About

Registered Number: 00107911
Date of Incorporation: 03/03/1910 (115 years and 1 month ago)
Company Status: Active
Registered Address: 97 St. George's Place, Cheltenham, Gloucestershire, GL50 3QB,

 

Founded in 1910, Phillimore & Co. Ltd have registered office in Gloucestershire, it's status in the Companies House registry is set to "Active". Phillimore & Co. Ltd has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD-BROWN, Hilary Charles Brougham N/A 20 November 2006 1
HARRIS, Philip N/A 01 May 2005 1
HARRIS, Rebecca 05 July 1997 20 November 2006 1
MACFARLANE, Ian N/A 30 March 1996 1
SUTTON, Alan John 20 November 2006 18 December 2007 1
WILLMOT NOLLER, Nicola 27 October 1999 20 November 2006 1
Secretary Name Appointed Resigned Total Appointments
SWAIN, Gareth 20 October 2009 - 1
HARRIS, Mavis Louise N/A 20 November 2006 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 26 August 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 11 September 2019
AD01 - Change of registered office address 14 June 2019
CS01 - N/A 27 September 2018
PSC05 - N/A 27 September 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 12 September 2017
MR04 - N/A 25 April 2017
MR04 - N/A 25 April 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
MR01 - N/A 08 March 2017
AP01 - Appointment of director 22 February 2017
MR04 - N/A 22 February 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 09 October 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 09 October 2013
RESOLUTIONS - N/A 24 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 01 October 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 27 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
MG01 - Particulars of a mortgage or charge 06 March 2010
AA - Annual Accounts 15 January 2010
AP01 - Appointment of director 19 November 2009
AP03 - Appointment of secretary 19 November 2009
AR01 - Annual Return 20 October 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
287 - Change in situation or address of Registered Office 19 June 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 29 September 2008
395 - Particulars of a mortgage or charge 28 December 2007
287 - Change in situation or address of Registered Office 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
395 - Particulars of a mortgage or charge 27 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
363s - Annual Return 09 October 2007
395 - Particulars of a mortgage or charge 13 February 2007
RESOLUTIONS - N/A 01 December 2006
395 - Particulars of a mortgage or charge 01 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 December 2006
AUD - Auditor's letter of resignation 01 December 2006
225 - Change of Accounting Reference Date 01 December 2006
287 - Change in situation or address of Registered Office 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
363s - Annual Return 26 October 2006
AA - Annual Accounts 10 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 25 August 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 26 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
MEM/ARTS - N/A 06 November 2003
363s - Annual Return 01 November 2003
288c - Notice of change of directors or secretaries or in their particulars 18 February 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 02 October 2002
287 - Change in situation or address of Registered Office 08 April 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 06 August 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 12 October 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
363s - Annual Return 13 October 1999
AA - Annual Accounts 31 August 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 29 October 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 15 September 1997
287 - Change in situation or address of Registered Office 01 April 1997
363a - Annual Return 02 October 1996
AA - Annual Accounts 09 September 1996
288 - N/A 18 April 1996
395 - Particulars of a mortgage or charge 30 October 1995
AA - Annual Accounts 19 October 1995
363x - Annual Return 26 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 November 1994
363x - Annual Return 07 November 1994
AA - Annual Accounts 07 November 1994
395 - Particulars of a mortgage or charge 29 June 1994
AA - Annual Accounts 22 October 1993
RESOLUTIONS - N/A 19 October 1993
RESOLUTIONS - N/A 19 October 1993
RESOLUTIONS - N/A 19 October 1993
RESOLUTIONS - N/A 19 October 1993
363x - Annual Return 19 October 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1993
363x - Annual Return 10 November 1992
AA - Annual Accounts 03 November 1992
363x - Annual Return 29 October 1991
AA - Annual Accounts 28 October 1991
287 - Change in situation or address of Registered Office 15 May 1991
363 - Annual Return 15 October 1990
AA - Annual Accounts 18 September 1990
363 - Annual Return 06 November 1989
AA - Annual Accounts 27 October 1989
287 - Change in situation or address of Registered Office 06 January 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 27 October 1988
AA - Annual Accounts 26 September 1987
363 - Annual Return 26 September 1987
288 - N/A 08 January 1987
AA - Annual Accounts 06 August 1986
363 - Annual Return 06 August 1986
MISC - Miscellaneous document 03 March 1910

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2017 Outstanding

N/A

Debenture 04 March 2010 Fully Satisfied

N/A

Debenture 18 December 2007 Fully Satisfied

N/A

Debenture 18 December 2007 Fully Satisfied

N/A

Debenture 24 January 2007 Fully Satisfied

N/A

Debenture 20 November 2006 Fully Satisfied

N/A

Mortgage debenture 25 October 1995 Fully Satisfied

N/A

Legal mortgage 08 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.