F.PHILLIPS & CO. (HOLDINGS) LIMITED
BLACKBURN F.PHILLIPS & CO.(OFFICE SUPPLIES)LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 5NA

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 one 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


Director
PHILLIPS, Cecilia Eileen Mary
Appointed Date: 04 May 1994
61 years old

Director
PHILLIPS, Roger Lee

65 years old

Resigned Directors

Director
PHILLIPS, Claire Elizabeth
Resigned: 04 May 1994
63 years old

Persons With Significant Control

Mrs Cecilia Eileen Mary Phillips
Notified on: 7 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

03 Mar 2017
Confirmation statement made on 15 January 2017 with updates
20 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 600

02 Dec 2015
Total exemption small company accounts made up to 31 October 2015
07 Jul 2015
Total exemption small company accounts made up to 31 October 2014
16 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 600

...
... and 80 more events
20 Nov 1987
Accounts for a small company made up to 30 September 1986

20 Nov 1987
Return made up to 18/05/87; full list of members

29 Jul 1986
Director resigned;new director appointed

10 Jul 1986
Accounts for a small company made up to 30 September 1985

10 Jul 1986
Return made up to 28/02/86; full list of members

F.PHILLIPS & CO. (HOLDINGS) LIMITED Charges

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…