PHIPPS & CO TEXTILE PRODUCTS LIMITED
NORTHAMPTON MURMAR-PHIPPS LIMITED GW 607 LIMITED

Hellopages » Northamptonshire » Northampton » NN4 8JD

Company number 05473427
Status Active
Incorporation Date 7 June 2005
Company Type Private Limited Company
Address 21 ROTHERSTHORPE CRESCENT, ROTHERSTHORPE AVENUE IND EST, NORTHAMPTON, NORTHANTS, NN4 8JD
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 2 in full; Registration of charge 054734270004, created on 27 July 2016. The most likely internet sites of PHIPPS & CO TEXTILE PRODUCTS LIMITED are www.phippscotextileproducts.co.uk, and www.phipps-co-textile-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Phipps Co Textile Products Limited is a Private Limited Company. The company registration number is 05473427. Phipps Co Textile Products Limited has been working since 07 June 2005. The present status of the company is Active. The registered address of Phipps Co Textile Products Limited is 21 Rothersthorpe Crescent Rothersthorpe Avenue Ind Est Northampton Northants Nn4 8jd. . JONES, Wendy is a Secretary of the company. HOPEWELL, Stephen Michael is a Director of the company. JONES, Wendy is a Director of the company. MILLER, Sally is a Director of the company. Secretary GW SECRETARIES LIMITED has been resigned. Director BARKER, John Anthony has been resigned. Director CHAMBERS, Peter John has been resigned. Director HOPEWELL, Stephen Michael has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
JONES, Wendy
Appointed Date: 11 July 2005

Director
HOPEWELL, Stephen Michael
Appointed Date: 01 November 2015
65 years old

Director
JONES, Wendy
Appointed Date: 11 July 2005
56 years old

Director
MILLER, Sally
Appointed Date: 24 February 2006
66 years old

Resigned Directors

Secretary
GW SECRETARIES LIMITED
Resigned: 11 July 2005
Appointed Date: 07 June 2005

Director
BARKER, John Anthony
Resigned: 31 May 2008
Appointed Date: 31 October 2005
67 years old

Director
CHAMBERS, Peter John
Resigned: 31 May 2006
Appointed Date: 31 October 2005
64 years old

Director
HOPEWELL, Stephen Michael
Resigned: 30 July 2013
Appointed Date: 11 July 2005
65 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 11 July 2005
Appointed Date: 07 June 2005

PHIPPS & CO TEXTILE PRODUCTS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Satisfaction of charge 2 in full
01 Aug 2016
Registration of charge 054734270004, created on 27 July 2016
01 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

16 Dec 2015
Appointment of Mr Stephen Michael Hopewell as a director on 1 November 2015
...
... and 44 more events
22 Jul 2005
Director resigned
22 Jul 2005
Secretary resigned
22 Jul 2005
Registered office changed on 22/07/05 from: one eleven edmund street birmingham west midlands B3 2HJ
19 Jul 2005
Company name changed gw 607 LIMITED\certificate issued on 19/07/05
07 Jun 2005
Incorporation

PHIPPS & CO TEXTILE PRODUCTS LIMITED Charges

27 July 2016
Charge code 0547 3427 0004
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
12 February 2007
Debenture
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2006
Composite all assets guarantee and debenture
Delivered: 2 February 2006
Status: Satisfied on 5 August 2016
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charge over the undertaking and all…
21 July 2005
Charge over deposits
Delivered: 4 August 2005
Status: Satisfied on 6 December 2008
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…