Phipps & Co Textile Products Limited

General information

Name:

Phipps & Co Textile Products Ltd

Office Address:

Unit 1 Ashby Road NN12 6PG Towcester

Number: 05473427

Incorporation date: 2005-06-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05473427 is the reg. no. assigned to Phipps & Co Textile Products Limited. It was registered as a Private Limited Company on Tue, 7th Jun 2005. It has been present on the British market for the last nineteen years. This business could be reached at Unit 1 Ashby Road in Towcester. The headquarters' area code assigned to this address is NN12 6PG. It has a history in name changes. Previously the firm had two different names. Up till 2006 the firm was run under the name of Murmar-phipps and up to that point its company name was Gw 607. This enterprise's declared SIC number is 46410 meaning Wholesale of textiles. Phipps & Co Textile Products Ltd reported its account information for the financial period up to 2022-12-31. The most recent annual confirmation statement was filed on 2023-06-07.

Regarding to this specific firm, most of director's obligations have been carried out by Harry H., Stephen H. and Wendy J.. Amongst these three people, Wendy J. has been with the firm for the longest time, having become a vital addition to company's Management Board on July 2005. In order to provide support to the directors, the abovementioned firm has been utilizing the skills of Wendy J. as a secretary for the last nineteen years.

  • Previous company's names
  • Phipps & Co Textile Products Limited 2006-08-31
  • Murmar-phipps Limited 2005-07-19
  • Gw 607 Limited 2005-06-07

Financial data based on annual reports

Company staff

Harry H.

Role: Director

Appointed: 08 May 2019

Latest update: 29 December 2023

Stephen H.

Role: Director

Appointed: 01 November 2015

Latest update: 29 December 2023

Wendy J.

Role: Director

Appointed: 11 July 2005

Latest update: 29 December 2023

Wendy J.

Role: Secretary

Appointed: 11 July 2005

Latest update: 29 December 2023

People with significant control

The companies with significant control over this firm are: Sph 521 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Towcester at Ashby Road, Rothersthorpe Avenue Ind Estate, NN12 6PG, Northamptonshire.

Sph 521 Limited
Address: Unit 1 Ashby Road, Rothersthorpe Avenue Ind Estate, Towcester, Northamptonshire, NN12 6PG, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013
Annual Accounts 2 May 2014
Date Approval Accounts 2 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

21 Rothersthorpe Cresent Rothersthorpe Avenue Industrial Estate

Post code:

NN4 8JD

City / Town:

Northampton

HQ address,
2014

Address:

21 Rothersthorpe Cresent Rothersthorpe Avenue Industrial Estate

Post code:

NN4 8JD

City / Town:

Northampton

HQ address,
2015

Address:

21 Rothersthorpe Cresent Rothersthorpe Avenue Industrial Estate

Post code:

NN4 8JD

City / Town:

Northampton

Accountant/Auditor,
2015 - 2014

Name:

Christian Douglass Llp

Address:

2 Jordan Street Knott Mill

Post code:

M15 4PY

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
18
Company Age

Closest Companies - by postcode