General information

Name:

Philip Morris & Son Limited

Office Address:

21-23 Widemarsh Street HR4 9EE Hereford

Number: 01596388

Incorporation date: 1981-11-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Philip Morris & Son came into being in 1981 as a company enlisted under no 01596388, located at HR4 9EE Hereford at 21-23 Widemarsh Street. The company has been in business for fourty three years and its status at the time is active. The firm listed name switch from P.m. Properties to Philip Morris & Son Ltd occurred on Tue, 17th May 2011. The company's SIC code is 47190 and their NACE code stands for Other retail sale in non-specialised stores. The latest annual accounts were submitted for the period up to 2022/03/31 and the most current confirmation statement was released on 2022/11/01.

1 transaction have been registered in 2014 with a sum total of £1,133. Cooperation with the Stroud District Council council covered the following areas: Equipment Purchase.

The information we have detailing the following company's MDs indicates that there are four directors: Albert J., Bruce J., Bunty J. and Maurice J. who joined the company's Management Board on Fri, 15th Apr 2011, Fri, 1st Nov 1991. To provide support to the directors, the business has been using the skills of Bunty J. as a secretary.

  • Previous company's names
  • Philip Morris & Son Ltd 2011-05-17
  • P.m. Properties Limited 1981-11-09

Financial data based on annual reports

Company staff

Bunty J.

Role: Secretary

Latest update: 2 March 2024

Albert J.

Role: Director

Appointed: 15 April 2011

Latest update: 2 March 2024

Bruce J.

Role: Director

Appointed: 15 April 2011

Latest update: 2 March 2024

Bunty J.

Role: Director

Appointed: 01 November 1991

Latest update: 2 March 2024

Maurice J.

Role: Director

Appointed: 01 November 1991

Latest update: 2 March 2024

People with significant control

Executives who have control over the firm are as follows: Bruce J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Albert J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Bunty J. has substantial control or influence over the company.

Bruce J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Albert J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bunty J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Maurice J.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 November 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 2 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 August 2013
Annual Accounts 28 May 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Data of total exemption small company accounts made up to Thursday 31st March 2016 (AA)
filed on: 21st, December 2016
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Thorne Widgery Accountancy Ltd

Address:

2 Wyevale Business Park Kings Acre

Post code:

HR4 7BS

City / Town:

Hereford

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Stroud District Council 1 £ 1 133.03
2014-08-21 50142446 £ 1 133.03 Equipment Purchase

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
42
Company Age

Similar companies nearby

Closest companies