Westley Waterless
Cambridgeshire
CB8 0GG
Secretary Name | Mrs Heather Philpot |
---|---|
Status | Current |
Appointed | 06 March 2008(12 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
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(21 years, 5 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 | Peter Gordon Philpot |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 September 2008) |
Role | Farmer |
Correspondence Address | 19 Ridgeway Rayleigh Essex SS6 7BJ |
Secretary Name | Sheila May Beaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(7 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 26 January 2005) |
Role | Secretary |
Correspondence Address | 5 Mount Close Rayleigh Essex SS6 7HU |
Director Name | Mr Steven Peter Green |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 August 2003) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm North Street Tillingham Southminster Essex CM0 7ST |
Secretary Name | Peter John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | 33 Keswick Close Rayleigh Essex SS6 8LG |
Director Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Secretary Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Telephone | 01268 745522 |
---|---|
Telephone region | Basildon |
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 |
2 at £1 | P G Philpot & Son (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,916,811 |
Cash | £33 |
Current Liabilities | £11,100 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
22 June 2018 | Delivered on: 6 July 2018 Persons entitled: A.H.Philpot & Sons Limited Classification: A registered charge Particulars: 3 sappers farm cottage, cransfield park road wickford essex title no: EX710907. Outstanding |
---|---|
17 March 2005 | Delivered on: 26 March 2005 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total sum recoverable under the charge shall not exceed£300,000.00 And all other monies due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of charge the agreement dated 2 june 2003 and the benefit of the same and all the premises comprised therein by way of assignment all monies due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement. See the mortgage charge document for full details. Outstanding |
23 November 2001 | Delivered on: 30 November 2001 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: 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 |
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 |
17 March 2005 | Delivered on: 24 March 2005 Satisfied on: 23 October 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Third party assignment and fixed charge Secured details: All monies due or to become due from P.G. philpot & son (dollymans) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £975,000 due under an agreement. 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 31 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 31 May 2022 with no updates (3 pages) |
20 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
6 July 2018 | Satisfaction of charge 1 in full (4 pages) |
6 July 2018 | Registration of charge 030630480005, created on 22 June 2018 (8 pages) |
6 July 2018 | Satisfaction of charge 4 in full (4 pages) |
6 July 2018 | Satisfaction of charge 2 in full (4 pages) |
2 July 2018 | Notification of Michael Philpot as a person with significant control on 1 January 2018 (2 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 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) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 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) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
8 October 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
15 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
29 October 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 October 2013 | Satisfaction of charge 3 in full (1 page) |
23 October 2013 | Satisfaction of charge 3 in full (1 page) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 7 January 2011 (1 page) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Michael Gordon Philpot on 31 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Michael Gordon Philpot on 31 May 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 November 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (3 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) |
29 September 2008 | Appointment terminated director peter philpot (1 page) |
29 September 2008 | Appointment terminated director peter philpot (1 page) |
12 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
12 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
11 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
11 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
14 April 2008 | Secretary appointed heather philpot (1 page) |
14 April 2008 | Secretary appointed heather philpot (1 page) |
14 April 2008 | Appointment terminated secretary peter robinson (1 page) |
14 April 2008 | Appointment terminated secretary peter robinson (1 page) |
4 February 2008 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
4 February 2008 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
9 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
9 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
27 April 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
27 April 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
26 March 2005 | Particulars of mortgage/charge (4 pages) |
26 March 2005 | Particulars of mortgage/charge (4 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
17 February 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
17 February 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
7 June 2003 | Full accounts made up to 30 September 2002 (15 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 June 2003 | Full accounts made up to 30 September 2002 (15 pages) |
17 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
17 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
27 May 2002 | Return made up to 31/05/02; full list of members
|
27 May 2002 | Return made up to 31/05/02; full list of members
|
30 November 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (4 pages) |
26 July 2001 | Particulars of mortgage/charge (4 pages) |
3 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
3 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
16 June 2001 | Full accounts made up to 30 September 2000 (15 pages) |
16 June 2001 | Full accounts made up to 30 September 2000 (15 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (15 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (15 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members
|
8 June 2000 | Return made up to 31/05/00; full list of members
|
27 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
16 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
13 August 1998 | Full accounts made up to 30 September 1997 (8 pages) |
13 August 1998 | Full accounts made up to 30 September 1997 (8 pages) |
13 August 1998 | Return made up to 31/05/98; no change of members (4 pages) |
13 August 1998 | Return made up to 31/05/98; no change of members (4 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
28 November 1997 | Company name changed m g p farming LTD\certificate issued on 01/12/97 (3 pages) |
28 November 1997 | Company name changed m g p farming LTD\certificate issued on 01/12/97 (3 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
7 October 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
7 October 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
3 October 1996 | Return made up to 31/05/96; full list of members (5 pages) |
3 October 1996 | Return made up to 31/05/96; full list of members (5 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Company name changed long companies 105 LIMITED\certificate issued on 16/01/96 (2 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Company name changed long companies 105 LIMITED\certificate issued on 16/01/96 (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
12 January 1996 | Director resigned;new director appointed (2 pages) |
12 January 1996 | Accounting reference date notified as 30/09 (1 page) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | £ nc 1000/100000 08/01/96 (1 page) |
12 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 January 1996 | £ nc 1000/100000 08/01/96 (1 page) |
12 January 1996 | Director resigned;new director appointed (2 pages) |
12 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 January 1996 | Accounting reference date notified as 30/09 (1 page) |
31 May 1995 | Incorporation (34 pages) |
31 May 1995 | Incorporation (34 pages) |