About

Registered Number: 04049579
Date of Incorporation: 09/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Premier Food & Wine, Smith House Avenue, Brighouse, West Yorkshire, HD6 2JZ,

 

Established in 2000, Phd (Brighouse) Ltd are based in West Yorkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Brahmbhatt, Dipak, Brahmbhatt, Hita, Bindley, Kathryn Jean in the Companies House registry. We do not know the number of employees at Phd (Brighouse) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAHMBHATT, Hita 01 August 2002 - 1
BINDLEY, Kathryn Jean 01 July 2001 16 August 2002 1
Secretary Name Appointed Resigned Total Appointments
BRAHMBHATT, Dipak 01 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 19 May 2017
MR04 - N/A 11 November 2016
MR04 - N/A 11 November 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 17 September 2015
AR01 - Annual Return 15 August 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 30 June 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 24 October 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 24 August 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 12 March 2004
395 - Particulars of a mortgage or charge 03 February 2004
363s - Annual Return 27 August 2003
363s - Annual Return 03 January 2003
395 - Particulars of a mortgage or charge 05 September 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
CERTNM - Change of name certificate 01 August 2002
AA - Annual Accounts 12 June 2002
DISS40 - Notice of striking-off action discontinued 30 April 2002
363s - Annual Return 25 April 2002
GAZ1 - First notification of strike-off action in London Gazette 09 April 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
NEWINC - New incorporation documents 09 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2004 Fully Satisfied

N/A

Debenture 04 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.