003Full accounts made up to 30 September 2002 (15 pages)
14 May 2003Full accounts made up to 30 September 2002 (15 pages)
13 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2002Full accounts made up to 30 September 2001 (15 pages)
28 June 2002Full accounts made up to 30 September 2001 (15 pages)
3 August 2001Return made up to 29/07/01; full list of members (8 pages)
3 August 2001Return made up to 29/07/01; full list of members (8 pages)
13 July 2001Full accounts made up to 30 September 2000 (16 pages)
13 July 2001Full accounts made up to 30 September 2000 (16 pages)
23 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2000Full accounts made up to 30 September 1999 (16 pages)
6 July 2000Full accounts made up to 30 September 1999 (16 pages)
23 August 1999Return made up to 29/07/99; no change of members (9 pages)
23 August 1999Return made up to 29/07/99; no change of members (9 pages)
27 July 1999Full accounts made up to 30 September 1998 (16 pages)
27 July 1999Full accounts made up to 30 September 1998 (16 pages)
26 August 1998Return made up to 29/07/98; no change of members (8 pages)
26 August 1998Return made up to 29/07/98; no change of members (8 pages)
2 July 1998Full group accounts made up to 30 September 1997 (17 pages)
2 July 1998Full group accounts made up to 30 September 1997 (17 pages)
10 November 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 November 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 August 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 August 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 October 1996Return made up to 29/07/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Return made up to 29/07/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 August 1996Full group accounts made up to 30 September 1995 (16 pages)
2 August 1996Full group accounts made up to 30 September 1995 (16 pages)
12 June 1996Registered office changed on 12/06/96 from: mill green house mill green ingatestone essex CM4 0JB (1 page)
12 June 1996Registered office changed on 12/06/96 from: mill green house mill green ingatestone essex CM4 0JB (1 page)
16 February 1996Conve 02/02/96 (3 pages)
16 February 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
16 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
16 February 1996Ad 02/02/96--------- £ si 2@1=2 £ ic 200000/200002 (2 pages)
16 February 1996Ad 02/02/96--------- £ si 2@1=2 £ ic 200000/200002 (2 pages)
16 February 1996Conve 02/02/96 (3 pages)
16 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
16 February 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
12 September 1995Auditor's resignation (2 pages)
12 September 1995Auditor's resignation (2 pages)
11 August 1995Return made up to 29/07/95; full list of members (26 pages)
11 August 1995Return made up to 29/07/95; full list of members (26 pages)
1 June 1995Full group accounts made up to 30 September 1994 (16 pages)
1 June 1995Full group accounts made up to 30 September 1994 (16 pages)
7 August 1994Return made up to 29/07/94; full list of members (11 pages)
7 August 1994Return made up to 29/07/94; full list of members (11 pages)
4 November 1988Return made up to 14/10/88; full list of members (12 pages)
4 November 1988Return made up to 14/10/88; full list of members (12 pages)
18 February 1988Return made up to 04/08/87; full list of members (6 pages)
18 February 1988Return made up to 04/08/87; full list of members (6 pages)
16 November 1987S-div (1 page)
16 November 1987S-div (1 page)
2 November 1987Declaration of assistance for shares acquisition (23 pages)
2 November 1987Declaration of assistance for shares acquisition (23 pages)
21 October 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
21 October 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
20 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
20 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
30 September 1986Return made up to 05/08/86; full list of members (8 pages)
30 September 1986Return made up to 05/08/86; full list of members (8 pages)
30 July 1986Full accounts made up to 30 September 1985 (22 pages)
30 July 1986Full accounts made up to 30 September 1985 (22 pages)
20 September 1985Annual return made up to 09/08/85 (10 pages)
20 September 1985Annual return made up to 09/08/85 (10 pages)
27 February 1985Annual return made up to 10/08/84 (8 pages)
27 February 1985Annual return made up to 10/08/84 (8 pages)
29 December 1983Annual return made up to 05/08/83 (5 pages)
29 December 1983Annual return made up to 05/08/83 (5 pages)
31 August 1983Accounts made up to 30 September 1982 (19 pages)
31 August 1983Accounts made up to 30 September 1982 (19 pages)
13 April 1983Registered office changed (1 page)
13 April 1983Registered office changed (1 page)
20 November 1982Annual return made up to 06/08/82 (5 pages)
20 November 1982Annual return made up to 06/08/82 (5 pages)
18 September 1982Accounts made up to 30 September 1981 (19 pages)
18 September 1982Accounts made up to 30 September 1981 (19 pages)
29 September 1981Annual return made up to 07/08/81 (6 pages)
29 September 1981Annual return made up to 07/08/81 (6 pages)
10 July 1981Accounts made up to 30 September 1980 (19 pages)
10 July 1981Accounts made up to 30 September 1980 (19 pages)
19 August 1980Annual return made up to 08/08/80 (6 pages)
19 August 1980Annual return made up to 08/08/80 (6 pages)
7 August 1979Annual return made up to 25/07/79 (5 pages)
7 August 1979Annual return made up to 25/07/79 (5 pages)
25 August 1977Memorandum and Articles of Association (18 pages)
25 August 1977Memorandum and Articles of Association (18 pages)
24 December 1960Registered office changed (1 page)
24 December 1960Registered office changed (1 page)
20 May 1937Registered office changed (2 pages)
20 May 1937Registered office changed (2 pages)