About

Registered Number: 05421531
Date of Incorporation: 12/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Phillip Holdens Property, Harmire Enterprise Park, Barnard Castle, Co Durham, DL12 8XT

 

Phillip Holden (Rural) Ltd was registered on 12 April 2005 with its registered office in Barnard Castle in Co Durham, it's status in the Companies House registry is set to "Active". Adam, Holden, Holden, Janet are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAM, Holden 12 April 2005 - 1
HOLDEN, Janet 12 April 2005 30 June 2010 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 26 August 2017
CS01 - N/A 12 April 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 24 March 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 20 April 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 06 March 2014
AA01 - Change of accounting reference date 24 June 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 11 February 2011
TM01 - Termination of appointment of director 20 July 2010
TM01 - Termination of appointment of director 19 July 2010
TM02 - Termination of appointment of secretary 19 July 2010
MG01 - Particulars of a mortgage or charge 14 July 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 14 March 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 08 November 2006
363s - Annual Return 12 June 2006
395 - Particulars of a mortgage or charge 29 March 2006
225 - Change of Accounting Reference Date 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
NEWINC - New incorporation documents 12 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 June 2010 Outstanding

N/A

Debenture 21 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.