UKBizDB.co.uk

PHILIP WHEAR WINDOWS & CONSERVATORIES LTD

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

This company is commonly known as Philip Whear Windows & Conservatories Ltd. The company was founded 21 years ago and was given the registration number 04612012. The firm's registered office is in ST. IVES. You can find them at The Old School, The Stennack, St. Ives, Cornwall. This company's SIC code is 43342 - Glazing.

Company Information

Name:PHILIP WHEAR WINDOWS & CONSERVATORIES LTD
Company Number:04612012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:The Old School, The Stennack, St. Ives, Cornwall, TR26 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Higher Laity Farm, Higher Laity, Old Portreath Road, Redruth, England, TR16 4HY

Director01 October 2019Active
Higher Kenneggy Farm, Rosudgeon, Higher Kenneggy, Penzance, England, TR20 9AU

Director01 October 2019Active
2 Boskernow, Threeburrows, Blackwater, Truro, United Kingdom, TR4 8HZ

Director01 October 2019Active
Trehaddle, 6 Clifton Road, Park Bottom, Redruth, United Kingdom, TR15 3UD

Secretary20 November 2007Active
The Old Vicarage, Treleigh, Redruth, TR16 4AY

Secretary09 December 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 December 2002Active
Hendra House, Hendra Lane, Ashton, Helston, United Kingdom, TR13 9TT

Director01 October 2019Active
The Old Vicarage, Treleigh, Redruth, TR16 4AY

Director09 December 2002Active
The Old Vicarage, Treleigh, Redruth, TR16 4AY

Director09 December 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 December 2002Active

People with Significant Control

Mr Keran Aldous Royle
Notified on:30 September 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:Trecoose, Blackwater, Truro, United Kingdom, TR4 8EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Katy Jane Green
Notified on:30 September 2019
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Higher Laity Farm, Old Portreath Road, Redruth, England, TR16 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Lee Bryan Phillips
Notified on:30 September 2019
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Higher Kenneggy Farm, Rosudgeon, Penzance, England, TR20 9AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Noel Whear
Notified on:08 December 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:The Old Vicarage, Treleigh, Redruth, United Kingdom, TR16 4AY
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
2024-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-08-06Address

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

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.