Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.G. PHILPOT & SON (DOLLYMANS) LIMITED
Company Information for

P.G. PHILPOT & SON (DOLLYMANS) LIMITED

SUITE 4 PEVEREL HOUSE THE GREEN, HATFIELD PEVEREL, CHELMSFORD, CM3 2JF,
Company Registration Number
00402310
Private Limited Company
Active

Company Overview

About P.g. Philpot & Son (dollymans) Ltd
P.G. PHILPOT & SON (DOLLYMANS) LIMITED was founded on 1945-12-20 and has its registered office in Chelmsford. The organisation's status is listed as "Active". P.g. Philpot & Son (dollymans) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
P.G. PHILPOT & SON (DOLLYMANS) LIMITED
 
Legal Registered Office
SUITE 4 PEVEREL HOUSE THE GREEN
HATFIELD PEVEREL
CHELMSFORD
CM3 2JF
Other companies in CM14
 
Filing Information
Company Number 00402310
Company ID Number 00402310
Date formed 1945-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 06:20:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.G. PHILPOT & SON (DOLLYMANS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P.G. PHILPOT & SON (DOLLYMANS) LIMITED

Current Directors
Officer Role Date Appointed
HEATHER PHILPOT
Company Secretary 2008-02-14
JOHN MICHAEL PHILPOT
Director 2016-11-13
MICHAEL GORDON PHILPOT
Director 1992-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GORDON PHILPOT
Director 1992-10-14 2008-09-29
PETER JOHN ROBINSON
Director 2000-10-01 2008-04-14
PETER JOHN ROBINSON
Company Secretary 2005-02-01 2008-02-14
SHEILA MAY BEANEY
Company Secretary 1992-10-14 2005-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER PHILPOT DRAKEWING LIMITED Company Secretary 2008-03-06 CURRENT 2004-06-03 Dissolved 2017-10-31
HEATHER PHILPOT P.G. PHILPOT & SON (FARMS) LIMITED Company Secretary 2008-03-06 CURRENT 1995-05-31 Active
HEATHER PHILPOT V.R.C. HOMES LTD Company Secretary 2008-03-06 CURRENT 1955-09-16 Active
HEATHER PHILPOT PHILPOT FOODS LIMITED Company Secretary 2008-02-14 CURRENT 1957-11-28 Active - Proposal to Strike off
HEATHER PHILPOT P.G. PHILPOT & SON (HOLDINGS) LIMITED Company Secretary 2008-02-05 CURRENT 1987-04-13 Active
JOHN MICHAEL PHILPOT P.G. PHILPOT & SON (FARMS) LIMITED Director 2016-11-13 CURRENT 1995-05-31 Active
JOHN MICHAEL PHILPOT P.G. PHILPOT & SON (HOLDINGS) LIMITED Director 2016-11-13 CURRENT 1987-04-13 Active
JOHN MICHAEL PHILPOT V.R.C. HOMES LTD Director 2016-11-13 CURRENT 1955-09-16 Active
JOHN MICHAEL PHILPOT VILLAGE RESOURCE CENTRE LIMITED Director 2016-11-13 CURRENT 2010-10-22 Active
MICHAEL GORDON PHILPOT V.R.C. HOMES (SOUTH) LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-10-31
MICHAEL GORDON PHILPOT V.R.C.GEOSS LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2017-10-31
MICHAEL GORDON PHILPOT VILLAGE RESOURCE CENTRE LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active
MICHAEL GORDON PHILPOT PARTNER BRANDS LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
MICHAEL GORDON PHILPOT BLACKBOARD FOODS LIMITED Director 2007-01-12 CURRENT 2007-01-12 Dissolved 2017-10-31
MICHAEL GORDON PHILPOT DRAKEWING LIMITED Director 2004-07-02 CURRENT 2004-06-03 Dissolved 2017-10-31
MICHAEL GORDON PHILPOT PHILPOT FOODS LIMITED Director 1992-10-14 CURRENT 1957-11-28 Active - Proposal to Strike off
MICHAEL GORDON PHILPOT P.G. PHILPOT & SON (HOLDINGS) LIMITED Director 1992-10-14 CURRENT 1987-04-13 Active
MICHAEL GORDON PHILPOT V.R.C. HOMES LTD Director 1992-10-14 CURRENT 1955-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-11-30CS01CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM 55 Crown Street Brentwood Essex CM14 4BD
2023-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/23 FROM 55 Crown Street Brentwood Essex CM14 4BD
2023-06-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-19CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-06-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004023100007
2016-11-29AP01DIRECTOR APPOINTED MR JOHN MICHAEL PHILPOT
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 25000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-06-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 004023100007
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 25000
2015-10-20AR0114/10/15 ANNUAL RETURN FULL LIST
2015-07-14AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 25000
2014-10-27AR0114/10/14 ANNUAL RETURN FULL LIST
2013-10-29AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 25000
2013-10-23AR0114/10/13 ANNUAL RETURN FULL LIST
2013-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0114/10/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0114/10/11 ANNUAL RETURN FULL LIST
2011-06-07AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/11 FROM Philpot House Station Road Rayleigh Essex SS6 7HH
2010-10-25AR0114/10/10 ANNUAL RETURN FULL LIST
2010-06-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-24AR0114/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON PHILPOT / 24/11/2009
2009-07-28AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR PETER PHILPOT
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR PETER ROBINSON
2008-02-14288aNEW SECRETARY APPOINTED
2008-02-14288bSECRETARY RESIGNED
2007-11-14363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-08-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-24363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-07-28AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-09288bSECRETARY RESIGNED
2005-02-09288aNEW SECRETARY APPOINTED
2004-12-08363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-07-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-21363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-05-23AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-05395PARTICULARS OF MORTGAGE/CHARGE
2002-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-18395PARTICULARS OF MORTGAGE/CHARGE
2002-10-10363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-18363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-07-26395PARTICULARS OF MORTGAGE/CHARGE
2001-06-16AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-02288aNEW DIRECTOR APPOINTED
2000-11-02363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-22363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-29363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-06-04AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-03363sRETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS
1997-08-03AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-25363sRETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS
1996-08-01AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-02-01287REGISTERED OFFICE CHANGED ON 01/02/96 FROM: MILL GREEN HOUSE MILL GREEN INGATESTONE ESSEX CM4 0JB
1996-01-22288DIRECTOR'S PARTICULARS CHANGED
1995-11-27363xRETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS
1995-06-22AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-11-23363xRETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to P.G. PHILPOT & SON (DOLLYMANS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.G. PHILPOT & SON (DOLLYMANS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-06-29 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2002-11-26 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2002-10-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
GUARANTEE AND DEBENTURE 2001-07-26 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1991-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.G. PHILPOT & SON (DOLLYMANS) LIMITED

Intangible Assets
Patents
We have not found any records of P.G. PHILPOT & SON (DOLLYMANS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.G. PHILPOT & SON (DOLLYMANS) LIMITED
Trademarks
We have not found any records of P.G. PHILPOT & SON (DOLLYMANS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.G. PHILPOT & SON (DOLLYMANS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as P.G. PHILPOT & SON (DOLLYMANS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where P.G. PHILPOT & SON (DOLLYMANS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.G. PHILPOT & SON (DOLLYMANS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.G. PHILPOT & SON (DOLLYMANS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.