Company NameHarry Phipps And Company Limited
DirectorsNicholas Simon Phipps and Susan Jane Phipps
Company StatusActive
Company Number04721963
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Nicholas Simon Phipps
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimunye
Church Lane
Neston
Cheshire
CH64 9US
Wales
Secretary NameMr Nicholas Simon Phipps
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimunye
Church Lane
Neston
Cheshire
CH64 9US
Wales
Director NameMrs Susan Jane Phipps
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(6 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence AddressSimunye Church Lane
Neston
Cheshire
CH64 9US
Wales
Director NameHarry Phipps
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGirston
Street Hey Lane
Willaston
Cheshire
CH64 1ST
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSimunye
Church Lane
Neston
Cheshire
CH64 9US
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Mr Nicholas Phipps
80.00%
Ordinary
10 at £1Jackie Phipps
10.00%
Ordinary
10 at £1Susan Phipps
10.00%
Ordinary

Financials

Year2014
Net Worth£330,175
Cash£52,026
Current Liabilities£44,882

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 April 2024 (3 weeks, 6 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

6 April 2024Confirmation statement made on 3 April 2024 with no updates (3 pages)
7 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
10 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
7 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
23 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
2 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
22 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
26 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(5 pages)
6 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(5 pages)
6 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
28 February 2011Registered office address changed from Unit 2 Portside North Ellesmere Port Cheshire CH65 2HQ on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Unit 2 Portside North Ellesmere Port Cheshire CH65 2HQ on 28 February 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 May 2010Director's details changed for Nicholas Simon Phipps on 30 March 2010 (2 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Nicholas Simon Phipps on 30 March 2010 (2 pages)
1 March 2010Appointment of Mrs Susan Jane Phipps as a director (2 pages)
1 March 2010Termination of appointment of Harry Phipps as a director (1 page)
1 March 2010Termination of appointment of Harry Phipps as a director (1 page)
1 March 2010Appointment of Mrs Susan Jane Phipps as a director (2 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 May 2009Return made up to 03/04/09; full list of members (4 pages)
8 May 2009Return made up to 03/04/09; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 May 2008Return made up to 03/04/08; full list of members (4 pages)
20 May 2008Return made up to 03/04/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 May 2007Return made up to 03/04/07; no change of members (7 pages)
23 May 2007Return made up to 03/04/07; no change of members (7 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 April 2006Return made up to 03/04/06; full list of members (7 pages)
12 April 2006Return made up to 03/04/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 April 2005Return made up to 03/04/05; full list of members (7 pages)
21 April 2005Return made up to 03/04/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 January 2005Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
28 January 2005Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
24 May 2004Return made up to 03/04/04; full list of members (7 pages)
24 May 2004Return made up to 03/04/04; full list of members (7 pages)
4 August 2003Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2003Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2003Registered office changed on 19/07/03 from: 2 highfields heswall wirral CH60 7TF (1 page)
19 July 2003Registered office changed on 19/07/03 from: 2 highfields heswall wirral CH60 7TF (1 page)
7 July 2003Resolutions
  • RES13 ‐ Conversion 15/04/03
(1 page)
7 July 2003Resolutions
  • RES13 ‐ Conversion 15/04/03
(1 page)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
8 May 2003New director appointed (1 page)
8 May 2003New director appointed (1 page)
4 May 2003New secretary appointed;new director appointed (2 pages)
4 May 2003New secretary appointed;new director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
3 April 2003Incorporation (9 pages)
3 April 2003Incorporation (9 pages)