About

Registered Number: 02630033
Date of Incorporation: 17/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 5 & 6 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JA

 

Established in 1991, Philip Antrobus Ltd have registered office in Warwickshire. There are 2 directors listed for this company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNN, John Francis 01 February 1992 11 November 1994 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Laura Maureen 01 June 2002 31 May 2009 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 14 November 2019
PSC09 - N/A 26 September 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 09 June 2018
PSC02 - N/A 16 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 20 January 2015
AP01 - Appointment of director 12 November 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 31 October 2013
CH01 - Change of particulars for director 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH03 - Change of particulars for secretary 08 July 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 20 June 2012
CH03 - Change of particulars for secretary 10 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 05 August 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
363a - Annual Return 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 08 June 2001
287 - Change in situation or address of Registered Office 08 June 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 02 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 12 August 1997
363s - Annual Return 22 June 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 18 June 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 23 June 1995
AA - Annual Accounts 21 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 June 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 30 June 1993
AUD - Auditor's letter of resignation 02 March 1993
AA - Annual Accounts 25 November 1992
363s - Annual Return 31 July 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1992
395 - Particulars of a mortgage or charge 22 October 1991
CERTNM - Change of name certificate 15 October 1991
287 - Change in situation or address of Registered Office 08 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1991
288 - N/A 04 October 1991
288 - N/A 05 September 1991
288 - N/A 05 September 1991
287 - Change in situation or address of Registered Office 05 September 1991
RESOLUTIONS - N/A 20 August 1991
NEWINC - New incorporation documents 17 July 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.