Company NamePhilmar Fabrications Limited
DirectorsMark Anthony Mills and Stephen Dain Cooper
Company StatusActive
Company Number04438779
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Mark Anthony Mills
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 11 months
RoleCatering Equipment Manufacture
Country of ResidenceEngland
Correspondence AddressRowland House Lion Mill
Fitton Street Royton
Oldham
OL2 5JX
Secretary NameMark Mills
NationalityBritish
StatusCurrent
Appointed27 May 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 11 months
RoleCatering Equipment Manufacture
Country of ResidenceUnited Kingdom
Correspondence AddressRowland House Lion Mill
Fitton Street Royton
Oldham
OL2 5JX
Director NameStephen Dain Cooper
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(13 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressRowland House Lion Mill
Fitton Street Royton
Oldham
OL2 5JX
Director NamePhilip Holt
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(1 week, 5 days after company formation)
Appointment Duration10 years, 7 months (resigned 09 January 2013)
RolePattern Maker
Country of ResidenceUnited Kingdom
Correspondence AddressLion Mill Fitton Street
Royton
Oldham
OL2 5JX
Director NameMrs Alison Jane Mills
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2019)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressRowland House Lion Mill
Fitton Street Royton
Oldham
OL2 5JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitephilmar.co.uk

Location

Registered AddressRowland House Lion Mill
Fitton Street Royton
Oldham
OL2 5JX
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Shareholders

50 at £1Alison Jane Mills
50.00%
Ordinary
50 at £1Mark Anthony Mills
50.00%
Ordinary

Financials

Year2014
Net Worth£782,308
Cash£293,682
Current Liabilities£256,585

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

17 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 July 2022 (12 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 July 2021 (12 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
10 June 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
15 November 2019Termination of appointment of Alison Jane Mills as a director on 31 October 2019 (1 page)
24 October 2019Notification of 1722 Limited as a person with significant control on 2 July 2019 (2 pages)
24 October 2019Cessation of Alison Jane Mills as a person with significant control on 2 July 2019 (1 page)
24 October 2019Cessation of Mark Anthony Mills as a person with significant control on 2 July 2019 (1 page)
8 July 2019Change of details for Mr Mark Anthony Mills as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Mark Mills on 8 July 2019 (2 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
8 February 2019Director's details changed for Mrs Alison Jane Mills on 8 February 2019 (2 pages)
8 February 2019Change of details for Mrs Alison Jane Mills as a person with significant control on 8 February 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
21 November 2017Director's details changed for Stephen Dain Cooper on 13 October 2017 (2 pages)
21 November 2017Director's details changed for Stephen Dain Cooper on 13 October 2017 (2 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 September 2015Appointment of Stephen Dain Cooper as a director on 25 August 2015 (2 pages)
8 September 2015Appointment of Stephen Dain Cooper as a director on 25 August 2015 (2 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
21 April 2015Appointment of Mrs Alison Jane Mills as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Mrs Alison Jane Mills as a director on 21 April 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 May 2013Register(s) moved to registered office address (1 page)
14 May 2013Register inspection address has been changed from 74 Compstall Road Romiley Stockport Cheshire SK6 4DE United Kingdom (1 page)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
14 May 2013Register(s) moved to registered office address (1 page)
14 May 2013Register inspection address has been changed from 74 Compstall Road Romiley Stockport Cheshire SK6 4DE United Kingdom (1 page)
21 February 2013Termination of appointment of Philip Holt as a director (1 page)
21 February 2013Termination of appointment of Philip Holt as a director (1 page)
24 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 November 2012Director's details changed for Mark Mills on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Mark Mills on 28 November 2012 (2 pages)
28 November 2012Secretary's details changed for Mark Mills on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Mark Mills on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Philip Holt on 28 November 2012 (2 pages)
28 November 2012Registered office address changed from 8 Helston Drive Royton Oldham Lancashire OL2 6JS on 28 November 2012 (1 page)
28 November 2012Secretary's details changed for Mark Mills on 28 November 2012 (2 pages)
28 November 2012Registered office address changed from 8 Helston Drive Royton Oldham Lancashire OL2 6JS on 28 November 2012 (1 page)
28 November 2012Director's details changed for Mark Mills on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Philip Holt on 28 November 2012 (2 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Mark Mills on 15 May 2010 (2 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Philip Holt on 15 May 2010 (2 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Philip Holt on 15 May 2010 (2 pages)
1 July 2010Director's details changed for Mark Mills on 15 May 2010 (2 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 September 2009Return made up to 15/05/09; full list of members (4 pages)
9 September 2009Return made up to 15/05/09; full list of members (4 pages)
7 September 2009Return made up to 15/05/08; full list of members (4 pages)
7 September 2009Return made up to 15/05/08; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 May 2007Return made up to 15/05/07; no change of members (7 pages)
31 May 2007Return made up to 15/05/07; no change of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2006Return made up to 15/05/06; full list of members (7 pages)
6 June 2006Return made up to 15/05/06; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 July 2005Return made up to 15/05/05; full list of members (7 pages)
13 July 2005Return made up to 15/05/05; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 June 2004Return made up to 15/05/04; full list of members (7 pages)
15 June 2004Return made up to 15/05/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
22 May 2003Return made up to 15/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2003Return made up to 15/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
8 September 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
5 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2002Registered office changed on 05/06/02 from: 74 compstall rd romiley stockport SK6 4DE (1 page)
5 June 2002Company name changed fisherhouse LTD\certificate issued on 02/06/02 (2 pages)
5 June 2002Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2002Company name changed fisherhouse LTD\certificate issued on 02/06/02 (2 pages)
5 June 2002Registered office changed on 05/06/02 from: 74 compstall rd romiley stockport SK6 4DE (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
23 May 2002Registered office changed on 23/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
15 May 2002Incorporation (9 pages)
15 May 2002Incorporation (9 pages)