Company NameP.G. Philpot & Son (Farms) Limited
DirectorsMichael Gordon Philpot and John Michael Philpot
Company StatusActive
Company Number03063048
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 11 months ago)
Previous NamesLong Companies 105 Limited and M G P Farming Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Gordon Philpot
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1996(7 months, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleFood Consultant
Country of ResidenceEngland
Correspondence Address47a Main Street
Westley Waterless
Cambridgeshire
CB8 0GG
Secretary NameMrs Heather Philpot
StatusCurrent
Appointed06 March 2008(12 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressLongthwaite House
47a Main Street, Westley Waterless
Newmarket
Suffolk
CB8 0RQ
Director NameMr John Michael Philpot
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2016(21 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NamePeter Gordon Philpot
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(7 months, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 29 September 2008)
RoleFarmer
Correspondence Address19 Ridgeway
Rayleigh
Essex
SS6 7BJ
Secretary NameSheila May Beaney
NationalityBritish
StatusResigned
Appointed08 January 1996(7 months, 1 week after company formation)
Appointment Duration9 years (resigned 26 January 2005)
RoleSecretary
Correspondence Address5 Mount Close
Rayleigh
Essex
SS6 7HU
Director NameMr Steven Peter Green
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 August 2003)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
North Street Tillingham
Southminster
Essex
CM0 7ST
Secretary NamePeter John Robinson
NationalityBritish
StatusResigned
Appointed01 February 2005(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2008)
RoleCompany Director
Correspondence Address33 Keswick Close
Rayleigh
Essex
SS6 8LG
Director NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH

Contact

Telephone01268 745522
Telephone regionBasildon

Location

Registered AddressSuite 4 Peverel House The Green
Hatfield Peverel
Chelmsford
CM3 2JF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1P G Philpot & Son (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,916,811
Cash£33
Current Liabilities£11,100

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

22 June 2018Delivered 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 2005Delivered 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 2001Delivered 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 2001Delivered 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 2005Delivered 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

Filing History

18 September 2023Registered 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 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
19 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
16 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
20 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
6 July 2018Satisfaction of charge 1 in full (4 pages)
6 July 2018Registration of charge 030630480005, created on 22 June 2018 (8 pages)
6 July 2018Satisfaction of charge 4 in full (4 pages)
6 July 2018Satisfaction of charge 2 in full (4 pages)
2 July 2018Notification of Michael Philpot as a person with significant control on 1 January 2018 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
29 November 2016Appointment of Mr John Michael Philpot as a director on 13 November 2016 (2 pages)
29 November 2016Appointment of Mr John Michael Philpot as a director on 13 November 2016 (2 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
8 October 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 October 2013Satisfaction of charge 3 in full (1 page)
23 October 2013Satisfaction of charge 3 in full (1 page)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 November 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
7 January 2011Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 7 January 2011 (1 page)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Michael Gordon Philpot on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Michael Gordon Philpot on 31 May 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 November 2009Annual return made up to 31 May 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 31 May 2009 with a full list of shareholders (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 September 2008Appointment terminated director peter philpot (1 page)
29 September 2008Appointment terminated director peter philpot (1 page)
12 August 2008Return made up to 31/05/08; full list of members (3 pages)
12 August 2008Return made up to 31/05/08; full list of members (3 pages)
11 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
11 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
14 April 2008Secretary appointed heather philpot (1 page)
14 April 2008Secretary appointed heather philpot (1 page)
14 April 2008Appointment terminated secretary peter robinson (1 page)
14 April 2008Appointment terminated secretary peter robinson (1 page)
4 February 2008Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
4 February 2008Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
28 June 2007Return made up to 31/05/07; full list of members (7 pages)
28 June 2007Return made up to 31/05/07; full list of members (7 pages)
9 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
9 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
21 June 2006Return made up to 31/05/06; full list of members (7 pages)
21 June 2006Return made up to 31/05/06; full list of members (7 pages)
27 April 2006Accounts for a small company made up to 31 March 2005 (5 pages)
27 April 2006Accounts for a small company made up to 31 March 2005 (5 pages)
20 June 2005Return made up to 31/05/05; full list of members (7 pages)
20 June 2005Return made up to 31/05/05; full list of members (7 pages)
26 March 2005Particulars of mortgage/charge (4 pages)
26 March 2005Particulars of mortgage/charge (4 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
4 October 2004Full accounts made up to 31 March 2004 (16 pages)
4 October 2004Full accounts made up to 31 March 2004 (16 pages)
30 June 2004Return made up to 31/05/04; full list of members (7 pages)
30 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 February 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
17 February 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
7 June 2003Full accounts made up to 30 September 2002 (15 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
7 June 2003Full accounts made up to 30 September 2002 (15 pages)
17 July 2002Full accounts made up to 30 September 2001 (15 pages)
17 July 2002Full accounts made up to 30 September 2001 (15 pages)
27 May 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (4 pages)
26 July 2001Particulars of mortgage/charge (4 pages)
3 July 2001Return made up to 31/05/01; full list of members (7 pages)
3 July 2001Return made up to 31/05/01; full list of members (7 pages)
16 June 2001Full accounts made up to 30 September 2000 (15 pages)
16 June 2001Full accounts made up to 30 September 2000 (15 pages)
30 June 2000Full accounts made up to 30 September 1999 (15 pages)
30 June 2000Full accounts made up to 30 September 1999 (15 pages)
8 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1999Full accounts made up to 30 September 1998 (15 pages)
27 July 1999Full accounts made up to 30 September 1998 (15 pages)
16 June 1999Return made up to 31/05/99; full list of members (6 pages)
16 June 1999Return made up to 31/05/99; full list of members (6 pages)
13 August 1998Full accounts made up to 30 September 1997 (8 pages)
13 August 1998Full accounts made up to 30 September 1997 (8 pages)
13 August 1998Return made up to 31/05/98; no change of members (4 pages)
13 August 1998Return made up to 31/05/98; no change of members (4 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
28 November 1997Company name changed m g p farming LTD\certificate issued on 01/12/97 (3 pages)
28 November 1997Company name changed m g p farming LTD\certificate issued on 01/12/97 (3 pages)
20 June 1997Return made up to 31/05/97; no change of members (4 pages)
20 June 1997Return made up to 31/05/97; no change of members (4 pages)
7 October 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
7 October 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
3 October 1996Return made up to 31/05/96; full list of members (5 pages)
3 October 1996Return made up to 31/05/96; full list of members (5 pages)
27 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 April 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 January 1996Company name changed long companies 105 LIMITED\certificate issued on 16/01/96 (2 pages)
15 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 January 1996Company name changed long companies 105 LIMITED\certificate issued on 16/01/96 (2 pages)
12 January 1996Registered office changed on 12/01/96 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
12 January 1996Director resigned;new director appointed (2 pages)
12 January 1996Accounting reference date notified as 30/09 (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996Registered office changed on 12/01/96 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996£ nc 1000/100000 08/01/96 (1 page)
12 January 1996Secretary resigned;new secretary appointed (2 pages)
12 January 1996£ nc 1000/100000 08/01/96 (1 page)
12 January 1996Director resigned;new director appointed (2 pages)
12 January 1996Secretary resigned;new secretary appointed (2 pages)
12 January 1996Accounting reference date notified as 30/09 (1 page)
31 May 1995Incorporation (34 pages)
31 May 1995Incorporation (34 pages)