P.G. PHILPOT & SON (DOLLYMANS) LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM14 4BD

Company number 00402310
Status Active
Incorporation Date 20 December 1945
Company Type Private Limited Company
Address 55 CROWN STREET, BRENTWOOD, ESSEX, CM14 4BD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Mr John Michael Philpot as a director on 13 November 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of P.G. PHILPOT & SON (DOLLYMANS) LIMITED are www.pgphilpotsondollymans.co.uk, and www.p-g-philpot-son-dollymans.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-nine years and ten months. The distance to to Gidea Park Rail Station is 4.8 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P G Philpot Son Dollymans Limited is a Private Limited Company. The company registration number is 00402310. P G Philpot Son Dollymans Limited has been working since 20 December 1945. The present status of the company is Active. The registered address of P G Philpot Son Dollymans Limited is 55 Crown Street Brentwood Essex Cm14 4bd. The company`s financial liabilities are £138.95k. It is £-17.97k against last year. The cash in hand is £4.28k. It is £-5.14k against last year. And the total assets are £521.6k, which is £242.22k against last year. PHILPOT, Heather is a Secretary of the company. PHILPOT, John Michael is a Director of the company. PHILPOT, Michael Gordon is a Director of the company. Secretary BEANEY, Sheila May has been resigned. Secretary ROBINSON, Peter John has been resigned. Director PHILPOT, Peter Gordon has been resigned. Director ROBINSON, Peter John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


p.g. philpot & son (dollymans) Key Finiance

LIABILITIES £138.95k
-12%
CASH £4.28k
-55%
TOTAL ASSETS £521.6k
+86%
All Financial Figures

Current Directors

Secretary
PHILPOT, Heather
Appointed Date: 14 February 2008

Director
PHILPOT, John Michael
Appointed Date: 13 November 2016
39 years old

Director

Resigned Directors

Secretary
BEANEY, Sheila May
Resigned: 26 January 2005

Secretary
ROBINSON, Peter John
Resigned: 14 February 2008
Appointed Date: 01 February 2005

Director
PHILPOT, Peter Gordon
Resigned: 29 September 2008
107 years old

Director
ROBINSON, Peter John
Resigned: 14 April 2008
Appointed Date: 01 October 2000
79 years old

Persons With Significant Control

Mr Michael Gordon Philpot
Notified on: 14 October 2016
67 years old
Nature of control: Ownership of shares – 75% or more

P.G. PHILPOT & SON (DOLLYMANS) LIMITED Events

29 Nov 2016
Appointment of Mr John Michael Philpot as a director on 13 November 2016
20 Oct 2016
Confirmation statement made on 14 October 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Jan 2016
Registration of charge 004023100007, created on 13 January 2016
20 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 25,000

...
... and 85 more events
27 Oct 1987
Declaration of assistance for shares acquisition

27 Aug 1987
Full accounts made up to 30 September 1986

30 Sep 1986
Return made up to 05/08/86; full list of members

30 Jul 1986
Full accounts made up to 30 September 1985

31 Aug 1983
Accounts made up to 30 September 1982

P.G. PHILPOT & SON (DOLLYMANS) LIMITED Charges

13 January 2016
Charge code 0040 2310 0007
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Michael James Sandercock Doreen Emily Elizabeth Colliver Sarah Victoria Shurety Jack Angus Morton Bower
Description: Unit 16, bennetts field trading estate, southgate road…
29 June 2007
Legal mortgage
Delivered: 12 July 2007
Status: Satisfied on 23 October 2013
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 16 and 17 bennetts field trading estate…
26 November 2002
Legal charge
Delivered: 5 December 2002
Status: Satisfied on 12 January 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property k/a philpot house, rayleigh, essex.
7 October 2002
Debenture
Delivered: 18 October 2002
Status: Satisfied on 23 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
6 July 2001
Guarantee and debenture
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 1991
Mortgage debenture
Delivered: 24 December 1991
Status: Satisfied on 13 November 2002
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage over dollymans farm T.no.EX392964…
30 May 1990
Legal mortgage
Delivered: 5 June 1990
Status: Satisfied on 13 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a philpot house rayleigh esex and/or the…