47a Main Street
Westley Waterless
Cambridgeshire
CB8 0RQ
Secretary Name | Mrs Heather Philpot |
---|---|
Status | Current |
Appointed | 14 February 2008(62 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | Longthwaite House 47a Main Street, Westley Waterless Newmarket Suffolk CB8 0RQ |
Director Name | Mr John Michael Philpot |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2016(70 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Director Name | Peter Gordon Philpot |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(46 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | 19 Ridgeway Rayleigh Essex SS6 7BJ |
Secretary Name | Sheila May Beaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(46 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | 5 Mount Close Rayleigh Essex SS6 7HU |
Director Name | Peter John Robinson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(54 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 April 2008) |
Role | Accountant |
Correspondence Address | 33 Keswick Close Rayleigh Essex SS6 8LG |
Secretary Name | Peter John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(59 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 14 February 2008) |
Role | Company Director |
Correspondence Address | 33 Keswick Close Rayleigh Essex SS6 8LG |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
50k at £0.5 | Pg Philpot & Son (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £582,940 |
Cash | £2,251 |
Current Liabilities | £117,582 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2023 (1 month from now) |
13 January 2016 | Delivered 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 2001 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 |
30 December 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
9 December 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 April 2017 | Satisfaction of charge 004023100007 in full (4 pages) |
5 April 2017 | Satisfaction of charge 004023100007 in full (4 pages) |
29 November 2016 | Appointment of Mr John Michael Philpot as a director on 13 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr John Michael Philpot as a director on 13 November 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 January 2016 | Registration of charge 004023100007, created on 13 January 2016 (38 pages) |
29 January 2016 | Registration of charge 004023100007, created on 13 January 2016 (38 pages) |
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
14 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
29 October 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 October 2013 | Satisfaction of charge 4 in full (2 pages) |
23 October 2013 | Satisfaction of charge 6 in full (2 pages) |
23 October 2013 | Satisfaction of charge 6 in full (2 pages) |
23 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Satisfaction of charge 4 in full (2 pages) |
23 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 January 2011 | Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 5 January 2011 (1 page) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 November 2009 | Director's details changed for Michael Gordon Philpot on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Michael Gordon Philpot on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 December 2008 | Return made up to 14/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 14/10/08; full list of members (3 pages) |
29 September 2008 | Appointment terminated director peter philpot (1 page) |
29 September 2008 | Appointment terminated director peter philpot (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
14 April 2008 | Appointment terminated director peter robinson (1 page) |
14 April 2008 | Appointment terminated director peter robinson (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 November 2007 | Return made up to 14/10/07; no change of members (5 pages) |
14 November 2007 | Return made up to 14/10/07; no change of members (5 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
24 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
8 December 2004 | Return made up to 14/10/04; full list of members (7 pages) |
8 December 2004 | Return made up to 14/10/04; full list of members (7 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
21 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
23 May 2003 | Full accounts made up to 30 September 2002 (13 pages) |
23 May 2003 | Full accounts made up to 30 September 2002 (13 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2002 | Particulars of mortgage/charge (7 pages) |
18 October 2002 | Particulars of mortgage/charge (7 pages) |
10 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
17 July 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
17 July 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
18 October 2001 | Return made up to 14/10/01; full list of members
|
18 October 2001 | Return made up to 14/10/01; full list of members
|
26 July 2001 | Particulars of mortgage/charge (4 pages) |
26 July 2001 | Particulars of mortgage/charge (4 pages) |
16 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
16 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
2 November 2000 | New director appointed (2 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
22 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
22 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (18 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (18 pages) |
29 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
29 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (19 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (19 pages) |
3 December 1997 | Return made up to 14/10/97; no change of members
|
3 December 1997 | Return made up to 14/10/97; no change of members
|
3 August 1997 | Full accounts made up to 30 September 1996 (15 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (15 pages) |
25 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
25 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: mill green house mill green ingatestone essex CM4 0JB (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: mill green house mill green ingatestone essex CM4 0JB (1 page) |
22 January 1996 | Director's particulars changed (1 page) |
22 January 1996 | Director's particulars changed (1 page) |
27 November 1995 | Return made up to 14/10/95; full list of members (16 pages) |
27 November 1995 | Return made up to 14/10/95; full list of members (16 pages) |
22 June 1995 | Full accounts made up to 30 September 1994 (12 pages) |
22 June 1995 | Full accounts made up to 30 September 1994 (12 pages) |
31 August 1983 | Accounts made up to 30 September 1982 (8 pages) |
31 August 1983 | Accounts made up to 30 September 1982 (8 pages) |