Company NameR.W.Phillips Limited
DirectorsRonald William Phillips and Paul Phillips
Company StatusActive
Company Number00735753
CategoryPrivate Limited Company
Incorporation Date18 September 1962(61 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Ronald William Phillips
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence Address57a The Broadway
Leigh On Sea
Essex
SS9 1PE
Director NamePaul Phillips
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(44 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a The Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMr John David Whenman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(28 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 09 November 2007)
RoleManaging Director
Correspondence AddressMiddlemead Cottage
Spring Elms Lane
Little Baddow
Essex
CM3 4SG
Director NameMrs Eileen Violet Phillips
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(28 years, 10 months after company formation)
Appointment Duration29 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLordlands Colam Lane
Little Baddow
Chelmsford
Essex
CM3 4SZ
Secretary NameJulie Anne Cochrane
NationalityBritish
StatusResigned
Appointed02 August 1991(28 years, 10 months after company formation)
Appointment Duration28 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Conduit Lane
Woodham Mortimer
Maldon
Essex
CM9 6TA
Director NameSue Appleton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(45 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Latchingdon Road
Cold Norton
Essex
CM3 6JG
Director NameJulie Anne Cochrane
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(45 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Conduit Lane
Woodham Mortimer
Maldon
Essex
CM9 6TA

Contact

Websitewww.campingandgeneral.net

Location

Registered Address57a The Broadway
Leigh On Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£3,589,300
Cash£1,162,097
Current Liabilities£713,881

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

29 November 1989Delivered on: 13 December 1989
Satisfied on: 19 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Egen works, canvey road, canvey island essex.
Fully Satisfied
17 February 1982Delivered on: 22 February 1982
Satisfied on: 19 December 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Omega plastics factory together with land at northwick road canvey island in the county of essex.
Fully Satisfied
27 June 1980Delivered on: 28 June 1980
Satisfied on: 22 June 1990
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 101/3 furtherwick road, canvey island together with all fixtures.
Fully Satisfied
6 May 1980Delivered on: 17 May 1980
Satisfied on: 15 February 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises 43 hullbridge, rd south woodham ferrers essex together with all fixtures.
Fully Satisfied
6 May 1980Delivered on: 17 May 1980
Satisfied on: 22 June 1990
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
6 May 1980Delivered on: 17 May 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being 1621 london rd leigh on sea essex together with all fixtures whatsoever T.no. Ex 181511.
Outstanding

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
3 April 2023Appointment of Mr Myles Phillips as a director on 1 April 2023 (2 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
17 May 2022Micro company accounts made up to 31 October 2021 (3 pages)
5 May 2022Director's details changed for Mr Ronald William Phillips on 5 May 2022 (2 pages)
5 May 2022Director's details changed for Paul Phillips on 5 May 2022 (2 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
10 May 2021Micro company accounts made up to 31 October 2020 (3 pages)
8 February 2021Confirmation statement made on 13 November 2020 with updates (4 pages)
30 September 2020Termination of appointment of Eileen Violet Phillips as a director on 30 September 2020 (1 page)
25 June 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
15 January 2020Termination of appointment of Julie Anne Cochrane as a director on 31 December 2019 (1 page)
15 January 2020Termination of appointment of Sue Appleton as a director on 31 December 2019 (1 page)
15 January 2020Termination of appointment of Julie Anne Cochrane as a secretary on 31 December 2019 (1 page)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
29 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 October 2015Director's details changed for Julie Anne Cochrane on 12 May 2015 (2 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,000
(9 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,000
(9 pages)
22 October 2015Secretary's details changed for Julie Anne Cochrane on 22 October 2015 (1 page)
22 October 2015Secretary's details changed for Julie Anne Cochrane on 22 October 2015 (1 page)
22 October 2015Director's details changed for Julie Anne Cochrane on 12 May 2015 (2 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,000
(9 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,000
(9 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,000
(9 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5,000
(9 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5,000
(9 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5,000
(9 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(9 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(9 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(9 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
27 June 2012Full accounts made up to 31 October 2011 (13 pages)
27 June 2012Full accounts made up to 31 October 2011 (13 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
24 June 2011Full accounts made up to 31 October 2010 (14 pages)
24 June 2011Full accounts made up to 31 October 2010 (14 pages)
3 August 2010Director's details changed for Paul Phillips on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Sue Appleton on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Mrs Eileen Violet Phillips on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Mrs Eileen Violet Phillips on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Julie Anne Cochrane on 2 August 2010 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Sue Appleton on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Mrs Eileen Violet Phillips on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Paul Phillips on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Julie Anne Cochrane on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Sue Appleton on 2 August 2010 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Julie Anne Cochrane on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Paul Phillips on 2 August 2010 (2 pages)
1 June 2010Full accounts made up to 31 October 2009 (14 pages)
1 June 2010Full accounts made up to 31 October 2009 (14 pages)
4 August 2009Return made up to 02/08/09; full list of members (6 pages)
4 August 2009Return made up to 02/08/09; full list of members (6 pages)
29 May 2009Full accounts made up to 31 October 2008 (14 pages)
29 May 2009Full accounts made up to 31 October 2008 (14 pages)
15 August 2008Full accounts made up to 31 October 2007 (14 pages)
15 August 2008Full accounts made up to 31 October 2007 (14 pages)
12 August 2008Return made up to 02/08/08; full list of members (6 pages)
12 August 2008Return made up to 02/08/08; full list of members (6 pages)
5 June 2008Director appointed sue appleton (1 page)
5 June 2008Director appointed julie cochrane (1 page)
5 June 2008Director appointed julie cochrane (1 page)
5 June 2008Director appointed sue appleton (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
22 August 2007Return made up to 02/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2007Return made up to 02/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2007Full accounts made up to 31 October 2006 (13 pages)
25 July 2007Full accounts made up to 31 October 2006 (13 pages)
22 August 2006Return made up to 02/08/06; full list of members (9 pages)
22 August 2006Return made up to 02/08/06; full list of members (9 pages)
28 March 2006Full accounts made up to 31 October 2005 (12 pages)
28 March 2006Full accounts made up to 31 October 2005 (12 pages)
12 August 2005Return made up to 02/08/05; full list of members (9 pages)
12 August 2005Return made up to 02/08/05; full list of members (9 pages)
15 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
15 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
4 August 2004Return made up to 02/08/04; full list of members (9 pages)
4 August 2004Return made up to 02/08/04; full list of members (9 pages)
16 July 2004Secretary's particulars changed (1 page)
16 July 2004Secretary's particulars changed (1 page)
18 March 2004Full accounts made up to 31 October 2003 (15 pages)
18 March 2004Full accounts made up to 31 October 2003 (15 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (1 page)
19 December 2003Declaration of satisfaction of mortgage/charge (1 page)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2003Return made up to 02/08/03; full list of members (9 pages)
4 August 2003Return made up to 02/08/03; full list of members (9 pages)
13 March 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
13 March 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
29 July 2002Return made up to 02/08/02; full list of members (9 pages)
29 July 2002Return made up to 02/08/02; full list of members (9 pages)
13 March 2002Full accounts made up to 31 October 2001 (16 pages)
13 March 2002Full accounts made up to 31 October 2001 (16 pages)
7 August 2001Return made up to 02/08/01; full list of members (9 pages)
7 August 2001Return made up to 02/08/01; full list of members (9 pages)
3 April 2001Accounts for a medium company made up to 31 October 2000 (14 pages)
3 April 2001Accounts for a medium company made up to 31 October 2000 (14 pages)
9 August 2000Return made up to 02/08/00; full list of members (9 pages)
9 August 2000Return made up to 02/08/00; full list of members (9 pages)
31 March 2000Accounts for a medium company made up to 31 October 1999 (15 pages)
31 March 2000Accounts for a medium company made up to 31 October 1999 (15 pages)
2 August 1999Return made up to 02/08/99; no change of members (4 pages)
2 August 1999Return made up to 02/08/99; no change of members (4 pages)
28 June 1999Accounts for a medium company made up to 31 October 1998 (15 pages)
28 June 1999Accounts for a medium company made up to 31 October 1998 (15 pages)
5 August 1998Return made up to 02/08/98; full list of members (6 pages)
5 August 1998Return made up to 02/08/98; full list of members (6 pages)
29 June 1998Accounts for a medium company made up to 31 October 1997 (14 pages)
29 June 1998Accounts for a medium company made up to 31 October 1997 (14 pages)
6 November 1997Amended accounts made up to 31 December 1996 (15 pages)
6 November 1997Amended accounts made up to 31 December 1996 (15 pages)
23 September 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
23 September 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
7 August 1997Return made up to 02/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 1997Return made up to 02/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 January 1997Accounting reference date shortened from 31/12 to 31/10 (1 page)
17 January 1997Accounting reference date shortened from 31/12 to 31/10 (1 page)
20 August 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
20 August 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
15 August 1996Return made up to 02/08/96; no change of members (4 pages)
15 August 1996Return made up to 02/08/96; no change of members (4 pages)
13 September 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
13 September 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
18 September 1962Certificate of incorporation (1 page)
18 September 1962Certificate of incorporation (1 page)
18 September 1962Incorporation (14 pages)