Company NameConstable And Phillips Interiors Limited
DirectorPeter Kevin Boyson
Company StatusLiquidation
Company Number02038591
CategoryPrivate Limited Company
Incorporation Date18 July 1986(37 years, 9 months ago)
Previous NameRapid 1673 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Peter Kevin Boyson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressTower House
High Street
Aylesbury
Buckinghamshire
HP20 1SQ
Secretary NameElaine Boyson
NationalityBritish
StatusCurrent
Appointed29 June 2007(20 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence AddressTower House
High Street
Aylesbury
Buckinghamshire
HP20 1SQ
Director NameMr Derek Phillips
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address55 Westmead
Princes Risborough
Buckinghamshire
HP27 9HP
Secretary NameMr Derek Phillips
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address55 Westmead
Princes Risborough
Buckinghamshire
HP27 9HP

Contact

Websiteconstableandphillips.co.uk
Telephone01844 208003
Telephone regionThame

Location

Registered AddressC/O Jt Maxwell Limited 169
Union Street
Oldham
OL1 1TD
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

6k at £1Peter Kevin Boyson
60.00%
Ordinary
4k at £1Elaine Boyson
40.00%
Ordinary

Financials

Year2014
Net Worth£41,230
Cash£85,255
Current Liabilities£213,261

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

25 October 2001Delivered on: 7 November 2001
Satisfied on: 10 September 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 November 1998Delivered on: 4 December 1998
Persons entitled: London & Henley Properties Limited

Classification: Rent deposit deed
Secured details: £10,000 due from the company to the chargee.
Particulars: The account with coutts and co on the terms of the rent deposit deed dated 19/11/98.
Outstanding

Filing History

3 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 October 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000
(5 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(5 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(5 pages)
10 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
10 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Secretary's details changed for Elaine Boyson on 1 October 2009 (1 page)
27 November 2009Director's details changed for Mr Peter Kevin Boyson on 1 October 2009 (2 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Secretary's details changed for Elaine Boyson on 1 October 2009 (1 page)
27 November 2009Director's details changed for Mr Peter Kevin Boyson on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Peter Kevin Boyson on 1 October 2009 (2 pages)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Secretary's details changed for Elaine Boyson on 1 October 2009 (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 September 2008Return made up to 31/08/08; full list of members (3 pages)
16 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (13 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (13 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 July 2007Secretary resigned;director resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007Secretary resigned;director resigned (1 page)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 February 2005Return made up to 31/12/04; full list of members (5 pages)
23 February 2005Return made up to 31/12/04; full list of members (5 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 February 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 February 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 November 2001Particulars of mortgage/charge (4 pages)
7 November 2001Particulars of mortgage/charge (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Ad 31/03/99--------- £ si 9910@1=9910 £ ic 90/10000 (2 pages)
26 January 2000Nc inc already adjusted 31/03/99 (1 page)
26 January 2000Nc inc already adjusted 31/03/99 (1 page)
26 January 2000Ad 31/03/99--------- £ si 9910@1=9910 £ ic 90/10000 (2 pages)
26 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 August 1986Company name changed rapid 1673 LIMITED\certificate issued on 22/08/86 (2 pages)
22 August 1986Company name changed rapid 1673 LIMITED\certificate issued on 22/08/86 (2 pages)
18 July 1986Certificate of incorporation (1 page)
18 July 1986Certificate of incorporation (1 page)