Based in High Harrington Workington, Cumbria, Phillip Carruthers Ltd was registered on 14 September 1999, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed as Carruthers, Alison, Carruthers, Phillip, Skilling, Sean William, Wilson, John George, Hay, Martyn Norman at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARRUTHERS, Alison | 14 September 1999 | - | 1 |
CARRUTHERS, Phillip | 14 September 1999 | - | 1 |
SKILLING, Sean William | 01 February 2004 | - | 1 |
WILSON, John George | 01 February 2004 | - | 1 |
HAY, Martyn Norman | 01 February 2004 | 31 March 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
AA - Annual Accounts | 12 February 2020 | |
CS01 - N/A | 21 October 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 01 March 2018 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 15 February 2017 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 17 February 2016 | |
MR04 - N/A | 11 February 2016 | |
AR01 - Annual Return | 18 September 2015 | |
TM01 - Termination of appointment of director | 07 April 2015 | |
MR04 - N/A | 28 March 2015 | |
AA - Annual Accounts | 05 February 2015 | |
AR01 - Annual Return | 18 September 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 17 September 2012 | |
MG01 - Particulars of a mortgage or charge | 10 March 2012 | |
AA - Annual Accounts | 15 February 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
AA - Annual Accounts | 10 February 2010 | |
363a - Annual Return | 14 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 16 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2008 | |
AA - Annual Accounts | 12 February 2008 | |
287 - Change in situation or address of Registered Office | 18 January 2008 | |
363a - Annual Return | 14 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363a - Annual Return | 15 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2006 | |
AA - Annual Accounts | 29 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2005 | |
363a - Annual Return | 14 September 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 21 September 2004 | |
AA - Annual Accounts | 27 February 2004 | |
288a - Notice of appointment of directors or secretaries | 12 February 2004 | |
288a - Notice of appointment of directors or secretaries | 12 February 2004 | |
288a - Notice of appointment of directors or secretaries | 12 February 2004 | |
363s - Annual Return | 22 September 2003 | |
AA - Annual Accounts | 20 February 2003 | |
363s - Annual Return | 18 September 2002 | |
395 - Particulars of a mortgage or charge | 05 July 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 20 September 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 2001 | |
AA - Annual Accounts | 27 February 2001 | |
363s - Annual Return | 11 September 2000 | |
225 - Change of Accounting Reference Date | 23 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 1999 | |
288a - Notice of appointment of directors or secretaries | 24 September 1999 | |
288b - Notice of resignation of directors or secretaries | 24 September 1999 | |
288b - Notice of resignation of directors or secretaries | 24 September 1999 | |
287 - Change in situation or address of Registered Office | 24 September 1999 | |
288a - Notice of appointment of directors or secretaries | 24 September 1999 | |
NEWINC - New incorporation documents | 14 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge on cash deposits | 05 March 2012 | Fully Satisfied |
N/A |
Debenture | 28 June 2002 | Fully Satisfied |
N/A |