Company NameFrank Phillips Builders(Bryn) Limited
Company StatusActive
Company Number00874890
CategoryPrivate Limited Company
Incorporation Date24 March 1966(58 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Frank Phillips
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(24 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRedgate Road South Lancashire Industrial Est.
Bryn
Wigan
WN4 8DT
Director NameMrs Irene Doris Phillips
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(24 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRedgate Road South Lancashire Industrial Est.
Bryn
Wigan
WN4 8DT
Secretary NameMrs Irene Doris Phillips
NationalityBritish
StatusCurrent
Appointed31 December 1990(24 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRedgate Road South Lancashire Industrial Est.
Bryn
Wigan
WN4 8DT
Director NameMr Neil Martin Phillips
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1998(32 years, 1 month after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedgate Road South Lancashire Industrial Est.
Bryn
Wigan
WN4 8DT
Director NameMrs Sharon Phillips
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySouth African
StatusCurrent
Appointed01 December 2016(50 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedgate Road
South Lancashire Industrial Est.
Bryn
Wigan
WN4 8DT
Director NameSteven John Phillips
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 04 July 2013)
RoleJoiner
Correspondence Address24 Winstanley Road
Billinge
Wigan
Lancashire
WN5 7XD

Contact

Websitefrankphillipsbuilders.co.uk
Email address[email protected]
Telephone01942 727314
Telephone regionWigan

Location

Registered AddressRedgate Road
South Lancashire Industrial Est.
Bryn
Wigan
WN4 8DT
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Shareholders

100 at £1Phillips Holdings (Nw) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,912,993
Cash£137,445
Current Liabilities£170,631

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

5 February 2014Delivered on: 8 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 September 2010Delivered on: 8 September 2010
Satisfied on: 27 February 2014
Persons entitled: National Westminster 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: 50 fairholme avenue ashton in makerfield wigan t/no MAN144597 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 January 2009Delivered on: 21 January 2009
Satisfied on: 27 February 2014
Persons entitled: National Westminster 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: Bryn view wigan road ashton in makerfield wigan t/no MAN37524 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 September 2001Delivered on: 3 October 2001
Satisfied on: 23 January 2010
Persons entitled: National Westminster 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: 1 acre of land at green end lane st helens merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 September 2001Delivered on: 3 October 2001
Satisfied on: 23 January 2010
Persons entitled: National Westminster 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: Land on north and south side of greenend lane st helens merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 December 1991Delivered on: 2 January 1992
Satisfied on: 23 January 2010
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
30 May 1991Delivered on: 6 June 1991
Satisfied on: 23 January 2010
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: F/H property k/a land & premises situate fronting either or wigan rd or to old road ashton in makerfield in county of greater manchester 0.80 hectares (approx) & the proceeds of sale together with a:. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1986Delivered on: 20 June 1986
Satisfied on: 23 January 2010
Persons entitled: Thomas Nicholson and Margaret Nicholson

Classification: Legal charge
Secured details: For securing £66,500.
Particulars: F/H land adjoining highfield gardens, queen street off billinge road, pemberton wigan greater manchester containing 3.18 acres or thereabouts (see doc M44).
Fully Satisfied
25 May 1983Delivered on: 4 June 1983
Persons entitled: Vatherstrong Limited

Classification: Legal charge
Secured details: £30,000.
Particulars: Plots of land at barlborough road and tansley square, pemberton, wigan, greater manchester title no gm 115306.
Fully Satisfied

Filing History

29 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
28 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
26 November 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
23 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
22 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
4 August 2020Director's details changed for Mrs Sharon Phillips on 24 October 2019 (2 pages)
4 August 2020Director's details changed for Mr Neil Martin Phillips on 24 October 2019 (2 pages)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
4 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
6 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
1 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
7 December 2016Appointment of Mrs Sharon Phillips as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Mrs Sharon Phillips as a director on 1 December 2016 (2 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
3 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
3 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
25 April 2014Director's details changed for Neil Martin Phillips on 7 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Frank Phillips on 7 April 2014 (2 pages)
25 April 2014Secretary's details changed for Mrs Irene Doris Phillips on 7 April 2014 (1 page)
25 April 2014Director's details changed for Mrs Irene Doris Phillips on 7 April 2014 (2 pages)
25 April 2014Director's details changed for Neil Martin Phillips on 7 April 2014 (2 pages)
25 April 2014Secretary's details changed for Mrs Irene Doris Phillips on 7 April 2014 (1 page)
25 April 2014Director's details changed for Mr Frank Phillips on 7 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Frank Phillips on 7 April 2014 (2 pages)
25 April 2014Director's details changed for Mrs Irene Doris Phillips on 7 April 2014 (2 pages)
25 April 2014Director's details changed for Neil Martin Phillips on 7 April 2014 (2 pages)
25 April 2014Secretary's details changed for Mrs Irene Doris Phillips on 7 April 2014 (1 page)
25 April 2014Director's details changed for Mrs Irene Doris Phillips on 7 April 2014 (2 pages)
27 February 2014Satisfaction of charge 8 in full (4 pages)
27 February 2014Satisfaction of charge 7 in full (4 pages)
27 February 2014Satisfaction of charge 7 in full (4 pages)
27 February 2014Satisfaction of charge 8 in full (4 pages)
8 February 2014Registration of charge 008748900009 (19 pages)
8 February 2014Registration of charge 008748900009 (19 pages)
6 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(6 pages)
6 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(6 pages)
14 October 2013Termination of appointment of Steven Phillips as a director (2 pages)
14 October 2013Termination of appointment of Steven Phillips as a director (2 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
12 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (8 pages)
13 July 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
13 July 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
13 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (8 pages)
13 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (8 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
26 April 2010Director's details changed for Neil Martin Phillips on 8 April 2010 (2 pages)
26 April 2010Director's details changed for Neil Martin Phillips on 8 April 2010 (2 pages)
26 April 2010Director's details changed for Neil Martin Phillips on 8 April 2010 (2 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
9 February 2009Return made up to 22/11/08; no change of members (5 pages)
9 February 2009Return made up to 22/11/08; no change of members (5 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
27 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
13 December 2007Return made up to 22/11/07; full list of members (8 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Return made up to 22/11/07; full list of members (8 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
10 December 2006Return made up to 22/11/06; full list of members (9 pages)
10 December 2006Return made up to 22/11/06; full list of members (9 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
5 December 2005Return made up to 22/11/05; full list of members (9 pages)
5 December 2005Return made up to 22/11/05; full list of members (9 pages)
4 October 2005Accounts for a small company made up to 30 November 2004 (8 pages)
4 October 2005Accounts for a small company made up to 30 November 2004 (8 pages)
2 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
28 November 2003Return made up to 22/11/03; full list of members (9 pages)
28 November 2003Return made up to 22/11/03; full list of members (9 pages)
5 October 2003Accounts for a small company made up to 30 November 2002 (8 pages)
5 October 2003Accounts for a small company made up to 30 November 2002 (8 pages)
3 February 2003Director's particulars changed (1 page)
3 February 2003Return made up to 22/11/02; full list of members (7 pages)
3 February 2003Director's particulars changed (1 page)
3 February 2003Return made up to 22/11/02; full list of members (7 pages)
3 December 2002Accounts for a small company made up to 30 November 2001 (8 pages)
3 December 2002Accounts for a small company made up to 30 November 2001 (8 pages)
11 December 2001Return made up to 22/11/01; full list of members (7 pages)
11 December 2001Return made up to 22/11/01; full list of members (7 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Accounts for a small company made up to 30 November 2000 (8 pages)
2 October 2001Accounts for a small company made up to 30 November 2000 (8 pages)
5 December 2000Return made up to 22/11/00; full list of members (7 pages)
5 December 2000Return made up to 22/11/00; full list of members (7 pages)
4 October 2000Accounting reference date extended from 30/09/00 to 30/11/00 (1 page)
4 October 2000Accounting reference date extended from 30/09/00 to 30/11/00 (1 page)
25 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
29 November 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
30 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
17 May 1999Director's particulars changed (1 page)
17 May 1999Director's particulars changed (1 page)
24 November 1998Return made up to 02/12/98; full list of members (7 pages)
24 November 1998Return made up to 02/12/98; full list of members (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
2 December 1997Return made up to 02/12/97; full list of members (6 pages)
2 December 1997Return made up to 02/12/97; full list of members (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 January 1997Registered office changed on 25/01/97 from: 67 leyland green road north ashton wigan WN4 0QU (1 page)
25 January 1997Registered office changed on 25/01/97 from: 67 leyland green road north ashton wigan WN4 0QU (1 page)
4 December 1996Return made up to 02/12/96; full list of members (6 pages)
4 December 1996Return made up to 02/12/96; full list of members (6 pages)
19 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 December 1995Return made up to 02/12/95; full list of members (6 pages)
13 December 1995Return made up to 02/12/95; full list of members (6 pages)
18 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
18 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
26 June 1986Accounts for a small company made up to 30 September 1984 (6 pages)
26 June 1986Accounts for a small company made up to 30 September 1984 (6 pages)
24 March 1966Certificate of incorporation (1 page)
24 March 1966Certificate of incorporation (1 page)