PHILIP HAND LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS4 2BX

Company number 03655540
Status Active
Incorporation Date 23 October 1998
Company Type Private Limited Company
Address 59 LICHFIELD STREET, WALSALL, ENGLAND, WS4 2BX
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Registered office address changed from Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD to 59 Lichfield Street Walsall WS4 2BX on 27 May 2016. The most likely internet sites of PHILIP HAND LIMITED are www.philiphand.co.uk, and www.philip-hand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Philip Hand Limited is a Private Limited Company. The company registration number is 03655540. Philip Hand Limited has been working since 23 October 1998. The present status of the company is Active. The registered address of Philip Hand Limited is 59 Lichfield Street Walsall England Ws4 2bx. The company`s financial liabilities are £3.88k. It is £-11.29k against last year. The cash in hand is £22.92k. It is £0.69k against last year. And the total assets are £27.16k, which is £2.22k against last year. HAND, Lorraine Jeanette is a Secretary of the company. HAND, Lorraine Jeanette is a Director of the company. HAND, Philip John is a Director of the company. Secretary HAND, Roger John has been resigned. Secretary HAND, Victoria Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAND, Roger John has been resigned. Director HAND, Victoria Anne has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


philip hand Key Finiance

LIABILITIES £3.88k
-75%
CASH £22.92k
+3%
TOTAL ASSETS £27.16k
+8%
All Financial Figures

Current Directors

Secretary
HAND, Lorraine Jeanette
Appointed Date: 02 August 2011

Director
HAND, Lorraine Jeanette
Appointed Date: 02 August 2011
66 years old

Director
HAND, Philip John
Appointed Date: 23 October 1998
70 years old

Resigned Directors

Secretary
HAND, Roger John
Resigned: 26 May 2009
Appointed Date: 03 May 2007

Secretary
HAND, Victoria Anne
Resigned: 30 March 2007
Appointed Date: 23 October 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 October 1998
Appointed Date: 23 October 1998

Director
HAND, Roger John
Resigned: 26 May 2009
Appointed Date: 03 May 2007
75 years old

Director
HAND, Victoria Anne
Resigned: 30 March 2007
Appointed Date: 23 October 1998
66 years old

Persons With Significant Control

Mr Philip John Hand
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more

PHILIP HAND LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
27 May 2016
Registered office address changed from Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD to 59 Lichfield Street Walsall WS4 2BX on 27 May 2016
25 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

04 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
23 Aug 2000
Accounts for a small company made up to 31 October 1999
03 Dec 1999
Return made up to 23/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed

16 Nov 1998
Ad 23/10/98--------- £ si 98@1=98 £ ic 2/100
28 Oct 1998
Secretary resigned
23 Oct 1998
Incorporation

PHILIP HAND LIMITED Charges

10 May 2007
Legal mortgage
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 12 the florins high street sutton coldfield west midlands…
21 December 2001
Legal mortgage
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage flat 5 paget mews springfield road…
21 December 2001
Legal mortgage
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage 35 birch close walmley sutton…
11 May 2001
Legal mortgage
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Plot 148 the grange sutton coldfield. Assigns the goodwill…
5 April 2001
Legal mortgage
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Flat 24 highfield court station road sutton coldfield…
5 April 2001
Legal mortgage
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 45 far highfield newhall sutton coldfield. Assigns the…
4 April 2001
Debenture
Delivered: 13 April 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…