UKBizDB.co.uk

CALDBECK PHIPSON & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caldbeck Phipson & Co. Limited. The company was founded 48 years ago and was given the registration number 01218832. The firm's registered office is in LONDON. You can find them at 20 Montford Place, Kennington, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CALDBECK PHIPSON & CO. LIMITED
Company Number:01218832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1975
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:20 Montford Place, Kennington, London, England, SE11 5DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 October 2020Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director11 December 2019Active
Cudsdens Cottage, Chesham Road, Great Missenden, HP16 0QT

Secretary-Active
11 Mccrorie Place, Kilbarchan, PA10 2BF

Secretary18 April 2006Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary29 February 2008Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary23 July 2001Active
9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU

Secretary30 April 1994Active
Cudsdens Cottage, Chesham Road, Great Missenden, HP16 0QT

Director-Active
18 Holst Mansions, 96 Wyatt Drive, London, SW13 8AJ

Director27 October 1998Active
6, Spear Mews, London, SW5 9NA

Director01 October 2008Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director23 July 2001Active
9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU

Director30 April 1994Active
8 Libo Avenue, Uplawmoor, Glasgow, G78 4AL

Director-Active
Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU

Director07 April 2000Active
43 St Georges Court, Gloucester Road, London, SW7 4RA

Director30 April 1993Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 September 2017Active
39 The Paddock, Perceton, Irvine, Scotland, KA11 2AZ

Director-Active

People with Significant Control

Pr Shelfco 2023 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type dormant.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type dormant.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.