About

Registered Number: 03063048
Date of Incorporation: 31/05/1995 (29 years ago)
Company Status: Active
Registered Address: 55 Crown Street, Brentwood, Essex, CM14 4BD

 

P.G. Philpot & Son (Farms) Ltd was established in 1995. There are no directors listed for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 03 June 2019
MR04 - N/A 06 July 2018
MR04 - N/A 06 July 2018
MR01 - N/A 06 July 2018
MR04 - N/A 06 July 2018
PSC01 - N/A 02 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 02 June 2017
AP01 - Appointment of director 29 November 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 29 October 2013
MR04 - N/A 23 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 27 June 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 31 May 2011
AD01 - Change of registered office address 07 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 28 July 2009
288b - Notice of resignation of directors or secretaries 29 September 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 11 August 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
225 - Change of Accounting Reference Date 04 February 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 20 June 2005
395 - Particulars of a mortgage or charge 26 March 2005
395 - Particulars of a mortgage or charge 24 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 30 June 2004
225 - Change of Accounting Reference Date 17 February 2004
288b - Notice of resignation of directors or secretaries 08 September 2003
AA - Annual Accounts 07 June 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 27 May 2002
395 - Particulars of a mortgage or charge 30 November 2001
395 - Particulars of a mortgage or charge 26 July 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 16 June 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 16 June 1999
363s - Annual Return 13 August 1998
AA - Annual Accounts 13 August 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
CERTNM - Change of name certificate 28 November 1997
363s - Annual Return 20 June 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 03 October 1996
RESOLUTIONS - N/A 27 September 1996
RESOLUTIONS - N/A 16 April 1996
RESOLUTIONS - N/A 15 January 1996
RESOLUTIONS - N/A 15 January 1996
CERTNM - Change of name certificate 15 January 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
123 - Notice of increase in nominal capital 12 January 1996
287 - Change in situation or address of Registered Office 12 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1996
NEWINC - New incorporation documents 31 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2018 Outstanding

N/A

Charge and assignment 17 March 2005 Fully Satisfied

N/A

Third party assignment and fixed charge 17 March 2005 Fully Satisfied

N/A

Legal charge 23 November 2001 Fully Satisfied

N/A

Guarantee and debenture 06 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.