Bryn
Wigan
WN4 8DT
Director Name | Mrs Irene Doris Phillips |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(24 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Redgate Road South Lancashire Industrial Est. Bryn Wigan WN4 8DT |
Secretary Name | Mrs Irene Doris Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(24 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Redgate Road South Lancashire Industrial Est. Bryn Wigan WN4 8DT |
Director Name | Mr Neil Martin Phillips |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1998(32 years, 1 month after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redgate Road South Lancashire Industrial Est. Bryn Wigan WN4 8DT |
Director Name | Mrs Sharon Phillips |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 December 2016(50 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redgate Road South Lancashire Industrial Est. Bryn Wigan WN4 8DT |
Director Name | Steven John Phillips |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 04 July 2013) |
Role | Joiner |
Correspondence Address | 24 Winstanley Road Billinge Wigan Lancashire WN5 7XD |
Website | frankphillipsbuilders.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 727314 |
Telephone region | Wigan |
Registered Address | Redgate Road South Lancashire Industrial Est. Bryn Wigan WN4 8DT |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
100 at £1 | Phillips Holdings (Nw) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,912,993 |
Cash | £137,445 |
Current Liabilities | £170,631 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
5 February 2014 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 |
29 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
28 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
26 November 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
23 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
22 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
4 August 2020 | Director's details changed for Mrs Sharon Phillips on 24 October 2019 (2 pages) |
4 August 2020 | Director's details changed for Mr Neil Martin Phillips on 24 October 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
4 December 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
6 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
1 December 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
7 December 2016 | Appointment of Mrs Sharon Phillips as a director on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Mrs Sharon Phillips as a director on 1 December 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
3 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
3 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
25 April 2014 | Director's details changed for Neil Martin Phillips on 7 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Frank Phillips on 7 April 2014 (2 pages) |
25 April 2014 | Secretary's details changed for Mrs Irene Doris Phillips on 7 April 2014 (1 page) |
25 April 2014 | Director's details changed for Mrs Irene Doris Phillips on 7 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Neil Martin Phillips on 7 April 2014 (2 pages) |
25 April 2014 | Secretary's details changed for Mrs Irene Doris Phillips on 7 April 2014 (1 page) |
25 April 2014 | Director's details changed for Mr Frank Phillips on 7 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Frank Phillips on 7 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mrs Irene Doris Phillips on 7 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Neil Martin Phillips on 7 April 2014 (2 pages) |
25 April 2014 | Secretary's details changed for Mrs Irene Doris Phillips on 7 April 2014 (1 page) |
25 April 2014 | Director's details changed for Mrs Irene Doris Phillips on 7 April 2014 (2 pages) |
27 February 2014 | Satisfaction of charge 8 in full (4 pages) |
27 February 2014 | Satisfaction of charge 7 in full (4 pages) |
27 February 2014 | Satisfaction of charge 7 in full (4 pages) |
27 February 2014 | Satisfaction of charge 8 in full (4 pages) |
8 February 2014 | Registration of charge 008748900009 (19 pages) |
8 February 2014 | Registration of charge 008748900009 (19 pages) |
6 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
14 October 2013 | Termination of appointment of Steven Phillips as a director (2 pages) |
14 October 2013 | Termination of appointment of Steven Phillips as a director (2 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
12 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
13 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
26 April 2010 | Director's details changed for Neil Martin Phillips on 8 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Neil Martin Phillips on 8 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Neil Martin Phillips on 8 April 2010 (2 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
9 February 2009 | Return made up to 22/11/08; no change of members (5 pages) |
9 February 2009 | Return made up to 22/11/08; no change of members (5 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
13 December 2007 | Return made up to 22/11/07; full list of members (8 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Return made up to 22/11/07; full list of members (8 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
10 December 2006 | Return made up to 22/11/06; full list of members (9 pages) |
10 December 2006 | Return made up to 22/11/06; full list of members (9 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
5 December 2005 | Return made up to 22/11/05; full list of members (9 pages) |
5 December 2005 | Return made up to 22/11/05; full list of members (9 pages) |
4 October 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
4 October 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
2 December 2004 | Return made up to 22/11/04; full list of members
|
2 December 2004 | Return made up to 22/11/04; full list of members
|
5 October 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
28 November 2003 | Return made up to 22/11/03; full list of members (9 pages) |
28 November 2003 | Return made up to 22/11/03; full list of members (9 pages) |
5 October 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
5 October 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
3 February 2003 | Director's particulars changed (1 page) |
3 February 2003 | Return made up to 22/11/02; full list of members (7 pages) |
3 February 2003 | Director's particulars changed (1 page) |
3 February 2003 | Return made up to 22/11/02; full list of members (7 pages) |
3 December 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
3 December 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
11 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
11 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
2 October 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
5 December 2000 | Return made up to 22/11/00; full list of members (7 pages) |
5 December 2000 | Return made up to 22/11/00; full list of members (7 pages) |
4 October 2000 | Accounting reference date extended from 30/09/00 to 30/11/00 (1 page) |
4 October 2000 | Accounting reference date extended from 30/09/00 to 30/11/00 (1 page) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
29 November 1999 | Return made up to 22/11/99; full list of members
|
29 November 1999 | Return made up to 22/11/99; full list of members
|
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
17 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
24 November 1998 | Return made up to 02/12/98; full list of members (7 pages) |
24 November 1998 | Return made up to 02/12/98; full list of members (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
2 December 1997 | Return made up to 02/12/97; full list of members (6 pages) |
2 December 1997 | Return made up to 02/12/97; full list of members (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
25 January 1997 | Registered office changed on 25/01/97 from: 67 leyland green road north ashton wigan WN4 0QU (1 page) |
25 January 1997 | Registered office changed on 25/01/97 from: 67 leyland green road north ashton wigan WN4 0QU (1 page) |
4 December 1996 | Return made up to 02/12/96; full list of members (6 pages) |
4 December 1996 | Return made up to 02/12/96; full list of members (6 pages) |
19 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
13 December 1995 | Return made up to 02/12/95; full list of members (6 pages) |
13 December 1995 | Return made up to 02/12/95; full list of members (6 pages) |
18 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
18 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
26 June 1986 | Accounts for a small company made up to 30 September 1984 (6 pages) |
26 June 1986 | Accounts for a small company made up to 30 September 1984 (6 pages) |
24 March 1966 | Certificate of incorporation (1 page) |
24 March 1966 | Certificate of incorporation (1 page) |