Company NameP.G. Philpot & Son (Dollymans) Limited
DirectorsMichael Gordon Philpot and John Michael Philpot
Company StatusActive
Company Number00402310
CategoryPrivate Limited Company
Incorporation Date20 December 1945(78 years, 4 months ago)
Previous NamesA.H.Philpot & Sons(Farms)Limited and A.H. Philpot & Sons (Dollymans) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Gordon Philpot
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1992(46 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongthwaite House
47a Main Street
Westley Waterless
Cambridgeshire
CB8 0RQ
Secretary NameMrs Heather Philpot
StatusCurrent
Appointed14 February 2008(62 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence AddressLongthwaite House
47a Main Street, Westley Waterless
Newmarket
Suffolk
CB8 0RQ
Director NameMr John Michael Philpot
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2016(70 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NamePeter Gordon Philpot
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(46 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 29 September 2008)
RoleCompany Director
Correspondence Address19 Ridgeway
Rayleigh
Essex
SS6 7BJ
Secretary NameSheila May Beaney
NationalityBritish
StatusResigned
Appointed14 October 1992(46 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 January 2005)
RoleCompany Director
Correspondence Address5 Mount Close
Rayleigh
Essex
SS6 7HU
Director NamePeter John Robinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(54 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 April 2008)
RoleAccountant
Correspondence Address33 Keswick Close
Rayleigh
Essex
SS6 8LG
Secretary NamePeter John Robinson
NationalityBritish
StatusResigned
Appointed01 February 2005(59 years, 1 month after company formation)
Appointment Duration3 years (resigned 14 February 2008)
RoleCompany Director
Correspondence Address33 Keswick Close
Rayleigh
Essex
SS6 8LG

Location

Registered AddressSuite 4 Peverel House The Green
Hatfield Peverel
Chelmsford
CM3 2JF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel
Address Matches8 other UK companies use this postal address

Shareholders

50k at £0.5Pg Philpot & Son (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£582,940
Cash£2,251
Current Liabilities£117,582

Accounts

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

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

13 January 2016Delivered on: 29 January 2016
Persons entitled:
Michael James Sandercock
Doreen Emily Elizabeth Colliver
Sarah Victoria Shurety
Jack Angus Morton Bower

Classification: A registered charge
Particulars: Unit 16, bennetts field trading estate, southgate road, wincanton, somerset, BA9 9DT, registered at hm land registry, title number ST28395.
Outstanding
6 July 2001Delivered on: 26 July 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 June 2007Delivered on: 12 July 2007
Satisfied on: 23 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 16 and 17 bennetts field trading estate wincanton somerset. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 November 2002Delivered on: 5 December 2002
Satisfied on: 12 January 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a philpot house, rayleigh, essex.
Fully Satisfied
7 October 2002Delivered on: 18 October 2002
Satisfied on: 23 October 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 December 1991Delivered on: 24 December 1991
Satisfied on: 13 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over dollymans farm T.no.EX392964, fanton hall farm & sappers farm T.no.EX392974, southlands farm T.no.EX392976 and 7 little wheatley chase rayleigh T.no.EX64982 and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 May 1990Delivered on: 5 June 1990
Satisfied on: 13 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a philpot house rayleigh esex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
18 September 2023Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to Suite 4 Peverel House the Green Hatfield Peverel Chelmsford CM3 2JF on 18 September 2023 (1 page)
19 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
19 December 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
18 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
18 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 December 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 December 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 April 2017Satisfaction of charge 004023100007 in full (4 pages)
5 April 2017Satisfaction of charge 004023100007 in full (4 pages)
29 November 2016Appointment of Mr John Michael Philpot as a director on 13 November 2016 (2 pages)
29 November 2016Appointment of Mr John Michael Philpot as a director on 13 November 2016 (2 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 January 2016Registration of charge 004023100007, created on 13 January 2016 (38 pages)
29 January 2016Registration of charge 004023100007, created on 13 January 2016 (38 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 25,000
(4 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 25,000
(4 pages)
14 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 25,000
(4 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 25,000
(4 pages)
29 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 October 2013Satisfaction of charge 4 in full (2 pages)
23 October 2013Satisfaction of charge 6 in full (2 pages)
23 October 2013Satisfaction of charge 6 in full (2 pages)
23 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 25,000
(4 pages)
23 October 2013Satisfaction of charge 4 in full (2 pages)
23 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 25,000
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 January 2011Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 5 January 2011 (1 page)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 November 2009Director's details changed for Michael Gordon Philpot on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Michael Gordon Philpot on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 December 2008Return made up to 14/10/08; full list of members (3 pages)
9 December 2008Return made up to 14/10/08; full list of members (3 pages)
29 September 2008Appointment terminated director peter philpot (1 page)
29 September 2008Appointment terminated director peter philpot (1 page)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
14 April 2008Appointment terminated director peter robinson (1 page)
14 April 2008Appointment terminated director peter robinson (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 November 2007Return made up to 14/10/07; no change of members (5 pages)
14 November 2007Return made up to 14/10/07; no change of members (5 pages)
3 August 2007Full accounts made up to 30 September 2006 (15 pages)
3 August 2007Full accounts made up to 30 September 2006 (15 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
16 November 2006Return made up to 14/10/06; full list of members (7 pages)
16 November 2006Return made up to 14/10/06; full list of members (7 pages)
2 August 2006Full accounts made up to 30 September 2005 (13 pages)
2 August 2006Full accounts made up to 30 September 2005 (13 pages)
24 November 2005Return made up to 14/10/05; full list of members (7 pages)
24 November 2005Return made up to 14/10/05; full list of members (7 pages)
28 July 2005Full accounts made up to 30 September 2004 (14 pages)
28 July 2005Full accounts made up to 30 September 2004 (14 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)
8 December 2004Return made up to 14/10/04; full list of members (7 pages)
8 December 2004Return made up to 14/10/04; full list of members (7 pages)
23 July 2004Full accounts made up to 30 September 2003 (14 pages)
23 July 2004Full accounts made up to 30 September 2003 (14 pages)
21 October 2003Return made up to 14/10/03; full list of members (7 pages)
21 October 2003Return made up to 14/10/03; full list of members (7 pages)
23 May 2003Full accounts made up to 30 September 2002 (13 pages)
23 May 2003Full accounts made up to 30 September 2002 (13 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
18 October 2002Particulars of mortgage/charge (7 pages)
18 October 2002Particulars of mortgage/charge (7 pages)
10 October 2002Return made up to 14/10/02; full list of members (7 pages)
10 October 2002Return made up to 14/10/02; full list of members (7 pages)
17 July 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
17 July 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
18 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2001Particulars of mortgage/charge (4 pages)
26 July 2001Particulars of mortgage/charge (4 pages)
16 June 2001Full accounts made up to 30 September 2000 (13 pages)
16 June 2001Full accounts made up to 30 September 2000 (13 pages)
2 November 2000New director appointed (2 pages)
2 November 2000Return made up to 14/10/00; full list of members (6 pages)
2 November 2000Return made up to 14/10/00; full list of members (6 pages)
2 November 2000New director appointed (2 pages)
30 June 2000Full accounts made up to 30 September 1999 (14 pages)
30 June 2000Full accounts made up to 30 September 1999 (14 pages)
22 October 1999Return made up to 14/10/99; full list of members (6 pages)
22 October 1999Return made up to 14/10/99; full list of members (6 pages)
27 July 1999Full accounts made up to 30 September 1998 (18 pages)
27 July 1999Full accounts made up to 30 September 1998 (18 pages)
29 October 1998Return made up to 14/10/98; full list of members (6 pages)
29 October 1998Return made up to 14/10/98; full list of members (6 pages)
4 June 1998Full accounts made up to 30 September 1997 (19 pages)
4 June 1998Full accounts made up to 30 September 1997 (19 pages)
3 December 1997Return made up to 14/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1997Return made up to 14/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1997Full accounts made up to 30 September 1996 (15 pages)
3 August 1997Full accounts made up to 30 September 1996 (15 pages)
25 October 1996Return made up to 14/10/96; no change of members (4 pages)
25 October 1996Return made up to 14/10/96; no change of members (4 pages)
1 August 1996Full accounts made up to 30 September 1995 (13 pages)
1 August 1996Full accounts made up to 30 September 1995 (13 pages)
1 February 1996Registered office changed on 01/02/96 from: mill green house mill green ingatestone essex CM4 0JB (1 page)
1 February 1996Registered office changed on 01/02/96 from: mill green house mill green ingatestone essex CM4 0JB (1 page)
22 January 1996Director's particulars changed (1 page)
22 January 1996Director's particulars changed (1 page)
27 November 1995Return made up to 14/10/95; full list of members (16 pages)
27 November 1995Return made up to 14/10/95; full list of members (16 pages)
22 June 1995Full accounts made up to 30 September 1994 (12 pages)
22 June 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
31 August 1983Accounts made up to 30 September 1982 (8 pages)
31 August 1983Accounts made up to 30 September 1982 (8 pages)