James D. Philbin Limited WIGAN


James D. Philbin started in year 1975 as Private Limited Company with registration number 01197684. The James D. Philbin company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Wigan at The Glass Building. Postal code: WN3 5BU.

There is a single director in the firm at the moment - Timothy P., appointed on 2 July 2022. In addition, a secretary was appointed - Timothy P., appointed on 2 July 2022. As of 15 May 2024, there were 2 ex directors - Joan P., James P. and others listed below. There were no ex secretaries.

James D. Philbin Limited Address / Contact

Office Address The Glass Building
Office Address2 Corporation Street
Town Wigan
Post code WN3 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01197684
Date of Incorporation Fri, 24th Jan 1975
Industry Retail sale of newspapers and stationery in specialised stores
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Timothy P.

Position: Director

Appointed: 02 July 2022

Timothy P.

Position: Secretary

Appointed: 02 July 2022

Joan P.

Position: Director

Resigned: 02 July 2022

James P.

Position: Director

Appointed: 09 November 1991

Resigned: 06 September 2012

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Timothy P. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Joan P. This PSC has significiant influence or control over the company,.

Timothy P.

Notified on 2 July 2022
Nature of control: 75,01-100% shares

Joan P.

Notified on 6 April 2016
Ceased on 2 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-292019-06-292020-06-292021-06-302022-06-302023-06-30
Net Worth87 35796 731102 346100 017       
Balance Sheet
Cash Bank On Hand   505050502 76115 90321 0692 094
Current Assets23 78326 09917 96522 67010 12711 66010 4866 53635 80479 67670 841
Debtors20 60823 54915 41520 5208 0779 6609 2362 77518 90157 60767 747
Net Assets Liabilities   97 261106 689113 246117 573117 634116 916117 829124 369
Other Debtors   4 100   18917 67019 544863
Property Plant Equipment   273 172267 286261 412255 551249 698243 853238 016281 679
Total Inventories   2 1002 0001 9501 2001 0001 0001 000 
Cash Bank In Hand50505050       
Stocks Inventory3 1252 5002 5002 100       
Tangible Fixed Assets290 931284 992279 073273 172       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve73 47782 85188 74786 699       
Shareholder Funds87 35796 731102 346100 017       
Other
Accumulated Depreciation Impairment Property Plant Equipment   49 69755 58361 45767 31873 17179 01684 85399 135
Average Number Employees During Period      11111
Bank Borrowings Overdrafts   66 01248 52129 19111 04810 372   
Corporation Tax Payable   2 1384 9972 8792 3553 5695 2026 9917 140
Corporation Tax Recoverable          1 577
Creditors   66 01248 52129 19111 048136 192160 448197 57838 762
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   -281-281-281-281-281-281-281-281
Increase From Depreciation Charge For Year Property Plant Equipment    5 8865 8745 8615 8535 8455 83714 282
Net Current Assets Liabilities-88 733-88 209-93 678-107 029-109 223-116 279-124 385-129 656-124 644-117 902-106 865
Number Shares Issued Fully Paid    100100100    
Other Creditors   75 32969 14479 51184 451114 733149 713173 63438 762
Other Taxation Social Security Payable   1 1448561 0495629072 3509 88015 352
Par Value Share 11 111    
Property Plant Equipment Gross Cost   322 869322 869322 869322 869 322 869322 869380 814
Provisions For Liabilities Balance Sheet Subtotal   2 8702 8532 6962 5452 4082 2932 28511 683
Total Additions Including From Business Combinations Property Plant Equipment          57 945
Total Assets Less Current Liabilities202 198196 783185 395166 143158 063145 133131 166120 042119 209120 114174 814
Trade Creditors Trade Payables   15 1869 5988 1568 9026 6113 1837 0738 780
Trade Debtors Trade Receivables   16 4208 0779 6609 2362 5861 23138 06365 307
Creditors Due After One Year114 84199 89482 91466 012       
Creditors Due Within One Year112 516114 308111 643129 699       
Number Shares Allotted 100100        
Provisions For Liabilities Charges 158135114       
Revaluation Reserve13 78013 78013 49913 218       
Share Capital Allotted Called Up Paid100100100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 28th, March 2024
Free Download (11 pages)

Company search

Advertisements