47a Main Street
Westley Waterless
Cambridgeshire
CB8 0RQ
Secretary Name | Mrs Heather Philpot |
---|---|
Status | Current |
Appointed | 05 February 2008(20 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 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 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2016(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Crown Street Brentwood Essex CM14 4BD |
Director Name | Harold Ross Philpot |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 1994) |
Role | Company Director |
Correspondence Address | Mill Green House Mill Green Ingatestone Essex CM4 0HX |
Director Name | Mary Elizabeth Philpot |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 1994) |
Role | Co Sec And Director |
Correspondence Address | Rustlings School Lane Stock Ingatestone Essex CM4 9BZ |
Director Name | Peter Gordon Philpot |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(5 years, 6 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 |
Director Name | Mr Peter John Harold Philpot |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barleylands Farm Barleylands Road Billericay Essex CM11 2UD |
Secretary Name | Mary Elizabeth Philpot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 1994) |
Role | Company Director |
Correspondence Address | Rustlings School Lane Stock Ingatestone Essex CM4 9BZ |
Secretary Name | Sheila May Beaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 26 January 2005) |
Role | Secretary |
Correspondence Address | 5 Mount Close Rayleigh Essex SS6 7HU |
Secretary Name | Peter John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(17 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 05 February 2008) |
Role | Company Director |
Correspondence Address | 33 Keswick Close Rayleigh Essex SS6 8LG |
Registered Address | Suite 4 Peverel House The Green Hatfield Peverel Chelmsford CM3 2JF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
Address Matches | 8 other UK companies use this postal address |
220k at £0.2 | Peter Gordon Philpot & Tony Doreen Philpot 50.00% Ordinary |
---|---|
123.2k at £0.2 | P.g. Philpot & T.d. Philpot & M.g. Philpot 28.00% Ordinary |
8.8k at £0.2 | Michael Gordon Philpot 2.00% Ordinary |
82.7k at £0.2 | Mrs L.e. Sharpe & Michael Gordon Philpot 18.80% Ordinary |
4.8k at £0.2 | Sally Elizabeth Green 1.10% Ordinary |
425 at £0.2 | Peter Gordon Philpot 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £582,940 |
Cash | £2,251 |
Current Liabilities | £117,582 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 5 days from now) |
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 |
---|---|
11 December 1991 | Delivered on: 24 December 1991 Satisfied on: 23 October 2013 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: 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 |
18 September 2023 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to Suite 4 Peverel House the Green Hatfield Peverel Chelmsford CM3 2JF on 18 September 2023 (1 page) |
---|---|
19 June 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
19 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
24 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
16 June 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
6 April 2021 | 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) |
23 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2020 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
29 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) |
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) |
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
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 June 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 1 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 | 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 1 in full (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 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 (5 pages) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 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 (5 pages) |
26 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 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) |
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 (5 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 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 | Annual return made up to 14 October 2009 with a full list of shareholders (5 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 (5 pages) |
24 November 2009 | Director's details changed for Michael Gordon Philpot on 24 November 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 December 2008 | Return made up to 14/10/08; full list of members (6 pages) |
9 December 2008 | Return made up to 14/10/08; full list of members (6 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 (12 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 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 (12 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
16 November 2006 | Return made up to 14/10/06; full list of members (10 pages) |
16 November 2006 | Return made up to 14/10/06; full list of members (10 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
24 November 2005 | Return made up to 14/10/05; full list of members (10 pages) |
24 November 2005 | Return made up to 14/10/05; full list of members (10 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 (10 pages) |
8 December 2004 | Return made up to 14/10/04; full list of members (10 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 (10 pages) |
21 October 2003 | Return made up to 14/10/03; full list of members (10 pages) |
23 May 2003 | Full accounts made up to 30 September 2002 (14 pages) |
23 May 2003 | Full accounts made up to 30 September 2002 (14 pages) |
10 October 2002 | Return made up to 14/10/02; full list of members (10 pages) |
10 October 2002 | Return made up to 14/10/02; full list of members (10 pages) |
17 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
17 July 2002 | 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 (12 pages) |
16 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
2 November 2000 | Return made up to 14/10/00; full list of members (9 pages) |
2 November 2000 | Return made up to 14/10/00; full list of members (9 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
22 October 1999 | Return made up to 14/10/99; full list of members (9 pages) |
22 October 1999 | Return made up to 14/10/99; full list of members (9 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (13 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 (12 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (12 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 (12 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
16 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
16 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
1 August 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
1 August 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: mill green house mill green ingatestone essex CM4 0HX (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: mill green house mill green ingatestone essex CM4 0HX (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 group accounts made up to 30 September 1994 (22 pages) |
22 June 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
23 November 1994 | Return made up to 14/10/94; full list of members (7 pages) |
23 November 1994 | Return made up to 14/10/94; full list of members (7 pages) |
29 November 1993 | Return made up to 14/10/93; full list of members (11 pages) |
29 November 1993 | Return made up to 14/10/93; full list of members (11 pages) |
21 October 1992 | Return made up to 14/10/92; full list of members (11 pages) |
21 October 1992 | Return made up to 14/10/92; full list of members (11 pages) |
5 January 1992 | Return made up to 14/10/91; full list of members (10 pages) |
5 January 1992 | Return made up to 14/10/91; full list of members (10 pages) |
2 May 1991 | Return made up to 29/09/90; full list of members (10 pages) |
2 May 1991 | Return made up to 29/09/90; full list of members (10 pages) |
2 May 1991 | Return made up to 06/09/89; full list of members (10 pages) |
2 May 1991 | Return made up to 06/09/89; full list of members (10 pages) |
8 January 1990 | Full group accounts made up to 30 September 1988 (15 pages) |
8 January 1990 | Full group accounts made up to 30 September 1988 (15 pages) |
9 January 1989 | Return made up to 14/10/88; full list of members (10 pages) |
9 January 1989 | Return made up to 14/10/88; full list of members (10 pages) |
10 November 1987 | Memorandum and Articles of Association (4 pages) |
10 November 1987 | Memorandum and Articles of Association (4 pages) |
9 November 1987 | S-div (1 page) |
9 November 1987 | Resolutions
|
9 November 1987 | S-div (1 page) |
9 November 1987 | Resolutions
|
2 November 1987 | Wd 27/10/87 ad 25/09/87--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
2 November 1987 | Wd 27/10/87 ad 25/09/87--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |