UKBizDB.co.uk

PHILLIPS ANIMAL HEALTH LIMITED

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

This company is commonly known as Phillips Animal Health Limited. The company was founded 48 years ago and was given the registration number 01245416. The firm's registered office is in HORNCASTLE. You can find them at Achurch Road, Boston Road Industrial Estate, Horncastle, Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PHILLIPS ANIMAL HEALTH LIMITED
Company Number:01245416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Achurch Road, Boston Road Industrial Estate, Horncastle, Lincolnshire, LN9 6AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Achurch Road, Boston Road Industrial Estate, Horncastle, United Kingdom, LN9 6AS

Secretary11 October 2000Active
Achurch Road, Boston Road Industrial Estate, Horncastle, United Kingdom, LN9 6AS

Director-Active
Achurch Road, Boston Road Industrial Estate, Horncastle, United Kingdom, LN9 6AS

Director-Active
Achurch Road, Boston Road Industrial Estate, Horncastle, United Kingdom, LN9 6AS

Director16 March 1994Active
Achurch Road, Boston Road Industrial Estate, Horncastle, United Kingdom, LN9 6AS

Director11 October 2000Active
The Old Orchard, 17 A Langton Hill, Horncastle, LN9 5AH

Secretary21 October 1996Active
Atlast Main Road, Edlington, Horncastle, LN9 5RJ

Secretary-Active
13 Redcote Drive, Lincoln, LN6 7HQ

Director-Active

People with Significant Control

Mark Darren Phillips
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Achurch Road, Boston Road Industrial Estate, Horncastle, United Kingdom, LN9 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Phillips
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Achurch Road, Boston Road Industrial Estate, Horncastle, United Kingdom, LN9 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Officers

Change person secretary company with change date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Change person director company with change date.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.