About

Registered Number: 00177174
Date of Incorporation: 07/10/1921 (102 years and 7 months ago)
Company Status: Active
Registered Address: Little Stoke Manor, North Stoke, Wallingford, Oxfordshire, OX10 6AX

 

Based in Oxfordshire, Phyllis Earle Ltd was established in 1921, it has a status of "Active". Ducker, Philip James, Warren, Roderick Clive are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKER, Philip James N/A 14 December 2001 1
WARREN, Roderick Clive N/A 31 March 1994 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 17 June 2019
CS01 - N/A 03 July 2018
AP04 - Appointment of corporate secretary 11 June 2018
AA - Annual Accounts 08 June 2018
TM01 - Termination of appointment of director 12 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
AR01 - Annual Return 22 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2016
AD04 - Change of location of company records to the registered office 21 July 2016
CH01 - Change of particulars for director 21 July 2016
CH01 - Change of particulars for director 21 July 2016
AA - Annual Accounts 30 June 2016
AA - Annual Accounts 18 September 2015
CH01 - Change of particulars for director 03 September 2015
AR01 - Annual Return 21 July 2015
AA01 - Change of accounting reference date 18 June 2015
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 29 September 2014
RESOLUTIONS - N/A 25 September 2014
CC04 - Statement of companies objects 25 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 25 September 2014
SH08 - Notice of name or other designation of class of shares 25 September 2014
MR04 - N/A 17 September 2014
AR01 - Annual Return 03 September 2014
AD01 - Change of registered office address 02 September 2014
TM02 - Termination of appointment of secretary 01 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 29 July 2013
CH01 - Change of particulars for director 31 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 18 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2010
CH04 - Change of particulars for corporate secretary 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AD01 - Change of registered office address 05 August 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 20 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2008
353 - Register of members 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
353 - Register of members 15 June 2007
AA - Annual Accounts 05 November 2006
CERTNM - Change of name certificate 16 August 2006
363a - Annual Return 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 June 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 11 November 2004
363a - Annual Return 23 June 2004
AA - Annual Accounts 03 November 2003
363a - Annual Return 04 August 2003
AA - Annual Accounts 01 November 2002
363a - Annual Return 25 June 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
AA - Annual Accounts 02 November 2001
363a - Annual Return 25 June 2001
AA - Annual Accounts 31 October 2000
363a - Annual Return 15 June 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 20 June 1999
AA - Annual Accounts 31 October 1998
363a - Annual Return 19 June 1998
AA - Annual Accounts 24 September 1997
363a - Annual Return 23 June 1997
AA - Annual Accounts 06 October 1996
363a - Annual Return 22 June 1996
AA - Annual Accounts 25 September 1995
363x - Annual Return 09 August 1995
287 - Change in situation or address of Registered Office 20 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1994
AA - Annual Accounts 19 August 1994
363x - Annual Return 27 June 1994
288 - N/A 21 June 1994
288 - N/A 23 May 1994
AA - Annual Accounts 05 August 1993
363x - Annual Return 19 July 1993
AA - Annual Accounts 13 August 1992
363x - Annual Return 20 June 1992
363x - Annual Return 18 October 1991
AA - Annual Accounts 13 August 1991
363 - Annual Return 03 August 1990
AA - Annual Accounts 19 July 1990
363 - Annual Return 25 April 1990
AA - Annual Accounts 01 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1989
395 - Particulars of a mortgage or charge 30 January 1989
395 - Particulars of a mortgage or charge 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 02 November 1988
288 - N/A 05 February 1988
288 - N/A 20 January 1988
363 - Annual Return 07 January 1988
288 - N/A 05 January 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 08 January 1987
AA - Annual Accounts 08 December 1986
NEWINC - New incorporation documents 07 October 1921

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 1989 Fully Satisfied

N/A

Legal charge 20 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.