About

Registered Number: 03524293
Date of Incorporation: 10/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: Kirby Hall, Kirby Hall Road,Castle Hedingham, Halstead, Essex, CO9 3EB,

 

Having been setup in 1998, Philp Farm Contracts Ltd have registered office in Essex. The organisation has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Philp Farm Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILP, Aubrey 22 May 1998 - 1
PHILP, John 22 May 1998 - 1
PHILP, Peter 22 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 07 March 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 25 January 2017
CH03 - Change of particulars for secretary 25 January 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 25 January 2017
AD01 - Change of registered office address 25 January 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 02 March 2012
MG01 - Particulars of a mortgage or charge 02 September 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 20 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 23 May 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 07 November 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 04 March 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 21 February 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 21 May 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 30 October 2000
RESOLUTIONS - N/A 02 November 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 29 March 1999
225 - Change of Accounting Reference Date 08 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1998
287 - Change in situation or address of Registered Office 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
NEWINC - New incorporation documents 10 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.