PHILIP SNOW LIMITED
STOURBRIDGE

Hellopages » Worcestershire » Bromsgrove » DY9 9XX

Company number 00656859
Status Active
Incorporation Date 19 April 1960
Company Type Private Limited Company
Address BARBERRY HOUSE, BROMSGROVE ROAD, BELBROUGHTON, STOURBRIDGE, WEST MIDLANDS, DY9 9XX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 3,000 . The most likely internet sites of PHILIP SNOW LIMITED are www.philipsnow.co.uk, and www.philip-snow.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Philip Snow Limited is a Private Limited Company. The company registration number is 00656859. Philip Snow Limited has been working since 19 April 1960. The present status of the company is Active. The registered address of Philip Snow Limited is Barberry House Bromsgrove Road Belbroughton Stourbridge West Midlands Dy9 9xx. . BROADHEAD, Simon John is a Secretary of the company. BELLFIELD, Henry James is a Director of the company. BELLFIELD, Maurice Jonathan is a Director of the company. WATSON, Alexander Samuel Lucas is a Director of the company. WATSON, Paul Alexander is a Director of the company. WINTERS, Michael Peter is a Director of the company. Secretary BAKER, Diane Lynn has been resigned. Secretary SERGEANT, Rita Marina has been resigned. Secretary WATSON, Paul Alexander has been resigned. Director HICKTON, Godfrey John has been resigned. Director HINCHLIFFE, John Brenton has been resigned. Director SERGEANT, Richard Michael has been resigned. Director SERGEANT, Rita Marina has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BROADHEAD, Simon John
Appointed Date: 17 May 2004

Director
BELLFIELD, Henry James
Appointed Date: 07 January 2010
47 years old

Director
BELLFIELD, Maurice Jonathan
Appointed Date: 28 October 1999
75 years old

Director
WATSON, Alexander Samuel Lucas
Appointed Date: 05 June 2013
42 years old

Director
WATSON, Paul Alexander
Appointed Date: 28 October 1999
76 years old

Director
WINTERS, Michael Peter
Appointed Date: 09 December 1999
79 years old

Resigned Directors

Secretary
BAKER, Diane Lynn
Resigned: 17 May 2004
Appointed Date: 16 April 2003

Secretary
SERGEANT, Rita Marina
Resigned: 28 October 1999

Secretary
WATSON, Paul Alexander
Resigned: 16 April 2003
Appointed Date: 28 October 1999

Director
HICKTON, Godfrey John
Resigned: 28 March 2003
Appointed Date: 28 October 1999
79 years old

Director
HINCHLIFFE, John Brenton
Resigned: 28 October 1999
Appointed Date: 28 October 1999
75 years old

Director
SERGEANT, Richard Michael
Resigned: 01 February 1998
92 years old

Director
SERGEANT, Rita Marina
Resigned: 28 October 1999
89 years old

Persons With Significant Control

Barberry Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHILIP SNOW LIMITED Events

20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
22 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3,000

07 Apr 2015
Total exemption small company accounts made up to 30 June 2014
21 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3,000

...
... and 101 more events
22 Jun 1987
Return made up to 31/12/86; full list of members

05 Mar 1987
Director resigned

24 Jan 1987
Return made up to 31/12/85; full list of members

01 Oct 1986
Particulars of mortgage/charge

20 Apr 1960
Incorporation

PHILIP SNOW LIMITED Charges

9 October 2008
Debenture
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 October 2008
Legal charge
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H land being centrum 100 burton on trent t/no. SF492655 a…
24 August 2005
Legal mortgage
Delivered: 27 August 2005
Status: Satisfied on 11 June 2008
Persons entitled: Aib Group (UK) PLC
Description: Centurm 100 burton upon trent t/no SF492655. By way of…
8 February 1995
Legal mortgage
Delivered: 16 February 1995
Status: Satisfied on 11 June 2008
Persons entitled: Allied Banks P.L.C. Aib Finance Limited
Description: F/H property k/a 24 lawfred avenue wednesfield…
8 April 1993
Mortgage debenture
Delivered: 21 April 1993
Status: Satisfied on 11 June 2008
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1991
Legal charge
Delivered: 18 December 1991
Status: Satisfied on 14 September 1993
Persons entitled: Midland Bank PLC
Description: 79, himley crescent goldthorn park wolverhampton west…
29 October 1987
Legal charge
Delivered: 30 October 1987
Status: Satisfied on 14 September 1993
Persons entitled: Midland Bank PLC
Description: F/H land & property k/a 537 stafford road fordhouse…
26 September 1986
Fixed and floating
Delivered: 1 October 1986
Status: Satisfied on 14 September 1993
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…
10 February 1961
Mortgage
Delivered: 23 February 1961
Status: Satisfied on 11 June 2008
Persons entitled: Midland Bank PLC
Description: 748 great brickkiln street, wolverhampton, staffs together…
23 June 1960
Mortgage charge
Delivered: 13 July 1960
Status: Satisfied on 11 June 2008
Persons entitled: Midland Bank PLC
Description: 60 & 62 great brickkiln st, wolverhampton & property at…