Company Information for PHILLIPS LTD
4 PEARSON ROAD, CENTRAL PARK, TELFORD, SHROPSHIRE, TF2 9TX,
|
Company Registration Number
03297334
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
PHILLIPS LTD | |||
Legal Registered Office | |||
4 PEARSON ROAD CENTRAL PARK TELFORD SHROPSHIRE TF2 9TX Other companies in TF3 | |||
| |||
Previous Names | |||
|
Company Number | 03297334 | |
---|---|---|
Company ID Number | 03297334 | |
Date formed | 1996-12-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 28/10/2024 | |
Latest return | 27/12/2015 | |
Return next due | 24/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB729135724 |
Last Datalog update: | 2024-03-06 20:21:07 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PHILLIPS COACHES LIMITED | C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street MANCHESTER M2 4NG | Liquidation | Company formed on the 2011-08-16 | |
PHILLIPS BURGESS PLLC | 111 21ST AVE SW OLYMPIA WA 985012809 | Active | Company formed on the 2011-10-11 | |
PHILLIPS - GRIFFITHS LIMITED | ROOM RF04 ORBIT BUSINESS CENTRE RHYDYCAR MERTHYR TYDFIL CF48 1DL | Active - Proposal to Strike off | Company formed on the 2009-08-20 | |
PHILLIPS - ROWHOUSE, LLC | 1001 SW 5TH AVE #2000 PORTLAND OR 97204 | Active | Company formed on the 2005-07-22 | |
Phillips - Brown, LLC | 220 SALTERS CREEK RD HAMPTON VA 23661 | Active | Company formed on the 2014-08-05 | |
PHILLIPS -C A- INC | FL | Inactive | Company formed on the 1929-06-14 | |
PHILLIPS -J MARQUETTE-INC | FL | Inactive | Company formed on the 1927-05-21 | |
PHILLIPS -SAM- JR INC | FL | Inactive | Company formed on the 1947-11-03 | |
PHILLIPS -OWEN- PRODUCTIONS INC | FL | Inactive | Company formed on the 1960-06-10 | |
PHILLIPS -JOSEPH- INC | FL | Inactive | Company formed on the 1925-10-29 | |
PHILLIPS - KASTAN ASSOCIATES, INC. | 2101 S BAYSHORE DRIVE, STE 601 COCONUT GROVE FL 33133 | Inactive | Company formed on the 1982-02-09 | |
PHILLIPS -DOUG- BENDIX STORE INC | FL | Inactive | Company formed on the 1953-03-20 | |
PHILLIPS -IRA- CORPORATION | FL | Inactive | Company formed on the 1940-04-12 | |
PHILLIPS - HEMPHILL, LLC | 998 TIM RD JACKSONVILLE FL 32220 | Inactive | Company formed on the 2008-08-20 | |
PHILLIPS -B G- CONSTRUCTION CO | FL | Inactive | Company formed on the 1947-12-20 | |
PHILLIPS -MILLER O- INC | FL | Inactive | Company formed on the 1925-09-02 | |
PHILLIPS -LYLE- FARMS INC | FL | Inactive | Company formed on the 1954-07-31 | |
PHILLIPS -WELLBORN C- MOTOR CORPORATION | FL | Inactive | Company formed on the 1927-12-02 | |
PHILLIPS -DICK- NASH MOTORS INC | 2100 NORTH DIXIE HWY WEST PALM BEACH FL | Inactive | Company formed on the 1952-03-29 | |
PHILLIPS -I W- & SONS INC | FL | Inactive | Company formed on the 1925-09-02 |
Officer | Role | Date Appointed |
---|---|---|
HENRIETTA JOSEPHINE JUNE PHILLIPS |
||
NEIL CHRISTOPHER PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER ALICE TWEDDLE |
Director | ||
TIMOTHY DARREN BAKER |
Company Secretary | ||
TIMOTHY DARREN BAKER |
Director | ||
CARL RAYMOND HEMMING |
Company Secretary | ||
CARL RAYMOND HEMMING |
Director | ||
TERENCE LEONARD CLEWLEY |
Director | ||
PAMELA DAVIS |
Company Secretary | ||
MARTIN WILLIAM WELLSBURY |
Director | ||
TIMOTHY DARREN BAKER |
Director | ||
PAMELA DAVIS |
Director | ||
ALAN LEONARD CLEWLEY |
Director | ||
JULIA MARGARET HUGHES |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032973340006 | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRIETTA JOSEPHINE PHILLIPS | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/01/22 TO 29/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES | |
31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/01/21 TO 30/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/07/19 TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/20 FROM Kingsland House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032973340006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER ALICE TWEDDLE | |
PSC07 | CESSATION OF HEATHER ALICE TWEDDLE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/17 STATEMENT OF CAPITAL;GBP 15600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 12/08/15 TO 31/07/15 | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 15600 | |
AR01 | 27/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS HEATHER ALICE TWEDDLE | |
LATEST SOC | 04/01/15 STATEMENT OF CAPITAL;GBP 15600 | |
AR01 | 27/12/14 ANNUAL RETURN FULL LIST | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 15600 | |
SH19 | Statement of capital on 2014-08-18 GBP 15,600 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 11/08/14 | |
RES13 | Resolutions passed:<ul><li>Share premium account reduced 11/08/2014</ul> | |
AA | 12/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | Consolidation of shares on 2014-07-31 | |
AA01 | Current accounting period extended from 31/07/14 TO 12/08/14 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-05-07 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/12/13 FULL LIST | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF SUPERVISOR | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/12/12 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/12/11 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2011 | |
AR01 | 27/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER PHILLIPS / 06/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HENRIETTA JOSEPHINE JUNE PHILLIPS / 06/05/2010 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 41 PARK STREET WELLINGTON TELFORD SALOP TF1 3AE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 27/12/09 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
363a | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/07/07 | |
363a | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
88(2)R | AD 23/12/05--------- £ SI 15000@1=15000 £ IC 600/15600 | |
123 | £ NC 1010/16010 30/09/05 | |
RES04 | NC INC ALREADY ADJUSTED 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED CLEWLEYS LTD CERTIFICATE ISSUED ON 13/07/04 | |
88(2)R | AD 03/06/04--------- £ SI 300@1=300 £ IC 300/600 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/01/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
169 | £ SR 2@1 01/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CLEWLEY & CO LTD CERTIFICATE ISSUED ON 27/11/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 212,689 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 247,508 |
Creditors Due After One Year | 2011-08-01 | £ 221,258 |
Creditors Due Within One Year | 2013-07-31 | £ 83,655 |
Creditors Due Within One Year | 2012-07-31 | £ 68,839 |
Creditors Due Within One Year | 2011-08-01 | £ 95,089 |
Creditors and other liabilities
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 PHILLIPS LTD
Called Up Share Capital | 2013-07-31 | £ 15,600 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 15,600 |
Called Up Share Capital | 2011-08-01 | £ 15,600 |
Cash Bank In Hand | 2013-07-31 | £ 25,799 |
Cash Bank In Hand | 2012-07-31 | £ 10,844 |
Cash Bank In Hand | 2011-08-01 | £ 10,844 |
Current Assets | 2013-07-31 | £ 96,666 |
Current Assets | 2012-07-31 | £ 97,174 |
Current Assets | 2011-08-01 | £ 97,174 |
Debtors | 2013-07-31 | £ 48,809 |
Debtors | 2012-07-31 | £ 55,981 |
Debtors | 2011-08-01 | £ 55,981 |
Shareholder Funds | 2011-08-01 | £ 219,173 |
Stocks Inventory | 2013-07-31 | £ 22,058 |
Stocks Inventory | 2012-07-31 | £ 30,349 |
Stocks Inventory | 2011-08-01 | £ 30,349 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Other Contractors (not Main / Term) |
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Office & Premises | Suites 1 & 5 1st Flr Kingsland House Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD | 22,000 | 2010-04-09 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |