H.R. PHILPOT & SON (BARLEYLANDS) LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM11 2UD

Company number 00799344
Status Active
Incorporation Date 3 April 1964
Company Type Private Limited Company
Address BARLEYLANDS FARMHOUSE, BARLEYLANDS ROAD, BILLERICAY, ESSEX, CM11 2UD
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Registration of charge 007993440006, created on 5 November 2015. The most likely internet sites of H.R. PHILPOT & SON (BARLEYLANDS) LIMITED are www.hrphilpotsonbarleylands.co.uk, and www.h-r-philpot-son-barleylands.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. The distance to to Basildon Rail Station is 2.3 miles; to Battlesbridge Rail Station is 5.4 miles; to Brentwood Rail Station is 6.3 miles; to Grays Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H R Philpot Son Barleylands Limited is a Private Limited Company. The company registration number is 00799344. H R Philpot Son Barleylands Limited has been working since 03 April 1964. The present status of the company is Active. The registered address of H R Philpot Son Barleylands Limited is Barleylands Farmhouse Barleylands Road Billericay Essex Cm11 2ud. . PHILPOT, Joanna Christina Westwood is a Secretary of the company. BURROWS, Philip Forbes is a Director of the company. PHILPOT, Andrew Peter Thomas is a Director of the company. PHILPOT, Christopher James Harold is a Director of the company. PHILPOT, Peter John Harold is a Director of the company. PHILPOT, Stuart John Ross is a Director of the company. Director PHILPOT, Harold Ross has been resigned. Director ROBINSON, Peter John has been resigned. Director WILLY, Robert John has been resigned. The company operates in "Mixed farming".


Current Directors


Director
BURROWS, Philip Forbes
Appointed Date: 04 January 2012
45 years old

Director
PHILPOT, Andrew Peter Thomas
Appointed Date: 01 July 1993
54 years old

Director

Director

Director
PHILPOT, Stuart John Ross
Appointed Date: 01 July 1997
50 years old

Resigned Directors

Director
PHILPOT, Harold Ross
Resigned: 16 October 1995
108 years old

Director
ROBINSON, Peter John
Resigned: 30 September 2000
79 years old

Director
WILLY, Robert John
Resigned: 04 June 2009
81 years old

Persons With Significant Control

Mr Peter John Harold Philpot
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.R. PHILPOT & SON (BARLEYLANDS) LIMITED Events

19 Oct 2016
Confirmation statement made on 1 September 2016 with updates
29 Mar 2016
Total exemption full accounts made up to 30 September 2015
09 Nov 2015
Registration of charge 007993440006, created on 5 November 2015
22 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 75,000

11 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 87 more events
21 Oct 1987
Declaration of assistance for shares acquisition
27 Aug 1987
Full accounts made up to 30 September 1986

04 Nov 1986
Return made up to 05/08/86; full list of members

30 Jul 1986
Full accounts made up to 30 September 1985

06 Nov 1973
Memorandum and Articles of Association

H.R. PHILPOT & SON (BARLEYLANDS) LIMITED Charges

5 November 2015
Charge code 0079 9344 0006
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: Andrew Peter Thomas Philpot Christopher James Harold Philpot Joanna Christina Westwood Philpot Peter John Harold Philpot
Description: F/H 7 langdon road rayleigh essex t/no EX872297…
5 November 2004
Legal charge
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of hodgson way rayleigh essex. By…
11 June 2004
Legal charge
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H sappers farmhouse cranfield park road north benfleet…
11 June 2004
Legal charge
Delivered: 16 June 2004
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: Land on the west and east side of barleylands road great…
21 October 1996
Deed of charge
Delivered: 29 October 1996
Status: Satisfied on 27 January 2010
Persons entitled: R Wingate E Charlton and W Wingate H Charlton
Description: All that land at great canfield park takeley essex shown…
21 October 1996
Deed of charge
Delivered: 29 October 1996
Status: Satisfied on 27 January 2010
Persons entitled: R Wingate E Charlton W Wingate H Carlton and J G M Campbell
Description: All that land at great canfield park takeley essex shown…