About

Registered Number: 03840997
Date of Incorporation: 14/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: East Paddocks, Scaw Road, High Harrington Workington, Cumbria, CA14 4LY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Charge on cash deposits 05 March 2012 Fully Satisfied

N/A

Debenture 28 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.