Company number 00703596
Status Active
Incorporation Date 19 September 1961
Company Type Private Limited Company
Address PHILIPS ROAD, WHITEBIRK, BLACKBURN, LANCASHIRE, BB1 5NA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
GBP 600
; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of F.PHILLIPS & CO. (HOLDINGS) LIMITED are www.fphillipscoholdings.co.uk, and www.f-phillips-co-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and five months. F Phillips Co Holdings Limited is a Private Limited Company.
The company registration number is 00703596. F Phillips Co Holdings Limited has been working since 19 September 1961.
The present status of the company is Active. The registered address of F Phillips Co Holdings Limited is Philips Road Whitebirk Blackburn Lancashire Bb1 5na. . PHILLIPS, Roger Lee is a Secretary of the company. PHILLIPS, Cecilia Eileen Mary is a Director of the company. PHILLIPS, Roger Lee is a Director of the company. Director PHILLIPS, Claire Elizabeth has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Roger Lee Phillips
Notified on: 7 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
F.PHILLIPS & CO. (HOLDINGS) LIMITED Events
4 January 2006
Legal charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at bolton road blackburn.
4 January 2006
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land and buildings on the south east side of phillips…
1 July 2004
Guarantee & debenture
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2002
Debenture
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 2001
Debenture
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: City Invoice Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
5 May 1995
Legal mortgage
Delivered: 19 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a land and buildings bolton road…
28 October 1988
Legal mortgage
Delivered: 17 November 1988
Status: Satisfied
on 6 November 2002
Persons entitled: National Westminster Bank PLC
Description: 22 strawberry park, blackburn, lancashire title no: la…
6 July 1983
Mortgage debenture
Delivered: 13 July 1983
Status: Satisfied
on 29 December 1988
Persons entitled: National Westminster Bank PLC
Description: A specific eqitable charge over the company's f/h or l/h…
26 June 1972
Legal mortgage
Delivered: 4 July 1972
Status: Satisfied
on 6 November 2002
Persons entitled: National Westminster Bank LTD
Description: 49 higson street, blackburn. Floating charge over all…
26 June 1972
Legal mortgage
Delivered: 4 July 1972
Status: Satisfied
on 6 November 2002
Persons entitled: National Westminster Bank LTD
Description: Higson st, works higson street blackburn. Floating charge…