G.H.E.PHILLIPS(FABRICS)LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 5DQ

Company number 01028623
Status Active
Incorporation Date 26 October 1971
Company Type Private Limited Company
Address UNIT 4 COROLIN ROAD, LOWER TUFFLEY LANE, GLOUCESTER, GLOUCESTERSHIRE, GL2 5DQ
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 18 November 2016 with no updates; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of G.H.E.PHILLIPS(FABRICS)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. G H E Phillips Fabrics Limited is a Private Limited Company. The company registration number is 01028623. G H E Phillips Fabrics Limited has been working since 26 October 1971. The present status of the company is Active. The registered address of G H E Phillips Fabrics Limited is Unit 4 Corolin Road Lower Tuffley Lane Gloucester Gloucestershire Gl2 5dq. . MORSE, Tania Sarah Ellen is a Secretary of the company. MORSE, Neville David is a Director of the company. PHILLIPS, Barbara is a Director of the company. Secretary BOYD, Valerie has been resigned. Secretary MORSE, Neville David has been resigned. Secretary PHILLIPS, Barbara has been resigned. Secretary PHILLIPS, Barbara has been resigned. Secretary WIXEY, Austin Michael has been resigned. Director PHILLIPS, Andrea has been resigned. Director PHILLIPS, George Henry Edward has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
MORSE, Tania Sarah Ellen
Appointed Date: 18 August 2009

Director
MORSE, Neville David
Appointed Date: 18 November 1999
59 years old

Director
PHILLIPS, Barbara

96 years old

Resigned Directors

Secretary
BOYD, Valerie
Resigned: 23 September 2003
Appointed Date: 06 April 1998

Secretary
MORSE, Neville David
Resigned: 18 August 2009
Appointed Date: 05 October 2003

Secretary
PHILLIPS, Barbara
Resigned: 06 April 1998
Appointed Date: 31 March 1997

Secretary
PHILLIPS, Barbara
Resigned: 26 September 1994

Secretary
WIXEY, Austin Michael
Resigned: 31 March 1997
Appointed Date: 26 September 1994

Director
PHILLIPS, Andrea
Resigned: 31 March 2004
Appointed Date: 18 November 1999
65 years old

Director
PHILLIPS, George Henry Edward
Resigned: 17 January 2009
92 years old

Persons With Significant Control

Mr Paul Thomas Swiers
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Andrew John Ollerenshaw
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

G.H.E.PHILLIPS(FABRICS)LIMITED Events

18 Nov 2016
Confirmation statement made on 18 November 2016 with no updates
18 Nov 2016
Confirmation statement made on 31 October 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
26 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 8,000

11 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 87 more events
02 Dec 1987
Full accounts made up to 31 January 1987

21 Oct 1987
Registered office changed on 21/10/87 from: 2 odeon buildings bauton street gloucester

01 Dec 1986
Return made up to 08/10/86; full list of members

18 Oct 1986
Full accounts made up to 31 January 1986

26 Oct 1971
Incorporation

G.H.E.PHILLIPS(FABRICS)LIMITED Charges

8 June 2006
Rent deposit deed
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: John Campbell Herdman and Susan Mary Howard Herdman
Description: The sum of £5,000 and all other sums held from time to time…
20 March 2003
Debenture
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1995
Fixed and floating charge
Delivered: 20 July 1995
Status: Satisfied on 10 June 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1983
Debenture
Delivered: 6 December 1983
Status: Satisfied on 10 June 2003
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures).. Fixed and floating charges…