Company NameConway Phillips (Warrington) Limited
DirectorsPeter Anthony Smallwood and Rebecca Louise Hepherd
Company StatusActive
Company Number00242303
CategoryPrivate Limited Company
Incorporation Date13 September 1929(94 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Peter Anthony Smallwood
Date of BirthMarch 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2005(76 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address9 Wallis Drive
Widnes
WA8 9NH
Secretary NamePeter Anthony Smallwood
NationalityBritish
StatusCurrent
Appointed24 September 2008(79 years, 1 month after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address31 Buttermarket Street
Warrington
Cheshire
WA1 2LZ
Director NameRebecca Louise Hepherd
Date of BirthMarch 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(88 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Buttermarket Street
Warrington
Cheshire
WA1 2LZ
Director NameDavid Aspden
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(62 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2008)
RoleOptometrist
Correspondence AddressPines
Roundthwaite
Tebay Penrith
Cumbria
CA10 3XU
Director NameMr Finlay John Rosenburgh
Date of BirthFebruary 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(62 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2002)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address63 Dudlow Green Road
Appleton
Warrington
Cheshire
WA4 5EQ
Director NameMr Alfred Edward Tilling
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(62 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2008)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address10 Taplow Close
Appleton
Warrington
Cheshire
WA4 5HH
Director NameMrs Sally Elizabeth Jones
Date of BirthJanuary 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(62 years, 3 months after company formation)
Appointment Duration26 years, 10 months (resigned 15 October 2018)
RoleOptometrist
Country of ResidenceWales
Correspondence Address22 Plas Bowles
Cardiff
CF11 0JY
Wales
Secretary NameMeryl Aspden
NationalityBritish
StatusResigned
Appointed18 December 1991(62 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 24 September 2008)
RoleCompany Director
Correspondence AddressPines
Roundthwaite
Tebay Penrith
Cumbria
CA10 3XU
Director NameMr Gordon David Elliott
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(75 years, 7 months after company formation)
Appointment Duration13 years (resigned 01 April 2018)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address50 Park Lane
Hartford
Northwich
CW8 1PY

Contact

Websiteconwayphillips.co.uk

Location

Registered Address31 Buttermarket Street
Warrington
Cheshire
WA1 2LZ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

7.5k at £1Conway Phillips LTD
75.00%
Ordinary
2.5k at £1Conway Phillips LTD
25.00%
Ordinary A

Financials

Year2014
Net Worth£22,165
Cash£462
Current Liabilities£20,040

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 December 2022 (9 months, 3 weeks ago)
Next Return Due28 December 2023 (2 months, 3 weeks from now)

Charges

12 July 1984Delivered on: 24 July 1984
Persons entitled: Trustee Savings Bank England and Wales

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H propety k/a 31 buttermarket st., Warrington, cheshire.
Outstanding

Filing History

6 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
19 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (3 pages)
22 November 2018Director's details changed for Mr Peter Anthony Smallwood on 21 November 2018 (2 pages)
15 October 2018Termination of appointment of Sally Elizabeth Jones as a director on 15 October 2018 (1 page)
13 August 2018Appointment of Rebecca Louise Hepherd as a director on 1 April 2018 (2 pages)
10 April 2018Termination of appointment of Gordon David Elliott as a director on 1 April 2018 (1 page)
20 February 2018Director's details changed for Mr Gordon David Elliott on 20 February 2018 (2 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 December 2017Director's details changed for Sally Elizabeth Jones on 18 December 2017 (2 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(8 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 August 2015Register(s) moved to registered inspection location 61 Rodney Street Liverpool L1 9ER (1 page)
21 August 2015Register(s) moved to registered inspection location 61 Rodney Street Liverpool L1 9ER (1 page)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(7 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(7 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
19 February 2013Director's details changed for Sally Elizabeth Jones on 1 November 2012 (2 pages)
19 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
19 February 2013Director's details changed for Sally Elizabeth Jones on 1 November 2012 (2 pages)
19 February 2013Director's details changed for Sally Elizabeth Jones on 1 November 2012 (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Director's details changed for Peter Anthony Smallwood on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Peter Anthony Smallwood on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Peter Anthony Smallwood on 1 December 2011 (2 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 February 2010Director's details changed for Peter Anthony Smallwood on 1 October 2009 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for Gordon David Elliott on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Sally Elizabeth Jones on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Gordon David Elliott on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Peter Anthony Smallwood on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Sally Elizabeth Jones on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Peter Anthony Smallwood on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Gordon David Elliott on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for Sally Elizabeth Jones on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Return made up to 18/12/08; full list of members (7 pages)
4 February 2009Return made up to 18/12/08; full list of members (7 pages)
22 January 2009Appointment terminated director david aspden (1 page)
22 January 2009Appointment terminated director alfred tilling (1 page)
22 January 2009Appointment terminated director david aspden (1 page)
22 January 2009Appointment terminated director alfred tilling (1 page)
23 December 2008Secretary appointed peter anthony smallwood (3 pages)
23 December 2008Secretary appointed peter anthony smallwood (3 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Appointment terminated secretary meryl aspden (1 page)
1 October 2008Appointment terminated secretary meryl aspden (1 page)
20 December 2007Return made up to 18/12/07; full list of members (5 pages)
20 December 2007Return made up to 18/12/07; full list of members (5 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2007Return made up to 18/12/06; full list of members (5 pages)
7 February 2007Return made up to 18/12/06; full list of members (5 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Return made up to 18/12/05; full list of members (5 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Return made up to 18/12/05; full list of members (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2005Return made up to 18/12/04; full list of members (7 pages)
5 January 2005Return made up to 18/12/04; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2003Return made up to 18/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 2003Return made up to 18/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
23 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2002Return made up to 18/12/01; full list of members (8 pages)
3 January 2002Return made up to 18/12/01; full list of members (8 pages)
3 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
3 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
5 January 2001Full accounts made up to 31 March 2000 (11 pages)
5 January 2001Full accounts made up to 31 March 2000 (11 pages)
4 January 2001Return made up to 18/12/00; full list of members (8 pages)
4 January 2001Return made up to 18/12/00; full list of members (8 pages)
5 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1999Full accounts made up to 31 March 1999 (11 pages)
13 October 1999Full accounts made up to 31 March 1999 (11 pages)
14 January 1999Full accounts made up to 31 March 1998 (11 pages)
14 January 1999Full accounts made up to 31 March 1998 (11 pages)
6 January 1999Return made up to 18/12/98; no change of members (4 pages)
6 January 1999Return made up to 18/12/98; no change of members (4 pages)
31 December 1997Return made up to 18/12/97; no change of members (4 pages)
31 December 1997Return made up to 18/12/97; no change of members (4 pages)
24 November 1997Full accounts made up to 31 March 1997 (12 pages)
24 November 1997Full accounts made up to 31 March 1997 (12 pages)
31 December 1996Return made up to 18/12/96; full list of members
  • 363(287) ‐ Registered office changed on 31/12/96
(6 pages)
31 December 1996Return made up to 18/12/96; full list of members
  • 363(287) ‐ Registered office changed on 31/12/96
(6 pages)
12 November 1996Full accounts made up to 31 March 1996 (13 pages)
12 November 1996Full accounts made up to 31 March 1996 (13 pages)
12 January 1996Return made up to 18/12/95; no change of members (4 pages)
12 January 1996Return made up to 18/12/95; no change of members (4 pages)
10 October 1995Full accounts made up to 31 March 1995 (13 pages)
10 October 1995Full accounts made up to 31 March 1995 (13 pages)
13 September 1929Incorporation (13 pages)