Company NameJames D. Philbin Limited
DirectorTimothy James Philbin
Company StatusActive
Company Number01197684
CategoryPrivate Limited Company
Incorporation Date24 January 1975(49 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Timothy James Philbin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed02 July 2022(47 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Secretary NameMr Timothy James Philbin
StatusCurrent
Appointed02 July 2022(47 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Director NameMr James Desmond Philbin
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(16 years, 9 months after company formation)
Appointment Duration20 years, 10 months (resigned 06 September 2012)
RoleCompany Director
Correspondence Address1 Woodlands
Wigan
Lancashire
WN1 2NR
Director NameMrs Joan Elizabeth Philbin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(16 years, 9 months after company formation)
Appointment Duration30 years, 8 months (resigned 02 July 2022)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlands
Wigan
Lancashire
WN1 2NR
Secretary NameMrs Joan Elizabeth Philbin
NationalityBritish
StatusResigned
Appointed09 November 1991(16 years, 9 months after company formation)
Appointment Duration30 years, 8 months (resigned 02 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlands
Wigan
Lancashire
WN1 2NR

Contact

Websitephilbin-glassrecycling.co.uk
Telephone01942 246690
Telephone regionWigan

Location

Registered AddressBedford House
60 Chorley New Road
Bolton
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1James D Philbin Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£96,731
Cash£50
Current Liabilities£114,308

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

28 June 2005Delivered on: 8 July 2005
Persons entitled: Hsbc 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: Property k/a the car park on the corner of poolstock lane and corporation street wigan lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 February 1986Delivered on: 28 February 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
10 February 1976Delivered on: 17 February 1976
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including uncalled capital.
Outstanding
10 February 1976Delivered on: 17 February 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: O/Prems @ henhurst bridge chapel lane wigan tog. Fixtures.
Outstanding

Filing History

7 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
27 November 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
15 July 2022Notification of Timothy James Philbin as a person with significant control on 2 July 2022 (2 pages)
15 July 2022Cessation of Joan Elizabeth Philbin as a person with significant control on 2 July 2022 (1 page)
15 July 2022Termination of appointment of Joan Elizabeth Philbin as a secretary on 2 July 2022 (1 page)
15 July 2022Termination of appointment of Joan Elizabeth Philbin as a director on 2 July 2022 (1 page)
15 July 2022Appointment of Mr Timothy James Philbin as a director on 2 July 2022 (2 pages)
15 July 2022Appointment of Mr Timothy James Philbin as a secretary on 2 July 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
8 December 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
23 July 2021Previous accounting period extended from 29 June 2021 to 30 June 2021 (1 page)
30 June 2021Total exemption full accounts made up to 29 June 2020 (11 pages)
6 January 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 29 June 2019 (11 pages)
15 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 29 June 2018 (11 pages)
11 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
15 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(4 pages)
19 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 December 2013Director's details changed for Mrs Joan Elizabeth Philbin on 1 December 2013 (2 pages)
1 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
(4 pages)
1 December 2013Director's details changed for Mrs Joan Elizabeth Philbin on 1 December 2013 (2 pages)
1 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
(4 pages)
1 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
(4 pages)
1 December 2013Director's details changed for Mrs Joan Elizabeth Philbin on 1 December 2013 (2 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
14 January 2013Termination of appointment of James Philbin as a director (1 page)
14 January 2013Termination of appointment of James Philbin as a director (1 page)
14 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Return made up to 09/11/08; full list of members (4 pages)
15 April 2009Return made up to 09/11/08; full list of members (4 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 January 2008Return made up to 09/11/07; no change of members (7 pages)
2 January 2008Return made up to 09/11/07; no change of members (7 pages)
6 June 2007Return made up to 09/11/06; full list of members; amend
  • 363(287) ‐ Registered office changed on 06/06/07
(7 pages)
6 June 2007Return made up to 09/11/06; full list of members; amend
  • 363(287) ‐ Registered office changed on 06/06/07
(7 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 March 2007Return made up to 09/11/06; full list of members (7 pages)
26 March 2007Return made up to 09/11/06; full list of members (7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 April 2006Return made up to 09/11/05; full list of members (7 pages)
5 April 2006Return made up to 09/11/05; full list of members (7 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 December 2004Return made up to 09/11/04; full list of members (7 pages)
23 December 2004Return made up to 09/11/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 October 2003Return made up to 09/11/03; full list of members (7 pages)
28 October 2003Return made up to 09/11/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 February 2003Return made up to 09/11/02; full list of members (7 pages)
18 February 2003Return made up to 09/11/02; full list of members (7 pages)
14 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
14 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
11 December 2001Return made up to 09/11/01; full list of members (6 pages)
11 December 2001Return made up to 09/11/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 February 2001Return made up to 09/11/00; full list of members (6 pages)
13 February 2001Return made up to 09/11/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 February 2000Return made up to 09/11/99; full list of members (6 pages)
11 February 2000Return made up to 09/11/99; full list of members (6 pages)
6 February 1999Return made up to 09/11/98; full list of members (6 pages)
6 February 1999Return made up to 09/11/98; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
19 November 1997Return made up to 09/11/97; no change of members (4 pages)
19 November 1997Return made up to 09/11/97; no change of members (4 pages)
4 April 1997Return made up to 09/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 1997Return made up to 09/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
12 February 1996Return made up to 09/11/95; no change of members (4 pages)
12 February 1996Return made up to 09/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
24 January 1975Incorporation (14 pages)