PHILLIPS BROTHERS (WOODSHAVINGS) LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP7 5QE

Company number 00949150
Status Active
Incorporation Date 4 March 1969
Company Type Private Limited Company
Address HANGAR T2 RAYDON HALL FARM, RAYDON, IPSWICH, IP7 5QE
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Director's details changed for Mr Paul Andrew Phillips on 16 January 2017; Director's details changed for Ian Michael Phillips on 16 January 2017; Director's details changed for Mrs Jane Knapp on 16 January 2017. The most likely internet sites of PHILLIPS BROTHERS (WOODSHAVINGS) LIMITED are www.phillipsbrotherswoodshavings.co.uk, and www.phillips-brothers-woodshavings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and seven months. Phillips Brothers Woodshavings Limited is a Private Limited Company. The company registration number is 00949150. Phillips Brothers Woodshavings Limited has been working since 04 March 1969. The present status of the company is Active. The registered address of Phillips Brothers Woodshavings Limited is Hangar T2 Raydon Hall Farm Raydon Ipswich Ip7 5qe. . KNAPP, Jane is a Director of the company. PHILLIPS, Ian Michael is a Director of the company. PHILLIPS, Paul Andrew is a Director of the company. Secretary PHILLIPS, Janet has been resigned. Director PHILLIPS, Alan Paul has been resigned. Director PHILLIPS, Stephen Joseph has been resigned. Director PHILLIPS, Stephen Joseph has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Director
KNAPP, Jane
Appointed Date: 31 March 1997
58 years old

Director
PHILLIPS, Ian Michael
Appointed Date: 31 March 1997
51 years old

Director
PHILLIPS, Paul Andrew
Appointed Date: 31 March 1997
59 years old

Resigned Directors

Secretary
PHILLIPS, Janet
Resigned: 04 September 2015

Director
PHILLIPS, Alan Paul
Resigned: 09 September 2015
75 years old

Director
PHILLIPS, Stephen Joseph
Resigned: 09 September 2015
Appointed Date: 31 August 2006
83 years old

Director
PHILLIPS, Stephen Joseph
Resigned: 18 September 2002
83 years old

Persons With Significant Control

Mrs Jane Knapp
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Michael Phillips
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Andrew Phillips
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHILLIPS BROTHERS (WOODSHAVINGS) LIMITED Events

16 Jan 2017
Director's details changed for Mr Paul Andrew Phillips on 16 January 2017
16 Jan 2017
Director's details changed for Ian Michael Phillips on 16 January 2017
16 Jan 2017
Director's details changed for Mrs Jane Knapp on 16 January 2017
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 97 more events
04 Jun 1987
Return made up to 31/12/86; full list of members

25 Mar 1987
Full accounts made up to 31 March 1986

11 Nov 1986
Particulars of mortgage/charge

30 Jul 1986
Return made up to 31/12/85; full list of members

04 Mar 1969
Incorporation

PHILLIPS BROTHERS (WOODSHAVINGS) LIMITED Charges

1 June 2015
Charge code 0094 9150 0004
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
10 February 2004
Mortgage
Delivered: 19 February 2004
Status: Satisfied on 17 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 49/51 southampton way, camberwell t/no. SGL293649…
5 November 1986
Charge
Delivered: 11 November 1986
Status: Satisfied on 26 April 2013
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over undertaking and all property…
30 November 1981
Legal charge
Delivered: 1 December 1981
Status: Satisfied on 26 April 2013
Persons entitled: Midland Bank LTD
Description: 49/51 southampton way, camberwell, london SE5 title no:-…