Company NameE.W. Philpot Limited
DirectorAnne Philpot
Company StatusActive
Company Number01173363
CategoryPrivate Limited Company
Incorporation Date10 June 1974(49 years, 11 months ago)

Business Activity

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

Directors

Director NameAnne Philpot
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence Address255 Branksome Avenue
Stanford Le Hope
Essex
SS17 8DQ
Secretary NameAnne Philpot
NationalityBritish
StatusCurrent
Appointed14 August 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address255 Branksome Avenue
Stanford Le Hope
Essex
SS17 8DQ
Director NameErnest William Philpot
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(17 years, 2 months after company formation)
Appointment Duration30 years (resigned 12 August 2021)
RoleToolmaker
Correspondence Address255 Branksome Avenue
Stanford Le Hope
Essex
SS17 8DQ

Location

Registered AddressSuite 1 19 Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Anne Philpot
50.00%
Ordinary
50 at £1Ernest William Philpot
50.00%
Ordinary

Financials

Year2014
Net Worth£6,993
Cash£3,084
Current Liabilities£98,918

Accounts

Latest Accounts25 June 2023 (10 months, 1 week ago)
Next Accounts Due25 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 June

Returns

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

Charges

11 February 1992Delivered on: 21 February 1992
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: Stockton house wollaston way burnt mills industrial estate basildon essex t/n EX289242.
Outstanding
13 November 1985Delivered on: 19 November 1985
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 25-10-85.
Particulars: Bridgeport interact 1 milling machine ser. No: 22000785. any moneys payable to the company for or in connection with a sale or proposed sale of any of the goods (for full details see doc M16).
Outstanding
8 December 1983Delivered on: 16 December 1983
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: L/H factory unit, woolaston way, burnt mills road, basildon, essex.
Outstanding
1 November 1983Delivered on: 8 November 1983
Persons entitled: Barclays Bank PLC

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.
Outstanding
21 December 1978Delivered on: 8 January 1979
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: Factory site wollaston way burnt mills industrial estate basildon essex. Title number ex 204425.
Outstanding

Filing History

21 November 2023Total exemption full accounts made up to 25 June 2023 (6 pages)
19 October 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
22 March 2023Total exemption full accounts made up to 25 June 2022 (6 pages)
15 January 2023Change of details for Mrs Anne Philpot as a person with significant control on 10 November 2022 (2 pages)
7 November 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
23 March 2022Total exemption full accounts made up to 25 June 2021 (6 pages)
4 November 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
14 October 2021Cessation of Ernest William Philpot as a person with significant control on 12 August 2021 (1 page)
14 October 2021Termination of appointment of Ernest William Philpot as a director on 12 August 2021 (1 page)
13 February 2021Total exemption full accounts made up to 25 June 2020 (6 pages)
14 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 25 June 2019 (6 pages)
23 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 25 June 2018 (7 pages)
16 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
14 March 2018Total exemption full accounts made up to 25 June 2017 (7 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 25 June 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 25 June 2016 (6 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 25 June 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 25 June 2015 (6 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 25 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 25 June 2014 (6 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 January 2014Total exemption small company accounts made up to 25 June 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 25 June 2013 (6 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
23 January 2013Total exemption small company accounts made up to 25 June 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 25 June 2012 (6 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 25 June 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 25 June 2011 (6 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 25 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 25 June 2010 (5 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 25 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 25 June 2009 (4 pages)
28 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
28 January 2009Total exemption small company accounts made up to 25 June 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 25 June 2008 (5 pages)
24 October 2008Return made up to 14/10/08; full list of members (4 pages)
24 October 2008Return made up to 14/10/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 25 June 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 25 June 2007 (5 pages)
30 October 2007Return made up to 14/10/06; full list of members (7 pages)
30 October 2007Return made up to 14/10/07; full list of members (7 pages)
30 October 2007Return made up to 14/10/07; full list of members (7 pages)
12 February 2007Total exemption small company accounts made up to 25 June 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 25 June 2006 (6 pages)
12 January 2006Total exemption small company accounts made up to 25 June 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 25 June 2005 (5 pages)
11 November 2005Return made up to 14/10/05; full list of members (7 pages)
11 November 2005Return made up to 14/10/05; full list of members (7 pages)
20 January 2005Total exemption small company accounts made up to 25 June 2004 (5 pages)
20 January 2005Total exemption small company accounts made up to 25 June 2004 (5 pages)
7 December 2004Return made up to 14/10/04; full list of members (7 pages)
7 December 2004Return made up to 14/10/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 25 June 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 25 June 2003 (5 pages)
9 December 2003Return made up to 14/10/03; full list of members (7 pages)
9 December 2003Return made up to 14/10/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 25 June 2002 (5 pages)
30 April 2003Total exemption small company accounts made up to 25 June 2002 (5 pages)
6 November 2002Return made up to 14/10/02; full list of members (7 pages)
6 November 2002Return made up to 14/10/02; full list of members (7 pages)
12 April 2002Total exemption small company accounts made up to 25 June 2001 (5 pages)
12 April 2002Total exemption small company accounts made up to 25 June 2001 (5 pages)
24 October 2001Return made up to 14/10/01; full list of members (6 pages)
24 October 2001Return made up to 14/10/01; full list of members (6 pages)
28 July 2001Total exemption small company accounts made up to 25 June 2000 (5 pages)
28 July 2001Total exemption small company accounts made up to 25 June 2000 (5 pages)
27 March 2001Registered office changed on 27/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
27 March 2001Registered office changed on 27/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
17 January 2001Return made up to 14/10/00; full list of members (6 pages)
17 January 2001Return made up to 14/10/00; full list of members (6 pages)
12 July 2000Full accounts made up to 25 June 1999 (10 pages)
12 July 2000Full accounts made up to 25 June 1999 (10 pages)
5 November 1999Return made up to 14/10/99; full list of members (6 pages)
5 November 1999Return made up to 14/10/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 25 June 1998 (5 pages)
27 April 1999Accounts for a small company made up to 25 June 1998 (5 pages)
8 December 1998Registered office changed on 08/12/98 from: audit house 151 high st billericay essex CM12 9AB (1 page)
8 December 1998Registered office changed on 08/12/98 from: audit house 151 high st billericay essex CM12 9AB (1 page)
17 November 1998Return made up to 14/10/98; full list of members (6 pages)
17 November 1998Return made up to 14/10/98; full list of members (6 pages)
29 April 1998Full accounts made up to 25 June 1997 (10 pages)
29 April 1998Full accounts made up to 25 June 1997 (10 pages)
25 November 1997Return made up to 14/10/97; no change of members (4 pages)
25 November 1997Return made up to 14/10/97; no change of members (4 pages)
27 April 1997Full accounts made up to 25 June 1996 (12 pages)
27 April 1997Full accounts made up to 25 June 1996 (12 pages)
6 November 1996Return made up to 14/10/96; no change of members (4 pages)
6 November 1996Return made up to 14/10/96; no change of members (4 pages)
19 March 1996Full accounts made up to 25 June 1995 (11 pages)
19 March 1996Full accounts made up to 25 June 1995 (11 pages)
9 November 1995Full accounts made up to 25 June 1994 (11 pages)
9 November 1995Full accounts made up to 25 June 1994 (11 pages)
8 November 1995Return made up to 14/10/95; full list of members (6 pages)
8 November 1995Return made up to 14/10/95; full list of members (6 pages)
3 April 1995Full accounts made up to 25 June 1993 (12 pages)
3 April 1995Full accounts made up to 25 June 1993 (12 pages)