About

Registered Number: 02122333
Date of Incorporation: 13/04/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 55 Crown Street, Brentwood, Essex, CM14 4BD

 

Based in Brentwood in Essex, P.G. Philpot & Son (Holdings) Ltd was founded on 13 April 1987. We don't know the number of employees at the company. This company has no directors listed at Companies House.

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
DISS40 - Notice of striking-off action discontinued 23 January 2020
CS01 - N/A 22 January 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 13 June 2017
AP01 - Appointment of director 29 November 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 23 October 2013
MR04 - N/A 23 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 07 June 2011
AD01 - Change of registered office address 05 January 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 28 July 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 18 October 2001
395 - Particulars of a mortgage or charge 26 July 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 02 November 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 03 August 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 01 August 1996
287 - Change in situation or address of Registered Office 01 February 1996
288 - N/A 22 January 1996
363x - Annual Return 27 November 1995
AA - Annual Accounts 22 June 1995
363x - Annual Return 23 November 1994
AA - Annual Accounts 29 July 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
363x - Annual Return 29 November 1993
AA - Annual Accounts 10 June 1993
363x - Annual Return 21 October 1992
AA - Annual Accounts 17 August 1992
363x - Annual Return 05 January 1992
395 - Particulars of a mortgage or charge 24 December 1991
AA - Annual Accounts 12 August 1991
363 - Annual Return 02 May 1991
363 - Annual Return 02 May 1991
AA - Annual Accounts 22 March 1991
AA - Annual Accounts 08 January 1990
SA - Shares agreement 12 January 1989
363 - Annual Return 09 January 1989
SA - Shares agreement 12 August 1988
PUC 3 - N/A 16 November 1987
PUC 3 - N/A 16 November 1987
MEM/ARTS - N/A 10 November 1987
RESOLUTIONS - N/A 09 November 1987
RESOLUTIONS - N/A 09 November 1987
RESOLUTIONS - N/A 09 November 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 November 1987
123 - Notice of increase in nominal capital 09 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 November 1987
PUC 2 - N/A 02 November 1987
287 - Change in situation or address of Registered Office 02 October 1987
288 - N/A 02 October 1987
CERTNM - Change of name certificate 08 September 1987
CERTINC - N/A 13 April 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 06 July 2001 Outstanding

N/A

Mortgage debenture 11 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.