Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHILFORD DESIGN ENGINEERS LIMITED
Company Information for

PHILFORD DESIGN ENGINEERS LIMITED

UNIT 35 ALDWARKE WHARF BUSINESS PARK, WADDINGTON WAY, ROTHERHAM, SOUTH YORKSHIRE, S65 3SH,
Company Registration Number
01427385
Private Limited Company
Active

Company Overview

About Philford Design Engineers Ltd
PHILFORD DESIGN ENGINEERS LIMITED was founded on 1979-06-11 and has its registered office in Rotherham. The organisation's status is listed as "Active". Philford Design Engineers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHILFORD DESIGN ENGINEERS LIMITED
 
Legal Registered Office
UNIT 35 ALDWARKE WHARF BUSINESS PARK
WADDINGTON WAY
ROTHERHAM
SOUTH YORKSHIRE
S65 3SH
Other companies in S65
 
Filing Information
Company Number 01427385
Company ID Number 01427385
Date formed 1979-06-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB308502483  
Last Datalog update: 2025-04-05 07:32:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILFORD DESIGN ENGINEERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHILFORD DESIGN ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
RACHEL PICKERING
Company Secretary 2015-01-01
ANDREA ELIZABETH PHILLIPS
Director 2014-11-07
MICHAEL JAMES PHILLIPS
Director 1999-11-20
JOHN CHRISTOPHER PICKERING
Director 2014-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
JANET HAZEL PHILLIPS
Company Secretary 1997-01-01 2013-08-26
JANET HAZEL PHILLIPS
Director 1997-01-01 2013-08-26
ALEXANDER RONALD EGGLESHAW
Director 1997-01-01 2006-04-21
DAVID DONALD PHILLIPS
Director 1991-03-31 2000-04-11
ALAN BERESFORDE
Company Secretary 1991-03-31 1996-12-31
ALAN BERESFORDE
Director 1991-03-31 1996-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-24CONFIRMATION STATEMENT MADE ON 17/03/25, WITH UPDATES
2025-03-2030/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-26CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2024-03-19APPOINTMENT TERMINATED, DIRECTOR RICHARD DURR
2023-03-30CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-03-11AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER PICKERING
2021-12-20Termination of appointment of Rachel Pickering on 2021-12-06
2021-12-20Appointment of Mrs Andrea Elizabeth Phillips as company secretary on 2021-12-06
2021-12-20DIRECTOR APPOINTED DR RICHARD DURR
2021-12-20AP01DIRECTOR APPOINTED DR RICHARD DURR
2021-12-20AP03Appointment of Mrs Andrea Elizabeth Phillips as company secretary on 2021-12-06
2021-12-20TM02Termination of appointment of Rachel Pickering on 2021-12-06
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER PICKERING
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-03-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08SH0125/03/19 STATEMENT OF CAPITAL GBP 100
2019-04-08RES13Resolutions passed:
  • Authorisde share capital dispensed with 25/03/2019
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2019-03-21CH01Director's details changed for Mr John Christopher Pickering on 2019-03-21
2019-01-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 61
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 61
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM Unit 4 Aldwarke Wharf Business Park, Waddington Way, Aldwarke Rotherham South Yorkshire S65 3SH
2017-02-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 61
2016-03-17AR0117/03/16 ANNUAL RETURN FULL LIST
2016-02-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 61
2015-04-01AR0117/03/15 ANNUAL RETURN FULL LIST
2015-04-01CH01Director's details changed for Mr Michael James Phillips on 2015-03-16
2015-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS RACHEL PICKERING on 2015-03-16
2015-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-22AP03Appointment of Mrs Rachel Pickering as company secretary on 2015-01-01
2014-11-14AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER PICKERING
2014-11-14AP01DIRECTOR APPOINTED MRS ANDREA ELIZABETH PHILLIPS
2014-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 61
2014-03-17AR0117/03/14 ANNUAL RETURN FULL LIST
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JANET PHILLIPS
2014-03-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANET PHILLIPS
2013-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-03-20AR0117/03/13 ANNUAL RETURN FULL LIST
2012-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-03-23AR0117/03/12 ANNUAL RETURN FULL LIST
2011-04-06AR0117/03/11 ANNUAL RETURN FULL LIST
2011-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-04-14AR0117/03/10 FULL LIST
2010-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-19363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-03-19363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIPS / 21/09/2007
2008-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-29363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-04-25288bDIRECTOR RESIGNED
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-20363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-11-11288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: REFORM WORKS PARKGATE ROTHERHAM S62 6EA
2005-03-16363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-10363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-23363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-04363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-04-12363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-03288bDIRECTOR RESIGNED
2000-05-03WRES09PUR 64 OWN SHARES 06/04/00
2000-05-03169£ IC 125/61 11/04/00 £ SR 64@1=64
2000-04-11363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-12-22288aNEW DIRECTOR APPOINTED
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-30363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-03-25363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-26363bRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-02-13169£ IC 250/125 02/01/97 £ SR 125@1=125
1997-01-20288aNEW DIRECTOR APPOINTED
1997-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-07288aNEW DIRECTOR APPOINTED
1997-01-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-04-25363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-29363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1994-04-06363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1994-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-04-18363sRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1993-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-07-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28921 - Manufacture of machinery for mining




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1086810 Active Licenced property: WADDINGTON WAY UNIT 4 ALDWARKE BUSINESS PARK ROTHERHAM GB S65 3SH. Correspondance address: ALDWARKE BUSINESS PARK UNIT 4 WADDINGTON WAY ROTHERHAM WADDINGTON WAY GB S65 3SH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHILFORD DESIGN ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1992-07-21 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1988-04-26 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHILFORD DESIGN ENGINEERS LIMITED

Intangible Assets
Patents
We have not found any records of PHILFORD DESIGN ENGINEERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHILFORD DESIGN ENGINEERS LIMITED
Trademarks
We have not found any records of PHILFORD DESIGN ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PHILFORD DESIGN ENGINEERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-11-23 GBP £9,545
Derbyshire County Council 2016-11-23 GBP £47,726

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PHILFORD DESIGN ENGINEERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHILFORD DESIGN ENGINEERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHILFORD DESIGN ENGINEERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1