Morfa Nefyn
Pwllheli
Gwynedd
LL53 6BH
Wales
Secretary Name | Michelle Dawn Iwanowytsch |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2000(98 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Churchbank Stalybridge Cheshire SK15 2QJ |
Director Name | Michelle Dawn Iwanowytsch |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Churchbank Stalybridge Cheshire SK15 2QJ |
Director Name | Andrew David Hill |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2005(103 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Managing Director Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 10 Heather Way Diggle Oldham Lancashire OL3 5PZ |
Director Name | Mr John Richard Platt |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2005(103 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Managing Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ravenstones Drive Oldham Lancashire OL3 5JU |
Director Name | Mr Nicholas Rowland Hill |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2013(111 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Belgrave Mill No 4 Fitton Hill Road Oldham Lancashire OL8 2LZ |
Director Name | Ian Thomas Gubbins |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 June 2000) |
Role | Financial Director |
Correspondence Address | 30 Broomfields Denton Manchester Lancashire M34 3TH |
Director Name | Anthony Rowland Hill |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 8 Hollyville Holmfirth Road Greenfield Lancashire OL3 7DR |
Director Name | Ian Milne |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Finance Director |
Correspondence Address | 20 Oaklea Gardens Leeds West Yorkshire LS16 8BH |
Director Name | Richard James Smith |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 March 1997) |
Role | Managing Director |
Correspondence Address | 17 Spofforth Hill Wetherby West Yorkshire LS22 6SF |
Director Name | Mr John Philip Platt |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Dalefields Delph Oldham Lancashire OL3 5HZ |
Secretary Name | Ian Thomas Gubbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 30 Broomfields Denton Manchester Lancashire M34 3TH |
Director Name | Nigel Bonner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2005) |
Role | Sales Director |
Correspondence Address | 15 Hardman Drive Cowpe Waterfoot Rossendale Lancashire BB4 7DD |
Director Name | Robert Westhorp |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2003) |
Role | Operations |
Correspondence Address | 1 Copthorne Close Heywood Lancashire OL10 2PA |
Website | phfillings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6214421 |
Telephone region | Manchester |
Registered Address | Belgrave Mill No 4 Fitton Hill Road Oldham OL8 2LZ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Alexandra |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,666,892 |
Net Worth | £820,046 |
Cash | £112,146 |
Current Liabilities | £1,974,450 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
21 May 2007 | Delivered on: 1 June 2007 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: Property k/a mill 3 and mill 4, belgrave mills, fitton hill road, oldham t/no's OL6628, GM363287, LA43704, LA47758, LA43700 and GM117499. Outstanding |
---|---|
1 July 1994 | Delivered on: 7 July 1994 Satisfied on: 1 June 2007 Persons entitled: National Westminster Bank PLC, Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as or being mill 4, belgrave industrial estate, honeywell lane, oldham, lancs, t/nos.GM117499 and GM363287 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 September 1991 | Delivered on: 7 October 1991 Satisfied on: 1 June 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 June 1977 | Delivered on: 29 June 1977 Satisfied on: 1 June 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Belgrave mill no.3 Fitton hill road, oldham, greater manchester floating charge over plant & machinery therein. Fully Satisfied |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
16 August 2023 | Director's details changed for David Stephen Hill on 27 July 2023 (2 pages) |
16 August 2023 | Director's details changed for David Stephen Hill on 27 July 2023 (2 pages) |
30 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
21 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
27 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
14 December 2021 | Termination of appointment of John Philip Platt as a director on 30 September 2021 (1 page) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
29 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
4 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
1 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
2 March 2020 | Satisfaction of charge 4 in full (1 page) |
5 February 2020 | Change of details for Mr David Stephen Hill as a person with significant control on 2 February 2020 (2 pages) |
5 February 2020 | Director's details changed for David Stephen Hill on 2 February 2020 (2 pages) |
30 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
2 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
19 July 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
29 June 2018 | Confirmation statement made on 22 June 2018 with updates (6 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
4 July 2017 | Director's details changed for David Stephen Hill on 17 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
4 July 2017 | Change of details for Mr John Philip Platt as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for David Stephen Hill on 17 June 2017 (2 pages) |
4 July 2017 | Change of details for Mr David Stephen Hill as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of David Stephen Hill as a person with significant control on 22 June 2016 (2 pages) |
4 July 2017 | Change of details for Mr John Philip Platt as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Change of details for Mr David Stephen Hill as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for David Stephen Hill on 17 June 2017 (2 pages) |
4 July 2017 | Notification of David Stephen Hill as a person with significant control on 22 June 2016 (2 pages) |
4 July 2017 | Notification of John Philip Platt as a person with significant control on 22 June 2016 (2 pages) |
4 July 2017 | Notification of John Philip Platt as a person with significant control on 22 June 2016 (2 pages) |
4 July 2017 | Director's details changed for David Stephen Hill on 17 June 2017 (2 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 9 November 2016
|
14 March 2017 | Statement of capital following an allotment of shares on 9 November 2016
|
8 March 2017 | Purchase of own shares. (3 pages) |
8 March 2017 | Purchase of own shares. (3 pages) |
18 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
1 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 October 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
7 October 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
15 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
4 February 2015 | Director's details changed for Andrew David Hill on 8 January 2015 (2 pages) |
4 February 2015 | Director's details changed for Andrew David Hill on 8 January 2015 (2 pages) |
4 February 2015 | Director's details changed for John Richard Platt on 8 January 2015 (2 pages) |
4 February 2015 | Director's details changed for Andrew David Hill on 8 January 2015 (2 pages) |
4 February 2015 | Director's details changed for John Richard Platt on 8 January 2015 (2 pages) |
4 February 2015 | Director's details changed for John Richard Platt on 8 January 2015 (2 pages) |
16 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
19 May 2014 | Director's details changed for Mr Nicholas Rowland Hill on 16 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Nicholas Rowland Hill on 16 May 2014 (2 pages) |
30 April 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
30 April 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
20 March 2014 | Appointment of Mr Nicholas Rowland Hill as a director (2 pages) |
20 March 2014 | Appointment of Mr Nicholas Rowland Hill as a director (2 pages) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
19 April 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
19 April 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
3 April 2013 | Termination of appointment of Anthony Hill as a director (1 page) |
3 April 2013 | Termination of appointment of Anthony Hill as a director (1 page) |
23 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (12 pages) |
23 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (12 pages) |
17 April 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
17 April 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
16 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 June 2011 (21 pages) |
16 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 June 2011 (21 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 28 January 2011
|
15 March 2012 | Statement of capital following an allotment of shares on 28 January 2011
|
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
4 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders
|
4 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders
|
16 June 2011 | Auditor's resignation (1 page) |
16 June 2011 | Auditor's resignation (1 page) |
9 June 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
9 June 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
15 July 2010 | Director's details changed for Anthony Rowland Hill on 22 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Anthony Rowland Hill on 22 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Michelle Dawn Iwanowytsch on 22 June 2010 (2 pages) |
15 July 2010 | Director's details changed for John Philip Platt on 22 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Andrew David Hill on 22 June 2010 (2 pages) |
15 July 2010 | Director's details changed for David Stephen Hill on 22 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Michelle Dawn Iwanowytsch on 22 June 2010 (2 pages) |
15 July 2010 | Director's details changed for John Richard Platt on 22 June 2010 (2 pages) |
15 July 2010 | Director's details changed for John Richard Platt on 22 June 2010 (2 pages) |
15 July 2010 | Director's details changed for John Philip Platt on 22 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Director's details changed for Andrew David Hill on 22 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Director's details changed for David Stephen Hill on 22 June 2010 (2 pages) |
21 May 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
21 May 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
24 October 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
24 October 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
15 July 2009 | Return made up to 22/06/09; full list of members (6 pages) |
15 July 2009 | Return made up to 22/06/09; full list of members (6 pages) |
16 July 2008 | Return made up to 22/06/08; full list of members (7 pages) |
16 July 2008 | Return made up to 22/06/08; full list of members (7 pages) |
21 May 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
21 May 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
20 September 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
20 September 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
24 July 2007 | Return made up to 22/06/07; full list of members (11 pages) |
24 July 2007 | Return made up to 22/06/07; full list of members (11 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
1 August 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
1 August 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
25 July 2006 | Return made up to 22/06/06; full list of members (11 pages) |
25 July 2006 | Return made up to 22/06/06; full list of members (11 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
25 July 2005 | Return made up to 22/06/05; full list of members
|
25 July 2005 | Return made up to 22/06/05; full list of members
|
13 July 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
13 July 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
26 October 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
26 October 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
21 July 2004 | Return made up to 22/06/04; full list of members
|
21 July 2004 | Return made up to 22/06/04; full list of members
|
22 July 2003 | Return made up to 22/06/03; full list of members (10 pages) |
22 July 2003 | Return made up to 22/06/03; full list of members (10 pages) |
14 July 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
14 July 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 July 2002 | Return made up to 22/06/02; full list of members (11 pages) |
19 July 2002 | Return made up to 22/06/02; full list of members (11 pages) |
13 June 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
13 June 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
20 July 2001 | Return made up to 22/06/01; full list of members (9 pages) |
20 July 2001 | Return made up to 22/06/01; full list of members (9 pages) |
18 June 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
18 June 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
24 July 2000 | Secretary resigned;director resigned (1 page) |
24 July 2000 | Return made up to 22/06/00; full list of members
|
24 July 2000 | Return made up to 22/06/00; full list of members
|
24 July 2000 | Secretary resigned;director resigned (1 page) |
21 July 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
21 July 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
22 July 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
22 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
22 July 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
22 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
20 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
20 July 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
20 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
20 July 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
21 July 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
21 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
21 July 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: hart hill mossley ashton-under-lyne lancs OL5 0PG (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: hart hill mossley ashton-under-lyne lancs OL5 0PG (1 page) |
22 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 July 1996 | Return made up to 22/06/96; full list of members (8 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 July 1996 | Return made up to 22/06/96; full list of members (8 pages) |
15 December 1983 | Accounts made up to 31 December 1982 (10 pages) |
15 December 1983 | Accounts made up to 31 December 1982 (10 pages) |
22 April 1982 | Accounts made up to 31 December 1981 (11 pages) |
22 April 1982 | Accounts made up to 31 December 1981 (11 pages) |
19 April 1975 | Annual return made up to 17/04/75 (5 pages) |
19 April 1975 | Annual return made up to 17/04/75 (5 pages) |