Company NamePhilton Polythene Converters Limited
DirectorsAndrew Stephen Paul Tisi and Christina Nicola Francesca Aust
Company StatusActive
Company Number00949944
CategoryPrivate Limited Company
Incorporation Date14 March 1969(55 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Andrew Stephen Paul Tisi
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1999(29 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Broughton Road
Hadleigh
Benfleet
Essex
SS7 2HD
Director NameChristina Nicola Francesca Aust
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(38 years, 1 month after company formation)
Appointment Duration17 years
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressCharfleets Road Charfleets Industrial Estate
Canvey Island
Essex
SS8 0PQ
Secretary NameMrs Claire Louise Zita Read
StatusCurrent
Appointed19 November 2014(45 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressCharfleets Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0PQ
Director NameMr Anthony Luigi Paul Tisi
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(22 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 July 2008)
RoleWorks Director
Correspondence AddressHigh Oaks 271 Benfleet Road
Benfleet
Essex
SS7 1PS
Director NameMrs Valerie Patricia Mary Tisi
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(22 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 25 June 2008)
RoleSecretary
Correspondence AddressHigh Oaks 271 Benfleet Road
Benfleet
Essex
SS7 1PS
Secretary NameMrs Valerie Patricia Mary Tisi
NationalityBritish
StatusResigned
Appointed31 August 1991(22 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 25 June 2008)
RoleCompany Director
Correspondence AddressHigh Oaks 271 Benfleet Road
Benfleet
Essex
SS7 1PS
Secretary NameMrs Valerie Patricia Mary Tisi
NationalityBritish
StatusResigned
Appointed12 January 2009(39 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 September 2021)
RoleCompany Director
Correspondence AddressNo 7 Chapman Sands Chalkwell Esplanade
Westcliff-On-Sea
Essex
SS0 8JQ

Contact

Websitephilton.co.uk
Telephone01268 696331
Telephone regionBasildon

Location

Registered AddressCharfleets Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0PQ
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island
Address Matches2 other UK companies use this postal address

Shareholders

92 at £1Andrew Stephen Paul Tisi
25.00%
Ordinary
83 at £1Christina Nicola Francesca Aust
22.55%
Ordinary
83 at £1Claire Louise Zita Read
22.55%
Ordinary
55 at £1Trustees Of A.l.p. Tisi Discretionary Settlement
14.95%
Ordinary
55 at £1Trustees Of Mrs V.p.m. Tisi Discretionary Settlement
14.95%
Ordinary

Financials

Year2014
Net Worth£2,361,410
Cash£890,934
Current Liabilities£109,911

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

13 October 1976Delivered on: 18 October 1976
Satisfied on: 31 July 1991
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: Freehold property land charfleets road, charfleet industrial estate canvey islands, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 5 April 2022 (12 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
2 November 2021Termination of appointment of Valerie Patricia Mary Tisi as a secretary on 1 September 2021 (1 page)
12 October 2021Director's details changed for Christina Nicola Francesca Aust on 12 October 2021 (2 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 5 April 2021 (12 pages)
7 September 2020Total exemption full accounts made up to 5 April 2020 (12 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 5 April 2019 (12 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 5 April 2017 (16 pages)
8 August 2017Total exemption full accounts made up to 5 April 2017 (16 pages)
29 June 2017Director's details changed for Mr Andrew Stephen Paul Tisi on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Andrew Stephen Paul Tisi on 29 June 2017 (2 pages)
15 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
10 September 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 368
(6 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 368
(6 pages)
4 December 2014Appointment of Mrs Claire Louise Zita Read as a secretary on 19 November 2014 (2 pages)
4 December 2014Appointment of Mrs Claire Louise Zita Read as a secretary on 19 November 2014 (2 pages)
5 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 368
(6 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 368
(6 pages)
12 September 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
12 September 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
12 September 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 368
(6 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 368
(6 pages)
3 September 2012Director's details changed for Andrew Stephen Paul Tisi on 2 September 2012 (2 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
3 September 2012Director's details changed for Andrew Stephen Paul Tisi on 2 September 2012 (2 pages)
3 September 2012Director's details changed for Andrew Stephen Paul Tisi on 2 September 2012 (2 pages)
30 August 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
30 August 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
30 August 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
20 February 2012Registered office address changed from Studio 1 Park Farm Kelvedon Road, Inworth Colchester Essex CO5 9SH on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Studio 1 Park Farm Kelvedon Road, Inworth Colchester Essex CO5 9SH on 20 February 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
11 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
11 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
11 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
15 January 2009Secretary appointed valerie patricia mary tisi (1 page)
15 January 2009Secretary appointed valerie patricia mary tisi (1 page)
23 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
11 September 2008Director's change of particulars / andrew tisi / 06/04/2008 (1 page)
11 September 2008Appointment terminated director valerie tisi (1 page)
11 September 2008Appointment terminated director anthony tisi (1 page)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
11 September 2008Appointment terminated secretary valerie tisi (1 page)
11 September 2008Director's change of particulars / andrew tisi / 06/04/2008 (1 page)
11 September 2008Appointment terminated director anthony tisi (1 page)
11 September 2008Appointment terminated secretary valerie tisi (1 page)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
11 September 2008Appointment terminated director valerie tisi (1 page)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 September 2007Return made up to 31/08/07; full list of members (3 pages)
6 September 2007Return made up to 31/08/07; full list of members (3 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
19 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 September 2006Return made up to 31/08/06; full list of members (3 pages)
19 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 September 2006Return made up to 31/08/06; full list of members (3 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
6 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
15 September 2005Return made up to 31/08/05; full list of members (8 pages)
15 September 2005Return made up to 31/08/05; full list of members (8 pages)
20 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
20 September 2004Return made up to 31/08/04; full list of members (9 pages)
20 September 2004Return made up to 31/08/04; full list of members (9 pages)
6 November 2003Accounts for a small company made up to 5 April 2003 (6 pages)
6 November 2003Accounts for a small company made up to 5 April 2003 (6 pages)
6 November 2003Accounts for a small company made up to 5 April 2003 (6 pages)
11 September 2003Return made up to 31/08/03; full list of members (8 pages)
11 September 2003Return made up to 31/08/03; full list of members (8 pages)
7 May 2003Registered office changed on 07/05/03 from: 2 culver walk colchester essex CO1 1XJ (1 page)
7 May 2003Registered office changed on 07/05/03 from: 2 culver walk colchester essex CO1 1XJ (1 page)
19 September 2002Full accounts made up to 5 April 2002 (17 pages)
19 September 2002Full accounts made up to 5 April 2002 (17 pages)
19 September 2002Full accounts made up to 5 April 2002 (17 pages)
12 September 2002Return made up to 31/08/02; full list of members (8 pages)
12 September 2002Return made up to 31/08/02; full list of members (8 pages)
21 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2001Full accounts made up to 5 April 2001 (17 pages)
4 September 2001Full accounts made up to 5 April 2001 (17 pages)
4 September 2001Full accounts made up to 5 April 2001 (17 pages)
15 November 2000Accounts for a medium company made up to 5 April 2000 (16 pages)
15 November 2000Accounts for a medium company made up to 5 April 2000 (16 pages)
15 November 2000Accounts for a medium company made up to 5 April 2000 (16 pages)
7 September 2000Return made up to 31/08/00; full list of members (8 pages)
7 September 2000Return made up to 31/08/00; full list of members (8 pages)
12 January 2000Accounts for a medium company made up to 5 April 1999 (19 pages)
12 January 2000Accounts for a medium company made up to 5 April 1999 (19 pages)
12 January 2000Accounts for a medium company made up to 5 April 1999 (19 pages)
25 November 1999Director's particulars changed (1 page)
25 November 1999Director's particulars changed (1 page)
23 September 1999Return made up to 31/08/99; full list of members (6 pages)
23 September 1999Return made up to 31/08/99; full list of members (6 pages)
25 August 1999New director appointed (2 pages)
25 August 1999£ ic 1000/368 23/02/99 £ sr 632@1=632 (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 August 1999£ ic 1000/368 23/02/99 £ sr 632@1=632 (1 page)
25 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 November 1998Full accounts made up to 5 April 1998 (17 pages)
11 November 1998Full accounts made up to 5 April 1998 (17 pages)
11 November 1998Full accounts made up to 5 April 1998 (17 pages)
7 September 1998Return made up to 31/08/98; no change of members (4 pages)
7 September 1998Return made up to 31/08/98; no change of members (4 pages)
11 September 1997Return made up to 31/08/97; no change of members (4 pages)
11 September 1997Return made up to 31/08/97; no change of members (4 pages)
26 August 1997Accounts for a medium company made up to 5 April 1997 (13 pages)
26 August 1997Accounts for a medium company made up to 5 April 1997 (13 pages)
26 August 1997Accounts for a medium company made up to 5 April 1997 (13 pages)
16 September 1996Return made up to 31/08/96; full list of members (6 pages)
16 September 1996Return made up to 31/08/96; full list of members (6 pages)
5 August 1996Full accounts made up to 5 April 1996 (13 pages)
5 August 1996Full accounts made up to 5 April 1996 (13 pages)
5 August 1996Full accounts made up to 5 April 1996 (13 pages)
18 September 1995Return made up to 31/08/95; no change of members (4 pages)
18 September 1995Return made up to 31/08/95; no change of members (4 pages)
8 August 1995Full accounts made up to 5 April 1995 (12 pages)
8 August 1995Full accounts made up to 5 April 1995 (12 pages)
8 August 1995Full accounts made up to 5 April 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
14 March 1969Incorporation (13 pages)
14 March 1969Certificate of incorporation (1 page)
14 March 1969Certificate of incorporation (1 page)
14 March 1969Incorporation (13 pages)