About

Registered Number: 04842492
Date of Incorporation: 23/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Wellington Mill, Whitelands Road, Ashton-Under-Lyne, Lancashire, OL6 6UH

 

Established in 2003, Philp Holdings Ltd have registered office in Lancashire, it has a status of "Active". The companies directors are Philp, Dean, Philp, Sandra. We don't know the number of employees at Philp Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILP, Dean 23 July 2003 - 1
PHILP, Sandra 23 July 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 18 January 2018
PSC07 - N/A 18 January 2018
PSC01 - N/A 15 January 2018
PSC01 - N/A 12 January 2018
CS01 - N/A 12 January 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 01 August 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
AA - Annual Accounts 22 July 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
363a - Annual Return 30 September 2009
287 - Change in situation or address of Registered Office 30 September 2009
287 - Change in situation or address of Registered Office 30 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 16 June 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 26 July 2006
363a - Annual Return 07 September 2005
287 - Change in situation or address of Registered Office 07 September 2005
AA - Annual Accounts 27 June 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 11 August 2004
225 - Change of Accounting Reference Date 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
287 - Change in situation or address of Registered Office 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.