UKBizDB.co.uk

S.J.PHILLIPS & SONS(KEMBLE)LIMITED

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

This company is commonly known as S.j.phillips & Sons(kemble)limited. The company was founded 54 years ago and was given the registration number 00962965. The firm's registered office is in CIRENCESTER. You can find them at Kilkenny Farm, Bibury, Cirencester, Gloucestershire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:S.J.PHILLIPS & SONS(KEMBLE)LIMITED
Company Number:00962965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1969
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Kilkenny Farm, Bibury, Cirencester, Gloucestershire, GL7 5PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kilkenny Farm, Bibury, Cirencester, GL7 5PD

Secretary15 October 1997Active
Crickley Barrow Farm, Northleach, England, GL54 3QA

Director26 September 2011Active
Kilkenny Farm, Bibury, Cirencester, GL7 5PD

Director08 November 2005Active
Kilkenny Farm, Bibury, Cirencester, GL7 5PD

Director15 October 1997Active
843 Fulham Road, London, SW6 5HJ

Secretary-Active
843 Fulham Road, London, SW6 5HJ

Director-Active
Blackpitts Farm, Aldsworth, Cheltenham, GL54 3QY

Director-Active
Kilkenny Farm, Bibury, Cirencester, Uk, GL7 5PD

Director26 September 2011Active
Blackpitts, Aldsworth, Cheltenham, GL54 3QY

Director-Active
Kilkenny Farm, Bibury, Cirencester, GL7 5PD

Director-Active
The Old Forge, Kemble, Cirencester, GL7 6AA

Director-Active
Croft House, Cerney Wick, Cirencester, England, GL7 5QH

Director28 March 2011Active

People with Significant Control

Mr Nicholas John Phillips
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Kilkenny Farm, Kilkenny, Cirencester, England, GL7 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Priscilla March Phillips
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:Kilkenny Farm, Cirencester, GL7 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Anthony Oscar Colburn
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:Kilkenny Farm, Cirencester, GL7 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Resolution

Resolution.

Download
2023-09-06Incorporation

Memorandum articles.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Resolution

Resolution.

Download
2017-11-14Capital

Capital cancellation shares.

Download
2017-11-14Capital

Capital return purchase own shares.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.