PHILLIPS ANIMAL HEALTH LIMITED
HORNCASTLE

Hellopages » Lincolnshire » East Lindsey » LN9 6AS

Company number 01245416
Status Active
Incorporation Date 20 February 1976
Company Type Private Limited Company
Address ACHURCH ROAD, BOSTON ROAD INDUSTRIAL ESTATE, HORNCASTLE, LINCOLNSHIRE, LN9 6AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 November 2016 with updates; Registration of charge 012454160008, created on 1 April 2016. The most likely internet sites of PHILLIPS ANIMAL HEALTH LIMITED are www.phillipsanimalhealth.co.uk, and www.phillips-animal-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Phillips Animal Health Limited is a Private Limited Company. The company registration number is 01245416. Phillips Animal Health Limited has been working since 20 February 1976. The present status of the company is Active. The registered address of Phillips Animal Health Limited is Achurch Road Boston Road Industrial Estate Horncastle Lincolnshire Ln9 6as. . PHILLIPS, Paul is a Secretary of the company. PHILLIPS, Geoffrey Malcolm Mason is a Director of the company. PHILLIPS, Margaret Louise is a Director of the company. PHILLIPS, Mark Darren is a Director of the company. PHILLIPS, Paul is a Director of the company. Secretary PHILLIPS, Geoffrey Malcolm Mason has been resigned. Secretary PINKETT, Sharon has been resigned. Director DUNLOP, Alan Barclay has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PHILLIPS, Paul
Appointed Date: 11 October 2000

Director

Director

Director
PHILLIPS, Mark Darren
Appointed Date: 16 March 1994
63 years old

Director
PHILLIPS, Paul
Appointed Date: 11 October 2000
55 years old

Resigned Directors

Secretary
PHILLIPS, Geoffrey Malcolm Mason
Resigned: 11 October 2000
Appointed Date: 21 October 1996

Secretary
PINKETT, Sharon
Resigned: 21 October 1996

Director
DUNLOP, Alan Barclay
Resigned: 31 July 2004
74 years old

Persons With Significant Control

Mr Paul Phillips Bsc (Hons)
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mark Darren Phillips
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHILLIPS ANIMAL HEALTH LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 8 November 2016 with updates
04 Apr 2016
Registration of charge 012454160008, created on 1 April 2016
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
18 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 6,500

...
... and 85 more events
11 Jan 1988
Accounts for a small company made up to 31 March 1987

11 Jan 1988
Return made up to 21/09/87; full list of members

22 Sep 1987
New director appointed

08 Dec 1986
Accounts for a small company made up to 31 March 1986

24 Nov 1986
Return made up to 25/09/86; full list of members

PHILLIPS ANIMAL HEALTH LIMITED Charges

1 April 2016
Charge code 0124 5416 0008
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
10 January 2003
Legal mortgage
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land situate at achurch close holmes way…
17 November 1992
Legal charge
Delivered: 25 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold property--unit 6 boston road industrial…
3 July 1989
Charge
Delivered: 15 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 0.620 of an acre of land on the boston road indust…
23 October 1984
Charge over all bookdebts
Delivered: 29 October 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book and other debts now and from time to time…
28 May 1980
Mortgage
Delivered: 3 June 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land and premises being a piece of freehold land…
8 May 1978
Mortgage
Delivered: 12 May 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being property off prospect street…
9 April 1976
Floating charge
Delivered: 14 April 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…