Company NameH.R. Philpot & Son (Great Hayes) Limited
Company StatusActive
Company Number00556064
CategoryPrivate Limited Company
Incorporation Date17 October 1955(68 years, 6 months ago)
Previous NameA.H. Philpot & Sons (Gt. Hayes) Limited

Business Activity

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

Directors

Director NameMr Christopher James Harold Philpot
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1992(37 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoyton Hall Farmhouse
Boyton Cross
Chelmsford
Essex
CM1 4LN
Director NameMr Peter John Harold Philpot
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1992(37 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarleylands Farm
Barleylands Road
Billericay
Essex
CM11 2UD
Secretary NameJoanna Christina Westwood Philpot
NationalityBritish
StatusCurrent
Appointed14 October 1992(37 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressBarleylands Farm Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMr Andrew Peter Thomas Philpot
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(37 years, 8 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarleylands Farmhouse
Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMr Stuart John Ross Philpot
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(41 years, 8 months after company formation)
Appointment Duration26 years, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDollymans Farmhouse
Doublegate Lane
Rawreth
Essex
SS11 8UD
Director NameHarold Ross Philpot
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(37 years after company formation)
Appointment Duration3 years (resigned 16 October 1995)
RoleCompany Director
Correspondence AddressMill Green House
Mill Green
Ingatestone
Essex
CM4 0HX
Director NameMrs Helen Florence Robinson
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(37 years after company formation)
Appointment Duration10 months, 1 week (resigned 20 August 1993)
RoleCompany Director
Correspondence AddressHyde Hall
Rettendon
Chelmsford
Essex
Director NamePeter John Robinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(37 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2000)
RoleAccountant
Correspondence Address33 Keswick Close
Rayleigh
Essex
SS6 8LG
Director NameRichard Henry Martin Robinson
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(37 years after company formation)
Appointment Duration10 months, 1 week (resigned 20 August 1993)
RoleCompany Director
Correspondence AddressHyde Hall
Rettendon
Essex
Director NameRobert John Willy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(37 years after company formation)
Appointment Duration16 years, 7 months (resigned 04 June 2009)
RoleCompany Director
Correspondence Address14 Brightside Close
Billericay
Essex
CM11 0LG

Contact

Websitebarleylands.co.uk
Telephone01268 532253
Telephone regionBasildon

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

48k at £1Pjhp LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 August 2023 (7 months ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Filing History

6 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
8 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
25 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
28 June 2021Unaudited abridged accounts made up to 30 September 2020 (5 pages)
28 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
6 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
12 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
13 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
3 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
19 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
29 March 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
29 March 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 48,000
(6 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 48,000
(6 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 48,000
(6 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 48,000
(6 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 48,000
(6 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 48,000
(6 pages)
20 March 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
20 March 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 48,000
(6 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 48,000
(6 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 48,000
(6 pages)
18 April 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
18 April 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
2 October 2012Director's details changed for Andrew Peter Thomas Philpot on 29 August 2012 (2 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
2 October 2012Director's details changed for Andrew Peter Thomas Philpot on 29 August 2012 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
29 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
24 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
24 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
13 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
14 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
14 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
17 September 2009Return made up to 01/09/09; full list of members (4 pages)
17 September 2009Return made up to 01/09/09; full list of members (4 pages)
7 June 2009Appointment terminated director robert willy (1 page)
7 June 2009Appointment terminated director robert willy (1 page)
20 April 2009Accounts for a dormant company made up to 30 September 2008 (12 pages)
20 April 2009Accounts for a dormant company made up to 30 September 2008 (12 pages)
21 October 2008Return made up to 01/09/08; full list of members (4 pages)
21 October 2008Return made up to 01/09/08; full list of members (4 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)
14 September 2007Return made up to 01/09/07; full list of members (3 pages)
14 September 2007Return made up to 01/09/07; full list of members (3 pages)
3 May 2007Full accounts made up to 2 October 2006 (17 pages)
3 May 2007Full accounts made up to 2 October 2006 (17 pages)
3 May 2007Full accounts made up to 2 October 2006 (17 pages)
29 September 2006Return made up to 01/09/06; full list of members (3 pages)
29 September 2006Return made up to 01/09/06; full list of members (3 pages)
9 May 2006Full accounts made up to 30 September 2005 (16 pages)
9 May 2006Full accounts made up to 30 September 2005 (16 pages)
14 September 2005Return made up to 01/09/05; full list of members (3 pages)
14 September 2005Return made up to 01/09/05; full list of members (3 pages)
26 May 2005Full accounts made up to 30 September 2004 (16 pages)
26 May 2005Full accounts made up to 30 September 2004 (16 pages)
23 September 2004Return made up to 01/09/04; full list of members (8 pages)
23 September 2004Return made up to 01/09/04; full list of members (8 pages)
2 June 2004Full accounts made up to 30 September 2003 (16 pages)
2 June 2004Full accounts made up to 30 September 2003 (16 pages)
4 October 2003Return made up to 01/09/03; full list of members (8 pages)
4 October 2003Return made up to 01/09/03; full list of members (8 pages)
14 May 2003Full accounts made up to 30 September 2002 (16 pages)
14 May 2003Full accounts made up to 30 September 2002 (16 pages)
17 September 2002Return made up to 01/09/02; full list of members (8 pages)
17 September 2002Return made up to 01/09/02; full list of members (8 pages)
25 June 2002Full accounts made up to 30 September 2001 (15 pages)
25 June 2002Full accounts made up to 30 September 2001 (15 pages)
6 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2001Full accounts made up to 30 September 2000 (14 pages)
13 July 2001Full accounts made up to 30 September 2000 (14 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
8 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2000Full accounts made up to 30 September 1999 (13 pages)
6 July 2000Full accounts made up to 30 September 1999 (13 pages)
18 October 1999Return made up to 01/09/99; no change of members (10 pages)
18 October 1999Return made up to 01/09/99; no change of members (10 pages)
1 August 1999Full accounts made up to 30 September 1998 (13 pages)
1 August 1999Full accounts made up to 30 September 1998 (13 pages)
4 September 1998Return made up to 01/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 September 1998Return made up to 01/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 1998Full accounts made up to 30 September 1997 (14 pages)
2 July 1998Full accounts made up to 30 September 1997 (14 pages)
5 September 1997Return made up to 01/09/97; full list of members (9 pages)
5 September 1997Return made up to 01/09/97; full list of members (9 pages)
27 July 1997Full accounts made up to 30 September 1996 (14 pages)
27 July 1997Full accounts made up to 30 September 1996 (14 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
29 September 1996Return made up to 01/09/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 September 1996Return made up to 01/09/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 August 1996Full accounts made up to 30 September 1995 (17 pages)
19 August 1996Full accounts made up to 30 September 1995 (17 pages)
13 February 1996Registered office changed on 13/02/96 from: mill green house mill green ingatestone essex CM4 0JB (1 page)
13 February 1996Registered office changed on 13/02/96 from: mill green house mill green ingatestone essex CM4 0JB (1 page)
8 September 1995Auditor's resignation (2 pages)
8 September 1995Auditor's resignation (2 pages)
8 September 1995Return made up to 01/09/95; no change of members (8 pages)
8 September 1995Return made up to 01/09/95; no change of members (8 pages)
26 July 1995Full accounts made up to 30 September 1994 (14 pages)
26 July 1995Full accounts made up to 30 September 1994 (14 pages)
20 November 1987Company name changed A.H. philpot & sons (gt. Hayes) LIMITED\certificate issued on 23/11/87 (2 pages)
20 November 1987Company name changed A.H. philpot & sons (gt. Hayes) LIMITED\certificate issued on 23/11/87 (2 pages)
15 March 1975Memorandum and Articles of Association (11 pages)
15 March 1975Memorandum and Articles of Association (11 pages)