Company NamePhillips Holdings (NW) Limited
Company StatusActive
Company Number08638234
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Frank Phillips
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedgate Road South Lancs Industrial Estate Bryn
Nr Wigan
Lancs
WN4 8DT
Director NameMrs Irene Doris Phillips
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedgate Road South Lancs Industrial Estate Bryn
Nr Wigan
Lancs
WN4 8DT
Director NameMr Neil Martin Phillips
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedgate Road South Lancs Industrial Estate Bryn
Nr Wigan
Lancs
WN4 8DT
Secretary NameIrene Doris Phillips
StatusCurrent
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressRedgate Road South Lancs Industrial Estate Bryn
Nr Wigan
Lancs
WN4 8DT
Director NameMrs Sharon Phillips
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySouth African
StatusCurrent
Appointed01 December 2016(3 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedgate Road South Lancs Industrial Estate
Bryn
Nr Wigan
Lancs
WN4 8DT

Location

Registered AddressRedgate Road South Lancs Industrial Estate
Bryn
Nr Wigan
Lancs
WN4 8DT
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

8 July 2018Delivered on: 13 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
5 February 2014Delivered on: 20 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 February 2014Delivered on: 8 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Redgate road south lancs industrial estate wigan t/no GM543438 and MAN22084. Notification of addition to or amendment of charge.
Outstanding
5 February 2014Delivered on: 8 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 50 fairholme avenue ashton in makerfield wigan t/no MAN144597. Notification of addition to or amendment of charge.
Outstanding
5 February 2014Delivered on: 8 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Soughers lane ashton in makerfield wigan t/no GM787666. Notification of addition to or amendment of charge.
Outstanding
5 February 2014Delivered on: 8 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 242 wigan road ashton in makerfield wigan t/no MAN37524. Notification of addition to or amendment of charge.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
10 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
13 May 2023Second filing of Confirmation Statement dated 5 August 2021 (3 pages)
26 April 2023Cancellation of shares. Statement of capital on 6 April 2021
  • GBP 76
(4 pages)
26 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 October 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
5 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 13/05/2023
(3 pages)
3 September 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
4 August 2020Director's details changed for Mr Neil Martin Phillips on 24 October 2019 (2 pages)
4 August 2020Director's details changed for Mrs Sharon Phillips on 24 October 2019 (2 pages)
4 August 2020Change of details for Mr Neil Martin Phillips as a person with significant control on 24 October 2019 (2 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
19 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
9 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
13 July 2018Registration of charge 086382340006, created on 8 July 2018 (12 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
9 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
20 December 2016Appointment of Mrs Sharon Phillips as a director on 1 December 2016 (2 pages)
20 December 2016Appointment of Mrs Sharon Phillips as a director on 1 December 2016 (2 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
3 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 April 2015Previous accounting period shortened from 31 January 2015 to 30 November 2014 (1 page)
29 April 2015Previous accounting period shortened from 31 January 2015 to 30 November 2014 (1 page)
26 April 2015Accounts for a dormant company made up to 31 January 2014 (3 pages)
26 April 2015Accounts for a dormant company made up to 31 January 2014 (3 pages)
14 April 2015Current accounting period shortened from 31 August 2014 to 31 January 2014 (1 page)
14 April 2015Current accounting period shortened from 31 August 2014 to 31 January 2014 (1 page)
1 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
20 February 2014Registration of charge 086382340005 (19 pages)
20 February 2014Registration of charge 086382340005 (19 pages)
8 February 2014Registration of charge 086382340004 (17 pages)
8 February 2014Registration of charge 086382340002 (17 pages)
8 February 2014Registration of charge 086382340001 (17 pages)
8 February 2014Registration of charge 086382340002 (17 pages)
8 February 2014Registration of charge 086382340003 (17 pages)
8 February 2014Registration of charge 086382340001 (17 pages)
8 February 2014Registration of charge 086382340003 (17 pages)
8 February 2014Registration of charge 086382340004 (17 pages)
24 January 2014Statement of capital following an allotment of shares on 20 November 2013
  • GBP 200
(4 pages)
24 January 2014Statement of capital following an allotment of shares on 20 November 2013
  • GBP 200
(4 pages)
17 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 November 2013Secretary's details changed for Irene Doris Phillips on 21 August 2013 (2 pages)
11 November 2013Director's details changed for Mrs Irene Doris Phillips on 21 August 2013 (2 pages)
11 November 2013Director's details changed for Neil Martin Phillips on 21 August 2013 (2 pages)
11 November 2013Director's details changed for Mr Frank Phillips on 21 August 2013 (2 pages)
11 November 2013Director's details changed for Mr Frank Phillips on 21 August 2013 (2 pages)
11 November 2013Director's details changed for Mrs Irene Doris Phillips on 21 August 2013 (2 pages)
11 November 2013Director's details changed for Neil Martin Phillips on 21 August 2013 (2 pages)
11 November 2013Secretary's details changed for Irene Doris Phillips on 21 August 2013 (2 pages)
5 August 2013Appointment of Irene Doris Phillips as a secretary (2 pages)
5 August 2013Incorporation (49 pages)
5 August 2013Incorporation (49 pages)
5 August 2013Appointment of Irene Doris Phillips as a secretary (2 pages)