P.G. PHILPOT & SON (FARMS) LIMITED
BRENTWOOD M G P FARMING LTD

Hellopages » Essex » Brentwood » CM14 4BD

Company number 03063048
Status Active
Incorporation Date 31 May 1995
Company Type Private Limited Company
Address 55 CROWN STREET, BRENTWOOD, ESSEX, CM14 4BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mr John Michael Philpot as a director on 13 November 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of P.G. PHILPOT & SON (FARMS) LIMITED are www.pgphilpotsonfarms.co.uk, and www.p-g-philpot-son-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four 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 Farms Limited is a Private Limited Company. The company registration number is 03063048. P G Philpot Son Farms Limited has been working since 31 May 1995. The present status of the company is Active. The registered address of P G Philpot Son Farms Limited is 55 Crown Street Brentwood Essex Cm14 4bd. The company`s financial liabilities are £194.33k. It is £0k against last year. The cash in hand is £0.03k. It is £0k against last year. And the total assets are £205.43k, which is £0k 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. Secretary BIRKETT LONG SECRETARIES LIMITED has been resigned. Director GREEN, Steven Peter has been resigned. Director PHILPOT, Peter Gordon has been resigned. Director BIRKETT LONG SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


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

LIABILITIES £194.33k
CASH £0.03k
TOTAL ASSETS £205.43k
All Financial Figures

Current Directors

Secretary
PHILPOT, Heather
Appointed Date: 06 March 2008

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

Director
PHILPOT, Michael Gordon
Appointed Date: 08 January 1996
67 years old

Resigned Directors

Secretary
BEANEY, Sheila May
Resigned: 26 January 2005
Appointed Date: 08 January 1996

Secretary
ROBINSON, Peter John
Resigned: 06 March 2008
Appointed Date: 01 February 2005

Secretary
BIRKETT LONG SECRETARIES LIMITED
Resigned: 08 January 1996
Appointed Date: 31 May 1995

Director
GREEN, Steven Peter
Resigned: 07 August 2003
Appointed Date: 01 February 1998
72 years old

Director
PHILPOT, Peter Gordon
Resigned: 29 September 2008
Appointed Date: 08 January 1996
107 years old

Director
BIRKETT LONG SECRETARIES LIMITED
Resigned: 08 January 1996
Appointed Date: 31 May 1995

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

29 Nov 2016
Appointment of Mr John Michael Philpot as a director on 13 November 2016
02 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

08 Oct 2015
Total exemption small company accounts made up to 30 September 2015
07 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2

15 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 61 more events
12 Jan 1996
Secretary resigned;new secretary appointed
12 Jan 1996
£ nc 1000/100000 08/01/96
12 Jan 1996
Registered office changed on 12/01/96 from: essex house 42 crouch street colchester essex CO3 3HH
12 Jan 1996
Accounting reference date notified as 30/09
31 May 1995
Incorporation

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

17 March 2005
Charge and assignment
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of charge the agreement dated 2 june 2003 and the…
17 March 2005
Third party assignment and fixed charge
Delivered: 24 March 2005
Status: Satisfied on 23 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: The sum of £975,000 due under an agreement.
23 November 2001
Legal charge
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
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…