PHILPOTT & COWLIN LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 2SU

Company number 00512206
Status Active
Incorporation Date 10 October 1952
Company Type Private Limited Company
Address UNIT 3 LIBERTY INDUSTRIAL PARK, SOUTH LIBERTY LANE, BRISTOL, BS3 2SU
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PHILPOTT & COWLIN LIMITED are www.philpottcowlin.co.uk, and www.philpott-cowlin.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and twelve months. Philpott Cowlin Limited is a Private Limited Company. The company registration number is 00512206. Philpott Cowlin Limited has been working since 10 October 1952. The present status of the company is Active. The registered address of Philpott Cowlin Limited is Unit 3 Liberty Industrial Park South Liberty Lane Bristol Bs3 2su. . HOWELL, Gregory John is a Director of the company. Secretary COWLIN, Neil has been resigned. Secretary HOWELL, Gregory John has been resigned. Director CHARSLEY, Colin Christopher Croston has been resigned. Director COWLIN, Neil has been resigned. Director HOWELL, Jack Graham has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
HOWELL, Gregory John
Appointed Date: 01 November 1998
68 years old

Resigned Directors

Secretary
COWLIN, Neil
Resigned: 30 September 2004

Secretary
HOWELL, Gregory John
Resigned: 20 February 2008
Appointed Date: 30 September 2004

Director
CHARSLEY, Colin Christopher Croston
Resigned: 31 March 1993
94 years old

Director
COWLIN, Neil
Resigned: 30 September 2004
84 years old

Director
HOWELL, Jack Graham
Resigned: 23 April 2012
91 years old

Persons With Significant Control

Mr Greg Howell
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

PHILPOTT & COWLIN LIMITED Events

26 Sep 2016
Confirmation statement made on 25 September 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 102,000

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 72 more events
16 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Feb 1988
Full accounts made up to 31 March 1987

09 Feb 1988
Return made up to 02/12/87; full list of members

16 Jan 1987
Accounts for a small company made up to 31 March 1986

27 Jan 1986
Return made up to 17/12/86; full list of members

PHILPOTT & COWLIN LIMITED Charges

7 May 2004
All assets debenture
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 September 1993
First fixed charge
Delivered: 29 September 1993
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Limited
Description: Fixed charge on all bookdebts and other debts under an…
7 June 1984
Legal mortgage
Delivered: 27 June 1984
Status: Satisfied on 30 January 1995
Persons entitled: National Westminster Bank PLC
Description: L/H unit 12 liberty industrial park south liberty lane…
25 October 1979
Mortgage
Delivered: 29 October 1979
Status: Outstanding
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed charge on - 119 west street, bedminster bristol title…
2 April 1979
Mortgage debenture
Delivered: 9 April 1979
Status: Satisfied on 20 January 1995
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge over the undertaking and all…
6 June 1973
Legal charge
Delivered: 7 June 1973
Status: Satisfied on 20 January 1995
Persons entitled: National Westminster Bank PLC
Description: 119 west street, bedminster, bristol. Floating charge over…