Company NameConway Phillips Limited
DirectorsPeter Anthony Smallwood and Rebecca Louise Hepherd
Company StatusActive
Company Number06526809
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Anthony Smallwood
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wallis Drive
Widnes
WA8 9NH
Secretary NamePeter Smallwood
NationalityBritish
StatusCurrent
Appointed08 February 2011(2 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address31 Buttermarket Street
Warrington
Cheshire
WA1 2LZ
Director NameRebecca Louise Hepherd
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(10 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Buttermarket Street
Warrington
Cheshire
WA1 2LZ
Director NameMr Gordon David Elliott
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Park Lane
Hartford
Northwich
CW8 1PY
Director NameMrs Sally Elizabeth Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address22 Plas Bowles
Cardiff
CF11 0JY
Wales
Secretary NameSally Elizabeth Jones
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxheys Rosslyn Lane
Cuddington
Northwich
CW8 2JZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

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

40 at £1Gordon David Elliot
40.00%
Ordinary
40 at £1Peter Anthony Smallwood
40.00%
Ordinary
20 at £1Sally Elizabeth Jones
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
13 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
7 March 2019Change of details for Mr Peter Anthony Smallwood as a person with significant control on 7 March 2019 (2 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
22 November 2018Change of details for Mr Peter Anthony Smallwood as a person with significant control on 21 November 2018 (2 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)
7 June 2018Notification of Sally Elizabeth Jones as a person with significant control on 1 April 2018 (2 pages)
7 June 2018Cessation of Gordon David Elliott as a person with significant control on 1 April 2018 (1 page)
7 June 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)
14 March 2018Change of details for Mr Gordon David Elliott as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
13 March 2018Change of details for Mr Peter Anthony Smallwood as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Director's details changed for Sally Elizabeth Jones on 7 March 2018 (2 pages)
20 February 2018Change of details for Mr Gordon David Elliott as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Mr Gordon David Elliott on 20 February 2018 (2 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (6 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)
5 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
5 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 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)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 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)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 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)
22 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
22 April 2013Director's details changed for Sally Elizabeth Jones on 1 February 2013 (2 pages)
22 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
22 April 2013Director's details changed for Sally Elizabeth Jones on 1 February 2013 (2 pages)
22 April 2013Director's details changed for Sally Elizabeth Jones on 1 February 2013 (2 pages)
22 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Director's details changed for Peter Anthony Smallwood on 7 March 2011 (2 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
1 April 2011Director's details changed for Peter Anthony Smallwood on 7 March 2011 (2 pages)
1 April 2011Director's details changed for Peter Anthony Smallwood on 7 March 2011 (2 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
14 February 2011Appointment of Peter Smallwood as a secretary (3 pages)
14 February 2011Appointment of Peter Smallwood as a secretary (3 pages)
10 February 2011Termination of appointment of Sally Jones as a secretary (1 page)
10 February 2011Termination of appointment of Sally Jones as a secretary (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Director's details changed for Gordon David Elliot on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Gordon David Elliot on 1 October 2009 (2 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Gordon David Elliot on 1 October 2009 (2 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 07/03/09; full list of members (4 pages)
2 April 2009Return made up to 07/03/09; full list of members (4 pages)
27 March 2008Director and secretary appointed sally elizabeth jones (2 pages)
27 March 2008Director and secretary appointed sally elizabeth jones (2 pages)
27 March 2008Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
27 March 2008Director appointed gordon david elliot (2 pages)
27 March 2008Director appointed gordon david elliot (2 pages)
27 March 2008Director appointed peter anthony smallwood (2 pages)
27 March 2008Director appointed peter anthony smallwood (2 pages)
27 March 2008Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
26 March 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
26 March 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
25 March 2008Appointment terminated director corporate appointments LIMITED (1 page)
25 March 2008Appointment terminated director corporate appointments LIMITED (1 page)
7 March 2008Incorporation (12 pages)
7 March 2008Incorporation (12 pages)