Active
Company Information for PHIPPS & COMPANY LIMITED
MATHON COURT, MATHON, MALVERN, WORCESTERSHIRE, WR13 5NZ,
|
Company Registration Number
01704113
Private Limited Company
Active |
Company Name | |
---|---|
PHIPPS & COMPANY LIMITED | |
Legal Registered Office | |
MATHON COURT MATHON MALVERN WORCESTERSHIRE WR13 5NZ Other companies in WR13 | |
Company Number | 01704113 | |
---|---|---|
Company ID Number | 01704113 | |
Date formed | 1983-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB377258123 |
Last Datalog update: | 2024-05-05 07:36:05 |
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 | ||
---|---|---|---|---|
PHIPPS & COMPANY, L.L.C. | 22427 VIAJES SAN ANTONIO TX 78261 | Active | Company formed on the 2010-06-16 |
Officer | Role | Date Appointed |
---|---|---|
DAWN ALISON HARFORD |
||
HELEN BRIDGIT MARSDEN |
||
ANNA RUTH NEVE |
||
CERI LEWIS PHIPPS |
||
MARION MAY PHIPPS |
||
STEPHEN LAWREY PHIPPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN BARRY PHIPPS |
Director | ||
FLORENCE LILIAN ARNOLD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDICHECKS.COM LTD | Company Secretary | 2008-05-20 | CURRENT | 2008-02-01 | Active | |
MEDICHECKS.COM LTD | Director | 2008-02-01 | CURRENT | 2008-02-01 | Active | |
LAVISH HOLDINGS LTD | Director | 2007-05-31 | CURRENT | 2007-05-31 | Active - Proposal to Strike off | |
LAVISH LOCATIONS LTD | Director | 2007-04-24 | CURRENT | 2007-04-24 | Liquidation | |
MEDICHECKS.COM LTD | Director | 2008-02-01 | CURRENT | 2008-02-01 | Active | |
BOTTLE AND BOARD LTD | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
PERCEVAL PROPERTIES LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-22 | Active - Proposal to Strike off | |
JBR RECOVERY LIMITED | Director | 2008-08-20 | CURRENT | 1991-06-26 | Active | |
CHARTBAY LIMITED | Director | 2008-04-22 | CURRENT | 2000-08-31 | Active | |
ORVEC INTERNATIONAL LIMITED | Director | 2006-11-17 | CURRENT | 1974-04-26 | Liquidation | |
ORVEC HOLDINGS LIMITED | Director | 2006-09-26 | CURRENT | 2006-09-22 | Active | |
H2O VENTURE PARTNERS PE LIMITED | Director | 2006-03-01 | CURRENT | 2006-02-10 | Active - Proposal to Strike off | |
RED ROSE PAVEMENTS LIMITED | Director | 2005-04-29 | CURRENT | 1985-06-24 | Active | |
JOINTLINE LIMITED | Director | 2005-04-29 | CURRENT | 1985-01-18 | Active | |
JOINTLINE HOLDINGS LIMITED | Director | 2005-04-01 | CURRENT | 2005-03-01 | Active | |
BRUNEL MORTGAGES AND LOANS LIMITED | Director | 2004-01-30 | CURRENT | 2000-12-15 | Active - Proposal to Strike off | |
LAWRENCE INDUSTRIES LIMITED | Director | 2001-10-26 | CURRENT | 1993-12-08 | Active | |
LAWRENCE INDUSTRIES HOLDINGS LIMITED | Director | 2001-09-25 | CURRENT | 2001-09-25 | Active | |
WEB SUPPLY SERVICES LIMITED | Director | 2000-03-14 | CURRENT | 2000-03-14 | Active | |
WASSELL LIMITED | Director | 2000-03-01 | CURRENT | 1994-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephen Lawrey Phipps on 2020-05-11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ceri Lewis Phipps on 2018-03-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-24 | |
CH01 | Director's details changed for Mrs Anna Ruth Neve on 2017-10-04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 100200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017041130009 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 100200 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 100200 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Helen Bridgit Marsden on 2014-11-23 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017041130008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017041130008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017041130006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017041130007 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 100200 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Lawrey Phipps on 2012-11-23 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARION MAY PHIPPS / 18/07/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 23/11/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 23/11/10 FULL LIST | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 23/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA RUTH NEVE / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARION MAY PHIPPS / 24/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN PHIPPS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARSDEN / 23/11/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
RES01 | ADOPT ARTICLES 20/07/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
A SECURITY OVER SHARES AGREEMENT | Satisfied | HORNBUCKLE MITCHELL TRUSTEES LIMITED, COLIN BARRY PHIPPS, MARION MAY PHIPPS, ANNA RUTH LEVE, STEPHEN LAWREY PHIPPS, HELEN BRIDGET MARSDEN AND CERI LEWIS PHIPPS, BEING THE TRUSTEES (FOR THE TIME BEING) OF THE SCHEME | |
SECURITY OVER SHARES AGREEMENT | Satisfied | PHIPPS & COMPANY LIMITED PENSION FUND | |
A SECURITY OVER SHARES AGREEMENT | Satisfied | PHIPPS & CO PENSION SCHEME | |
DEED OF CHARGE OVER DEPOSIT | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 PHIPPS & COMPANY LIMITED
PHIPPS & COMPANY LIMITED owns 1 domain names.
bridgeofcally.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PHIPPS & COMPANY LIMITED are:
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. |