Philford Design Engineers Limited ROTHERHAM


Philford Design Engineers started in year 1979 as Private Limited Company with registration number 01427385. The Philford Design Engineers company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Rotherham at Unit 35 Aldwarke Wharf Business Park. Postal code: S65 3SH.

Currently there are 3 directors in the the firm, namely Richard D., Andrea P. and Michael P.. In addition one secretary - Andrea P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the S65 3SH postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1086810 . It is located at Unit 4 Aldwarke Business Park, Waddington Way, Rotherham with a total of 1 cars.

Philford Design Engineers Limited Address / Contact

Office Address Unit 35 Aldwarke Wharf Business Park
Office Address2 Waddington Way
Town Rotherham
Post code S65 3SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01427385
Date of Incorporation Mon, 11th Jun 1979
Industry Manufacture of machinery for mining
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Andrea P.

Position: Secretary

Appointed: 06 December 2021

Richard D.

Position: Director

Appointed: 06 December 2021

Andrea P.

Position: Director

Appointed: 07 November 2014

Michael P.

Position: Director

Appointed: 20 November 1999

Rachel P.

Position: Secretary

Appointed: 01 January 2015

Resigned: 06 December 2021

John P.

Position: Director

Appointed: 07 November 2014

Resigned: 06 December 2021

Janet P.

Position: Secretary

Appointed: 01 January 1997

Resigned: 26 August 2013

Janet P.

Position: Director

Appointed: 01 January 1997

Resigned: 26 August 2013

Alexander E.

Position: Director

Appointed: 01 January 1997

Resigned: 21 April 2006

David P.

Position: Director

Appointed: 31 March 1991

Resigned: 11 April 2000

Alan B.

Position: Director

Appointed: 31 March 1991

Resigned: 31 December 1996

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Michael P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-30
Balance Sheet
Cash Bank On Hand1 750 246532 1561 083 561907 171
Current Assets2 729 9762 026 8023 773 0572 296 106
Debtors911 0891 435 3522 648 4521 347 154
Net Assets Liabilities2 919 1353 037 7853 351 8653 310 711
Other Debtors185 706419 50849 26832 953
Property Plant Equipment147 764278 637166 526131 623
Total Inventories68 64159 29441 04441 781
Other
Accumulated Depreciation Impairment Property Plant Equipment381 044404 686324 295370 986
Corporation Tax Payable 4 1554 155 
Corporation Tax Recoverable32 39335 569  
Creditors382 829468 6252 007 942576 277
Fixed Assets573 1881 483 0731 601 5391 590 882
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  -200 000 
Increase From Depreciation Charge For Year Property Plant Equipment 31 15353 58546 691
Investment Property  200 000200 000
Investments Fixed Assets425 4241 204 4361 235 0131 259 259
Net Current Assets Liabilities2 347 1471 558 1771 765 1151 719 829
Number Shares Issued Fully Paid 6161 
Other Creditors47 12390 774113 38076 187
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 51164 407 
Other Disposals Property Plant Equipment 7 99571 618 
Other Taxation Social Security Payable75 65188 983280 313147 032
Par Value Share 11 
Property Plant Equipment Gross Cost528 808683 323490 821502 609
Provisions For Liabilities Balance Sheet Subtotal1 2003 46514 789 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -69 569 
Total Additions Including From Business Combinations Property Plant Equipment 162 51030 17711 788
Total Assets Less Current Liabilities2 920 3353 041 2503 366 6543 310 711
Total Increase Decrease From Revaluations Property Plant Equipment  48 939 
Trade Creditors Trade Payables260 055284 713301 963223 055
Trade Debtors Trade Receivables692 990980 2751 914 5211 116 381
Amounts Recoverable On Contracts  684 663197 820
Average Number Employees During Period  4650
Investment Property Fair Value Model  200 000 
Other Investments Other Than Loans  1 235 0131 259 259
Payments Received On Account  1 312 286130 003

Transport Operator Data

Unit 4 Aldwarke Business Park
Address Waddington Way
City Rotherham
Post code S65 3SH
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 27th, March 2023
Free Download (14 pages)

Company search